Handforth
Wilmslow
Cheshire
SK9 3EE
Secretary Name | Colin Andrew Wood |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 January 2000(same day as company formation) |
Role | Sales Director |
Correspondence Address | 66 Verdon Street Williamstown Vic 3016 |
Director Name | Alan John Wood |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 25 Albion Road Sandhurst Berkshire GU47 9BP |
Director Name | Colin Andrew Wood |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2000(same day as company formation) |
Role | Sales Director |
Correspondence Address | 66 Verdon Street Williamstown Vic 3016 |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 January 2000(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 January 2000(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | C/O 2020 Chartered Accountants 1 St Andrews Hill London EC4V 5BY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Latest Accounts | 31 December 2008 (15 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
2 November 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 November 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
20 July 2010 | First Gazette notice for voluntary strike-off (1 page) |
20 July 2010 | First Gazette notice for voluntary strike-off (1 page) |
12 July 2010 | Application to strike the company off the register (3 pages) |
12 July 2010 | Application to strike the company off the register (3 pages) |
13 April 2010 | Termination of appointment of Alan Wood as a director (1 page) |
13 April 2010 | Termination of appointment of Alan Wood as a director (1 page) |
13 April 2010 | Termination of appointment of Colin Wood as a director (1 page) |
13 April 2010 | Termination of appointment of Colin Wood as a director (1 page) |
13 January 2010 | Annual return made up to 5 January 2010 with a full list of shareholders Statement of capital on 2010-01-13
|
13 January 2010 | Annual return made up to 5 January 2010 with a full list of shareholders Statement of capital on 2010-01-13
|
13 January 2010 | Annual return made up to 5 January 2010 with a full list of shareholders Statement of capital on 2010-01-13
|
25 August 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
25 August 2009 | Accounts made up to 31 December 2008 (5 pages) |
19 February 2009 | Return made up to 05/01/09; full list of members (4 pages) |
19 February 2009 | Return made up to 05/01/09; full list of members (4 pages) |
16 September 2008 | Accounts made up to 31 December 2007 (5 pages) |
16 September 2008 | Accounts for a dormant company made up to 31 December 2007 (5 pages) |
13 May 2008 | Director's Change of Particulars / barry wood / 15/02/2007 / (1 page) |
13 May 2008 | Director's change of particulars / barry wood / 15/02/2007 (1 page) |
13 May 2008 | Return made up to 05/01/08; full list of members (7 pages) |
13 May 2008 | Return made up to 05/01/08; full list of members (7 pages) |
28 March 2008 | Director's change of particulars / barry wood / 15/02/2007 (1 page) |
28 March 2008 | Director's Change of Particulars / barry wood / 15/02/2007 / HouseName/Number was: , now: 34; Street was: 42 cambridge road, now: sagars road; Area was: , now: handforth; Post Town was: crowthorne, now: wilmslow; Region was: berkshire, now: cheshire; Post Code was: RG45 7ER, now: SK9 3EE (1 page) |
1 October 2007 | Accounts made up to 31 December 2006 (5 pages) |
1 October 2007 | Accounts for a dormant company made up to 31 December 2006 (5 pages) |
5 April 2007 | Memorandum and Articles of Association (28 pages) |
5 April 2007 | Memorandum and Articles of Association (28 pages) |
26 March 2007 | Company name changed uniservity LIMITED\certificate issued on 26/03/07 (2 pages) |
26 March 2007 | Company name changed uniservity LIMITED\certificate issued on 26/03/07 (2 pages) |
29 January 2007 | Return made up to 05/01/07; full list of members (7 pages) |
29 January 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
29 January 2007 | Return made up to 05/01/07; full list of members (7 pages) |
29 January 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
24 October 2006 | Accounts for a dormant company made up to 31 December 2005 (5 pages) |
24 October 2006 | Accounts made up to 31 December 2005 (5 pages) |
31 January 2006 | Return made up to 05/01/06; full list of members (3 pages) |
31 January 2006 | Return made up to 05/01/06; full list of members (3 pages) |
10 March 2005 | Accounts made up to 31 December 2004 (5 pages) |
10 March 2005 | Accounts for a dormant company made up to 31 December 2004 (5 pages) |
17 January 2005 | Return made up to 05/01/05; full list of members (7 pages) |
17 January 2005 | Director's particulars changed (1 page) |
17 January 2005 | Director's particulars changed (1 page) |
17 January 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
17 January 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
17 January 2005 | Return made up to 05/01/05; full list of members (7 pages) |
7 April 2004 | Accounts made up to 31 December 2003 (2 pages) |
7 April 2004 | Accounts for a dormant company made up to 31 December 2003 (2 pages) |
8 March 2004 | Director's particulars changed (1 page) |
8 March 2004 | Return made up to 02/02/04; full list of members (7 pages) |
8 March 2004 | Director's particulars changed (1 page) |
8 March 2004 | Return made up to 02/02/04; full list of members (7 pages) |
26 August 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
26 August 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
21 August 2003 | Director's particulars changed (1 page) |
21 August 2003 | Director's particulars changed (1 page) |
21 August 2003 | Director's particulars changed (1 page) |
21 August 2003 | Director's particulars changed (1 page) |
7 August 2003 | Return made up to 05/01/03; full list of members (6 pages) |
7 August 2003 | Return made up to 05/01/03; full list of members (6 pages) |
1 April 2003 | Registered office changed on 01/04/03 from: 17 broad court covent garden london WC2B 5QN (1 page) |
1 April 2003 | Registered office changed on 01/04/03 from: 17 broad court covent garden london WC2B 5QN (1 page) |
17 March 2003 | Accounts for a dormant company made up to 31 December 2001 (2 pages) |
17 March 2003 | Accounts for a dormant company made up to 31 December 2002 (2 pages) |
17 March 2003 | Accounts made up to 31 December 2002 (2 pages) |
17 March 2003 | Accounts made up to 31 December 2001 (2 pages) |
6 February 2002 | Return made up to 05/01/02; full list of members
|
6 February 2002 | Return made up to 05/01/02; full list of members (7 pages) |
8 November 2001 | Accounts for a dormant company made up to 31 December 2000 (1 page) |
8 November 2001 | Accounts made up to 31 December 2000 (1 page) |
1 February 2001 | Return made up to 05/01/01; full list of members
|
1 February 2001 | Return made up to 05/01/01; full list of members (7 pages) |
25 February 2000 | Accounting reference date shortened from 31/01/01 to 31/12/00 (1 page) |
25 February 2000 | Accounting reference date shortened from 31/01/01 to 31/12/00 (1 page) |
9 February 2000 | Secretary resigned (1 page) |
9 February 2000 | New director appointed (2 pages) |
9 February 2000 | New secretary appointed;new director appointed (2 pages) |
9 February 2000 | New secretary appointed;new director appointed (2 pages) |
9 February 2000 | Registered office changed on 09/02/00 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
9 February 2000 | Registered office changed on 09/02/00 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
9 February 2000 | Director resigned (1 page) |
9 February 2000 | New director appointed (2 pages) |
9 February 2000 | Secretary resigned (1 page) |
9 February 2000 | New director appointed (2 pages) |
9 February 2000 | Director resigned (1 page) |
9 February 2000 | New director appointed (2 pages) |
5 January 2000 | Incorporation (32 pages) |
5 January 2000 | Incorporation (32 pages) |