Company NameU4EA Hardware Limited
Company StatusDissolved
Company Number03930397
CategoryPrivate Limited Company
Incorporation Date22 February 2000(24 years, 2 months ago)
Dissolution Date8 May 2007 (16 years, 11 months ago)
Previous NameU4EA Electronics Limited

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Director NameColumb Harrington
Date of BirthDecember 1962 (Born 61 years ago)
NationalityIrish
StatusClosed
Appointed22 June 2000(4 months after company formation)
Appointment Duration6 years, 10 months (closed 08 May 2007)
RoleChief Executive Officer
Correspondence Address24 Penton Court
Jamnagar Close
Staines
Middlesex
TW18 2JU
Director NamePaul David Dawson
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed07 November 2001(1 year, 8 months after company formation)
Appointment Duration5 years, 6 months (closed 08 May 2007)
RoleFinance Director
Correspondence Address5 College Mews
Westbury On Trym
Bristol
BS9 3EH
Director NameChristian Landry
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityFrench
StatusClosed
Appointed07 November 2001(1 year, 8 months after company formation)
Appointment Duration5 years, 6 months (closed 08 May 2007)
RoleCompany Director
Correspondence Address991 Lou Gourg
Carros
06510
France
Secretary NameMaclay Murray & Spens Llp (Corporation)
StatusClosed
Appointed10 August 2006(6 years, 5 months after company formation)
Appointment Duration9 months (closed 08 May 2007)
Correspondence AddressOne London Wall
London
EC2Y 5AB
Director NameMartin Damgaard Neilsen
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2000(same day as company formation)
RoleCompany Director
Correspondence Address18 Broom Park
Teddington
Middlesex
TW11 9RS
Director NameChristopher Lorne Dennis Jonathon Theis
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2000(same day as company formation)
RoleCompany Director
Correspondence AddressWoodrose House Morella Close
Virginia Water
Surrey
GU25 4AT
Director NameIan Parker
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2000(4 months after company formation)
Appointment Duration1 year, 11 months (resigned 22 May 2002)
RoleChief Executive Officer
Correspondence AddressRye Cottage
Spinney Lane
Itchenor
Sussex
PO20 7DJ
Director NamePierre Huon
Date of BirthOctober 1963 (Born 60 years ago)
NationalityFrench
StatusResigned
Appointed07 November 2001(1 year, 8 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 26 August 2002)
RoleCompany Director
Correspondence Address68 Avenue Des Plans
St Laurent Du Var
06700
France
Secretary NameCLP Company Secretarial Limited (Corporation)
StatusResigned
Appointed22 February 2000(same day as company formation)
Correspondence AddressFifth Floor
99 Charterhouse Street
London
EC1M 6NQ
Secretary NameSecretarial Solutions Limited (Corporation)
StatusResigned
Appointed10 May 2002(2 years, 2 months after company formation)
Appointment Duration4 years, 3 months (resigned 10 August 2006)
Correspondence AddressOne London Wall
London
EC2Y 5AB

Location

Registered AddressOne London Wall
London
EC2Y 5AB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldersgate
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth-£347,405
Current Liabilities£347,406

Accounts

Latest Accounts31 March 2005 (19 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

23 January 2007First Gazette notice for voluntary strike-off (1 page)
8 December 2006Application for striking-off (1 page)
31 October 2006New secretary appointed (1 page)
31 October 2006Secretary resigned (1 page)
24 March 2006Return made up to 22/02/06; full list of members (2 pages)
24 March 2006Secretary's particulars changed (1 page)
4 February 2006Full accounts made up to 31 March 2005 (13 pages)
11 January 2006Registered office changed on 11/01/06 from: 5TH floor 5 old bailey london EC4M 7JX (1 page)
21 March 2005Return made up to 22/02/05; full list of members (2 pages)
28 January 2005Full accounts made up to 31 March 2004 (14 pages)
18 June 2004Secretary's particulars changed (1 page)
26 April 2004Registered office changed on 26/04/04 from: fifth floor 99 charterhouse street london EC1M 6NQ (1 page)
25 March 2004Return made up to 22/02/04; full list of members (7 pages)
5 February 2004Full accounts made up to 31 March 2003 (14 pages)
16 October 2003Director's particulars changed (1 page)
26 July 2003Auditor's resignation (1 page)
26 March 2003Return made up to 22/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 March 2003Director's particulars changed (1 page)
26 March 2003Director's particulars changed (1 page)
31 January 2003Full accounts made up to 31 March 2002 (14 pages)
12 November 2002Accounting reference date shortened from 30/06/02 to 31/03/02 (1 page)
12 November 2002Director resigned (1 page)
29 October 2002Director resigned (1 page)
29 October 2002Director resigned (1 page)
12 July 2002New secretary appointed (1 page)
12 July 2002Secretary resigned (1 page)
28 May 2002Director resigned (1 page)
8 March 2002Return made up to 22/02/02; full list of members
  • 363(287) ‐ Registered office changed on 08/03/02
  • 363(288) ‐ Director's particulars changed
(8 pages)
7 March 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
7 March 2002Memorandum and Articles of Association (10 pages)
24 December 2001Accounts for a dormant company made up to 30 June 2001 (4 pages)
21 November 2001New director appointed (2 pages)
21 November 2001New director appointed (2 pages)
21 November 2001New director appointed (2 pages)
2 March 2001Return made up to 22/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 January 2001Accounting reference date extended from 28/02/01 to 30/06/01 (1 page)
21 July 2000New director appointed (2 pages)
29 June 2000New director appointed (3 pages)
22 February 2000Incorporation (28 pages)