London
E17 4EG
Director Name | Mr Usman Javed Butt |
---|---|
Date of Birth | February 1979 (Born 45 years ago) |
Nationality | Pakistani |
Status | Resigned |
Appointed | 22 August 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 197 Sherwood Park Road Mitcham CR4 1NJ |
Website | uhsolutions.co.uk |
---|
Registered Address | 101 Cannon Green Court West King Street Salford M3 7HA |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Irwell Riverside |
Built Up Area | Greater Manchester |
11.2k at £1 | Muhammad Hassan Raza 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £11,578 |
Cash | £4,638 |
Latest Accounts | 31 August 2015 (8 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
24 January 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
24 January 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
8 November 2016 | First Gazette notice for compulsory strike-off (1 page) |
8 November 2016 | First Gazette notice for compulsory strike-off (1 page) |
27 May 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
27 May 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
9 October 2015 | Termination of appointment of Usman Javed Butt as a director on 1 October 2015 (1 page) |
9 October 2015 | Registered 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 2015 | Annual return made up to 18 August 2015 with a full list of shareholders Statement of capital on 2015-10-09
|
9 October 2015 | Annual return made up to 18 August 2015 with a full list of shareholders Statement of capital on 2015-10-09
|
9 October 2015 | Termination of appointment of Usman Javed Butt as a director on 1 October 2015 (1 page) |
9 October 2015 | Registered 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 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
29 May 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
18 August 2014 | Registered 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 2014 | Registered 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 2014 | Annual return made up to 18 August 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
18 August 2014 | Annual return made up to 18 August 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
22 May 2014 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
22 May 2014 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
19 September 2013 | Annual return made up to 22 August 2013 with a full list of shareholders Statement of capital on 2013-09-19
|
19 September 2013 | Annual return made up to 22 August 2013 with a full list of shareholders Statement of capital on 2013-09-19
|
26 April 2013 | Statement of capital following an allotment of shares on 14 March 2013
|
26 April 2013 | Statement of capital following an allotment of shares on 14 March 2013
|
8 April 2013 | Registered office address changed from 197 Sherwood Park Road Mitcham CR4 1NJ England on 8 April 2013 (1 page) |
8 April 2013 | Registered office address changed from 197 Sherwood Park Road Mitcham CR4 1NJ England on 8 April 2013 (1 page) |
8 April 2013 | Registered office address changed from 197 Sherwood Park Road Mitcham CR4 1NJ England on 8 April 2013 (1 page) |
22 August 2012 | Incorporation (25 pages) |
22 August 2012 | Incorporation (25 pages) |