Company Name1 UK Limited
Company StatusDissolved
Company Number06854305
CategoryPrivate Limited Company
Incorporation Date20 March 2009(15 years, 1 month ago)
Dissolution Date14 May 2019 (4 years, 11 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMrs Judith Oliver-Sheedy
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed20 March 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 1 Athill Court
St Helen's Lane
Leeds
LS16 8BS
Secretary NameMichael Sheedy
NationalityBritish
StatusClosed
Appointed20 March 2009(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 1 Athill Court
St Helen's Lane
Leeds
LS16 8BS
Director NameMr Simon Clive Turner
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed10 December 2012(3 years, 8 months after company formation)
Appointment Duration6 years, 5 months (closed 14 May 2019)
RoleCompany Director
Country of ResidenceSouth Africa
Correspondence Address3 Hildalan Lane
Bishopscourt
Cape Town
7708
Director NameMr Michael Thomas Sheedy
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed10 December 2012(3 years, 8 months after company formation)
Appointment Duration6 years, 5 months (closed 14 May 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 1 Athill Court
St Helen's Lane
Leeds
LS16 8BS
Director NameMr Jonathon Charles Round
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2009(same day as company formation)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor
White Rose House 28a York Place
Leeds
West Yorkshire
LS1 2EZ

Location

Registered AddressHsa Abbey Berger 2 Woodside Mews
Clayton Wood Close
Leeds
LS16 6QE
RegionYorkshire and The Humber
ConstituencyLeeds North West
CountyWest Yorkshire
WardWeetwood
Built Up AreaWest Yorkshire

Shareholders

50 at £1Kuvera Investment & Advisory Llc
50.00%
Ordinary
25 at £1Judith Oliver
25.00%
Ordinary
25 at £1Michael Thomas Sheedy
25.00%
Ordinary

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

14 May 2019Final Gazette dissolved via voluntary strike-off (1 page)
26 February 2019First Gazette notice for voluntary strike-off (1 page)
19 February 2019Application to strike the company off the register (3 pages)
20 September 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
27 March 2018Confirmation statement made on 20 March 2018 with updates (4 pages)
22 November 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
22 November 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
4 May 2017Confirmation statement made on 20 March 2017 with updates (6 pages)
4 May 2017Confirmation statement made on 20 March 2017 with updates (6 pages)
3 May 2017Director's details changed for Ms Judith Oliver on 1 September 2016 (3 pages)
3 May 2017Secretary's details changed for Michael Sheedy on 1 September 2016 (1 page)
3 May 2017Director's details changed for Ms Judith Oliver on 1 September 2016 (3 pages)
3 May 2017Secretary's details changed for Michael Sheedy on 1 September 2016 (1 page)
2 May 2017Director's details changed for Mr Simon Clive Turner on 1 September 2016 (2 pages)
2 May 2017Director's details changed for Mr Michael Thomas Sheedy on 1 September 2016 (2 pages)
2 May 2017Director's details changed for Mr Michael Thomas Sheedy on 1 September 2016 (2 pages)
2 May 2017Director's details changed for Mr Simon Clive Turner on 1 September 2016 (2 pages)
3 August 2016Accounts for a dormant company made up to 31 March 2016 (5 pages)
3 August 2016Accounts for a dormant company made up to 31 March 2016 (5 pages)
29 March 2016Annual return made up to 20 March 2016
Statement of capital on 2016-03-29
  • GBP 100
(6 pages)
29 March 2016Annual return made up to 20 March 2016
Statement of capital on 2016-03-29
  • GBP 100
(6 pages)
15 October 2015Accounts for a dormant company made up to 31 March 2015 (5 pages)
15 October 2015Accounts for a dormant company made up to 31 March 2015 (5 pages)
16 April 2015Annual return made up to 20 March 2015
Statement of capital on 2015-04-16
  • GBP 100
(6 pages)
16 April 2015Annual return made up to 20 March 2015
Statement of capital on 2015-04-16
  • GBP 100
(6 pages)
27 November 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
27 November 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
2 April 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 100
(6 pages)
2 April 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 100
(6 pages)
18 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
18 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
27 March 2013Annual return made up to 20 March 2013 with a full list of shareholders (6 pages)
27 March 2013Annual return made up to 20 March 2013 with a full list of shareholders (6 pages)
17 December 2012Appointment of Mr Michael Thomas Sheedy as a director (2 pages)
17 December 2012Statement of capital following an allotment of shares on 10 December 2012
  • GBP 100
(3 pages)
17 December 2012Statement of capital following an allotment of shares on 10 December 2012
  • GBP 100
(3 pages)
17 December 2012Appointment of Mr Simon Clive Turner as a director (2 pages)
17 December 2012Appointment of Mr Simon Clive Turner as a director (2 pages)
17 December 2012Appointment of Mr Michael Thomas Sheedy as a director (2 pages)
4 September 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
4 September 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
20 March 2012Annual return made up to 20 March 2012 with a full list of shareholders (4 pages)
20 March 2012Annual return made up to 20 March 2012 with a full list of shareholders (4 pages)
11 August 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
11 August 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
6 April 2011Annual return made up to 20 March 2011 with a full list of shareholders (4 pages)
6 April 2011Annual return made up to 20 March 2011 with a full list of shareholders (4 pages)
28 January 2011Accounts for a dormant company made up to 31 March 2010 (2 pages)
28 January 2011Accounts for a dormant company made up to 31 March 2010 (2 pages)
24 March 2010Annual return made up to 20 March 2010 with a full list of shareholders (4 pages)
24 March 2010Annual return made up to 20 March 2010 with a full list of shareholders (4 pages)
26 October 2009Registered office address changed from White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ Uk on 26 October 2009 (1 page)
26 October 2009Appointment of Michael Sheedy as a secretary (1 page)
26 October 2009Termination of appointment of Jonathon Round as a director (1 page)
26 October 2009Appointment of Judith Oliver as a director (1 page)
26 October 2009Termination of appointment of Jonathon Round as a director (1 page)
26 October 2009Appointment of Judith Oliver as a director (1 page)
26 October 2009Appointment of Michael Sheedy as a secretary (1 page)
26 October 2009Registered office address changed from White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ Uk on 26 October 2009 (1 page)
20 March 2009Incorporation (13 pages)
20 March 2009Incorporation (13 pages)