Company NameUnderworld Distribution Services Limited
Company StatusDissolved
Company Number02781505
CategoryPrivate Limited Company
Incorporation Date20 January 1993(31 years, 2 months ago)
Dissolution Date22 February 2000 (24 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameNick George Andrew Harthill
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed20 January 1993(same day as company formation)
RoleCompany Director
Correspondence Address6 Princes Court
Wapping Lane
London
E1 9DA
Director NameGary Stephen Butterfield
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed20 January 1994(1 year after company formation)
Appointment Duration6 years, 1 month (closed 22 February 2000)
RoleCompany Director
Correspondence Address29 Arethusa House
Cahir Street
London
E14 3RD
Director NameWayne Clarke
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed01 May 1996(3 years, 3 months after company formation)
Appointment Duration3 years, 9 months (closed 22 February 2000)
RoleCompany Director
Correspondence Address6 Princes Court Business Centre
Wapping Lane
London
E1 9DA
Director NameJames Tobias Hall
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed20 January 1993(same day as company formation)
RoleCompany Director
Correspondence Address56 Stanley Gardens Road
Teddington
Middlesex
TW11 8SZ
Secretary NameNick George Andrew Harthill
NationalityBritish
StatusResigned
Appointed20 January 1993(same day as company formation)
RoleCompany Director
Correspondence Address6 Princes Court
Wapping Lane
London
E1 9DA
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed20 January 1993(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed20 January 1993(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameTg Registrars Limited (Corporation)
StatusResigned
Appointed08 October 1996(3 years, 8 months after company formation)
Appointment Duration2 years, 6 months (resigned 28 April 1999)
Correspondence Address150 Aldersgate Street
London
EC1A 4EJ

Location

Registered AddressValentine And Company
4 Dancastle Court
14 Arcadia Avenue
London
N3 2HS
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1996 (28 years ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

22 February 2000Final Gazette dissolved via compulsory strike-off (1 page)
19 October 1999First Gazette notice for compulsory strike-off (1 page)
16 June 1998Registered office changed on 16/06/98 from: 150 aldersgate street london EC1A 4EJ (1 page)
24 January 1998Particulars of mortgage/charge (3 pages)
23 January 1998Return made up to 20/01/98; full list of members (7 pages)
2 May 1997Return made up to 20/01/97; full list of members (7 pages)
8 January 1997Accounts for a small company made up to 31 March 1996 (6 pages)
10 October 1996New secretary appointed (2 pages)
10 October 1996Registered office changed on 10/10/96 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page)
10 October 1996Secretary resigned (1 page)
24 July 1996New director appointed (2 pages)
11 March 1996Director resigned (1 page)
27 February 1996Return made up to 20/01/96; no change of members (5 pages)
15 February 1996Accounts for a small company made up to 31 March 1995 (5 pages)
27 April 1995Particulars of mortgage/charge (4 pages)