Company NameUTCS United Technologies & Cabling Services Limited
Company StatusDissolved
Company Number03867345
CategoryPrivate Limited Company
Incorporation Date28 October 1999(24 years, 6 months ago)
Dissolution Date16 September 2003 (20 years, 7 months ago)
Previous NameEarthfield Systems Limited

Business Activity

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

Directors

Director NameGrosvenor Administration Limited (Corporation)
StatusClosed
Appointed08 May 2000(6 months, 1 week after company formation)
Appointment Duration3 years, 4 months (closed 16 September 2003)
Correspondence Address6th Floor Queens House
55-56 Lincoln's Inn Field
London
WC2A 3LJ
Secretary NameGrosvenor Secretaries Limited (Corporation)
StatusClosed
Appointed08 May 2000(6 months, 1 week after company formation)
Appointment Duration3 years, 4 months (closed 16 September 2003)
Correspondence Address6th Floor Queens House
55/56 Lincolns Inn Fields
London
WC2A 3LJ
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed28 October 1999(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed28 October 1999(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Location

Registered AddressQueens House
55-56 Lincolns Inn Fields
London
WC2A 3LJ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts31 October 2000 (23 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

27 May 2003First Gazette notice for compulsory strike-off (1 page)
29 August 2002Delivery ext'd 3 mth 30/10/01 (1 page)
17 June 2002Delivery ext'd 3 mth 31/10/02 (1 page)
2 January 2002Return made up to 28/10/01; full list of members
  • 363(287) ‐ Registered office changed on 02/01/02
(6 pages)
26 July 2001Accounts for a dormant company made up to 31 October 2000 (1 page)
30 January 2001Company name changed earthfield systems LIMITED\certificate issued on 30/01/01 (2 pages)
9 January 2001Return made up to 28/10/00; full list of members (6 pages)
11 May 2000New director appointed (2 pages)
11 May 2000Secretary resigned (1 page)
11 May 2000New secretary appointed (2 pages)
11 May 2000Director resigned (1 page)
11 May 2000Registered office changed on 11/05/00 from: bridge house 181 queen victoria street, london EC4V 4DZ (1 page)
28 October 1999Incorporation (14 pages)