Company NameUnited Special Projects Limited
Company StatusDissolved
Company Number03643571
CategoryPrivate Limited Company
Incorporation Date2 October 1998(25 years, 7 months ago)
Dissolution Date3 July 2001 (22 years, 10 months ago)
Previous NameUnited Special Project Limited

Business Activity

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

Directors

Director NameBarry Felton Watts
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed02 October 1998(same day as company formation)
RoleCompany Director
Correspondence Address1 Peregrine Way
Wimbledon Village
London
SW19 4RN
Secretary NameMr Simon Alexander Flamank
NationalityBritish
StatusClosed
Appointed02 October 1998(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressShalom 32 South Road
Chorleywood
Hertfordshire
WD3 5AR
Director NameDavid Anthony Venus
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address86 Park Road
Kingston Upon Thames
Surrey
KT2 5JZ
Secretary NameDouglas William Armour
NationalityBritish
StatusResigned
Appointed02 October 1998(same day as company formation)
RoleCompany Director
Correspondence AddressDeramore Ham Lane
Elstead
Godalming
Surrey
GU8 6HG

Location

Registered AddressFirst Floor
19-23 Wimbledon Bridge
London
SW19 7NH
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardTrinity
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 September

Filing History

3 July 2001Final Gazette dissolved via compulsory strike-off (1 page)
13 March 2001First Gazette notice for compulsory strike-off (1 page)
20 January 2000Return made up to 02/10/99; full list of members (6 pages)
20 January 2000Location of register of members (1 page)
14 January 1999Director's particulars changed (1 page)
14 January 1999Accounting reference date shortened from 31/10/99 to 30/09/99 (1 page)
22 October 1998Registered office changed on 22/10/98 from: 42/46 high street esher surrey KT10 9QY (1 page)
22 October 1998New secretary appointed (2 pages)
22 October 1998Ad 02/10/98--------- £ si 4998@1=4998 £ ic 2/5000 (2 pages)
22 October 1998Director resigned (1 page)
22 October 1998New director appointed (2 pages)
22 October 1998Secretary resigned (1 page)
2 October 1998Incorporation (20 pages)