Company NameUH Solutions Limited
Company StatusDissolved
Company Number08187993
CategoryPrivate Limited Company
Incorporation Date22 August 2012(11 years, 8 months ago)
Dissolution Date24 January 2017 (7 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Muhammad Hassan Raza
Date of BirthJune 1981 (Born 42 years ago)
NationalityPakistani
StatusClosed
Appointed22 August 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address94 Fulbourne Road
London
E17 4EG
Director NameMr Usman Javed Butt
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityPakistani
StatusResigned
Appointed22 August 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address197 Sherwood Park Road
Mitcham
CR4 1NJ

Contact

Websiteuhsolutions.co.uk

Location

Registered Address101 Cannon Green Court West King Street
Salford
M3 7HA
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardIrwell Riverside
Built Up AreaGreater Manchester

Shareholders

11.2k at £1Muhammad Hassan Raza
100.00%
Ordinary

Financials

Year2014
Net Worth£11,578
Cash£4,638

Accounts

Latest Accounts31 August 2015 (8 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

24 January 2017Final Gazette dissolved via compulsory strike-off (1 page)
24 January 2017Final Gazette dissolved via compulsory strike-off (1 page)
8 November 2016First Gazette notice for compulsory strike-off (1 page)
8 November 2016First Gazette notice for compulsory strike-off (1 page)
27 May 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
27 May 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
9 October 2015Termination of appointment of Usman Javed Butt as a director on 1 October 2015 (1 page)
9 October 2015Registered office address changed from C/O Ibiss & Co Limited Suite 14a , Challenge House 616 Mitcham Road Croydon CR0 3AA to 101 Cannon Green Court West King Street Salford M3 7HA on 9 October 2015 (1 page)
9 October 2015Annual return made up to 18 August 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 11,200
(4 pages)
9 October 2015Annual return made up to 18 August 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 11,200
(4 pages)
9 October 2015Termination of appointment of Usman Javed Butt as a director on 1 October 2015 (1 page)
9 October 2015Registered office address changed from C/O Ibiss & Co Limited Suite 14a , Challenge House 616 Mitcham Road Croydon CR0 3AA to 101 Cannon Green Court West King Street Salford M3 7HA on 9 October 2015 (1 page)
29 May 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
29 May 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
18 August 2014Registered office address changed from 178 Merton High Street Merton High Street London SW19 1AY England to C/O Ibiss & Co Limited Suite 14a , Challenge House 616 Mitcham Road Croydon CR0 3AA on 18 August 2014 (1 page)
18 August 2014Registered office address changed from 178 Merton High Street Merton High Street London SW19 1AY England to C/O Ibiss & Co Limited Suite 14a , Challenge House 616 Mitcham Road Croydon CR0 3AA on 18 August 2014 (1 page)
18 August 2014Annual return made up to 18 August 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 11,200
(4 pages)
18 August 2014Annual return made up to 18 August 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 11,200
(4 pages)
22 May 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
22 May 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
19 September 2013Annual return made up to 22 August 2013 with a full list of shareholders
Statement of capital on 2013-09-19
  • GBP 11,200
(4 pages)
19 September 2013Annual return made up to 22 August 2013 with a full list of shareholders
Statement of capital on 2013-09-19
  • GBP 11,200
(4 pages)
26 April 2013Statement of capital following an allotment of shares on 14 March 2013
  • GBP 11,200
(4 pages)
26 April 2013Statement of capital following an allotment of shares on 14 March 2013
  • GBP 11,200
(4 pages)
8 April 2013Registered office address changed from 197 Sherwood Park Road Mitcham CR4 1NJ England on 8 April 2013 (1 page)
8 April 2013Registered office address changed from 197 Sherwood Park Road Mitcham CR4 1NJ England on 8 April 2013 (1 page)
8 April 2013Registered office address changed from 197 Sherwood Park Road Mitcham CR4 1NJ England on 8 April 2013 (1 page)
22 August 2012Incorporation (25 pages)
22 August 2012Incorporation (25 pages)