Company NameGive & Take (Uganda) Limited
Company StatusDissolved
Company Number02944837
CategoryPrivate Limited Company
Incorporation Date1 July 1994(29 years, 10 months ago)
Dissolution Date4 April 2000 (24 years ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameGertrude-Kabasweka Katuramu
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityUgandan
StatusClosed
Appointed01 July 1994(same day as company formation)
RoleCompany Director
Correspondence AddressPO Box 2203
Kampala
Uganda
Director NameJohn-Ssanyu Katuramu
Date of BirthJune 1955 (Born 68 years ago)
NationalityUgandan
StatusClosed
Appointed01 July 1994(same day as company formation)
RoleCompany Director
Correspondence AddressPO Box 2203
Kampala
Foreign
Secretary NameGertrude-Kabasweka Katuramu
NationalityUgandan
StatusClosed
Appointed01 July 1994(same day as company formation)
RoleCompany Director
Correspondence AddressPO Box 2203
Kampala
Uganda
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed01 July 1994(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed01 July 1994(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressSt Martins House
31-35 Clarendon Road
Watford
Hertfordshire
WD1 1JA
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London

Accounts

Latest Accounts30 June 1997 (26 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

4 April 2000Final Gazette dissolved via compulsory strike-off (1 page)
14 December 1999First Gazette notice for compulsory strike-off (1 page)
18 September 1998Return made up to 01/07/98; full list of members (6 pages)
6 May 1998Full accounts made up to 30 June 1997 (11 pages)
28 August 1997Return made up to 01/07/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
9 July 1997Full accounts made up to 30 June 1996 (8 pages)
10 September 1996Return made up to 01/07/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
22 May 1996Full accounts made up to 30 June 1995 (9 pages)
17 November 1995Return made up to 01/07/95; full list of members (6 pages)
23 August 1995Particulars of mortgage/charge (4 pages)
18 May 1995Particulars of mortgage/charge (4 pages)
18 May 1995Particulars of mortgage/charge (4 pages)
18 May 1995Particulars of mortgage/charge (4 pages)
24 March 1995Particulars of mortgage/charge (8 pages)
24 March 1995Particulars of mortgage/charge (8 pages)