Uk Exim Finance Ltd

DataGardener
dissolved

Uk Exim Finance Ltd

08143983Private Limited With Share Capital

C/O Begbies Traynor (London) Llp, 31 St Floor 40 Bank Street, London, E145NR
Incorporated

16/07/2012

Company Age

13 years

Directors

1

Employees

SIC Code

46900

Risk

Company Overview

Registration, classification & business activity

Uk Exim Finance Ltd (08143983) is a private limited with share capital incorporated on 16/07/2012 (13 years old) and registered in london, E145NR. The company operates under SIC code 46900 - non-specialised wholesale trade.

Private Limited With Share Capital
SIC: 46900
Incorporated 16/07/2012
E145NR

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

1

Directors

1

Shareholders

Board of Directors

1

Charges

5

Registered

4

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

53
Gazette Dissolved Liquidation
Category:Gazette
Date:11-12-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:18-09-2025
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:11-09-2025
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:24-09-2024
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:30-09-2023
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:02-09-2022
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:27-09-2021
Liquidation In Administration Progress Report
Category:Insolvency
Date:23-07-2020
Liquidation In Administration Move To Creditors Voluntary Liquidation
Category:Insolvency
Date:23-07-2020
Liquidation In Administration Revision Administrators Proposals
Category:Insolvency
Date:07-07-2020
Liquidation In Administration Progress Report
Category:Insolvency
Date:07-04-2020
Liquidation In Administration Progress Report
Category:Insolvency
Date:25-09-2019
Liquidation In Administration Extension Of Period
Category:Insolvency
Date:09-08-2019
Liquidation In Administration Progress Report
Category:Insolvency
Date:09-04-2019
Liquidation Administration Notice Deemed Approval Of Proposals
Category:Insolvency
Date:23-11-2018
Liquidation In Administration Statement Of Affairs With Form Attached
Category:Insolvency
Date:19-11-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:08-11-2018
Liquidation In Administration Proposals
Category:Insolvency
Date:07-11-2018
Liquidation In Administration Appointment Of Administrator
Category:Insolvency
Date:10-09-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:03-08-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:24-07-2018
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:24-07-2018
Capital Alter Shares Subdivision
Category:Capital
Date:22-05-2018
Resolution
Category:Resolution
Date:11-05-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:02-05-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-03-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:16-02-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:15-02-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:30-11-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:24-08-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:21-08-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:25-07-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:28-04-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:17-02-2017
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:13-02-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:17-08-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:13-07-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:05-07-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-04-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:24-08-2015
Change Person Director Company With Change Date
Category:Officers
Date:19-08-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:11-05-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:13-04-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:09-04-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:09-04-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:09-04-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:16-01-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:14-01-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:28-08-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:06-11-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:26-07-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:03-06-2013
Incorporation Company
Category:Incorporation
Date:16-07-2012

Risk Assessment

Not Rated

International Score

Accounts

Typetotal exemption full
Due Date31/03/2019
Filing Date31/03/2018
Latest Accounts30/06/2017

Trading Addresses

C/O Begbies Traynor (London) Llp, 31 St Floor 40 Bank Street, London, E14 5Nr, E145NRRegistered

Contact

C/O Begbies Traynor (London) Llp, 31 St Floor 40 Bank Street, London, E145NR