Company Name28 Uag Resident Company Limited
Company StatusDissolved
Company Number02560406
CategoryPrivate Limited Company
Incorporation Date20 November 1990(33 years, 5 months ago)
Dissolution Date17 March 2009 (15 years, 1 month ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameAndreas Karabassis
Date of BirthDecember 1968 (Born 55 years ago)
NationalityGreek
StatusClosed
Appointed02 October 1998(7 years, 10 months after company formation)
Appointment Duration10 years, 5 months (closed 17 March 2009)
RoleShipbroker
Correspondence AddressFlat 5 28 Upper Addison Gardens
London
W14 8AJ
Director NameAlexandra Mary Ley Chalton
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed18 January 2001(10 years, 2 months after company formation)
Appointment Duration8 years, 2 months (closed 17 March 2009)
RoleAccount Executive
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4
28 Upper Addison Gardens
London
W14 8AJ
Director NameMr Colin Gerald Dryden Thubron
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed16 September 2005(14 years, 10 months after company formation)
Appointment Duration3 years, 6 months (closed 17 March 2009)
RoleWriter
Country of ResidenceEngland
Correspondence Address28 Upper Addison Gardens
London
W14 8AJ
Secretary NameColin Thubron
NationalityBritish
StatusClosed
Appointed11 December 2005(15 years after company formation)
Appointment Duration3 years, 3 months (closed 17 March 2009)
RoleCompany Director
Correspondence AddressFlat 3
28 Upper Addison Gardens
London
W14 8AJ
Director NameNiall Harvey Brunker
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed21 February 2006(15 years, 3 months after company formation)
Appointment Duration3 years (closed 17 March 2009)
RoleSurveyor
Country of ResidenceEngland
Correspondence AddressFlat 6 28 Upper Addison Gardens
London
W14 8AJ
Director NameMichael Leslie Nyman
Date of BirthNovember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed20 November 1991(1 year after company formation)
Appointment Duration13 years, 10 months (resigned 16 September 2005)
RoleEditor/Publisher
Correspondence AddressCombevale
Hazel Grove
Hindhead
Surrey
GU26 6BJ
Director NameKurt Karl Edward Kuhn
Date of BirthJuly 1925 (Born 98 years ago)
NationalityAustrian
StatusResigned
Appointed20 November 1991(1 year after company formation)
Appointment Duration6 years, 7 months (resigned 29 June 1998)
RoleManagement Consultant
Correspondence AddressFlat 4 28 Upper Addison Gardens
London
W14 8AJ
Director NameMrs Heather Calcaterra
Date of BirthAugust 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed20 November 1991(1 year after company formation)
Appointment Duration6 years, 7 months (resigned 29 June 1998)
RoleInternational Civil Servant - Unesco
Correspondence Address28 Upper Addison Gardens
London
W14 8AJ
Secretary NameJennifer Jane Belissa Beattie
NationalityBritish
StatusResigned
Appointed20 November 1991(1 year after company formation)
Appointment Duration1 year, 6 months (resigned 09 June 1993)
RoleCompany Director
Correspondence Address52 Bedford Row
London
WC1R 4LR
Secretary NameDr Robert James Thomas
NationalityBritish
StatusResigned
Appointed09 June 1993(2 years, 6 months after company formation)
Appointment Duration1 year (resigned 24 June 1994)
RoleDoctor
Correspondence Address10 Magdalen Road
London
SW18 3NP
Director NameIsabel Frances Rickman
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1994(3 years, 6 months after company formation)
Appointment Duration12 years, 12 months (resigned 28 May 2007)
RoleRecruitment Consultant
Correspondence Address53a Fairholme Road
Barons Court
London
W14 9JY
Director NameRichard Phelps
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1994(3 years, 6 months after company formation)
Appointment Duration5 years, 9 months (resigned 03 March 2000)
RoleManagement Consultant
Correspondence Address31 Ashlone Road
London
SW15 1LS
Secretary NameMr John Martin
NationalityBritish
StatusResigned
Appointed24 June 1994(3 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 26 April 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address38 Rusthall Avenue
Chiswick
London
W4 1BP
Secretary NameMichael Leslie Nyman
NationalityBritish
StatusResigned
Appointed23 November 1997(7 years after company formation)
Appointment Duration4 years, 8 months (resigned 31 July 2002)
RoleEditor/Publisher
Correspondence AddressCombevale
Hazel Grove
Hindhead
Surrey
GU26 6BJ
Director NameAlicia Maria Du Plessis Wrightson
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1998(7 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 04 July 2000)
RoleSecretary
Correspondence AddressFlat 4 28 Upper Addison Gardens
London
W14 8AJ
Director NameGillian Mary Powls
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2000(9 years, 3 months after company formation)
Appointment Duration5 years, 9 months (resigned 11 December 2005)
RoleActuary
Correspondence AddressFlat 6
28 Upper Addison Gardens
London
W14 8AJ
Director NameSophie Mary Elizabeth Charlton
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2000(9 years, 7 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 18 January 2001)
RoleSolicitor
Correspondence AddressFlat 4
28 Upper Addison Gardens
London
W14 8AJ
Secretary NameKamran Foroughi
NationalityBritish
StatusResigned
Appointed01 August 2002(11 years, 8 months after company formation)
Appointment Duration3 years, 4 months (resigned 11 December 2005)
RoleActuary
Correspondence AddressFlat 6
28 Upper Addison Gardens
London
W14 8AJ
Secretary NameSecretary Nominees Limited (Corporation)
StatusResigned
Appointed26 April 1996(5 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 23 November 1997)
Correspondence AddressThe Quadrangle 2nd Floor
180 Wardour Street
London
W1F 8FY

Location

Registered AddressC/O Barley Chambers
103a Westbourne Grove Bayswater
London
W2 4UW
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardBayswater
Built Up AreaGreater London

Financials

Year2014
Turnover£3,673
Net Worth-£392
Cash£951
Current Liabilities£6,974

Accounts

Latest Accounts30 June 2007 (16 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

17 March 2009Final Gazette dissolved via voluntary strike-off (1 page)
11 November 2008First Gazette notice for voluntary strike-off (1 page)
10 September 2008Application for striking-off (1 page)
6 December 2007Total exemption full accounts made up to 30 June 2007 (7 pages)
6 December 2007Director resigned (1 page)
12 December 2006Return made up to 20/11/06; full list of members (9 pages)
12 December 2006Total exemption full accounts made up to 30 June 2006 (7 pages)
9 March 2006Return made up to 20/11/05; full list of members (9 pages)
3 March 2006New secretary appointed (2 pages)
3 March 2006Secretary resigned (1 page)
3 March 2006New director appointed (2 pages)
6 January 2006New director appointed (2 pages)
6 January 2006Director resigned (1 page)
22 December 2005Total exemption full accounts made up to 30 June 2005 (7 pages)
22 December 2005Director resigned (1 page)
30 December 2004Return made up to 20/11/04; no change of members (8 pages)
20 August 2004Total exemption full accounts made up to 30 June 2004 (7 pages)
21 January 2004Total exemption full accounts made up to 30 June 2003 (7 pages)
4 February 2003Total exemption full accounts made up to 30 June 2002 (7 pages)
24 January 2003Return made up to 20/11/02; full list of members (9 pages)
4 September 2002Secretary resigned (1 page)
4 September 2002New secretary appointed (2 pages)
1 May 2002Total exemption full accounts made up to 30 June 2001 (7 pages)
13 December 2001Return made up to 20/11/01; full list of members (8 pages)
8 February 2001Director resigned (1 page)
8 February 2001New director appointed (2 pages)
8 December 2000Return made up to 20/11/00; full list of members (8 pages)
8 December 2000Full accounts made up to 30 June 2000 (9 pages)
4 August 2000Director resigned (1 page)
28 July 2000New director appointed (2 pages)
2 May 2000New director appointed (2 pages)
2 May 2000Director resigned (1 page)
3 December 1999Return made up to 20/11/99; full list of members (8 pages)
1 November 1999Full accounts made up to 30 June 1999 (7 pages)
30 November 1998Return made up to 20/11/98; no change of members (6 pages)
12 October 1998Full accounts made up to 30 June 1998 (8 pages)
12 October 1998New director appointed (2 pages)
25 August 1998Director resigned (1 page)
25 August 1998Return made up to 20/11/97; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
25 August 1998Director resigned (1 page)
19 March 1998Registered office changed on 19/03/98 from: the quadrangle 2ND floor 180 wardour street london W1V 3AA (1 page)
19 March 1998Full accounts made up to 30 June 1997 (7 pages)
28 April 1997Full accounts made up to 30 June 1996 (6 pages)
25 July 1996New secretary appointed (1 page)
25 July 1996Secretary resigned (2 pages)
25 July 1996Return made up to 20/11/95; no change of members (6 pages)
11 July 1996Registered office changed on 11/07/96 from: 155 chiswick high road london W4 2EB (1 page)
25 June 1996Compulsory strike-off action has been discontinued (1 page)
19 June 1996Full accounts made up to 30 June 1995 (6 pages)
14 May 1996First Gazette notice for compulsory strike-off (1 page)
14 June 1995Return made up to 20/11/94; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)