Uk Contracting Mo42 Limited was formally closed on 2021-01-19.
Uk Contracting Mo42 was a private limited company that was situated at 105 Roxeth Green Avenue, Harrow, HA2 8AB, ENGLAND. Its net worth was valued to be approximately 1 pound, while the fixed assets that belonged to the company totalled up to 0 pounds. The company (incorporated on 2016-04-07) was run by 1 director.
Director Peter D. who was appointed on 14 April 2016.
The company was classified as "other specialised construction activities not elsewhere classified" (43999).
The most recent confirmation statement was sent on 2019-04-03 and last time the annual accounts were sent was on 05 April 2019.
Uk Contracting Mo42 Limited Address / Contact
Office Address
105 Roxeth Green Avenue
Town
Harrow
Post code
HA2 8AB
Country of origin
United Kingdom
Company Information / Profile
Registration Number
10109265
Date of Incorporation
Thu, 7th Apr 2016
Date of Dissolution
Tue, 19th Jan 2021
Industry
Other specialised construction activities not elsewhere classified
End of financial Year
5th April
Company age
5 years old
Account next due date
Mon, 5th Apr 2021
Account last made up date
Fri, 5th Apr 2019
Next confirmation statement due date
Fri, 17th Apr 2020
Last confirmation statement dated
Wed, 3rd Apr 2019
Company staff
Peter D.
Position: Director
Appointed: 14 April 2016
Graham J.
Position: Director
Appointed: 07 April 2016
Resigned: 14 April 2016
People with significant control
Peter D.
Notified on
14 April 2016
Nature of control:
75,01-100% shares
Annual reports financial information
Profit & Loss
Accounts Information Date
2017-04-05
2018-04-05
2019-04-05
Net Worth
1
Balance Sheet
Current Assets
35 491
39 204
10 135
Net Assets Liabilities
1
1
1
Net Assets Liabilities Including Pension Asset Liability
1
Reserves/Capital
Shareholder Funds
1
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset
Final Gazette dissolved via compulsory strike-off
filed on: 19th, January 2021
gazette
Free Download
(1 page)
Type
Category
Free download
GAZ2
Final Gazette dissolved via compulsory strike-off
filed on: 19th, January 2021
gazette
Free Download
(1 page)
GAZ1
1st Gazette notice for compulsory strike-off
filed on: 3rd, November 2020
gazette
Free Download
(1 page)
AA
Micro company financial statements for the year ending on Fri, 5th Apr 2019
filed on: 31st, December 2019
accounts
Free Download
(2 pages)
CS01
Confirmation statement with no updates Wed, 3rd Apr 2019
filed on: 13th, May 2019
confirmation statement
Free Download
(3 pages)
AA
Micro company financial statements for the year ending on Thu, 5th Apr 2018
filed on: 14th, September 2018
accounts
Free Download
(2 pages)
CS01
Confirmation statement with no updates Tue, 3rd Apr 2018
filed on: 3rd, April 2018
confirmation statement
Free Download
(3 pages)
AA
Micro company financial statements for the year ending on Wed, 5th Apr 2017
filed on: 18th, December 2017
accounts
Free Download
(2 pages)
TM01
Thu, 14th Apr 2016 - the day director's appointment was terminated
filed on: 29th, June 2017
officers
Free Download
(2 pages)
CS01
Confirmation statement with updates Thu, 6th Apr 2017
filed on: 18th, May 2017
confirmation statement
Free Download
(6 pages)
AA01
Previous accounting period shortened to Wed, 5th Apr 2017
filed on: 13th, May 2017
accounts
Free Download
(1 page)
AD01
Address change date: Sat, 13th May 2017. New Address: 105 Roxeth Green Avenue Harrow HA2 8AB. Previous address: Suite 6 1st Floor Beeswing House 31 Sheep Street Wellingborough Northamptonshire NN8 1BZ England
filed on: 13th, May 2017
address
Free Download
(1 page)
AP01
On Thu, 14th Apr 2016 new director was appointed.
filed on: 13th, May 2017
officers
Free Download
(2 pages)
NEWINC
Certificate of incorporation
filed on: 7th, April 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.