Company NameUK Resolutions Limited
Company StatusDissolved
Company Number03345591
CategoryPrivate Limited Company
Incorporation Date4 April 1997(27 years ago)
Dissolution Date9 July 2002 (21 years, 9 months ago)
Previous NameDocumenting Limited

Business Activity

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

Directors

Director NameElaine Morris
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed06 May 1997(1 month after company formation)
Appointment Duration5 years, 2 months (closed 09 July 2002)
RoleManaging Director
Correspondence Address28a Sutherland Avenue
Maida Vale
London
W9 2HQ
Secretary NameMr Rakesh Shaunak
NationalityBritish
StatusClosed
Appointed06 May 1997(1 month after company formation)
Appointment Duration5 years, 2 months (closed 09 July 2002)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address10 Vincent Road
Isleworth
Middlesex
TW7 4LT
Director NameMr William Andrew Joseph Tester
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed04 April 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Geary House
Georges Road
London
N7 8EZ
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed04 April 1997(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT

Location

Registered AddressGreenwood House
4-7 Salisbury Court London
EC4Y 8BT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Financials

Year2014
Net Worth£5
Cash£3

Accounts

Latest Accounts30 April 2000 (24 years ago)
Accounts CategoryFull
Accounts Year End30 April

Filing History

9 July 2002Final Gazette dissolved via voluntary strike-off (1 page)
19 March 2002First Gazette notice for voluntary strike-off (1 page)
4 February 2002Application for striking-off (1 page)
14 April 2001Full accounts made up to 30 April 2000 (8 pages)
6 November 2000Return made up to 04/04/00; full list of members
  • 363(287) ‐ Registered office changed on 06/11/00
(6 pages)
14 March 2000Full accounts made up to 30 April 1999 (8 pages)
12 October 1999Full accounts made up to 30 April 1998 (7 pages)
29 July 1999Return made up to 04/04/99; no change of members (4 pages)
26 October 1998Company name changed documenting LIMITED\certificate issued on 27/10/98 (2 pages)
20 July 1998Return made up to 04/04/98; full list of members (6 pages)
14 May 1997Director resigned (1 page)
14 May 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
14 May 1997Secretary resigned (1 page)
14 May 1997Registered office changed on 14/05/97 from: 16 st john street london EC1M 4AY (1 page)
14 May 1997New director appointed (2 pages)
14 May 1997New secretary appointed (2 pages)
7 May 1997Company name changed frugame LIMITED\certificate issued on 08/05/97 (2 pages)
4 April 1997Incorporation (16 pages)