Uk Garage and Shop Ltd was dissolved on 2018-11-13.
Uk Garage And Shop was a private limited company that was located at 14 Cavendish House, Eastgate Gardens, Guildford, GU1 4AY, ENGLAND. Its net worth was estimated to be approximately 70 pounds, while the fixed assets belonging to the company totalled up to 0 pounds. The company (formed on 2016-06-09) was run by 3 directors.
Director Yalini I. who was appointed on 09 June 2016.
Director Jeyapratha K. who was appointed on 09 June 2016.
Director Sobika K. who was appointed on 09 June 2016.
The company was officially classified as "retail sale of automotive fuel in specialised stores" (47300).
The latest confirmation statement was sent on 2017-06-08 and last time the statutory accounts were sent was on 30 June 2017.
Uk Garage And Shop Ltd Address / Contact
Office Address
14 Cavendish House
Office Address2
Eastgate Gardens
Town
Guildford
Post code
GU1 4AY
Country of origin
United Kingdom
Company Information / Profile
Registration Number
10222051
Date of Incorporation
Thu, 9th Jun 2016
Date of Dissolution
Tue, 13th Nov 2018
Industry
Retail sale of automotive fuel in specialised stores
End of financial Year
30th June
Company age
2 years old
Account next due date
Sun, 31st Mar 2019
Account last made up date
Fri, 30th Jun 2017
Next confirmation statement due date
Fri, 22nd Jun 2018
Last confirmation statement dated
Thu, 8th Jun 2017
Company staff
Yalini I.
Position: Director
Appointed: 09 June 2016
Jeyapratha K.
Position: Director
Appointed: 09 June 2016
Sobika K.
Position: Director
Appointed: 09 June 2016
Sivalingam B.
Position: Director
Appointed: 09 June 2016
Resigned: 25 October 2016
Sobika K.
Position: Director
Appointed: 09 June 2016
Resigned: 25 September 2017
People with significant control
Sobika K.
Notified on
1 January 2017
Nature of control:
75,01-100% shares
Sobika K.
Notified on
9 June 2016
Ceased on
25 September 2017
Nature of control:
significiant influence or control
Annual reports financial information
Profit & Loss
Accounts Information Date
2017-06-30
Net Worth
70
Balance Sheet
Cash Bank In Hand
70
Net Assets Liabilities Including Pension Asset Liability
70
Reserves/Capital
Shareholder Funds
70
Other
Number Shares Allotted
70
Par Value Share
1
Share Capital Allotted Called Up Paid
70
Company filings
Filing category
Accounts
Confirmation statement
Gazette
Incorporation
Officers
Persons with significant control
Resolution
Type
Category
Free download
GAZ2
Final Gazette dissolved via compulsory strike-off
filed on: 13th, November 2018
gazette
Free Download
(1 page)
Type
Category
Free download
GAZ2
Final Gazette dissolved via compulsory strike-off
filed on: 13th, November 2018
gazette
Free Download
(1 page)
GAZ1
1st Gazette notice for compulsory strike-off
filed on: 28th, August 2018
gazette
Free Download
(1 page)
AA
Dormant company accounts reported for the period up to 2017/06/30
filed on: 8th, March 2018
accounts
Free Download
(2 pages)
PSC01
Notification of a person with significant control 2017/09/29
filed on: 29th, September 2017
persons with significant control
Free Download
(2 pages)
AP01
New director appointment on 2016/06/09.
filed on: 25th, September 2017
officers
Free Download
(2 pages)
TM01
2017/09/25 - the day director's appointment was terminated
filed on: 25th, September 2017
officers
Free Download
(1 page)
PSC07
Cessation of a person with significant control 2017/09/25
filed on: 25th, September 2017
persons with significant control
Free Download
(1 page)
RESOLUTIONS
Securities allocation resolution
filed on: 29th, June 2017
resolution
Free Download
(1 page)
CS01
Confirmation statement with updates 2017/06/08
filed on: 23rd, June 2017
confirmation statement
Free Download
(6 pages)
TM01
2016/10/25 - the day director's appointment was terminated
filed on: 30th, October 2016
All the information provided is derived from publicly available records. Unintentional errors are possible - bizstats.co.uk is not responsible for how accurate or up to date the data is. You use the information provided at your own risk.