Company NameUFL Ltd
Company StatusDissolved
Company Number07924110
CategoryPrivate Limited Company
Incorporation Date25 January 2012(12 years, 3 months ago)
Dissolution Date1 March 2016 (8 years, 2 months ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameMr Imran Patel
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2013(1 year, 7 months after company formation)
Appointment Duration2 years, 6 months (closed 01 March 2016)
RoleManager
Country of ResidenceEngland
Correspondence AddressUnit 2 Ravensbridge Industrial Estate
Bridge Street
Dewsbury
West Yorkshire
WF13 3EN
Director NameMr Shazad Altaf Hussain
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2012(same day as company formation)
RoleEmployed
Country of ResidenceUnited Kingdom
Correspondence Address160 Northstead
Dewsbury
WF13 3EA
Director NameMr Mohammed Ali Bashir
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2013(1 year, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 10 April 2015)
RoleSelf Employed
Country of ResidenceUnited Kingdom
Correspondence Address11 Huddersfield Road
Mirfield
West Yorkshire
WF14 9HN

Location

Registered AddressUnit 2 Ravensbridge Industrial Estate
Bridge Street
Dewsbury
West Yorkshire
WF13 3EN
RegionYorkshire and The Humber
ConstituencyDewsbury
CountyWest Yorkshire
WardDewsbury West
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Shareholders

1 at £0.5Imran Patel
50.00%
Ordinary
1 at £0.5Mohammed Ali Bashir
50.00%
Ordinary

Financials

Year2014
Net Worth£4,273
Cash£2,718
Current Liabilities£9,960

Accounts

Latest Accounts31 January 2014 (10 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

1 March 2016Final Gazette dissolved via compulsory strike-off (1 page)
1 March 2016Final Gazette dissolved via compulsory strike-off (1 page)
15 December 2015First Gazette notice for compulsory strike-off (1 page)
15 December 2015First Gazette notice for compulsory strike-off (1 page)
10 July 2015Termination of appointment of Mohammed Ali Bashir as a director on 10 April 2015 (1 page)
10 July 2015Termination of appointment of Mohammed Ali Bashir as a director on 10 April 2015 (1 page)
31 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
31 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
13 September 2014Compulsory strike-off action has been discontinued (1 page)
13 September 2014Compulsory strike-off action has been discontinued (1 page)
11 September 2014Annual return made up to 11 September 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 1
(4 pages)
11 September 2014Annual return made up to 11 September 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 1
(4 pages)
11 September 2014Registered office address changed from 11 Huddersfield Road Mirfield West Yorkshire WF14 9HN England to Unit 2 Ravensbridge Industrial Estate Bridge Street Dewsbury West Yorkshire WF13 3EN on 11 September 2014 (1 page)
11 September 2014Registered office address changed from 11 Huddersfield Road Mirfield West Yorkshire WF14 9HN England to Unit 2 Ravensbridge Industrial Estate Bridge Street Dewsbury West Yorkshire WF13 3EN on 11 September 2014 (1 page)
26 August 2014First Gazette notice for compulsory strike-off (1 page)
26 August 2014First Gazette notice for compulsory strike-off (1 page)
6 December 2013Appointment of Mr Imran Patel as a director (2 pages)
6 December 2013Appointment of Mr Imran Patel as a director (2 pages)
24 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
24 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
16 September 2013Registered office address changed from 11 Parkfield Croft Mirfield West Yorkshire WF14 9HL England on 16 September 2013 (1 page)
16 September 2013Appointment of Mr Mohammed Ali Bashir as a director (2 pages)
16 September 2013Termination of appointment of Shazad Hussain as a director (1 page)
16 September 2013Registered office address changed from 160 Northstead Dewsbury WF13 3EA England on 16 September 2013 (1 page)
16 September 2013Registered office address changed from 160 Northstead Dewsbury WF13 3EA England on 16 September 2013 (1 page)
16 September 2013Registered office address changed from 11 Parkfield Croft Mirfield West Yorkshire WF14 9HL England on 16 September 2013 (1 page)
16 September 2013Appointment of Mr Mohammed Ali Bashir as a director (2 pages)
16 September 2013Registered office address changed from 11 Huddersfield Road Mirfield West Yorkshire WF14 9HN England on 16 September 2013 (1 page)
16 September 2013Termination of appointment of Shazad Hussain as a director (1 page)
16 September 2013Registered office address changed from 11 Huddersfield Road Mirfield West Yorkshire WF14 9HN England on 16 September 2013 (1 page)
24 April 2013Annual return made up to 23 April 2013 with a full list of shareholders
Statement of capital on 2013-04-24
  • GBP 1
(3 pages)
24 April 2013Annual return made up to 23 April 2013 with a full list of shareholders
Statement of capital on 2013-04-24
  • GBP 1
(3 pages)
25 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
25 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)