Company NameUbiquitous (Leaflet Display) Limited
DirectorsNicholas Ian Andrews and Lynn Andrews
Company StatusDissolved
Company Number03670318
CategoryPrivate Limited Company
Incorporation Date19 November 1998(25 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameNicholas Ian Andrews
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed19 November 1998(same day as company formation)
RoleManaging Director
Correspondence AddressLyndongrove
Boss Lane Hughenden Valley
High Wycombe
Buckinghamshire
HP14 4LQ
Secretary NameLynn Andrews
NationalityBritish
StatusCurrent
Appointed19 November 1998(same day as company formation)
RoleCompany Director
Correspondence AddressLyndon Grove Boss Lane
Hughenden Valley
High Wycombe
Buckinghamshire
HP14 4LQ
Director NameLynn Andrews
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed09 October 1999(10 months, 3 weeks after company formation)
Appointment Duration24 years, 6 months
RoleCompany Director
Correspondence AddressLyndon Grove Boss Lane
Hughenden Valley
High Wycombe
Buckinghamshire
HP14 4LQ
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed19 November 1998(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed19 November 1998(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered Address3/5 Rickmansworth Road
Watford
Hertfordshire
WD18 0GX
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London

Financials

Year2014
Net Worth£67,795
Cash£123,032
Current Liabilities£268,125

Accounts

Latest Accounts31 October 2001 (22 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

28 October 2003Dissolved (1 page)
28 July 2003Liquidators statement of receipts and payments (5 pages)
28 July 2003Return of final meeting in a members' voluntary winding up (3 pages)
27 May 2003Liquidators statement of receipts and payments (5 pages)
3 September 2002Total exemption small company accounts made up to 31 October 2001 (7 pages)
3 September 2002Accounting reference date shortened from 31/03/02 to 31/10/01 (1 page)
15 May 2002Registered office changed on 15/05/02 from: 7/8 eghams court boston drive bourne end buckinghamshire SL8 5YS (1 page)
14 May 2002Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
14 May 2002Declaration of solvency (3 pages)
14 May 2002Appointment of a voluntary liquidator (1 page)
19 February 2002Registered office changed on 19/02/02 from: century point halifax road, cressex high wycombe buckinghamshire HP12 3SL (1 page)
28 January 2002Return made up to 19/11/01; full list of members
  • 363(287) ‐ Registered office changed on 28/01/02
(6 pages)
18 September 2001Accounts for a small company made up to 31 March 2001 (7 pages)
24 November 2000Return made up to 19/11/00; full list of members (6 pages)
11 July 2000Accounts for a small company made up to 31 March 2000 (7 pages)
6 June 2000Ad 30/05/00--------- £ si 98@1=98 £ ic 2/100 (2 pages)
6 June 2000Accounting reference date shortened from 30/06/00 to 31/03/00 (1 page)
11 January 2000Return made up to 19/11/99; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
26 October 1999New director appointed (2 pages)
18 October 1999Full accounts made up to 30 June 1999 (4 pages)
26 January 1999Accounting reference date shortened from 30/11/99 to 30/06/99 (1 page)
2 December 1998Secretary resigned (1 page)
2 December 1998New secretary appointed (2 pages)
2 December 1998New director appointed (1 page)
2 December 1998Director resigned (1 page)
19 November 1998Incorporation (15 pages)