Company NameU B X Holdings Limited
Company StatusDissolved
Company Number02164178
CategoryPrivate Limited Company
Incorporation Date15 September 1987(36 years, 7 months ago)
Dissolution Date3 February 2015 (9 years, 2 months ago)
Previous NamesU-BX Security Limited and U-B-X Security Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMrs Andrea Mary Dando
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed26 March 1997(9 years, 6 months after company formation)
Appointment Duration17 years, 10 months (closed 03 February 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBridge House
London Bridge
London
SE1 9QR
Director NameMr David John Dando
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed26 March 1997(9 years, 6 months after company formation)
Appointment Duration17 years, 10 months (closed 03 February 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBridge House
London Bridge
London
SE1 9QR
Director NameMr Peter Edwin Villa
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed09 April 1997(9 years, 6 months after company formation)
Appointment Duration17 years, 10 months (closed 03 February 2015)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressBridge House
London Bridge
London
SE1 9QR
Secretary NameMr Peter Edwin Villa
NationalityBritish
StatusClosed
Appointed31 December 2002(15 years, 3 months after company formation)
Appointment Duration12 years, 1 month (closed 03 February 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Toucan Way
Basildon
Essex
SS16 5ER
Director NameMrs Andrea Mary Dando
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(4 years, 3 months after company formation)
Appointment Duration3 years (resigned 01 January 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWoodbirds Cottage
Low Ham
Langport
Somerset
TA10 9DT
Director NameMr David John Dando
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(4 years, 3 months after company formation)
Appointment Duration1 day (resigned 01 January 1992)
RoleSecurity Consultant
Country of ResidenceEngland
Correspondence AddressWoodbirds Cottage
Low Ham
Langport
Somerset
TA10 9DT
Director NameMr Robin Frederick Syrett
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(4 years, 3 months after company formation)
Appointment Duration5 years, 2 months (resigned 26 March 1997)
RoleProperty Manager
Country of ResidenceUnited Kingdom
Correspondence Address10 Beauchamp Place
London
SW3 1NQ
Secretary NameMrs Pamela Joan Syrett
NationalityBritish
StatusResigned
Appointed31 December 1991(4 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 22 March 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWootton Old Farm
Brownhills Road Wootton
New Milton
Hampshire
BH25 5TT
Director NameMrs Pamela Joan Syrett
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1993(5 years, 6 months after company formation)
Appointment Duration4 years (resigned 26 March 1997)
RoleProperty Manager
Country of ResidenceEngland
Correspondence AddressWootton Old Farm
Brownhills Road Wootton
New Milton
Hampshire
BH25 5TT
Secretary NameJitesh Mohanlal Popat
NationalityBritish
StatusResigned
Appointed22 March 1993(5 years, 6 months after company formation)
Appointment Duration4 years (resigned 26 March 1997)
RoleCompany Director
Correspondence Address67 Oxleay Road
Rayners Lane
Harrow
Middlesex
HA2 9UZ
Director NameGrae Macintosh Scott
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1994(7 years, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 26 March 1997)
RoleCompany Director
Correspondence Address10 Jessica Road
London
SW18 2QN
Secretary NameDaniel Bromilow
NationalityBritish
StatusResigned
Appointed26 March 1997(9 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 17 February 1999)
RoleBarrister
Correspondence Address179 Hampstead Way
London
NW11 7YA
Secretary NameHasmukhlal Sanghvi
NationalityBritish
StatusResigned
Appointed17 February 1999(11 years, 5 months after company formation)
Appointment Duration3 years, 10 months (resigned 31 December 2002)
RoleCompany Director
Correspondence Address86 Elgin Road
Seven Kings
Ilford
Essex
IG3 8LN

Location

Registered AddressBridge House
London Bridge
London
SE1 9QR
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Andrew Bart Rogers
5.00%
Ordinary
2 at £1Colin Stamp
5.00%
Ordinary
2 at £1Hasmukhlal Sanghvi
5.00%
Ordinary
2 at £1Olivia Imogen Michelle Dando
5.00%
Ordinary
2 at £1Philip Robinson
5.00%
Ordinary
2 at £1Zoe Louise Xavier Dando
5.00%
Ordinary
11 at £1Andrea Mary Dando
27.50%
Ordinary
11 at £1David John Dando
27.50%
Ordinary
6 at £1Peter Edwin Villa
15.00%
Ordinary

Accounts

Latest Accounts31 July 2013 (10 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

3 February 2015Final Gazette dissolved via voluntary strike-off (1 page)
3 February 2015Final Gazette dissolved via voluntary strike-off (1 page)
21 October 2014First Gazette notice for voluntary strike-off (1 page)
21 October 2014First Gazette notice for voluntary strike-off (1 page)
6 October 2014Application to strike the company off the register (3 pages)
6 October 2014Application to strike the company off the register (3 pages)
12 August 2014Annual return made up to 31 December 2013
Statement of capital on 2014-08-12
  • GBP 40
(15 pages)
12 August 2014Accounts made up to 31 July 2013 (3 pages)
12 August 2014Accounts made up to 31 July 2013 (3 pages)
12 August 2014Annual return made up to 31 December 2013
Statement of capital on 2014-08-12
  • GBP 40
(15 pages)
19 July 2014Compulsory strike-off action has been discontinued (1 page)
19 July 2014Compulsory strike-off action has been discontinued (1 page)
6 May 2014First Gazette notice for compulsory strike-off (1 page)
6 May 2014First Gazette notice for compulsory strike-off (1 page)
3 August 2013Compulsory strike-off action has been discontinued (1 page)
3 August 2013Compulsory strike-off action has been discontinued (1 page)
1 August 2013Accounts made up to 31 July 2012 (3 pages)
1 August 2013Accounts made up to 31 July 2012 (3 pages)
30 July 2013First Gazette notice for compulsory strike-off (1 page)
30 July 2013First Gazette notice for compulsory strike-off (1 page)
7 March 2013Annual return made up to 31 December 2012 (15 pages)
7 March 2013Annual return made up to 31 December 2012 (15 pages)
26 June 2012Accounts made up to 31 July 2011 (3 pages)
26 June 2012Accounts made up to 31 July 2011 (3 pages)
13 June 2012Compulsory strike-off action has been discontinued (1 page)
13 June 2012Compulsory strike-off action has been discontinued (1 page)
12 June 2012Annual return made up to 31 December 2011 with a full list of shareholders (15 pages)
12 June 2012Annual return made up to 31 December 2011 with a full list of shareholders (15 pages)
1 May 2012First Gazette notice for compulsory strike-off (1 page)
1 May 2012First Gazette notice for compulsory strike-off (1 page)
7 July 2011Accounts made up to 31 July 2010 (3 pages)
7 July 2011Accounts made up to 31 July 2010 (3 pages)
1 February 2011Annual return made up to 31 December 2010 (14 pages)
1 February 2011Annual return made up to 31 December 2010 (14 pages)
31 March 2010Accounts made up to 31 July 2009 (3 pages)
31 March 2010Accounts made up to 31 July 2009 (3 pages)
16 February 2010Director's details changed for Peter Edwin Villa on 1 October 2009 (4 pages)
16 February 2010Director's details changed for David John Dando on 1 October 2009 (4 pages)
16 February 2010Director's details changed for David John Dando on 1 October 2009 (4 pages)
16 February 2010Director's details changed for Andrea Mary Dando on 1 October 2009 (3 pages)
16 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (20 pages)
16 February 2010Director's details changed for Andrea Mary Dando on 1 October 2009 (3 pages)
16 February 2010Director's details changed for Andrea Mary Dando on 1 October 2009 (3 pages)
16 February 2010Director's details changed for David John Dando on 1 October 2009 (4 pages)
16 February 2010Director's details changed for Peter Edwin Villa on 1 October 2009 (4 pages)
16 February 2010Director's details changed for Peter Edwin Villa on 1 October 2009 (4 pages)
16 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (20 pages)
3 June 2009Accounts made up to 31 July 2008 (1 page)
3 June 2009Accounts made up to 31 July 2008 (1 page)
2 February 2009Return made up to 31/12/08; no change of members (5 pages)
2 February 2009Return made up to 31/12/08; no change of members (5 pages)
18 December 2008Return made up to 31/12/07; no change of members (5 pages)
18 December 2008Return made up to 31/12/07; no change of members (5 pages)
28 May 2008Total exemption full accounts made up to 31 July 2007 (4 pages)
28 May 2008Total exemption full accounts made up to 31 July 2007 (4 pages)
2 August 2007Total exemption full accounts made up to 31 July 2006 (4 pages)
2 August 2007Total exemption full accounts made up to 31 July 2006 (4 pages)
3 February 2007Return made up to 31/12/06; full list of members (9 pages)
3 February 2007Return made up to 31/12/06; full list of members (9 pages)
17 May 2006Total exemption full accounts made up to 31 July 2005 (4 pages)
17 May 2006Total exemption full accounts made up to 31 July 2005 (4 pages)
6 January 2006Return made up to 31/12/05; full list of members (9 pages)
6 January 2006Return made up to 31/12/05; full list of members (9 pages)
10 August 2005Total exemption full accounts made up to 31 July 2004 (5 pages)
10 August 2005Total exemption full accounts made up to 31 July 2004 (5 pages)
9 March 2005Return made up to 31/12/04; full list of members (9 pages)
9 March 2005Return made up to 31/12/04; full list of members (9 pages)
8 June 2004Return made up to 31/12/03; full list of members (9 pages)
8 June 2004Return made up to 31/12/03; full list of members (9 pages)
26 May 2004Total exemption full accounts made up to 31 July 2003 (5 pages)
26 May 2004Total exemption full accounts made up to 31 July 2003 (5 pages)
25 July 2003Secretary resigned (1 page)
25 July 2003New secretary appointed (2 pages)
25 July 2003Return made up to 31/12/02; full list of members (9 pages)
25 July 2003Secretary resigned (1 page)
25 July 2003New secretary appointed (2 pages)
25 July 2003Return made up to 31/12/02; full list of members (9 pages)
23 July 2003Total exemption full accounts made up to 31 July 2002 (5 pages)
23 July 2003Total exemption full accounts made up to 31 July 2002 (5 pages)
19 August 2002Total exemption full accounts made up to 31 July 2001 (8 pages)
19 August 2002Total exemption full accounts made up to 31 July 2001 (8 pages)
8 February 2002Return made up to 31/12/01; full list of members (10 pages)
8 February 2002Return made up to 31/12/01; full list of members (10 pages)
10 September 2001Director's particulars changed (1 page)
10 September 2001Director's particulars changed (1 page)
17 July 2001Total exemption full accounts made up to 31 July 2000 (8 pages)
17 July 2001Total exemption full accounts made up to 31 July 2000 (8 pages)
23 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
23 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
14 March 2000Full group accounts made up to 31 July 1999 (15 pages)
14 March 2000Full group accounts made up to 31 July 1999 (15 pages)
3 February 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
3 February 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
22 July 1999New secretary appointed (2 pages)
22 July 1999New secretary appointed (2 pages)
25 May 1999Secretary resigned (1 page)
25 May 1999Secretary resigned (1 page)
23 February 1999Full group accounts made up to 31 July 1998 (15 pages)
23 February 1999Full group accounts made up to 31 July 1998 (15 pages)
3 February 1999Return made up to 31/12/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 February 1999New director appointed (2 pages)
3 February 1999Return made up to 31/12/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 February 1999New director appointed (2 pages)
26 July 1998Return made up to 31/12/97; full list of members (6 pages)
26 July 1998Return made up to 31/12/97; full list of members (6 pages)
2 March 1998Full group accounts made up to 31 July 1997 (15 pages)
2 March 1998Full group accounts made up to 31 July 1997 (15 pages)
18 April 1997Auditor's resignation (1 page)
18 April 1997Auditor's resignation (1 page)
18 April 1997Ad 26/03/97--------- £ si 36@36=1296 £ ic 1000/2296 (2 pages)
18 April 1997Ad 26/03/97--------- £ si 36@36=1296 £ ic 1000/2296 (2 pages)
9 April 1997Director resigned (1 page)
9 April 1997Registered office changed on 09/04/97 from: imperial house north street bromley kent BR1 1SD (1 page)
9 April 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
9 April 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
9 April 1997Director resigned (1 page)
9 April 1997New director appointed (2 pages)
9 April 1997Director resigned (1 page)
9 April 1997Director resigned (1 page)
9 April 1997New director appointed (2 pages)
9 April 1997Director resigned (1 page)
9 April 1997New director appointed (2 pages)
9 April 1997Director resigned (1 page)
9 April 1997Secretary resigned (1 page)
9 April 1997New director appointed (2 pages)
9 April 1997New secretary appointed (2 pages)
9 April 1997Registered office changed on 09/04/97 from: imperial house north street bromley kent BR1 1SD (1 page)
9 April 1997New secretary appointed (2 pages)
9 April 1997Secretary resigned (1 page)
3 April 1997Full group accounts made up to 31 July 1996 (14 pages)
3 April 1997Full group accounts made up to 31 July 1996 (14 pages)
17 February 1997Return made up to 31/12/96; no change of members (4 pages)
17 February 1997Return made up to 31/12/96; no change of members (4 pages)
29 June 1996Full group accounts made up to 31 July 1995 (14 pages)
29 June 1996Full group accounts made up to 31 July 1995 (14 pages)
19 January 1996Return made up to 31/12/95; no change of members (4 pages)
19 January 1996Return made up to 31/12/95; no change of members (4 pages)
15 September 1987Incorporation (17 pages)
15 September 1987Incorporation (17 pages)