Company NameUniform Intelligence Services Limited
Company StatusDissolved
Company Number06632481
CategoryPrivate Limited Company
Incorporation Date27 June 2008(15 years, 10 months ago)
Dissolution Date29 October 2013 (10 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7460Investigation & security
SIC 80100Private security activities

Directors

Director NameMr William Chad Corulla
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed27 June 2008(same day as company formation)
RoleSecurity Officer
Country of ResidenceUnited Kingdom
Correspondence Address11 The Firs
Gosforth
Newcastle Upon Tyne
NE3 4PH
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed27 June 2010(2 years after company formation)
Appointment Duration3 years (resigned 28 June 2013)
Correspondence AddressSpaceworks Benton Park Road
Newcastle Upon Tyne
NE7 7LX

Location

Registered Address11 The Firs
Newcastle Upon Tyne
NE3 4PH
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWest Gosforth
Built Up AreaTyneside

Shareholders

1 at £1Mr William Chad Corulla
100.00%
Ordinary

Accounts

Latest Accounts30 June 2012 (11 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

29 October 2013Final Gazette dissolved via voluntary strike-off (1 page)
29 October 2013Final Gazette dissolved via voluntary strike-off (1 page)
16 July 2013First Gazette notice for voluntary strike-off (1 page)
16 July 2013First Gazette notice for voluntary strike-off (1 page)
8 July 2013Application to strike the company off the register (3 pages)
8 July 2013Application to strike the company off the register (3 pages)
28 June 2013Termination of appointment of Jl Nominees Two Limited as a secretary on 28 June 2013 (1 page)
28 June 2013Termination of appointment of Jl Nominees Two Limited as a secretary (1 page)
28 June 2013Termination of appointment of Jl Nominees Two Limited as a secretary on 28 June 2013 (1 page)
28 June 2013Registered office address changed from Spaceworks Benton Park Road Newcastle upon Tyne NE7 7LX on 28 June 2013 (1 page)
28 June 2013Registered office address changed from Spaceworks Benton Park Road Newcastle upon Tyne NE7 7LX on 28 June 2013 (1 page)
28 June 2013Termination of appointment of Jl Nominees Two Limited as a secretary (1 page)
19 February 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
19 February 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
14 November 2012Registered office address changed from Quorum 16 Quorum Business Park Benton Lane Newcastle upon Tyne Tyne and Wear NE12 2BX on 14 November 2012 (2 pages)
14 November 2012Registered office address changed from Quorum 16 Quorum Business Park Benton Lane Newcastle upon Tyne Tyne and Wear NE12 2BX on 14 November 2012 (2 pages)
7 November 2012Secretary's details changed for Jl Nominees Two Limited on 1 November 2012 (3 pages)
7 November 2012Secretary's details changed for Jl Nominees Two Limited on 1 November 2012 (3 pages)
7 November 2012Secretary's details changed for Jl Nominees Two Limited on 1 November 2012 (3 pages)
26 June 2012Annual return made up to 26 June 2012 with a full list of shareholders
Statement of capital on 2012-06-26
  • GBP 1
(4 pages)
26 June 2012Annual return made up to 26 June 2012 with a full list of shareholders
Statement of capital on 2012-06-26
  • GBP 1
(4 pages)
28 February 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
28 February 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
8 July 2011Annual return made up to 27 June 2011 with a full list of shareholders (4 pages)
8 July 2011Annual return made up to 27 June 2011 with a full list of shareholders (4 pages)
14 April 2011Appointment of Jl Nominees Two Limited as a secretary (2 pages)
14 April 2011Appointment of Jl Nominees Two Limited as a secretary (2 pages)
29 March 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
29 March 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
21 July 2010Annual return made up to 27 June 2010 with a full list of shareholders (3 pages)
21 July 2010Annual return made up to 27 June 2010 with a full list of shareholders (3 pages)
21 July 2010Director's details changed for Mr William Chad Corulla on 27 June 2010 (2 pages)
21 July 2010Director's details changed for Mr William Chad Corulla on 27 June 2010 (2 pages)
30 March 2010Registered office address changed from 1 Saville Chambers 5 North Street Newcastle upon Tyne NE1 8DF on 30 March 2010 (2 pages)
30 March 2010Registered office address changed from 1 Saville Chambers 5 North Street Newcastle upon Tyne NE1 8DF on 30 March 2010 (2 pages)
3 March 2010Accounts for a dormant company made up to 30 June 2009 (2 pages)
3 March 2010Accounts for a dormant company made up to 30 June 2009 (2 pages)
16 July 2009Return made up to 27/06/09; full list of members (3 pages)
16 July 2009Return made up to 27/06/09; full list of members (3 pages)
27 June 2008Incorporation (13 pages)
27 June 2008Incorporation (13 pages)