Company NameUpdate Culture Centre Limited
Company StatusDissolved
Company Number03034635
CategoryPrivate Limited Company
Incorporation Date17 March 1995(29 years, 1 month ago)
Dissolution Date20 January 1998 (26 years, 3 months ago)

Directors

Secretary NameMr Yiu Chun Ho
NationalityBritish
StatusClosed
Appointed17 March 1995(same day as company formation)
RoleCompany Director
Correspondence Address418 Alexandra Avenue
Rayners Lane
Harrow
Middx
HA2 9TR
Director NameMan Lung Cheung
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed31 July 1995(4 months, 2 weeks after company formation)
Appointment Duration2 years, 5 months (closed 20 January 1998)
RoleManager
Correspondence Address76 Badminton Road
Clapham South
London
SW12 8BL
Director NameKwok Keung Chiu
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed17 March 1995(same day as company formation)
RoleCompany Director
Correspondence Address8 Weir Hall Road
London
N17 8LB
Director NameAccess Nominees Limited (Corporation)
StatusResigned
Appointed17 March 1995(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB
Secretary NameAccess Registrars Limited (Corporation)
StatusResigned
Appointed17 March 1995(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB

Location

Registered Address119 Cricklewood Broadway
London
NW2 3JG
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardMapesbury
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

20 January 1998Final Gazette dissolved via compulsory strike-off (1 page)
2 September 1997First Gazette notice for compulsory strike-off (1 page)
22 May 1996Accounting reference date extended from 30/09/95 to 31/03/96 (1 page)
30 April 1996Return made up to 17/03/96; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
1 December 1995Accounting reference date notified as 30/09 (1 page)
18 August 1995New director appointed (2 pages)
11 April 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(10 pages)
7 April 1995Director resigned;new director appointed (2 pages)
7 April 1995Secretary resigned;new secretary appointed (2 pages)
7 April 1995Registered office changed on 07/04/95 from: international house 31 church rd hendon NW4 4EB (1 page)