Company NameUZZA Ltd
Company StatusDissolved
Company NumberSC518615
CategoryPrivate Limited Company
Incorporation Date23 October 2015(8 years, 6 months ago)
Dissolution Date30 April 2019 (5 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47640Retail sale of sports goods, fishing gear, camping goods, boats and bicycles

Directors

Director NameMrs Olanike Tunmise Gbadamosi
Date of BirthSeptember 1990 (Born 33 years ago)
NationalityNigerian
StatusClosed
Appointed06 August 2017(1 year, 9 months after company formation)
Appointment Duration1 year, 8 months (closed 30 April 2019)
RoleOnline Retail
Country of ResidenceUnited Kingdom
Correspondence Address5 Perwinnes Crescent
Bridge Of Don
Aberdeen
AB23 8FJ
Scotland
Director NameMr Taiye Gbenga Gbadamosi
Date of BirthAugust 1987 (Born 36 years ago)
NationalityNigerian
StatusResigned
Appointed23 October 2015(same day as company formation)
RoleOnline Retail
Country of ResidenceScotland
Correspondence Address42 Gordon Street
Buckie
Scotland
AB56 1JJ

Contact

Websitewww.uzza.org
Telephone07 329814293
Telephone regionMobile

Location

Registered Address29 Mugiemoss Drive
Bucksburn
Aberdeen
AB21 9NW
Scotland
ConstituencyAberdeen North
WardDyce/Bucksburn/Danestone

Accounts

Latest Accounts31 October 2017 (6 years, 6 months ago)
Accounts CategoryUnaudited Abridged
Accounts Year End31 October

Filing History

30 April 2019Final Gazette dissolved via voluntary strike-off (1 page)
12 February 2019First Gazette notice for voluntary strike-off (1 page)
6 February 2019Application to strike the company off the register (1 page)
5 November 2018Confirmation statement made on 22 October 2018 with no updates (3 pages)
14 September 2018Registered office address changed from 5 Perwinnes Crescent Bridge of Don Aberdeen AB23 8FJ Scotland to 29 Mugiemoss Drive Bucksburn Aberdeen AB21 9NW on 14 September 2018 (1 page)
30 July 2018Unaudited abridged accounts made up to 31 October 2017 (9 pages)
30 November 2017Confirmation statement made on 22 October 2017 with no updates (3 pages)
7 August 2017Termination of appointment of Taiye Gbenga Gbadamosi as a director on 6 August 2017 (1 page)
7 August 2017Termination of appointment of Taiye Gbenga Gbadamosi as a director on 6 August 2017 (1 page)
7 August 2017Director's details changed for Mrs Olanike Tunmise Gbadamosi on 6 August 2017 (2 pages)
7 August 2017Registered office address changed from 42 Gordon Street Buckie United Kingdom AB56 1JJ to 5 Perwinnes Crescent Bridge of Don Aberdeen AB23 8FJ on 7 August 2017 (1 page)
7 August 2017Appointment of Mrs Olanike Tunmise Gbadamosi as a director on 6 August 2017 (2 pages)
7 August 2017Director's details changed for Mrs Olanike Tunmise Gbadamosi on 6 August 2017 (2 pages)
7 August 2017Registered office address changed from 42 Gordon Street Buckie United Kingdom AB56 1JJ to 5 Perwinnes Crescent Bridge of Don Aberdeen AB23 8FJ on 7 August 2017 (1 page)
7 August 2017Appointment of Mrs Olanike Tunmise Gbadamosi as a director on 6 August 2017 (2 pages)
13 July 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
13 July 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
4 November 2016Confirmation statement made on 22 October 2016 with updates (5 pages)
4 November 2016Confirmation statement made on 22 October 2016 with updates (5 pages)
6 September 2016Registered office address changed from 6 Morningside Grove Aberdeen AB10 7DJ United Kingdom to 42 Gordon Street Buckie United Kingdom AB56 1JJ on 6 September 2016 (2 pages)
6 September 2016Registered office address changed from 6 Morningside Grove Aberdeen AB10 7DJ United Kingdom to 42 Gordon Street Buckie United Kingdom AB56 1JJ on 6 September 2016 (2 pages)
23 October 2015Incorporation
Statement of capital on 2015-10-23
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
23 October 2015Incorporation
Statement of capital on 2015-10-23
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)