Company NameUpdate Networks Limited
DirectorRobert Alexander Lavens
Company StatusDissolved
Company Number03168356
CategoryPrivate Limited Company
Incorporation Date6 March 1996(28 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameRobert Alexander Lavens
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed15 May 1996(2 months, 1 week after company formation)
Appointment Duration27 years, 11 months
RoleComputer Consultant
Correspondence Address57 Park Road
Wallasey
Merseyside
CH44 9EB
Wales
Secretary NameAscot Drummond Secretarial Limited (Corporation)
StatusCurrent
Appointed05 July 2000(4 years, 4 months after company formation)
Appointment Duration23 years, 9 months
Correspondence AddressC/O Ascot Drummond
2-3 Cursitor Street
London
EC4A 1NE
Secretary NameRussell Lavens
NationalityBritish
StatusResigned
Appointed15 May 1996(2 months, 1 week after company formation)
Appointment Duration4 years, 1 month (resigned 05 July 2000)
RoleCompany Director
Correspondence Address140 Forres Court
Forres Drive
Glenrothes
KY6 2JY
Scotland
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed06 March 1996(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed06 March 1996(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressBond Partners Llp
The Grange
100 High Street
London
N14 6TG
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardSouthgate
Built Up AreaGreater London

Accounts

Latest Accounts30 June 1998 (25 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

23 May 2006Dissolved (1 page)
23 February 2006Return of final meeting in a creditors' voluntary winding up (3 pages)
15 December 2005Liquidators statement of receipts and payments (5 pages)
9 June 2005Liquidators statement of receipts and payments (5 pages)
7 December 2004Liquidators statement of receipts and payments (5 pages)
17 September 2004Registered office changed on 17/09/04 from: langley house park road east finchley london N2 8EX (2 pages)
4 December 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
4 December 2003Statement of affairs (5 pages)
4 December 2003Appointment of a voluntary liquidator (1 page)
29 October 2003Registered office changed on 29/10/03 from: suite 205 wellington building wellington road st johns wood london NW8 9SP (1 page)
16 June 2003Return made up to 03/04/03; full list of members (5 pages)
10 March 2003Secretary's particulars changed (1 page)
13 June 2002Secretary's particulars changed (1 page)
13 June 2002Registered office changed on 13/06/02 from: c/o ascot drummond uk LTD 1 albany terrace regents park london NW1 4DS (1 page)
2 October 2001Registered office changed on 02/10/01 from: ground floor 12 barnard road birkenhead merseyside L43 1TT (1 page)
24 July 2001Return made up to 06/03/01; full list of members (6 pages)
27 July 2000Return made up to 06/03/00; full list of members (6 pages)
17 July 2000Secretary resigned (1 page)
17 July 2000New secretary appointed (2 pages)
15 October 1999Accounts for a small company made up to 30 June 1998 (5 pages)
17 August 1999Registered office changed on 17/08/99 from: ground floor flat 48 waterloo road new brighton wirral L45 2JW (1 page)
19 May 1999Return made up to 06/03/99; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 June 1998Return made up to 06/03/98; no change of members (4 pages)
2 April 1998Full accounts made up to 30 June 1997 (10 pages)
13 March 1998Resolutions
  • (W)ELRES ‐ S252 disp laying acc 07/02/98
(2 pages)
13 March 1998Resolutions
  • (W)ELRES ‐ S252 disp laying acc 07/02/98
(2 pages)
3 June 1997Return made up to 06/03/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 November 1996Registered office changed on 04/11/96 from: 2 school close morton wirral cheshire L46 8SU (1 page)
2 July 1996New secretary appointed (2 pages)
2 July 1996New director appointed (2 pages)
2 July 1996Accounting reference date extended from 31/03/97 to 30/06/97 (1 page)
21 May 1996Director resigned (1 page)
21 May 1996Registered office changed on 21/05/96 from: 788/790 finchley lane london NW11 7UR (1 page)
21 May 1996Secretary resigned (1 page)
6 March 1996Incorporation (16 pages)