Company NameUK Standard Ltd
Company StatusDissolved
Company Number08350694
CategoryPrivate Limited Company
Incorporation Date8 January 2013(11 years, 2 months ago)
Dissolution Date30 July 2020 (3 years, 8 months ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMrs Isabel Macsim
Date of BirthMay 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed08 January 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 High Street
Brentwood
Essex
CM14 4AB
Director NameMr Costel Cristian Macsim
Date of BirthMay 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed08 January 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 High Street
Brentwood
Essex
CM14 4AB

Location

Registered Address8 High Street
Brentwood
Essex
CM14 4AB
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardBrentwood South
Built Up AreaBrentwood
Address MatchesOver 200 other UK companies use this postal address

Shareholders

50 at £1Costel Macsim
50.00%
Ordinary
50 at £1Isabel Macsim
50.00%
Ordinary

Financials

Year2014
Net Worth£100
Cash£1,029
Current Liabilities£5,863

Accounts

Latest Accounts31 January 2018 (6 years, 2 months ago)
Accounts CategoryMicro
Accounts Year End31 January

Filing History

30 July 2020Final Gazette dissolved following liquidation (1 page)
30 April 2020Return of final meeting in a creditors' voluntary winding up (26 pages)
6 March 2019Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-02-20
(1 page)
6 March 2019Statement of affairs (8 pages)
6 March 2019Appointment of a voluntary liquidator (3 pages)
26 February 2019Registered office address changed from 32 Sunbury Avenue London NW7 3SJ England to 8 High Street Brentwood Essex CM14 4AB on 26 February 2019 (2 pages)
19 October 2018Micro company accounts made up to 31 January 2018 (2 pages)
31 May 2018Director's details changed for Mrs Isabel Macsim on 25 May 2018 (2 pages)
31 May 2018Director's details changed for Mr Costel Macsim on 25 May 2018 (2 pages)
25 May 2018Director's details changed for Mrs Isabel Macsim on 25 May 2018 (2 pages)
25 May 2018Director's details changed for Mr Costel Macsim on 25 May 2018 (2 pages)
25 May 2018Registered office address changed from 119 Farm Road Edgware HA8 9LR to 32 Sunbury Avenue London NW7 3SJ on 25 May 2018 (1 page)
25 May 2018Change of details for Mrs Isabel Macsim as a person with significant control on 1 May 2018 (2 pages)
25 May 2018Change of details for Mr Costel Macsim as a person with significant control on 1 May 2018 (2 pages)
13 February 2018Confirmation statement made on 8 January 2018 with no updates (3 pages)
30 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
30 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
13 February 2017Confirmation statement made on 8 January 2017 with updates (6 pages)
13 February 2017Confirmation statement made on 8 January 2017 with updates (6 pages)
26 October 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
26 October 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
11 January 2016Annual return made up to 8 January 2016 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 100
(4 pages)
11 January 2016Annual return made up to 8 January 2016 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 100
(4 pages)
27 October 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
27 October 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
14 January 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 100
(4 pages)
14 January 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 100
(4 pages)
14 January 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 100
(4 pages)
10 October 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
10 October 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
9 January 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 100
(4 pages)
9 January 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 100
(4 pages)
9 January 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 100
(4 pages)
8 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
8 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)