Company NameU Home Limited
Company StatusDissolved
Company Number03754285
CategoryPrivate Limited Company
Incorporation Date19 April 1999(25 years ago)
Dissolution Date2 August 2005 (18 years, 9 months ago)
Previous NameUnited Developments Trading Limited

Business Activity

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

Directors

Director NameMr Keith George Hobbs
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed04 January 2000(8 months, 2 weeks after company formation)
Appointment Duration5 years, 7 months (closed 02 August 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Crown Apartments
Queen Elizabeth Street
London
SE1 2LL
Secretary NameJayne Laura Purchase
StatusClosed
Appointed10 June 2002(3 years, 1 month after company formation)
Appointment Duration3 years, 1 month (closed 02 August 2005)
RoleAccountant
Correspondence Address3a Rusland Avenue
Orpington
Kent
BR6 8AU
Director NameKaren Harris
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1999(same day as company formation)
RoleCompany Director
Correspondence Address36 Wayside Avenue
Bushey
Watford
Hertfordshire
WD23 4SQ
Secretary NameMarilyn Davies
NationalityBritish
StatusResigned
Appointed19 April 1999(same day as company formation)
RoleCompany Director
Correspondence Address92a The Avenue
Wembley
Middlesex
HA9 9QL
Director NameMichael Johnson
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed21 September 1999(5 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 04 January 2000)
RoleSurveyor
Correspondence Address52 Warren Road
Wanstead
London
E11 2NA
Secretary NameMrs Susan Johnson
NationalityBritish
StatusResigned
Appointed21 September 1999(5 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 04 January 2000)
RoleCompany Director
Correspondence Address52 Warren Road
Wanstead
London
E11 2NA
Director NameJoanne Coleman
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2000(10 months, 1 week after company formation)
Appointment Duration4 years, 8 months (resigned 16 November 2004)
RoleCompany Director
Correspondence AddressFlat 255 The Circle
Queen Elizabeth Street
London
SE1 2JW
Secretary NameKathryn Woods
NationalityBritish
StatusResigned
Appointed05 January 2001(1 year, 8 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 31 August 2001)
RoleAccountant
Correspondence Address263b Balham High Road
London
SW17 7BD
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed04 January 2000(8 months, 2 weeks after company formation)
Appointment Duration1 year (resigned 04 January 2001)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed01 September 2001(2 years, 4 months after company formation)
Appointment Duration9 months, 1 week (resigned 10 June 2002)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered Address200 Tower Bridge Road
London
SE1 2UN
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London

Financials

Year2014
Net Worth£500
Cash£500

Accounts

Latest Accounts31 March 2004 (20 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

2 August 2005Final Gazette dissolved via voluntary strike-off (1 page)
19 April 2005First Gazette notice for voluntary strike-off (1 page)
4 March 2005Application for striking-off (1 page)
4 February 2005Accounts for a dormant company made up to 31 March 2004 (1 page)
22 November 2004Director resigned (1 page)
19 May 2004Return made up to 19/04/04; full list of members (7 pages)
24 December 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
22 May 2003Return made up to 19/04/03; full list of members (7 pages)
29 January 2003Accounts for a dormant company made up to 31 March 2002 (1 page)
11 September 2002Director's particulars changed (1 page)
11 September 2002Director's particulars changed (1 page)
14 July 2002New secretary appointed (2 pages)
14 July 2002Secretary resigned (1 page)
25 April 2002Return made up to 19/04/02; full list of members (6 pages)
4 March 2002Accounts for a dormant company made up to 31 March 2001 (1 page)
15 October 2001New secretary appointed (2 pages)
15 October 2001Secretary resigned (1 page)
15 May 2001Return made up to 19/04/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
2 February 2001Accounts for a dormant company made up to 31 March 2000 (2 pages)
16 January 2001Secretary resigned (1 page)
16 January 2001Registered office changed on 16/01/01 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
16 January 2001New secretary appointed (2 pages)
5 May 2000Return made up to 19/04/00; full list of members (6 pages)
13 March 2000Company name changed united developments trading limi ted\certificate issued on 14/03/00 (2 pages)
1 February 2000Accounting reference date shortened from 30/04/00 to 31/03/00 (1 page)
21 January 2000Secretary resigned (1 page)
21 January 2000Director resigned (1 page)
20 January 2000Ad 04/01/00--------- £ si 499@1=499 £ ic 1/500 (3 pages)
18 January 2000Registered office changed on 18/01/00 from: lee associates 5 southampton place london WC1A 2DA (1 page)
10 January 2000New secretary appointed (2 pages)
10 January 2000New director appointed (3 pages)
24 September 1999New secretary appointed (2 pages)
24 September 1999Secretary resigned (1 page)
24 September 1999New director appointed (2 pages)
24 September 1999Director resigned (1 page)
24 September 1999Registered office changed on 24/09/99 from: 88/98 college road harrow middlesex HA1 1BQ (1 page)
23 June 1999Company name changed modana LIMITED\certificate issued on 24/06/99 (2 pages)
19 April 1999Incorporation (20 pages)