Company NameUnion Design And Typography Limited
Company StatusDissolved
Company Number02716723
CategoryPrivate Limited Company
Incorporation Date21 May 1992(31 years, 11 months ago)
Dissolution Date2 April 2002 (22 years, 1 month ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameTimothy Brian Fendley
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed11 June 1992(3 weeks after company formation)
Appointment Duration9 years, 9 months (closed 02 April 2002)
RoleDesigner
Correspondence Address23 Lowman Road
London
N7 6DD
Director NameRobin Somerset Richmond
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed11 June 1992(3 weeks after company formation)
Appointment Duration9 years, 9 months (closed 02 April 2002)
RoleDesigner
Correspondence Address13 Avenue Road
Acton
London
W3 8NH
Secretary NameRobin Somerset Richmond
NationalityBritish
StatusClosed
Appointed11 June 1992(3 weeks after company formation)
Appointment Duration9 years, 9 months (closed 02 April 2002)
RoleDesigner
Correspondence Address13 Avenue Road
Acton
London
W3 8NH
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed21 May 1992(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed21 May 1992(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address5-8 Hardwick Street
London
EC1R 4RG
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Accounts

Latest Accounts31 July 1999 (24 years, 9 months ago)
Accounts CategorySmall
Accounts Year End31 July

Filing History

2 April 2002Final Gazette dissolved via compulsory strike-off (1 page)
11 December 2001First Gazette notice for compulsory strike-off (1 page)
28 July 2000Return made up to 21/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 April 2000Accounts for a small company made up to 31 July 1999 (3 pages)
21 July 1999Return made up to 21/05/99; full list of members
  • 363(287) ‐ Registered office changed on 21/07/99
  • 363(353) ‐ Location of register of members address changed
(6 pages)
7 May 1999Accounts for a dormant company made up to 31 July 1998 (4 pages)
21 May 1998Return made up to 21/05/98; no change of members
  • 363(287) ‐ Registered office changed on 21/05/98
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
6 May 1998Accounts for a dormant company made up to 31 July 1997 (5 pages)
5 June 1997Full accounts made up to 31 July 1996 (13 pages)
23 May 1997Return made up to 21/05/97; no change of members (4 pages)
26 February 1997Registered office changed on 26/02/97 from: c/o reeves & neylan cecil square house cecil square margate kent CT9 1BQ (1 page)
15 July 1996Return made up to 21/05/96; full list of members (6 pages)
24 August 1995Return made up to 21/05/95; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)