Original Company Uk Limited

General information

Name:

Original Company Uk Ltd

Office Address:

1 Rees Drive Stanmore HA7 4YN Stanmore

Number: 05701520

Incorporation date: 2006-02-07

Dissolution date: 2022-08-09

End of financial year: 07 August

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

2006 is the year of the launching of Original Company Uk Limited, the company which was located at 1 Rees Drive, Stanmore, Stanmore. The company was established on 2006/02/07. Its reg. no. was 05701520 and the company zip code was HA7 4YN. The firm had been active on the market for approximately sixteen years until 2022/08/09.

The info we posses regarding the company's personnel shows us that the last three directors were: Shamer D., Nilesh A. and Kalpesh A. who assumed their respective positions on 2006/05/31, 2006/02/07.

Executives who had significant control over this firm were: Kalpesh A. had substantial control or influence over the company. Nilesh A. had substantial control or influence over the company. Shamer D. had substantial control or influence over the company.

Financial data based on annual reports

Company staff

Shamer D.

Role: Director

Appointed: 31 May 2006

Latest update: 26 March 2023

Nilesh A.

Role: Director

Appointed: 07 February 2006

Latest update: 26 March 2023

Kalpesh A.

Role: Director

Appointed: 07 February 2006

Latest update: 26 March 2023

People with significant control

Kalpesh A.
Notified on 5 April 2017
Nature of control:
substantial control or influence
Nilesh A.
Notified on 5 April 2017
Nature of control:
substantial control or influence
Shamer D.
Notified on 5 April 2017
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 07 August 2022
Account last made up date 07 August 2020
Confirmation statement next due date 21 February 2023
Confirmation statement last made up date 07 February 2022
Annual Accounts 30 April 2014
Start Date For Period Covered By Report 2012-05-01
Date Approval Accounts 30 April 2014
Annual Accounts 6 May 2015
Start Date For Period Covered By Report 2013-08-01
End Date For Period Covered By Report 2014-08-07
Date Approval Accounts 6 May 2015
Annual Accounts 4 May 2016
Start Date For Period Covered By Report 2014-08-08
End Date For Period Covered By Report 2015-08-07
Date Approval Accounts 4 May 2016
Annual Accounts 4 May 2017
Start Date For Period Covered By Report 2015-08-08
End Date For Period Covered By Report 2016-08-07
Date Approval Accounts 4 May 2017
Annual Accounts 23 April 2018
Start Date For Period Covered By Report 2016-08-08
End Date For Period Covered By Report 2017-08-07
Date Approval Accounts 23 April 2018
Annual Accounts
Start Date For Period Covered By Report 2017-08-08
End Date For Period Covered By Report 2018-08-07
Annual Accounts
Start Date For Period Covered By Report 2018-08-08
End Date For Period Covered By Report 2019-08-07
Annual Accounts
Start Date For Period Covered By Report 2019-08-08
End Date For Period Covered By Report 2020-08-07
Annual Accounts
End Date For Period Covered By Report 2013-07-31

Company filings

Filing category

Hide filing type
Accounts Annual return Confirmation statement Dissolution Gazette Incorporation Mortgage Officers Persons with significant control
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 9th, August 2022
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 56101 : Licensed restaurants
16
Company Age

Similar companies nearby

Closest companies