Company NameThe Uncorrelated Investment Company Limited
Company StatusDissolved
Company Number08742358
CategoryPrivate Limited Company
Incorporation Date22 October 2013(10 years, 6 months ago)
Dissolution Date5 May 2015 (9 years ago)

Directors

Director NameMrs Emma Victoria Gallagher
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed19 March 2014(4 months, 4 weeks after company formation)
Appointment Duration1 year, 1 month (closed 05 May 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 2, The Pavilions Cranford Drive
Knutsford Business Park
Knutsford
Cheshire
WA16 8ZR
Director NameMr James Andrew Gallagher
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 2, The Pavilions Cranford Drive
Knutsford Business Park
Knutsford
Cheshire
WA16 8ZR
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2013(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Director NameMr Robert Eskild Colin
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2013(same day as company formation)
RoleInd Financial Advisor
Country of ResidenceEngland
Correspondence AddressUnit 2, The Pavilions Cranford Drive
Knutsford Business Park
Knutsford
Cheshire
WA16 8ZR

Location

Registered AddressUnit 2, The Pavilions Cranford Drive
Knutsford Business Park
Knutsford
Cheshire
WA16 8ZR
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishKnutsford
WardKnutsford
Built Up AreaKnutsford

Financials

Year2014
Net Worth£100
Cash£10,661
Current Liabilities£12,372

Accounts

Latest Accounts30 September 2014 (9 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

5 May 2015Final Gazette dissolved via voluntary strike-off (1 page)
5 May 2015Final Gazette dissolved via voluntary strike-off (1 page)
20 January 2015First Gazette notice for voluntary strike-off (1 page)
20 January 2015First Gazette notice for voluntary strike-off (1 page)
6 January 2015Application to strike the company off the register (3 pages)
6 January 2015Application to strike the company off the register (3 pages)
3 January 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
3 January 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
2 June 2014Current accounting period shortened from 31 October 2014 to 30 September 2014 (1 page)
2 June 2014Current accounting period shortened from 31 October 2014 to 30 September 2014 (1 page)
9 May 2014Statement of capital following an allotment of shares on 27 March 2014
  • GBP 100
(4 pages)
9 May 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(19 pages)
9 May 2014Statement of capital following an allotment of shares on 27 March 2014
  • GBP 100
(4 pages)
9 May 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(19 pages)
1 April 2014Termination of appointment of James Andrew Gallagher as a director on 19 March 2014 (1 page)
1 April 2014Appointment of Mrs Emma Victoria Gallagher as a director on 19 March 2014 (2 pages)
1 April 2014Appointment of Mrs Emma Victoria Gallagher as a director on 19 March 2014 (2 pages)
1 April 2014Termination of appointment of James Andrew Gallagher as a director on 19 March 2014 (1 page)
26 February 2014Termination of appointment of Robert Eskild Colin as a director on 23 February 2014 (1 page)
26 February 2014Registered office address changed from C/O Chd Ground Floor Eden Point Three Acres Lane Cheadle Cheshire SK8 6RL United Kingdom on 26 February 2014 (1 page)
26 February 2014Termination of appointment of Robert Eskild Colin as a director on 23 February 2014 (1 page)
26 February 2014Registered office address changed from C/O Chd Ground Floor Eden Point Three Acres Lane Cheadle Cheshire SK8 6RL United Kingdom on 26 February 2014 (1 page)
7 November 2013Appointment of Robert Eskild Colin as a director on 22 October 2013 (3 pages)
7 November 2013Appointment of Mr James Andrew Gallagher as a director on 22 October 2013 (3 pages)
7 November 2013Appointment of Robert Eskild Colin as a director on 22 October 2013 (3 pages)
7 November 2013Appointment of Mr James Andrew Gallagher as a director on 22 October 2013 (3 pages)
25 October 2013Termination of appointment of Barbara Kahan as a director on 22 October 2013 (2 pages)
25 October 2013Termination of appointment of Barbara Kahan as a director on 22 October 2013 (2 pages)
22 October 2013Incorporation (36 pages)
22 October 2013Incorporation (36 pages)