Company NameUniservity (Reading) Limited
Company StatusDissolved
Company Number03905577
CategoryPrivate Limited Company
Incorporation Date5 January 2000(24 years, 3 months ago)
Dissolution Date2 November 2010 (13 years, 6 months ago)
Previous NameUniservity Limited

Business Activity

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

Directors

Director NameMr Barry Robert Wood
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed05 January 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address34 Sagars Road
Handforth
Wilmslow
Cheshire
SK9 3EE
Secretary NameColin Andrew Wood
NationalityBritish
StatusClosed
Appointed05 January 2000(same day as company formation)
RoleSales Director
Correspondence Address66 Verdon Street
Williamstown
Vic 3016
Director NameAlan John Wood
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2000(same day as company formation)
RoleCompany Director
Correspondence Address25 Albion Road
Sandhurst
Berkshire
GU47 9BP
Director NameColin Andrew Wood
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2000(same day as company formation)
RoleSales Director
Correspondence Address66 Verdon Street
Williamstown
Vic 3016
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed05 January 2000(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed05 January 2000(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressC/O 2020 Chartered Accountants
1 St Andrews Hill
London
EC4V 5BY
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2008 (15 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

2 November 2010Final Gazette dissolved via voluntary strike-off (1 page)
2 November 2010Final Gazette dissolved via voluntary strike-off (1 page)
20 July 2010First Gazette notice for voluntary strike-off (1 page)
20 July 2010First Gazette notice for voluntary strike-off (1 page)
12 July 2010Application to strike the company off the register (3 pages)
12 July 2010Application to strike the company off the register (3 pages)
13 April 2010Termination of appointment of Alan Wood as a director (1 page)
13 April 2010Termination of appointment of Alan Wood as a director (1 page)
13 April 2010Termination of appointment of Colin Wood as a director (1 page)
13 April 2010Termination of appointment of Colin Wood as a director (1 page)
13 January 2010Annual return made up to 5 January 2010 with a full list of shareholders
Statement of capital on 2010-01-13
  • GBP 999
(5 pages)
13 January 2010Annual return made up to 5 January 2010 with a full list of shareholders
Statement of capital on 2010-01-13
  • GBP 999
(5 pages)
13 January 2010Annual return made up to 5 January 2010 with a full list of shareholders
Statement of capital on 2010-01-13
  • GBP 999
(5 pages)
25 August 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
25 August 2009Accounts made up to 31 December 2008 (5 pages)
19 February 2009Return made up to 05/01/09; full list of members (4 pages)
19 February 2009Return made up to 05/01/09; full list of members (4 pages)
16 September 2008Accounts made up to 31 December 2007 (5 pages)
16 September 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
13 May 2008Director's Change of Particulars / barry wood / 15/02/2007 / (1 page)
13 May 2008Director's change of particulars / barry wood / 15/02/2007 (1 page)
13 May 2008Return made up to 05/01/08; full list of members (7 pages)
13 May 2008Return made up to 05/01/08; full list of members (7 pages)
28 March 2008Director's change of particulars / barry wood / 15/02/2007 (1 page)
28 March 2008Director'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 2007Accounts made up to 31 December 2006 (5 pages)
1 October 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
5 April 2007Memorandum and Articles of Association (28 pages)
5 April 2007Memorandum and Articles of Association (28 pages)
26 March 2007Company name changed uniservity LIMITED\certificate issued on 26/03/07 (2 pages)
26 March 2007Company name changed uniservity LIMITED\certificate issued on 26/03/07 (2 pages)
29 January 2007Return made up to 05/01/07; full list of members (7 pages)
29 January 2007Secretary's particulars changed;director's particulars changed (1 page)
29 January 2007Return made up to 05/01/07; full list of members (7 pages)
29 January 2007Secretary's particulars changed;director's particulars changed (1 page)
24 October 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
24 October 2006Accounts made up to 31 December 2005 (5 pages)
31 January 2006Return made up to 05/01/06; full list of members (3 pages)
31 January 2006Return made up to 05/01/06; full list of members (3 pages)
10 March 2005Accounts made up to 31 December 2004 (5 pages)
10 March 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
17 January 2005Return made up to 05/01/05; full list of members (7 pages)
17 January 2005Director's particulars changed (1 page)
17 January 2005Director's particulars changed (1 page)
17 January 2005Secretary's particulars changed;director's particulars changed (1 page)
17 January 2005Secretary's particulars changed;director's particulars changed (1 page)
17 January 2005Return made up to 05/01/05; full list of members (7 pages)
7 April 2004Accounts made up to 31 December 2003 (2 pages)
7 April 2004Accounts for a dormant company made up to 31 December 2003 (2 pages)
8 March 2004Director's particulars changed (1 page)
8 March 2004Return made up to 02/02/04; full list of members (7 pages)
8 March 2004Director's particulars changed (1 page)
8 March 2004Return made up to 02/02/04; full list of members (7 pages)
26 August 2003Secretary's particulars changed;director's particulars changed (1 page)
26 August 2003Secretary's particulars changed;director's particulars changed (1 page)
21 August 2003Director's particulars changed (1 page)
21 August 2003Director's particulars changed (1 page)
21 August 2003Director's particulars changed (1 page)
21 August 2003Director's particulars changed (1 page)
7 August 2003Return made up to 05/01/03; full list of members (6 pages)
7 August 2003Return made up to 05/01/03; full list of members (6 pages)
1 April 2003Registered office changed on 01/04/03 from: 17 broad court covent garden london WC2B 5QN (1 page)
1 April 2003Registered office changed on 01/04/03 from: 17 broad court covent garden london WC2B 5QN (1 page)
17 March 2003Accounts for a dormant company made up to 31 December 2001 (2 pages)
17 March 2003Accounts for a dormant company made up to 31 December 2002 (2 pages)
17 March 2003Accounts made up to 31 December 2002 (2 pages)
17 March 2003Accounts made up to 31 December 2001 (2 pages)
6 February 2002Return made up to 05/01/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
6 February 2002Return made up to 05/01/02; full list of members (7 pages)
8 November 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
8 November 2001Accounts made up to 31 December 2000 (1 page)
1 February 2001Return made up to 05/01/01; full list of members
  • 363(287) ‐ Registered office changed on 01/02/01
(7 pages)
1 February 2001Return made up to 05/01/01; full list of members (7 pages)
25 February 2000Accounting reference date shortened from 31/01/01 to 31/12/00 (1 page)
25 February 2000Accounting reference date shortened from 31/01/01 to 31/12/00 (1 page)
9 February 2000Secretary resigned (1 page)
9 February 2000New director appointed (2 pages)
9 February 2000New secretary appointed;new director appointed (2 pages)
9 February 2000New secretary appointed;new director appointed (2 pages)
9 February 2000Registered office changed on 09/02/00 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
9 February 2000Registered office changed on 09/02/00 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
9 February 2000Director resigned (1 page)
9 February 2000New director appointed (2 pages)
9 February 2000Secretary resigned (1 page)
9 February 2000New director appointed (2 pages)
9 February 2000Director resigned (1 page)
9 February 2000New director appointed (2 pages)
5 January 2000Incorporation (32 pages)
5 January 2000Incorporation (32 pages)