Company NameInstall UK Limited
Company StatusDissolved
Company Number06659975
CategoryPrivate Limited Company
Incorporation Date30 July 2008(15 years, 9 months ago)
Dissolution Date14 October 2014 (9 years, 6 months ago)

Business Activity

Section FConstruction
SIC 43342Glazing

Directors

Director NameMr Matthew Woodyatt
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2008(2 days after company formation)
Appointment Duration6 years, 2 months (closed 14 October 2014)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence Address61 Park Avenue
Chelmsford
Essex
CM1 2AB
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed30 July 2008(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed30 July 2008(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address2nd And 3rd Floor 3a Tindal Square
Chelmsford
CM1 1EH
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford

Shareholders

1 at £1Matthew Woodyatt
100.00%
Ordinary

Financials

Year2014
Net Worth£1,632
Cash£541
Current Liabilities£17,037

Accounts

Latest Accounts30 June 2012 (11 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

14 October 2014Final Gazette dissolved via compulsory strike-off (1 page)
14 October 2014Final Gazette dissolved via compulsory strike-off (1 page)
1 July 2014First Gazette notice for compulsory strike-off (1 page)
1 July 2014First Gazette notice for compulsory strike-off (1 page)
1 August 2013Annual return made up to 30 July 2013 with a full list of shareholders
Statement of capital on 2013-08-01
  • GBP 1
(3 pages)
1 August 2013Annual return made up to 30 July 2013 with a full list of shareholders
Statement of capital on 2013-08-01
  • GBP 1
(3 pages)
29 March 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
29 March 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
19 September 2012Registered office address changed from 7 South Primrose Hill Chelmsford Essex CM1 2RF United Kingdom on 19 September 2012 (1 page)
19 September 2012Registered office address changed from 7 South Primrose Hill Chelmsford Essex CM1 2RF United Kingdom on 19 September 2012 (1 page)
31 August 2012Registered office address changed from C/O Suite 8 Stonebridge House Po Box Main Road Suite 8 Stonebridge House Main Road Hockley Essex SS5 4JH United Kingdom on 31 August 2012 (1 page)
31 August 2012Registered office address changed from C/O D B Parish Ltd 2Nd and 3Rd Floor 3a Tindal Square Chelmsford CM1 1EH United Kingdom on 31 August 2012 (1 page)
31 August 2012Registered office address changed from C/O Suite 8 Stonebridge House Po Box Main Road Suite 8 Stonebridge House Main Road Hockley Essex SS5 4JH United Kingdom on 31 August 2012 (1 page)
31 August 2012Registered office address changed from C/O D B Parish Ltd 2Nd and 3Rd Floor 3a Tindal Square Chelmsford CM1 1EH United Kingdom on 31 August 2012 (1 page)
30 August 2012Annual return made up to 30 July 2012 with a full list of shareholders (3 pages)
30 August 2012Annual return made up to 30 July 2012 with a full list of shareholders (3 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
27 March 2012Registered office address changed from Suite 8 Stonebridge House Main Road Hockley Essex SS5 4JH on 27 March 2012 (1 page)
27 March 2012Registered office address changed from Suite 8 Stonebridge House Main Road Hockley Essex SS5 4JH on 27 March 2012 (1 page)
11 August 2011Annual return made up to 30 July 2011 with a full list of shareholders (3 pages)
11 August 2011Annual return made up to 30 July 2011 with a full list of shareholders (3 pages)
28 April 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
28 April 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
5 August 2010Director's details changed for Matthew Woodyatt on 31 October 2009 (2 pages)
5 August 2010Annual return made up to 30 July 2010 with a full list of shareholders (3 pages)
5 August 2010Annual return made up to 30 July 2010 with a full list of shareholders (3 pages)
5 August 2010Director's details changed for Matthew Woodyatt on 31 October 2009 (2 pages)
4 May 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
4 May 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
23 April 2010Previous accounting period shortened from 31 July 2009 to 30 June 2009 (1 page)
23 April 2010Previous accounting period shortened from 31 July 2009 to 30 June 2009 (1 page)
4 September 2009Return made up to 30/07/09; full list of members (3 pages)
4 September 2009Return made up to 30/07/09; full list of members (3 pages)
13 August 2008Director appointed matthew woodyatt (2 pages)
13 August 2008Director appointed matthew woodyatt (2 pages)
5 August 2008Appointment terminated director company directors LIMITED (1 page)
5 August 2008Appointment terminated secretary temple secretaries LIMITED (1 page)
5 August 2008Appointment terminated secretary temple secretaries LIMITED (1 page)
5 August 2008Appointment terminated director company directors LIMITED (1 page)
30 July 2008Incorporation (16 pages)
30 July 2008Incorporation (16 pages)