Company NameClt-Ufa (London) Limited
Company StatusDissolved
Company Number02676486
CategoryPrivate Limited Company
Incorporation Date10 January 1992(32 years, 3 months ago)
Dissolution Date26 October 2004 (19 years, 6 months ago)
Previous NameAtlantic 252 Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMarc Dugimont
Date of BirthMay 1970 (Born 54 years ago)
NationalityFrench
StatusClosed
Appointed27 July 2000(8 years, 6 months after company formation)
Appointment Duration4 years, 3 months (closed 26 October 2004)
RoleEmployee
Correspondence Address39 Rue Adelphe
L-116
Foreign
Luxembourg
Director NameMr Robert Raymond Grant
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed12 December 2001(9 years, 11 months after company formation)
Appointment Duration2 years, 10 months (closed 26 October 2004)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address29 Rosecroft Walk
Pinner
Middlesex
HA5 1LJ
Director NameMs Sarah Frances Hamilton Tingay
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed12 December 2001(9 years, 11 months after company formation)
Appointment Duration2 years, 10 months (closed 26 October 2004)
RoleLegal Director
Country of ResidenceEngland
Correspondence Address23 Rokesly Avenue
London
N8 8NS
Secretary NameHelen Linda Farnaby
NationalityBritish
StatusClosed
Appointed12 December 2001(9 years, 11 months after company formation)
Appointment Duration2 years, 10 months (closed 26 October 2004)
RoleCompany Director
Correspondence Address6 Cross Street
Farnborough
Hampshire
GU14 6AB
Director NameMr Peter Malcolm Brown
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed11 April 2003(11 years, 3 months after company formation)
Appointment Duration1 year, 6 months (closed 26 October 2004)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressChartfield
Guildford Road, Westcott
Dorking
Surrey
RH4 3LG
Director NameMr William Andrew Joseph Tester
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed10 January 1992(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Geary House
Georges Road
London
N7 8EZ
Director NameRemy Sautter
Date of BirthApril 1945 (Born 79 years ago)
NationalityFrench
StatusResigned
Appointed10 January 1992(same day as company formation)
RoleCompany Director
Correspondence Address22 Rue Bayard
Paris
75008
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed10 January 1992(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT
Director NameMr Travis Baxter
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1992(2 months, 1 week after company formation)
Appointment Duration7 years, 6 months (resigned 30 September 1999)
RoleRadio Station Manager
Correspondence AddressLe Morpeth Terrace
London
SW1P 1EW
Director NameDonnach Joseph O'Driscoll
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityIrish
StatusResigned
Appointed20 March 1992(2 months, 1 week after company formation)
Appointment Duration5 years, 6 months (resigned 29 September 1997)
RoleCompany Director
Correspondence Address50 Rue Blochausen
Luxembourg
L1243
Director NameThomas Vincent Finn
Date of BirthJuly 1930 (Born 93 years ago)
NationalityIrish
StatusResigned
Appointed20 March 1992(2 months, 1 week after company formation)
Appointment Duration4 years, 8 months (resigned 10 December 1996)
RoleDirector-General Radio Telecas
Correspondence AddressAmberley
Killiney Heath
County Dublin
Ireland
Secretary NameThomas Francis Quinn
NationalityBritish
StatusResigned
Appointed20 March 1992(2 months, 1 week after company formation)
Appointment Duration2 months (resigned 26 May 1992)
RoleCompany Director
Correspondence Address136 Stillorgan Road
Dunnybrook
Dublin 4
Ireland
Secretary NameJospeh Gerard Ahearne
NationalityBritish
StatusResigned
Appointed26 May 1992(4 months, 2 weeks after company formation)
Appointment Duration7 years, 11 months (resigned 01 May 2000)
RoleChartered Accountant
Correspondence Address148 Cromwellsfort Road
Dublin 12
Republic Of Ireland
Director NameThomas Francis Quinn
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1996(4 years, 11 months after company formation)
Appointment Duration4 years, 11 months (resigned 27 November 2001)
RoleSecretary
Correspondence Address136 Stillorgan Road
Dunnybrook
Dublin 4
Ireland
Director NameJean Michael Kerdraon
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityFrench
StatusResigned
Appointed30 September 1999(7 years, 8 months after company formation)
Appointment Duration6 months (resigned 01 April 2000)
RoleCompany Director
Correspondence Address27 Rue De La Prairie
Croissy Sur Seine
France
Foreign
Director NameRomain Weisen
Date of BirthJune 1957 (Born 66 years ago)
NationalityLuxembourgish
StatusResigned
Appointed30 September 1999(7 years, 8 months after company formation)
Appointment Duration2 years, 9 months (resigned 15 July 2002)
RoleController
Correspondence Address5 Rue De La Tannerie
L-3288
Bettemboure
Luxembourg
Director NameJohn Ronan O`Hara
Date of BirthJune 1962 (Born 61 years ago)
NationalityIrish
StatusResigned
Appointed22 November 1999(7 years, 10 months after company formation)
Appointment Duration2 years (resigned 12 December 2001)
RoleManaging Director
Correspondence AddressIsaacs Town
Rathmolyon
Meath Ireland
Secretary NameJohn Burke
NationalityIrish
StatusResigned
Appointed01 May 2000(8 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 12 December 2001)
RoleFinancial Controller
Correspondence Address36 Coolevin Park
Coosan
Athlone
County Westheath
Ireland
Director NameClive Michael Goss
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2001(9 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 11 April 2003)
RoleAccountant
Correspondence Address41 Glycena Road
Battersea
London
SW11 5TP

Location

Registered Address1 Stephen Street
London
W1T 1AT
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth-£166,690
Current Liabilities£166,690

Accounts

Latest Accounts31 December 2002 (21 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 July

Filing History

26 October 2004Final Gazette dissolved via voluntary strike-off (1 page)
13 July 2004First Gazette notice for voluntary strike-off (1 page)
3 June 2004Application for striking-off (1 page)
21 April 2004Return made up to 10/01/04; full list of members (6 pages)
10 August 2003Accounting reference date shortened from 31/12/03 to 31/07/03 (1 page)
15 June 2003New director appointed (2 pages)
15 June 2003Director resigned (1 page)
13 June 2003Return made up to 10/01/03; full list of members (6 pages)
13 June 2003Director resigned (1 page)
13 June 2003Director resigned (1 page)
19 May 2003Full accounts made up to 31 December 2002 (10 pages)
13 February 2003Auditor's resignation (2 pages)
30 October 2002Full accounts made up to 31 December 2001 (11 pages)
16 October 2002Section 394 (1 page)
16 October 2002Auditor's resignation (1 page)
20 June 2002Full accounts made up to 31 December 2000 (12 pages)
11 June 2002Return made up to 10/01/02; full list of members (10 pages)
22 February 2002Director resigned (1 page)
22 February 2002New director appointed (2 pages)
3 January 2002New director appointed (3 pages)
3 January 2002New director appointed (2 pages)
3 January 2002Secretary resigned (1 page)
3 January 2002New secretary appointed (2 pages)
6 February 2001Registered office changed on 06/02/01 from: no 1 stephen street london W1T 1AT (1 page)
21 January 2001Return made up to 10/01/01; full list of members
  • 363(287) ‐ Registered office changed on 21/01/01
(7 pages)
21 January 2001Full accounts made up to 31 December 1999 (12 pages)
5 September 2000New director appointed (2 pages)
31 July 2000New secretary appointed (2 pages)
31 July 2000Director resigned (1 page)
24 July 2000Secretary resigned (1 page)
22 March 2000Full accounts made up to 31 December 1998 (12 pages)
16 February 2000New director appointed (2 pages)
5 February 2000Return made up to 10/01/00; full list of members (7 pages)
7 December 1999New director appointed (3 pages)
7 December 1999New director appointed (2 pages)
7 December 1999Director resigned (1 page)
29 June 1999Director resigned (1 page)
15 March 1999Full accounts made up to 31 December 1997 (12 pages)
15 March 1999New director appointed (1 page)
26 January 1999Return made up to 10/01/99; no change of members (4 pages)
1 February 1998Return made up to 10/01/98; no change of members (4 pages)
15 January 1998Full accounts made up to 31 December 1996 (12 pages)
14 January 1998Auditor's resignation (1 page)
29 October 1997Director resigned (1 page)
8 September 1997Director resigned (1 page)
8 September 1997New director appointed (2 pages)
8 September 1997Director resigned (1 page)
22 January 1997Return made up to 10/01/97; full list of members (6 pages)
14 October 1996Full accounts made up to 31 December 1995 (12 pages)
26 June 1996Return made up to 10/01/96; full list of members (6 pages)
26 June 1996Secretary's particulars changed (1 page)
2 March 1996New director appointed (2 pages)