Company NameUK Technology Group Limited
DirectorPaul Gretzer
Company StatusDissolved
Company Number03068658
CategoryPrivate Limited Company
Incorporation Date15 June 1995(28 years, 10 months ago)
Previous NameAppeardrama Limited

Directors

Director NamePaul Gretzer
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed13 July 1995(4 weeks after company formation)
Appointment Duration28 years, 9 months
RoleManaging Director
Correspondence AddressDownsway The Paddocks
Rodmell
Lewes
East Sussex
BN7 3HU
Secretary NameDavid Walsh
NationalityBritish
StatusResigned
Appointed13 July 1995(4 weeks after company formation)
Appointment Duration11 months, 3 weeks (resigned 03 July 1996)
RoleCompany Director
Correspondence Address2a Anglesea Road
Kingston Upon Thames
Surrey
KT1 2EW
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed15 June 1995(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed15 June 1995(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address3-5
Rickmansworth Road
Watford
WD1 7JH
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardPark
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 June

Filing History

19 June 1999Dissolved (1 page)
19 March 1999Liquidators statement of receipts and payments (5 pages)
19 March 1999Return of final meeting in a creditors' voluntary winding up (4 pages)
29 January 1999Liquidators statement of receipts and payments (5 pages)
21 July 1998Liquidators statement of receipts and payments (5 pages)
20 January 1998Liquidators statement of receipts and payments (6 pages)
13 January 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
13 January 1997Appointment of a voluntary liquidator (2 pages)
6 January 1997Registered office changed on 06/01/97 from: onslow bridge chambers bridge street guildford GU1 4RA (1 page)
30 July 1996Secretary resigned (2 pages)
7 February 1996Particulars of mortgage/charge (3 pages)
15 November 1995Company name changed appeardrama LIMITED\certificate issued on 15/11/95 (4 pages)
7 August 1995New secretary appointed;director resigned (2 pages)
7 August 1995Secretary resigned;new director appointed (2 pages)
7 August 1995Registered office changed on 07/08/95 from: 1 mitchell lane bristol BS1 6BU (1 page)