Company NameUIH Programming - Malta Ltd.
Company StatusDissolved
Company Number02944018
CategoryPrivate Limited Company
Incorporation Date29 June 1994(29 years, 10 months ago)
Dissolution Date17 February 1998 (26 years, 2 months ago)
Previous NameCheltrading 78 Limited

Business Activity

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

Directors

Director NameNimrod Janos Kovacs
Date of BirthOctober 1949 (Born 74 years ago)
NationalityAmerican
StatusClosed
Appointed12 July 1996(2 years after company formation)
Appointment Duration1 year, 7 months (closed 17 February 1998)
RoleCompany Director
Correspondence Address50 Falcon Hills
Highlands Ranch
Colorado
80126
Director NameMark Lyle Schneider
Date of BirthJuly 1955 (Born 68 years ago)
NationalityAmerican
StatusClosed
Appointed13 November 1996(2 years, 4 months after company formation)
Appointment Duration1 year, 3 months (closed 17 February 1998)
RoleCompany Director
Correspondence Address4828 S. Albion
Littleton
Colorado 80121
Usa
Secretary NameNimrod Janos Kovacs
NationalityAmerican
StatusClosed
Appointed13 November 1996(2 years, 4 months after company formation)
Appointment Duration1 year, 3 months (closed 17 February 1998)
RoleCompany Director
Correspondence Address50 Falcon Hills
Highlands Ranch
Colorado
80126
Director NameAshley Dorien Dartnell
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1994(1 month, 1 week after company formation)
Appointment Duration2 years, 3 months (resigned 13 November 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address58 Frognal
London
NW3 6XG
Director NameMr Martin Incledon Blair
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1994(1 month, 1 week after company formation)
Appointment Duration1 year, 10 months (resigned 14 June 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address89 Tattenham Crescent
Epsom
Surrey
KT18 5NY
Secretary NameMr Martin Incledon Blair
NationalityBritish
StatusResigned
Appointed08 August 1994(1 month, 1 week after company formation)
Appointment Duration1 year, 10 months (resigned 14 June 1996)
RoleSecretary
Country of ResidenceEngland
Correspondence Address89 Tattenham Crescent
Epsom
Surrey
KT18 5NY
Secretary NameAshley Dorien Dartnell
NationalityBritish
StatusResigned
Appointed14 June 1996(1 year, 11 months after company formation)
Appointment Duration5 months (resigned 13 November 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address58 Frognal
London
NW3 6XG
Director NameStoorne Incorporations Limited (Corporation)
StatusResigned
Appointed29 June 1994(same day as company formation)
Correspondence Address95 The Promenade
Cheltenham
Gloucestershire
GL50 1WG
Wales
Director NameStoorne Services Limited (Corporation)
StatusResigned
Appointed29 June 1994(same day as company formation)
Correspondence Address95 The Promenade
Cheltenham
Gloucestershire
GL50 1WG
Wales
Secretary NameQuadrangle Secretaries Limited (Corporation)
StatusResigned
Appointed29 June 1994(same day as company formation)
Correspondence Address95 The Promenade
Cheltenham
Gloucestershire
GL50 1WG
Wales

Location

Registered Address3rd Floor
The Forum
74/80 Camden Street
London
NW1 0EG
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardSt Pancras and Somers Town
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1995 (28 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

17 February 1998Final Gazette dissolved via voluntary strike-off (1 page)
28 October 1997First Gazette notice for voluntary strike-off (1 page)
15 April 1997First Gazette notice for voluntary strike-off (1 page)
15 April 1997Voluntary strike-off action has been suspended (1 page)
20 February 1997Application for striking-off (1 page)
27 November 1996Secretary resigned;director resigned (1 page)
27 November 1996New director appointed (1 page)
27 November 1996New secretary appointed (1 page)
13 August 1996Secretary resigned;director resigned (1 page)
21 July 1996Return made up to 29/06/96; no change of members (6 pages)
21 July 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
21 July 1996New secretary appointed (2 pages)
21 July 1996Accounts for a dormant company made up to 31 December 1995 (5 pages)
21 July 1996New director appointed (2 pages)
2 November 1995Accounts for a dormant company made up to 31 December 1994 (3 pages)
2 November 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
2 November 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
19 July 1995Return made up to 29/06/95; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Secretary's particulars changed
(6 pages)