Company NameNubrand Technologies (UK) Limited
Company StatusDissolved
Company Number03920959
CategoryPrivate Limited Company
Incorporation Date7 February 2000(24 years, 2 months ago)
Dissolution Date20 November 2001 (22 years, 5 months ago)
Previous NameWakecross Limited

Directors

Director NamePaul Judd
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed07 February 2000(same day as company formation)
RoleCompany Director
Correspondence Address87 Ash Grove
Harefield
Uxbridge
Middlesex
UB9 6EY
Secretary NameTracey Judd
NationalityBritish
StatusClosed
Appointed06 April 2000(1 month, 4 weeks after company formation)
Appointment Duration1 year, 7 months (closed 20 November 2001)
RoleSecretary
Correspondence Address87 Ash Grove
Harefield
Uxbridge
Middlesex
UB9 6EY
Director NameMark Jonathan Berry
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2000(same day as company formation)
RoleCompany Director
Correspondence Address9 Chandos Road
Pinner
Middlesex
HA5 1PR
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed07 February 2000(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Secretary NamePaul Judd
NationalityBritish
StatusResigned
Appointed07 February 2000(same day as company formation)
RoleCompany Director
Correspondence Address87 Ash Grove
Harefield
Uxbridge
Middlesex
UB9 6EY
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed07 February 2000(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered AddressFirst Floor
92-94 Grays Inn Road
London
WC1X 8AL
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End28 February

Filing History

20 November 2001Final Gazette dissolved via compulsory strike-off (1 page)
31 July 2001First Gazette notice for compulsory strike-off (1 page)
18 April 2000Director resigned (1 page)
18 April 2000Secretary resigned (1 page)
18 April 2000New secretary appointed (2 pages)
5 April 2000Company name changed wakecross LIMITED\certificate issued on 06/04/00 (3 pages)
28 March 2000Director resigned (1 page)
28 March 2000Secretary resigned (1 page)
23 March 2000Registered office changed on 23/03/00 from: 47-49 green lane northwood middlesex HA6 3AE (1 page)
16 March 2000New secretary appointed;new director appointed (2 pages)
16 March 2000New director appointed (2 pages)