Company NameUntouchables Publishing Limited
Company StatusDissolved
Company Number05150047
CategoryPrivate Limited Company
Incorporation Date10 June 2004(19 years, 10 months ago)
Dissolution Date27 March 2012 (12 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 2215Other publishing
SIC 58190Other publishing activities

Directors

Director NameGurdeu Singh Millan
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed10 June 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Sandringham Close
Morley
Leeds
LS27 8DJ
Secretary NameParminder Kaur Millan
NationalityBritish
StatusClosed
Appointed10 June 2004(same day as company formation)
RoleCompany Director
Correspondence Address21 Sandringham Close
Morley
Leeds
LS27 8DJ
Director NameIncorporate Directors Limited (Corporation)
StatusResigned
Appointed10 June 2004(same day as company formation)
Correspondence AddressMellier House
26a Albemarle Street
London
W1S 4HY
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed10 June 2004(same day as company formation)
Correspondence AddressMellier House
26a Albemarle Street
London
W1S 4HY

Location

Registered AddressSuite 2 Chapel Allerton House
114 Harrogate Road Chapel Allerton
Leeds
West Yorkshire
LS7 4NY
RegionYorkshire and The Humber
ConstituencyLeeds North East
CountyWest Yorkshire
WardChapel Allerton
Built Up AreaWest Yorkshire

Accounts

Latest Accounts30 June 2010 (13 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

27 March 2012Final Gazette dissolved via voluntary strike-off (1 page)
27 March 2012Final Gazette dissolved via voluntary strike-off (1 page)
13 December 2011First Gazette notice for voluntary strike-off (1 page)
13 December 2011First Gazette notice for voluntary strike-off (1 page)
28 November 2011Application to strike the company off the register (3 pages)
28 November 2011Application to strike the company off the register (3 pages)
14 June 2011Annual return made up to 10 June 2011 with a full list of shareholders
Statement of capital on 2011-06-14
  • GBP 100
(4 pages)
14 June 2011Annual return made up to 10 June 2011 with a full list of shareholders
Statement of capital on 2011-06-14
  • GBP 100
(4 pages)
10 May 2011Registered office address changed from Suite 7, Devonshire House Devonshire Avenue Leeds LS8 1LY on 10 May 2011 (1 page)
10 May 2011Registered office address changed from Suite 7, Devonshire House Devonshire Avenue Leeds LS8 1LY on 10 May 2011 (1 page)
28 October 2010Total exemption small company accounts made up to 30 June 2010 (4 pages)
28 October 2010Total exemption small company accounts made up to 30 June 2010 (4 pages)
16 June 2010Director's details changed for Gurdeu Singh Millan on 10 June 2010 (2 pages)
16 June 2010Director's details changed for Gurdeu Singh Millan on 10 June 2010 (2 pages)
16 June 2010Annual return made up to 10 June 2010 with a full list of shareholders (4 pages)
16 June 2010Annual return made up to 10 June 2010 with a full list of shareholders (4 pages)
2 January 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
2 January 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
11 June 2009Return made up to 10/06/09; full list of members (3 pages)
11 June 2009Return made up to 10/06/09; full list of members (3 pages)
6 April 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
6 April 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
12 June 2008Return made up to 10/06/08; full list of members (3 pages)
12 June 2008Return made up to 10/06/08; full list of members (3 pages)
5 April 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
5 April 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
11 June 2007Return made up to 10/06/07; full list of members (2 pages)
11 June 2007Return made up to 10/06/07; full list of members (2 pages)
20 October 2006Total exemption small company accounts made up to 30 June 2006 (5 pages)
20 October 2006Total exemption small company accounts made up to 30 June 2006 (5 pages)
13 June 2006Return made up to 10/06/06; full list of members (2 pages)
13 June 2006Return made up to 10/06/06; full list of members (2 pages)
10 October 2005Return made up to 10/06/05; full list of members (2 pages)
10 October 2005Return made up to 10/06/05; full list of members (2 pages)
19 August 2004Ad 02/07/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
19 August 2004Ad 02/07/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
25 June 2004New secretary appointed (2 pages)
25 June 2004New director appointed (2 pages)
25 June 2004New secretary appointed (2 pages)
25 June 2004New director appointed (2 pages)
21 June 2004Director resigned (1 page)
21 June 2004Secretary resigned (1 page)
21 June 2004Director resigned (1 page)
21 June 2004Secretary resigned (1 page)
10 June 2004Incorporation (16 pages)
10 June 2004Incorporation (16 pages)