Company NameUDV Limited
Company StatusDissolved
Company Number03368609
CategoryPrivate Limited Company
Incorporation Date9 May 1997(26 years, 11 months ago)
Dissolution Date22 March 2005 (19 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameDiageo Corporate Officer A Limited (Corporation)
StatusClosed
Appointed01 June 2000(3 years after company formation)
Appointment Duration4 years, 9 months (closed 22 March 2005)
Correspondence Address8 Henrietta Place
London
W1G 0NB
Director NameDiageo Corporate Officer B Limited (Corporation)
StatusClosed
Appointed01 June 2000(3 years after company formation)
Appointment Duration4 years, 9 months (closed 22 March 2005)
Correspondence Address8 Henrietta Place
London
W1G 0NB
Secretary NameDiageo Corporate Officer B Limited (Corporation)
StatusClosed
Appointed01 June 2000(3 years after company formation)
Appointment Duration4 years, 9 months (closed 22 March 2005)
Correspondence Address8 Henrietta Place
London
W1G 0NB
Director NameJeremy Leonard Cohen
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1997(same day as company formation)
RoleSolicitor
Correspondence Address39 Rosaville Road
London
SW6 7BN
Director NameMr Paul Martin Olney
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1997(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressCallipers Hall Chipperfield
Kings Langley
Hertfordshire
WD4 9BP
Director NameDrusilla Charlotte Jane Rowe
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1997(same day as company formation)
RoleCompany Director
Correspondence AddressFlat E
13 Saint Georges Drive
London
SW1V 4DJ
Director NameEleanor Jane Zuercher
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1997(same day as company formation)
RoleCompany Director
Correspondence Address26 Springfield Road
Linslade
Leighton Buzzard
Bedfordshire
LU7 7QS
Director NameRoger Hugh Myddelton
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed13 October 1997(5 months, 1 week after company formation)
Appointment Duration2 years, 7 months (resigned 01 June 2000)
RoleSolicitor
Correspondence Address21 Lawford Road
London
NW5 2LH
Director NameBarry Edward Wickham
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed13 October 1997(5 months, 1 week after company formation)
Appointment Duration5 months, 2 weeks (resigned 27 March 1998)
RoleCompany Solicitor
Correspondence Address7 Oates Close
Shortlands
Bromley
Kent
BR2 0WA
Secretary NameSusanne Margaret Bunn
NationalityBritish
StatusResigned
Appointed13 October 1997(5 months, 1 week after company formation)
Appointment Duration7 months, 3 weeks (resigned 01 June 1998)
RoleSecretary
Correspondence AddressAzalea
167 High Street Northchurch
Berkhamsted
Hertfordshire
HP4 3QT
Director NameSusanne Margaret Bunn
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1998(10 months, 3 weeks after company formation)
Appointment Duration2 years, 2 months (resigned 01 June 2000)
RoleSecretary
Correspondence AddressAzalea
167 High Street Northchurch
Berkhamsted
Hertfordshire
HP4 3QT
Director NameMark David Peters
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1998(10 months, 3 weeks after company formation)
Appointment Duration2 years, 2 months (resigned 01 June 2000)
RoleChartered Secretary
Correspondence Address16 Gables Meadow
Holmer Green
High Wycombe
Buckinghamshire
HP15 6RT
Secretary NameValerie Ann Lynch
NationalityBritish
StatusResigned
Appointed01 June 1998(1 year after company formation)
Appointment Duration1 year, 2 months (resigned 17 August 1999)
RoleCompany Director
Correspondence AddressFlat 3
97 Victoria Park Road
London
E9 3JJ
Secretary NameSusanne Margaret Bunn
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed17 August 1999(2 years, 3 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 01 June 2000)
RoleSecretary
Correspondence AddressAzalea
167 High Street Northchurch
Berkhamsted
Hertfordshire
HP4 3QT
Secretary NameTrusec Limited (Corporation)
StatusResigned
Appointed09 May 1997(same day as company formation)
Correspondence Address35 Basinghall Street
London
EC2V 5DB

Location

Registered Address8 Henrietta Place
London
W1G 0NB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts30 June 2004 (19 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

22 March 2005Final Gazette dissolved via voluntary strike-off (1 page)
7 December 2004First Gazette notice for voluntary strike-off (1 page)
27 October 2004Application for striking-off (1 page)
2 August 2004Accounts for a dormant company made up to 30 June 2004 (4 pages)
7 June 2004Return made up to 09/05/04; full list of members (2 pages)
13 April 2004Accounts for a dormant company made up to 30 June 2003 (4 pages)
5 June 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 May 2003Return made up to 09/05/03; full list of members (5 pages)
24 April 2003Accounts for a dormant company made up to 30 June 2002 (4 pages)
31 May 2002Return made up to 09/05/02; full list of members (5 pages)
27 January 2002Accounts for a dormant company made up to 30 June 2001 (4 pages)
25 June 2001Return made up to 09/05/01; no change of members (4 pages)
27 March 2001Accounts for a dormant company made up to 30 June 2000 (3 pages)
19 February 2001Registered office changed on 19/02/01 from: 8 henrietta place london W1M 9AG (1 page)
17 July 2000New director appointed (2 pages)
17 July 2000New secretary appointed (2 pages)
17 July 2000New director appointed (2 pages)
13 July 2000Return made up to 09/05/00; no change of members (7 pages)
27 June 2000Director resigned (1 page)
27 June 2000Director resigned (1 page)
27 June 2000Secretary resigned (1 page)
27 June 2000Director resigned (1 page)
3 April 2000Accounts for a dormant company made up to 30 June 1999 (4 pages)
25 August 1999New secretary appointed (2 pages)
25 August 1999Secretary resigned (1 page)
25 May 1999Return made up to 09/05/99; full list of members (8 pages)
17 April 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
11 March 1999Full accounts made up to 30 June 1998 (11 pages)
9 June 1998New secretary appointed (2 pages)
9 June 1998Secretary resigned (1 page)
19 May 1998Return made up to 09/05/98; full list of members (8 pages)
29 April 1998Director resigned (1 page)
29 April 1998New director appointed (2 pages)
29 April 1998New director appointed (2 pages)
26 February 1998Accounting reference date extended from 31/05/98 to 30/06/98 (1 page)
19 January 1998Secretary's particulars changed (1 page)
11 November 1997Ad 13/10/97--------- £ si 2@1=2 £ ic 2/4 (2 pages)
29 October 1997Secretary resigned (1 page)
29 October 1997New director appointed (2 pages)
29 October 1997Registered office changed on 29/10/97 from: 35 basinghall street london EC2V 5DB (1 page)
15 May 1997Director resigned (1 page)
15 May 1997New director appointed (2 pages)
15 May 1997New director appointed (2 pages)
15 May 1997Director resigned (1 page)
9 May 1997Incorporation (19 pages)
9 May 1997Company name changed trushelfco (no.2241) LIMITED\certificate issued on 09/05/97 (2 pages)