UK Signature Ltd
Private Limited Company
UK Signature Ltd
141 Monica Road
Small Heath
Birmingham
B10 9BN
Company Name | UK Signature Ltd |
---|
Company Status | Dissolved 2023 |
---|
Company Number | 14111080 |
---|
Incorporation Date | 17 May 2022 |
---|
Dissolution Date | 24 October 2023 (active for 1 year, 5 months) |
---|
Category | Private Limited Company with Share Capital |
---|
Previous Names | — |
---|
Current Directors | 1 |
---|
Business Industry | Wholesale and Retail Trade; Repair of Motor Vehicles and Motorcycles |
---|
Business Activity | Wholesale Trade of Motor Vehicle Parts and Accessories |
---|
Latest Accounts | — |
---|
Next Accounts Due | — |
---|
Accounts Category | No Accounts Filed |
---|
Accounts Year End | 31 May |
---|
Latest Return | — |
---|
Next Return Due | — |
---|
Registered Address | 141 Monica Road Small Heath Birmingham B10 9BN |
Shared Address | This company doesn't share its address with any other companies |
Constituency | Birmingham, Hodge Hill |
---|
Region | West Midlands |
---|
County | West Midlands |
---|
Built Up Area | West Midlands |
---|
Accounts Year End | 31 May |
---|
Category | No Accounts Filed |
---|
Latest Accounts | — |
---|
Next Accounts Due | — |
---|
Latest Return | — |
---|
Next Return Due | — |
---|
SIC Industry | Wholesale and retail trade; repair of motor vehicles and motorcycles |
---|
SIC 2003 (5030) | Sale of motor vehicle parts etc. |
---|
SIC 2007 (45310) | Wholesale trade of motor vehicle parts and accessories |
---|
SIC Industry | Wholesale and retail trade; repair of motor vehicles and motorcycles |
---|
SIC 2007 (45320) | Retail trade of motor vehicle parts and accessories |
---|
SIC Industry | Wholesale and retail trade; repair of motor vehicles and motorcycles |
---|
SIC 2003 (5261) | Retail sale via mail order houses |
---|
SIC 2007 (47910) | Retail sale via mail order houses or via Internet |
---|
SIC Industry | Real estate activities |
---|
SIC 2003 (7031) | Real estate agencies |
---|
SIC 2007 (68310) | Real estate agencies |
---|
24 October 2023 | Final Gazette dissolved via compulsory strike-off | 1 page |
---|
8 August 2023 | First Gazette notice for compulsory strike-off | 1 page |
---|
19 May 2022 | Change of details for Mr Abraham Omoareghan Osobhamisiole-Udebhu as a person with significant control on 19 May 2022 | 2 pages |
---|
19 May 2022 | Director's details changed for Mr Abraham Osobhamisiole-Udebhu on 19 May 2022 | 2 pages |
---|
17 May 2022 | Incorporation Statement of capital on 2022-05-17 | 28 pages |
---|
Mortgage charges satisfied
—
Mortgage charges part satisfied
—
Mortgage charges outstanding
—