Company NameUnderwood (London) Limited
Company StatusDissolved
Company Number02593488
CategoryPrivate Limited Company
Incorporation Date20 March 1991(33 years, 1 month ago)
Dissolution Date28 April 2015 (9 years ago)
Previous NameNealvine Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5243Retail of footwear & leather goods
SIC 47721Retail sale of footwear in specialised stores

Directors

Director NameAlessandro Rustioni
Date of BirthApril 1954 (Born 70 years ago)
NationalityItalian
StatusClosed
Appointed19 November 1993(2 years, 8 months after company formation)
Appointment Duration21 years, 5 months (closed 28 April 2015)
RoleCompany Director
Country of ResidenceItaly
Correspondence AddressVia Giovanni Del Pian Dei Carpini 96
50127 Florence
Italy
Secretary NameSeema Khan
NationalityBritish
StatusClosed
Appointed15 March 2010(19 years after company formation)
Appointment Duration5 years, 1 month (closed 28 April 2015)
RoleCompany Director
Correspondence Address83 Woodmansterne Road
Streatham Vale
London
SW16 5UG
Director NameMr Antonio Giussepe Giovanni Colombotti
Date of BirthSeptember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1991(2 months, 3 weeks after company formation)
Appointment Duration14 years, 9 months (resigned 24 March 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 6
35 Cheyne Place
London
SW3 4HL
Director NameCarlo Nucera
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1991(2 months, 3 weeks after company formation)
Appointment Duration3 years, 7 months (resigned 31 January 1995)
RoleFinancial Consultant
Correspondence AddressFlat 2 3 Palmeira Square
Hove
East Sussex
BN3 2JA
Secretary NameCarlo Eugenio Pio Colombotti
NationalityBritish
StatusResigned
Appointed16 June 2004(13 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 08 September 2005)
RoleCompany Director
Correspondence Address8a Albany
Piccadilly
London
W1J 0AL
Director NameGuardheath Securities Limited (Corporation)
StatusResigned
Appointed20 March 1991(same day as company formation)
Correspondence Address2 Duke Street
St James'S
London
SW1Y 6BJ
Secretary NameM & N Secretaries Limited (Corporation)
StatusResigned
Appointed20 March 1993(2 years after company formation)
Appointment Duration11 years, 3 months (resigned 16 June 2004)
Correspondence AddressThe Quadrant
118 London Road
Kingston
Surrey
KT2 6QJ
Secretary NameJordan Company Secretaries Limited (Corporation)
StatusResigned
Appointed08 September 2005(14 years, 5 months after company formation)
Appointment Duration3 years, 4 months (resigned 02 February 2009)
Correspondence Address21 St Thomas Street
Bristol
BS1 6JS
Secretary NameJordan Cosec Limited (Corporation)
StatusResigned
Appointed02 February 2009(17 years, 10 months after company formation)
Appointment Duration10 months (resigned 01 December 2009)
Correspondence Address21 St Thomas Street
Bristol
Avon
BS1 6JS

Contact

Websitewww.underwood-london.com

Location

Registered AddressFirst Floor
50 Brook Street
London
W1K 5DR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

109.7k at £1Rustioni S.r.l.
99.73%
Ordinary
300 at £1Mrs Maria Francesca La Ferla
0.27%
Ordinary

Financials

Year2014
Net Worth-£201,738
Cash£104
Current Liabilities£349,562

Accounts

Latest Accounts31 December 2012 (11 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

28 April 2015Final Gazette dissolved via compulsory strike-off (1 page)
28 April 2015Final Gazette dissolved via compulsory strike-off (1 page)
30 December 2014First Gazette notice for compulsory strike-off (1 page)
30 December 2014First Gazette notice for compulsory strike-off (1 page)
6 May 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 110,000
(4 pages)
6 May 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 110,000
(4 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
22 April 2013Annual return made up to 20 March 2013 with a full list of shareholders (4 pages)
22 April 2013Director's details changed for Alessandro Rustioni on 17 April 2013 (2 pages)
22 April 2013Annual return made up to 20 March 2013 with a full list of shareholders (4 pages)
22 April 2013Director's details changed for Alessandro Rustioni on 17 April 2013 (2 pages)
19 December 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
19 December 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
8 May 2012Annual return made up to 20 March 2012 with a full list of shareholders (14 pages)
8 May 2012Annual return made up to 20 March 2012 with a full list of shareholders (14 pages)
18 July 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
18 July 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
16 June 2011Registered office address changed from 3rd Floor 15 Hanover Square London W1S 1HS on 16 June 2011 (2 pages)
16 June 2011Registered office address changed from 3rd Floor 15 Hanover Square London W1S 1HS on 16 June 2011 (2 pages)
3 May 2011Annual return made up to 20 March 2011 with a full list of shareholders (14 pages)
3 May 2011Annual return made up to 20 March 2011 with a full list of shareholders (14 pages)
26 May 2010Registered office address changed from 20-22 Bedford Row London WC1R 4JS on 26 May 2010 (2 pages)
26 May 2010Annual return made up to 20 March 2010 with a full list of shareholders (14 pages)
26 May 2010Annual return made up to 20 March 2010 with a full list of shareholders (14 pages)
26 May 2010Registered office address changed from 20-22 Bedford Row London WC1R 4JS on 26 May 2010 (2 pages)
13 May 2010Appointment of Seema Khan as a secretary (3 pages)
13 May 2010Appointment of Seema Khan as a secretary (3 pages)
10 April 2010Compulsory strike-off action has been discontinued (1 page)
10 April 2010Compulsory strike-off action has been discontinued (1 page)
8 April 2010Total exemption full accounts made up to 31 December 2009 (9 pages)
8 April 2010Total exemption full accounts made up to 31 December 2009 (9 pages)
8 April 2010Total exemption full accounts made up to 31 December 2008 (9 pages)
8 April 2010Total exemption full accounts made up to 31 December 2008 (9 pages)
2 February 2010First Gazette notice for compulsory strike-off (1 page)
2 February 2010First Gazette notice for compulsory strike-off (1 page)
11 December 2009Termination of appointment of Jordan Cosec Limited as a secretary (2 pages)
11 December 2009Termination of appointment of Jordan Cosec Limited as a secretary (2 pages)
13 May 2009Total exemption full accounts made up to 31 December 2007 (9 pages)
13 May 2009Total exemption full accounts made up to 31 December 2007 (9 pages)
20 March 2009Return made up to 20/03/09; full list of members (3 pages)
20 March 2009Return made up to 20/03/09; full list of members (3 pages)
12 February 2009Appointment terminated secretary jordan company secretaries LIMITED (1 page)
12 February 2009Secretary appointed jordan cosec LIMITED (1 page)
12 February 2009Secretary appointed jordan cosec LIMITED (1 page)
12 February 2009Appointment terminated secretary jordan company secretaries LIMITED (1 page)
1 April 2008Return made up to 20/03/08; full list of members (3 pages)
1 April 2008Return made up to 20/03/08; full list of members (3 pages)
19 March 2008Director's change of particulars / alessandro rustioni / 19/11/1993 (1 page)
19 March 2008Director's change of particulars / alessandro rustioni / 19/11/1993 (1 page)
31 December 2007Total exemption full accounts made up to 31 December 2006 (9 pages)
31 December 2007Total exemption full accounts made up to 31 December 2006 (9 pages)
16 April 2007Return made up to 20/03/07; full list of members (2 pages)
16 April 2007Return made up to 20/03/07; full list of members (2 pages)
1 November 2006Total exemption full accounts made up to 31 December 2005 (11 pages)
1 November 2006Total exemption full accounts made up to 31 December 2005 (11 pages)
24 May 2006Return made up to 20/03/06; full list of members (2 pages)
24 May 2006Return made up to 20/03/06; full list of members (2 pages)
4 April 2006Director resigned (1 page)
4 April 2006Director resigned (1 page)
28 November 2005Registered office changed on 28/11/05 from: c/o parker cavendish 28 church road stanmore middlesex HA7 4XR (1 page)
28 November 2005Registered office changed on 28/11/05 from: c/o parker cavendish 28 church road stanmore middlesex HA7 4XR (1 page)
28 November 2005New secretary appointed (2 pages)
28 November 2005Secretary resigned (1 page)
28 November 2005New secretary appointed (2 pages)
28 November 2005Secretary resigned (1 page)
27 September 2005Full accounts made up to 31 December 2004 (15 pages)
27 September 2005Full accounts made up to 31 December 2004 (15 pages)
31 March 2005Return made up to 20/03/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
31 March 2005Return made up to 20/03/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
20 July 2004Full accounts made up to 31 December 2003 (14 pages)
20 July 2004Full accounts made up to 31 December 2003 (14 pages)
24 June 2004New secretary appointed (2 pages)
24 June 2004New secretary appointed (2 pages)
22 June 2004Secretary resigned (1 page)
22 June 2004Secretary resigned (1 page)
21 June 2004Registered office changed on 21/06/04 from: the quadrant 118 london road kingston surrey KT2 6QJ (1 page)
21 June 2004Registered office changed on 21/06/04 from: the quadrant 118 london road kingston surrey KT2 6QJ (1 page)
15 April 2004Return made up to 20/03/04; full list of members (5 pages)
15 April 2004Location of register of members (1 page)
15 April 2004Return made up to 20/03/04; full list of members (5 pages)
15 April 2004Location of register of members (1 page)
8 September 2003Registered office changed on 08/09/03 from: 2 duke street st james london SW1Y 6BJ (1 page)
8 September 2003Registered office changed on 08/09/03 from: 2 duke street st james london SW1Y 6BJ (1 page)
17 July 2003Full accounts made up to 31 December 2002 (14 pages)
17 July 2003Full accounts made up to 31 December 2002 (14 pages)
10 June 2003Return made up to 20/03/03; full list of members (5 pages)
10 June 2003Return made up to 20/03/03; full list of members (5 pages)
26 April 2003Location of register of members (1 page)
26 April 2003Location of register of members (1 page)
26 March 2003Secretary's particulars changed (1 page)
26 March 2003Location of register of members (1 page)
26 March 2003Location of register of members (1 page)
26 March 2003Secretary's particulars changed (1 page)
5 June 2002Full accounts made up to 31 December 2001 (14 pages)
5 June 2002Full accounts made up to 31 December 2001 (14 pages)
15 May 2002Return made up to 20/03/02; full list of members (5 pages)
15 May 2002Return made up to 20/03/02; full list of members (5 pages)
15 April 2002Location of register of members (1 page)
15 April 2002Location of register of members (1 page)
15 April 2002Secretary's particulars changed (1 page)
15 April 2002Secretary's particulars changed (1 page)
8 April 2002Secretary's particulars changed (1 page)
8 April 2002Secretary's particulars changed (1 page)
27 June 2001Full accounts made up to 31 December 2000 (13 pages)
27 June 2001Full accounts made up to 31 December 2000 (13 pages)
6 April 2001Return made up to 20/03/01; full list of members (5 pages)
6 April 2001Return made up to 20/03/01; full list of members (5 pages)
2 June 2000Full accounts made up to 31 December 1999 (13 pages)
2 June 2000Full accounts made up to 31 December 1999 (13 pages)
11 April 2000Return made up to 20/03/00; full list of members (5 pages)
11 April 2000Return made up to 20/03/00; full list of members (5 pages)
5 October 1999Ad 21/09/99--------- £ si 50000@1=50000 £ ic 60000/110000 (2 pages)
5 October 1999Ad 21/09/99--------- £ si 50000@1=50000 £ ic 60000/110000 (2 pages)
26 July 1999Ad 09/07/99--------- £ si 50000@1=50000 £ ic 10000/60000 (2 pages)
26 July 1999Nc inc already adjusted 09/07/99 (2 pages)
26 July 1999Ad 09/07/99--------- £ si 50000@1=50000 £ ic 10000/60000 (2 pages)
26 July 1999Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
26 July 1999Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
26 July 1999Nc inc already adjusted 09/07/99 (2 pages)
29 March 1999Return made up to 20/03/99; full list of members (5 pages)
29 March 1999Return made up to 20/03/99; full list of members (5 pages)
23 March 1999Full accounts made up to 31 December 1998 (12 pages)
23 March 1999Full accounts made up to 31 December 1998 (12 pages)
30 April 1998Full accounts made up to 31 December 1997 (12 pages)
30 April 1998Full accounts made up to 31 December 1997 (12 pages)
16 March 1998Return made up to 20/03/98; full list of members (5 pages)
16 March 1998Return made up to 20/03/98; full list of members (5 pages)
20 May 1997Full accounts made up to 31 December 1996 (12 pages)
20 May 1997Full accounts made up to 31 December 1996 (12 pages)
22 April 1997Return made up to 20/03/97; no change of members (4 pages)
22 April 1997Return made up to 20/03/97; no change of members (4 pages)
4 June 1996Full accounts made up to 31 December 1995 (13 pages)
4 June 1996Full accounts made up to 31 December 1995 (13 pages)
21 May 1996Return made up to 20/03/96; full list of members (6 pages)
21 May 1996Return made up to 20/03/96; full list of members (6 pages)
14 July 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 July 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 May 1995Return made up to 20/03/95; full list of members (6 pages)
9 May 1995Return made up to 20/03/95; full list of members (6 pages)
5 May 1995Full accounts made up to 31 December 1994 (13 pages)
5 May 1995Full accounts made up to 31 December 1994 (13 pages)