Company NameUndermight Limited
Company StatusDissolved
Company Number03221903
CategoryPrivate Limited Company
Incorporation Date9 July 1996(27 years, 9 months ago)
Dissolution Date4 July 2000 (23 years, 10 months ago)
Previous NamesUndermight Limited and Translink M&A Strategies UK Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameTranslink Rights Development Limited (Corporation)
Date of BirthApril 1996 (Born 28 years ago)
StatusClosed
Appointed07 November 1997(1 year, 4 months after company formation)
Appointment Duration2 years, 7 months (closed 04 July 2000)
Correspondence AddressPO Box 3149
Pasea Estate
Road Town
Tortola
Foreign
Secretary NameLg Secretaries Limited (Corporation)
StatusClosed
Appointed22 January 1998(1 year, 6 months after company formation)
Appointment Duration2 years, 5 months (closed 04 July 2000)
Correspondence Address38 Wigmore Street
London
W1U 2HQ
Secretary NameHelen Louise Roue
NationalityBritish
StatusResigned
Appointed24 June 1997(11 months, 2 weeks after company formation)
Appointment Duration4 months, 2 weeks (resigned 07 November 1997)
RoleCompany Director
Correspondence AddressIngleby
Red Hill
Chislehurst
Kent
BR7 6DA
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed09 July 1996(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed09 July 1996(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Director NameNewchain Limited (Corporation)
StatusResigned
Appointed04 December 1996(4 months, 4 weeks after company formation)
Appointment Duration11 months, 1 week (resigned 07 November 1997)
Correspondence Address2nd Floor
207 High Street
Orpington
Kent
BR6 0PF
Secretary NameJordan Company Secretaries Limited (Corporation)
StatusResigned
Appointed04 December 1996(4 months, 4 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 22 January 1998)
Correspondence Address21 St Thomas Street
Bristol
Avon
BS1 6JS

Location

Registered Address66 Wigmore Street
London
W1H 0HQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

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

Filing History

4 July 2000Final Gazette dissolved via compulsory strike-off (1 page)
29 February 2000First Gazette notice for compulsory strike-off (1 page)
26 January 1999Delivery ext'd 3 mth 30/06/98 (1 page)
23 November 1998Full accounts made up to 30 June 1997 (9 pages)
15 July 1998Return made up to 09/07/98; full list of members (5 pages)
6 February 1998Secretary resigned (1 page)
6 February 1998New secretary appointed (2 pages)
6 February 1998Registered office changed on 06/02/98 from: 20-22 bedford row london WC1R 4JS (1 page)
16 December 1997New director appointed (2 pages)
16 December 1997Director resigned (1 page)
16 December 1997Secretary resigned (1 page)
5 September 1997Return made up to 30/06/97; full list of members (6 pages)
27 June 1997New secretary appointed (2 pages)
15 April 1997Memorandum and Articles of Association (14 pages)
19 January 1997Director resigned (2 pages)
19 January 1997Secretary resigned (2 pages)
19 January 1997New director appointed (2 pages)
15 January 1997Accounting reference date shortened from 31/07/97 to 30/06/97 (1 page)
27 December 1996New secretary appointed (2 pages)
27 December 1996Registered office changed on 27/12/96 from: 1 mitchell lane bristol BS1 6BU (1 page)
12 December 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
6 December 1996Company name changed undermight LIMITED\certificate issued on 06/12/96 (3 pages)
9 July 1996Incorporation (9 pages)