Company NameUEW Limited
Company StatusDissolved
Company Number09323319
CategoryPrivate Limited Company
Incorporation Date21 November 2014(9 years, 4 months ago)
Dissolution Date12 October 2021 (2 years, 5 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities
Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMr Mitesh Manoj Patel
Date of BirthDecember 1987 (Born 36 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2016(1 year, 4 months after company formation)
Appointment Duration5 years, 6 months (closed 12 October 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Pavilion Square Cricketers Way
Westhoughton
Bolton
BL5 3AJ
Director NameMr Philip Stuart Calladine
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2014(same day as company formation)
RoleProperty Investor
Country of ResidenceEngland
Correspondence AddressRoyal Bank Of Scotland Chambers Market Street
Leigh
Lancashire
WN7 1ED
Director NameMr Manoj Patel
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRoyal Bank Of Scotland Chambers Market Street
Leigh
Lancashire
WN7 1ED

Location

Registered Address1 Pavilion Square Cricketers Way
Westhoughton
Bolton
BL5 3AJ
RegionNorth West
ConstituencyBolton West
CountyGreater Manchester
ParishWesthoughton
WardWesthoughton South
Built Up AreaWesthoughton
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Bhavna Patel
25.00%
Ordinary
1 at £1Karen Jane Calladine
25.00%
Ordinary
1 at £1Manoj Patel
25.00%
Ordinary
1 at £1Philip Stuart Calladine
25.00%
Ordinary

Accounts

Latest Accounts31 December 2018 (5 years, 2 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

12 October 2021Final Gazette dissolved via voluntary strike-off (1 page)
13 April 2021Voluntary strike-off action has been suspended (1 page)
23 February 2021First Gazette notice for voluntary strike-off (1 page)
16 February 2021Application to strike the company off the register (1 page)
29 November 2019Confirmation statement made on 21 November 2019 with no updates (3 pages)
16 July 2019Total exemption full accounts made up to 31 December 2018 (6 pages)
28 November 2018Confirmation statement made on 21 November 2018 with no updates (3 pages)
24 August 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
17 July 2018Registered office address changed from Royal Bank of Scotland Chambers Market Street Leigh Lancashire WN7 1ED to 1 Pavilion Square Cricketers Way Westhoughton Bolton BL5 3AJ on 17 July 2018 (1 page)
22 November 2017Confirmation statement made on 21 November 2017 with updates (3 pages)
22 November 2017Confirmation statement made on 21 November 2017 with updates (3 pages)
10 July 2017Micro company accounts made up to 31 December 2016 (2 pages)
10 July 2017Micro company accounts made up to 31 December 2016 (2 pages)
29 November 2016Confirmation statement made on 21 November 2016 with updates (6 pages)
29 November 2016Confirmation statement made on 21 November 2016 with updates (6 pages)
26 May 2016Appointment of Mr Mitesh Manoj Patel as a director on 31 March 2016 (2 pages)
26 May 2016Termination of appointment of Manoj Patel as a director on 31 March 2016 (1 page)
26 May 2016Appointment of Mr Mitesh Manoj Patel as a director on 31 March 2016 (2 pages)
26 May 2016Termination of appointment of Manoj Patel as a director on 31 March 2016 (1 page)
15 March 2016Termination of appointment of Philip Stuart Calladine as a director on 3 February 2016 (1 page)
15 March 2016Termination of appointment of Philip Stuart Calladine as a director on 3 February 2016 (1 page)
7 March 2016Current accounting period extended from 30 November 2016 to 31 December 2016 (1 page)
7 March 2016Current accounting period extended from 30 November 2016 to 31 December 2016 (1 page)
4 January 2016Accounts for a dormant company made up to 30 November 2015 (2 pages)
4 January 2016Accounts for a dormant company made up to 30 November 2015 (2 pages)
11 December 2015Annual return made up to 21 November 2015 with a full list of shareholders
Statement of capital on 2015-12-11
  • GBP 4
(4 pages)
11 December 2015Annual return made up to 21 November 2015 with a full list of shareholders
Statement of capital on 2015-12-11
  • GBP 4
(4 pages)
21 November 2014Incorporation
Statement of capital on 2014-11-21
  • GBP 4
(29 pages)
21 November 2014Incorporation
Statement of capital on 2014-11-21
  • GBP 4
(29 pages)