Company NameP & G (Uganda Holdings) Limited
Company StatusDissolved
Company Number00924287
CategoryPrivate Limited Company
Incorporation Date7 December 1967(56 years, 4 months ago)
Dissolution Date22 June 2021 (2 years, 10 months ago)
Previous NameNchima Holdings Plc

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Abid Alam
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityUgandan
StatusClosed
Appointed19 August 2003(35 years, 8 months after company formation)
Appointment Duration17 years, 10 months (closed 22 June 2021)
RoleCompany Director
Country of ResidenceUganda
Correspondence AddressPO Box 4641
Kampala
Uganda
Director NameManzur Alam
Date of BirthAugust 1926 (Born 97 years ago)
NationalityUgandan
StatusClosed
Appointed19 August 2003(35 years, 8 months after company formation)
Appointment Duration17 years, 10 months (closed 22 June 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Penn House
Main Avenue
Northwood
HA6 2HH
Director NameMr Robert Ogle Ball Barnes
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1991(23 years, 7 months after company formation)
Appointment Duration2 years, 11 months (resigned 17 June 1994)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressPicots 14 Chishill Road
Heydon
Royston
Hertfordshire
SG8 8PW
Director NameMr Konrad Patrick Legg
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1991(23 years, 7 months after company formation)
Appointment Duration6 years, 1 month (resigned 04 September 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTudeley Hall Hartlake Road
Tudeley
Tonbridge
Kent
TN11 0PQ
Director NameLord Northbourne
Date of BirthFebruary 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1991(23 years, 7 months after company formation)
Appointment Duration4 years, 7 months (resigned 18 February 1996)
RoleCompany Director
Correspondence Address11 Eaton Place
London
SW1X 8BN
Secretary NameMr Douglas George Saveker
NationalityBritish
StatusResigned
Appointed16 July 1991(23 years, 7 months after company formation)
Appointment Duration10 years, 10 months (resigned 16 May 2002)
RoleCompany Director
Correspondence AddressEast Lodge
47 Doods Park Road
Reigate
Surrey
RH2 0PU
Director NameMr Geoffrey Moores
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed17 June 1994(26 years, 6 months after company formation)
Appointment Duration7 years, 11 months (resigned 16 May 2002)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address5 Dovedale Close
High Lane
Stockport
Cheshire
SK6 8DU
Director NameMr Stephen Sebastian Hobhouse
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed02 September 1997(29 years, 9 months after company formation)
Appointment Duration4 years, 8 months (resigned 16 May 2002)
RoleEconomist
Country of ResidenceUnited Kingdom
Correspondence AddressLake House Norton
Sutton Scotney
Winchester
Hampshire
SO21 3ND
Secretary NameSaira Alam
NationalityBritish
StatusResigned
Appointed19 August 2003(35 years, 8 months after company formation)
Appointment Duration10 years, 5 months (resigned 04 February 2014)
RoleCompany Director
Correspondence Address22 Penn House
Main Avenue
Northwood
HA6 2HH

Location

Registered Address60 Wensleydale Road
Hampton
Middlesex
TW12 2LX
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardHampton
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

139.1k at £1Abid Alam
100.00%
Ordinary

Financials

Year2014
Net Worth-£88,600
Current Liabilities£88,600

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

22 June 2021Final Gazette dissolved via compulsory strike-off (1 page)
30 December 2020Confirmation statement made on 6 July 2020 with no updates (3 pages)
30 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
13 August 2019Confirmation statement made on 6 July 2019 with no updates (3 pages)
19 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
8 August 2018Confirmation statement made on 6 July 2018 with no updates (3 pages)
15 September 2017Confirmation statement made on 6 July 2017 with no updates (3 pages)
15 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
15 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
15 September 2017Confirmation statement made on 6 July 2017 with no updates (3 pages)
9 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
9 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
12 August 2016Confirmation statement made on 6 July 2016 with updates (5 pages)
12 August 2016Confirmation statement made on 6 July 2016 with updates (5 pages)
17 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
17 September 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 139,077
(4 pages)
17 September 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 139,077
(4 pages)
17 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
17 September 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 139,077
(4 pages)
6 March 2015Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 139,077
(4 pages)
6 March 2015Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 139,077
(4 pages)
6 March 2015Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 139,077
(4 pages)
25 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
25 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
4 February 2014Termination of appointment of Saira Alam as a secretary (1 page)
4 February 2014Termination of appointment of Saira Alam as a secretary (1 page)
13 September 2013Annual return made up to 6 July 2013 with a full list of shareholders
Statement of capital on 2013-09-13
  • GBP 139,077
(5 pages)
13 September 2013Annual return made up to 6 July 2013 with a full list of shareholders
Statement of capital on 2013-09-13
  • GBP 139,077
(5 pages)
13 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
13 September 2013Annual return made up to 6 July 2013 with a full list of shareholders
Statement of capital on 2013-09-13
  • GBP 139,077
(5 pages)
13 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
20 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
20 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
20 September 2012Annual return made up to 6 July 2012 with a full list of shareholders (5 pages)
20 September 2012Annual return made up to 6 July 2012 with a full list of shareholders (5 pages)
20 September 2012Annual return made up to 6 July 2012 with a full list of shareholders (5 pages)
23 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
23 September 2011Annual return made up to 6 July 2011 with a full list of shareholders (5 pages)
23 September 2011Annual return made up to 6 July 2011 with a full list of shareholders (5 pages)
23 September 2011Annual return made up to 6 July 2011 with a full list of shareholders (5 pages)
23 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
27 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
27 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
26 July 2010Annual return made up to 6 July 2010 with a full list of shareholders (5 pages)
26 July 2010Annual return made up to 6 July 2010 with a full list of shareholders (5 pages)
26 July 2010Annual return made up to 6 July 2010 with a full list of shareholders (5 pages)
25 July 2010Director's details changed for Manzur Alam on 1 January 2010 (2 pages)
25 July 2010Director's details changed for Manzur Alam on 1 January 2010 (2 pages)
25 July 2010Director's details changed for Abid Alam on 1 January 2010 (2 pages)
25 July 2010Director's details changed for Abid Alam on 1 January 2010 (2 pages)
25 July 2010Director's details changed for Abid Alam on 1 January 2010 (2 pages)
25 July 2010Director's details changed for Manzur Alam on 1 January 2010 (2 pages)
18 September 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
18 September 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
18 September 2009Return made up to 06/07/09; full list of members (3 pages)
18 September 2009Return made up to 06/07/09; full list of members (3 pages)
20 March 2009Return made up to 06/07/08; full list of members (3 pages)
20 March 2009Return made up to 06/07/08; full list of members (3 pages)
29 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
29 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
18 April 2008Return made up to 06/07/06; full list of members (7 pages)
18 April 2008Return made up to 06/07/07; full list of members (7 pages)
18 April 2008Return made up to 06/07/07; full list of members (7 pages)
18 April 2008Return made up to 06/07/06; full list of members (7 pages)
24 July 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
24 July 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
8 November 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
8 November 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
3 April 2006Return made up to 06/07/05; full list of members (7 pages)
3 April 2006Return made up to 06/07/05; full list of members (7 pages)
26 October 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
26 October 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
17 March 2005Return made up to 06/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 March 2005Return made up to 06/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 November 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
1 November 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
6 July 2004Director's particulars changed (1 page)
6 July 2004Director's particulars changed (1 page)
11 May 2004Return made up to 06/07/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
11 May 2004Return made up to 06/07/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
11 May 2004Return made up to 06/07/03; full list of members (6 pages)
22 April 2004Registered office changed on 22/04/04 from: 22 penn house main avenue northwood middlesex HA6 2HH (1 page)
22 April 2004Registered office changed on 22/04/04 from: 22 penn house main avenue northwood middlesex HA6 2HH (1 page)
21 April 2004Total exemption small company accounts made up to 31 December 2002 (5 pages)
21 April 2004Total exemption small company accounts made up to 31 December 2002 (5 pages)
4 November 2003Compulsory strike-off action has been discontinued (1 page)
4 November 2003Compulsory strike-off action has been discontinued (1 page)
8 October 2003New secretary appointed (2 pages)
8 October 2003New director appointed (2 pages)
8 October 2003Registered office changed on 08/10/03 from: 81 carter lane london EC4V 5EP (1 page)
8 October 2003Registered office changed on 08/10/03 from: 81 carter lane london EC4V 5EP (1 page)
8 October 2003New director appointed (2 pages)
8 October 2003New secretary appointed (2 pages)
8 October 2003New director appointed (2 pages)
8 October 2003New director appointed (2 pages)
10 June 2003First Gazette notice for compulsory strike-off (1 page)
10 June 2003First Gazette notice for compulsory strike-off (1 page)
2 December 2002Secretary resigned (1 page)
2 December 2002Director resigned (1 page)
2 December 2002Director resigned (1 page)
2 December 2002Secretary resigned (1 page)
2 December 2002Director resigned (1 page)
2 December 2002Director resigned (1 page)
13 November 2002Director resigned (1 page)
13 November 2002Director resigned (1 page)
14 May 2002Accounts for a dormant company made up to 31 December 2001 (4 pages)
14 May 2002Accounts for a dormant company made up to 31 December 2001 (4 pages)
24 July 2001Return made up to 06/07/01; full list of members (6 pages)
24 July 2001Return made up to 06/07/01; full list of members (6 pages)
8 June 2001Accounts for a dormant company made up to 31 December 2000 (5 pages)
8 June 2001Accounts for a dormant company made up to 31 December 2000 (5 pages)
25 January 2001Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
25 January 2001Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
17 July 2000Return made up to 06/07/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
17 July 2000Return made up to 06/07/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
14 July 2000Full accounts made up to 31 December 1999 (7 pages)
14 July 2000Full accounts made up to 31 December 1999 (7 pages)
10 February 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
10 February 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
26 July 1999Return made up to 06/07/99; no change of members (7 pages)
26 July 1999Return made up to 06/07/99; no change of members (7 pages)
28 May 1999Full accounts made up to 31 December 1998 (8 pages)
28 May 1999Full accounts made up to 31 December 1998 (8 pages)
11 February 1999Certificate of re-registration from Public Limited Company to Private (1 page)
11 February 1999Application for reregistration from PLC to private (1 page)
11 February 1999Re-registration of Memorandum and Articles (9 pages)
11 February 1999Re-registration of Memorandum and Articles (9 pages)
11 February 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
11 February 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
11 February 1999Application for reregistration from PLC to private (1 page)
11 February 1999Certificate of re-registration from Public Limited Company to Private (1 page)
20 July 1998Return made up to 06/07/98; full list of members (9 pages)
20 July 1998Return made up to 06/07/98; full list of members (9 pages)
19 June 1998Full accounts made up to 31 December 1997 (8 pages)
19 June 1998Full accounts made up to 31 December 1997 (8 pages)
18 September 1997New director appointed (4 pages)
18 September 1997New director appointed (4 pages)
18 September 1997Director resigned (1 page)
18 September 1997Director resigned (1 page)
21 July 1997Full accounts made up to 31 December 1996 (8 pages)
21 July 1997Full accounts made up to 31 December 1996 (8 pages)
28 November 1996Registered office changed on 28/11/96 from: 71 carter lane london EC4V 5EQ (1 page)
28 November 1996Registered office changed on 28/11/96 from: 71 carter lane london EC4V 5EQ (1 page)
23 July 1996Full accounts made up to 31 December 1995 (8 pages)
23 July 1996Full accounts made up to 31 December 1995 (8 pages)
21 July 1996Return made up to 06/07/96; change of members (8 pages)
21 July 1996Return made up to 06/07/96; change of members (8 pages)
25 February 1996Director resigned (1 page)
25 February 1996Director resigned (1 page)
1 February 1996Company name changed nchima holdings PLC\certificate issued on 02/02/96 (2 pages)
1 February 1996Company name changed nchima holdings PLC\certificate issued on 02/02/96 (2 pages)
13 June 1995Full accounts made up to 31 December 1994 (7 pages)
13 June 1995Full accounts made up to 31 December 1994 (7 pages)
29 March 1995Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
29 March 1995Resolutions
  • ERES13 ‐ Extraordinary resolution
(2 pages)
29 March 1995Resolutions
  • ERES13 ‐ Extraordinary resolution
(2 pages)
29 March 1995Resolutions
  • SRES13 ‐ Special resolution
(2 pages)