Company NameUfeedback Limited
Company StatusDissolved
Company Number03493551
CategoryPrivate Limited Company
Incorporation Date12 January 1998(26 years, 3 months ago)
Dissolution Date1 November 2011 (12 years, 5 months ago)
Previous NameGuy Novik Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Guy Alexander Novik
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed12 January 1998(same day as company formation)
RoleEntrepreneur
Country of ResidenceUnited Kingdom
Correspondence Address10 Millbrook
Manor Road
Chigwell
Essex
IG7 5PT
Secretary NameMrs Shirley Anne Sanders
NationalityBritish
StatusResigned
Appointed12 January 1998(same day as company formation)
RoleCompany Director
Correspondence Address121 Woodford Avenue
Gants Hill
Ilford
Essex
IG2 6UY
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed12 January 1998(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed12 January 1998(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressRoxburghe House
273-287 Regent Street
London
W1B 2HA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2014
Net Worth-£28,488
Current Liabilities£28,488

Accounts

Latest Accounts30 September 2010 (13 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

1 November 2011Final Gazette dissolved via voluntary strike-off (1 page)
1 November 2011Final Gazette dissolved via voluntary strike-off (1 page)
19 July 2011First Gazette notice for voluntary strike-off (1 page)
19 July 2011First Gazette notice for voluntary strike-off (1 page)
11 July 2011Application to strike the company off the register (3 pages)
11 July 2011Application to strike the company off the register (3 pages)
29 March 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
29 March 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
5 October 2010Annual return made up to 3 October 2010 with a full list of shareholders
Statement of capital on 2010-10-05
  • GBP 2
(3 pages)
5 October 2010Annual return made up to 3 October 2010 with a full list of shareholders
Statement of capital on 2010-10-05
  • GBP 2
(3 pages)
5 October 2010Annual return made up to 3 October 2010 with a full list of shareholders
Statement of capital on 2010-10-05
  • GBP 2
(3 pages)
25 August 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
25 August 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
8 October 2009Director's details changed for Guy Alexander Novik on 1 October 2009 (2 pages)
8 October 2009Annual return made up to 3 October 2009 with a full list of shareholders (4 pages)
8 October 2009Director's details changed for Guy Alexander Novik on 1 October 2009 (2 pages)
8 October 2009Director's details changed for Guy Alexander Novik on 1 October 2009 (2 pages)
8 October 2009Annual return made up to 3 October 2009 with a full list of shareholders (4 pages)
8 October 2009Annual return made up to 3 October 2009 with a full list of shareholders (4 pages)
28 August 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
28 August 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
8 October 2008Return made up to 03/10/08; full list of members (3 pages)
8 October 2008Return made up to 03/10/08; full list of members (3 pages)
6 June 2008Appointment terminate, secretary shirley ann sanders logged form (1 page)
6 June 2008Appointment Terminate, Secretary Shirley Ann Sanders Logged Form (1 page)
28 April 2008Appointment terminated secretary shirley sanders (1 page)
28 April 2008Appointment Terminated Secretary shirley sanders (1 page)
1 February 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
1 February 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
27 November 2007Return made up to 03/10/07; no change of members (6 pages)
27 November 2007Return made up to 03/10/07; no change of members (6 pages)
26 January 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
26 January 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
20 October 2006Return made up to 03/10/06; full list of members (6 pages)
20 October 2006Return made up to 03/10/06; full list of members (6 pages)
29 June 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
29 June 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
27 October 2005Return made up to 03/10/05; full list of members (6 pages)
27 October 2005Return made up to 03/10/05; full list of members (6 pages)
5 August 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
5 August 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
29 October 2004Return made up to 18/10/04; full list of members (6 pages)
29 October 2004Return made up to 18/10/04; full list of members (6 pages)
13 January 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
13 January 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
21 November 2003Return made up to 06/11/03; full list of members (6 pages)
21 November 2003Return made up to 06/11/03; full list of members (6 pages)
7 August 2003Total exemption small company accounts made up to 30 September 2002 (6 pages)
7 August 2003Total exemption small company accounts made up to 30 September 2002 (6 pages)
13 December 2002Return made up to 21/11/02; full list of members (6 pages)
13 December 2002Return made up to 21/11/02; full list of members (6 pages)
27 January 2002Total exemption small company accounts made up to 30 September 2001 (6 pages)
27 January 2002Total exemption small company accounts made up to 30 September 2001 (6 pages)
14 December 2001Return made up to 03/12/01; full list of members (6 pages)
14 December 2001Return made up to 03/12/01; full list of members
  • 363(287) ‐ Registered office changed on 14/12/01
(6 pages)
25 January 2001Accounts for a small company made up to 30 September 2000 (6 pages)
25 January 2001Accounts for a small company made up to 30 September 2000 (6 pages)
5 January 2001Return made up to 12/12/00; full list of members (6 pages)
5 January 2001Return made up to 12/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 05/01/01
(6 pages)
11 January 2000Full accounts made up to 30 September 1999 (14 pages)
11 January 2000Full accounts made up to 30 September 1999 (14 pages)
10 January 2000Return made up to 20/12/99; full list of members (6 pages)
10 January 2000Return made up to 20/12/99; full list of members (6 pages)
9 December 1999Company name changed guy novik LIMITED\certificate issued on 10/12/99 (2 pages)
9 December 1999Company name changed guy novik LIMITED\certificate issued on 10/12/99 (2 pages)
1 March 1999Accounts for a small company made up to 30 September 1998 (5 pages)
1 March 1999Accounts for a small company made up to 30 September 1998 (5 pages)
27 January 1999Return made up to 12/01/99; full list of members (7 pages)
27 January 1999Return made up to 12/01/99; full list of members (7 pages)
10 February 1998Accounting reference date shortened from 31/01/99 to 30/09/98 (1 page)
10 February 1998Accounting reference date shortened from 31/01/99 to 30/09/98 (1 page)
21 January 1998New director appointed (2 pages)
21 January 1998New director appointed (2 pages)
20 January 1998Secretary resigned (1 page)
20 January 1998Registered office changed on 20/01/98 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
20 January 1998Director resigned (1 page)
20 January 1998New secretary appointed (2 pages)
20 January 1998Registered office changed on 20/01/98 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
20 January 1998Director resigned (1 page)
20 January 1998New secretary appointed (2 pages)
20 January 1998Secretary resigned (1 page)
12 January 1998Incorporation (13 pages)
12 January 1998Incorporation (13 pages)