Company NameUBR Ink Jet Products Limited
Company StatusDissolved
Company Number02923092
CategoryPrivate Limited Company
Incorporation Date26 April 1994(30 years ago)
Dissolution Date26 May 1998 (25 years, 11 months ago)

Business Activity

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

Directors

Director NameCresford Directors Limited (Corporation)
Date of BirthJanuary 1994 (Born 30 years ago)
StatusClosed
Appointed26 April 1994(same day as company formation)
Correspondence Address4th Floor Queens House
55/56 Lincolns Inn Fields
London
WC2A 3LJ
Secretary NameCresford Secretaries Limited (Corporation)
StatusClosed
Appointed26 April 1994(same day as company formation)
Correspondence Address6th Floor Queens House
55-56 Lincolns Inn Fields
London
WC2A 3LJ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed26 April 1994(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed26 April 1994(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressQueens House
55/56 Lincoln's Inn Fields
London
WC2A 3LJ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 December 1996 (27 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

26 May 1998Final Gazette dissolved via voluntary strike-off (1 page)
3 February 1998First Gazette notice for voluntary strike-off (1 page)
19 December 1997Application for striking-off (1 page)
8 October 1997Full accounts made up to 31 December 1996 (2 pages)
2 May 1997Delivery ext'd 3 mth 31/12/96 (1 page)
2 May 1997Director's particulars changed (1 page)
2 May 1997Secretary's particulars changed (1 page)
1 February 1997Full accounts made up to 31 December 1995 (8 pages)
20 August 1996Delivery ext'd 3 mth 31/12/95 (1 page)
25 June 1996Return made up to 26/04/96; full list of members (7 pages)
13 April 1996Registered office changed on 13/04/96 from: bowater house 68 knightsbridge london SW1X 7LT (1 page)
11 May 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
9 May 1995Return made up to 26/04/95; full list of members
  • 363(287) ‐ Registered office changed on 09/05/95
(10 pages)