Company NameU4EA Technology & Photonics Limited
Company StatusDissolved
Company Number03930405
CategoryPrivate Limited Company
Incorporation Date22 February 2000(24 years, 2 months ago)
Dissolution Date29 May 2007 (16 years, 11 months ago)

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, 11 months (closed 29 May 2007)
RoleChief Executive Officer
Correspondence Address24 Penton Court
Jamnagar Close
Staines
Middlesex
TW18 2JU
Director NameMartin Damgaard Neilsen
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed11 June 2003(3 years, 3 months after company formation)
Appointment Duration3 years, 11 months (closed 29 May 2007)
RoleCompany Director
Correspondence Address18 Broom Park
Teddington
Middlesex
TW11 9RS
Director NamePaul David Dawson
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed11 June 2003(3 years, 3 months after company formation)
Appointment Duration3 years, 11 months (closed 29 May 2007)
RoleFinance Director
Correspondence Address5 College Mews
Westbury On Trym
Bristol
BS9 3EH
Secretary NameMaclay Murray & Spens Llp (Corporation)
StatusClosed
Appointed10 August 2006(6 years, 5 months after company formation)
Appointment Duration9 months, 3 weeks (closed 29 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 NameMr Peter William Thompson
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityEnglish
StatusResigned
Appointed26 June 2000(4 months after company formation)
Appointment Duration2 years, 11 months (resigned 11 June 2003)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence Address5 Normanton Road
Bristol
Avon
BS8 2TY
Director NameRaman Kumar Selli
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2000(9 months, 1 week after company formation)
Appointment Duration2 years, 6 months (resigned 11 June 2003)
RoleChief Technical Officer
Correspondence Address47 Ernest Road
Chatham
Kent
ME4 5PT
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£12,239,000

Accounts

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

Filing History

29 May 2007Final Gazette dissolved via voluntary strike-off (1 page)
13 February 2007First Gazette notice for voluntary strike-off (1 page)
4 January 2007Application for striking-off (1 page)
31 October 2006Secretary resigned (1 page)
31 October 2006New secretary appointed (1 page)
28 March 2006Return made up to 22/02/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(13 pages)
27 March 2006Ad 22/03/05--------- £ si [email protected]= 56 £ ic 1750019/1750075 (6 pages)
27 March 2006Ad 24/08/05--------- £ si [email protected]= 18 £ ic 1600001/1600019 (5 pages)
27 March 2006Ad 21/03/05--------- £ si 150000@1=150000 £ ic 1600019/1750019 (2 pages)
11 January 2006Registered office changed on 11/01/06 from: 5TH floor 5 old bailey london EC4M 7JX (1 page)
22 September 2005Full accounts made up to 31 March 2005 (14 pages)
14 April 2005Return made up to 22/02/05; full list of members (3 pages)
22 March 2005Ad 26/08/04--------- £ si 148000@1=148000 £ ic 1450062/1598062 (2 pages)
28 January 2005Full accounts made up to 31 March 2004 (14 pages)
24 May 2004Ad 17/03/04--------- £ si 150000@1=150000 £ ic 1300062/1450062 (2 pages)
20 May 2004Secretary's particulars changed (1 page)
7 May 2004Registered office changed on 07/05/04 from: 99 charterhouse street london EC1M 6NQ (1 page)
8 March 2004Return made up to 22/02/04; full list of members (14 pages)
5 February 2004Full accounts made up to 31 March 2003 (13 pages)
16 October 2003Director's particulars changed (1 page)
14 October 2003Ad 07/10/03--------- £ si [email protected] £ ic 1300061/1300061 (2 pages)
13 August 2003Ame 882 30482001 0.000002 110603 (6 pages)
26 July 2003Auditor's resignation (1 page)
19 June 2003Director resigned (1 page)
19 June 2003New director appointed (2 pages)
19 June 2003S-div 11/06/03 (1 page)
19 June 2003Ad 11/06/03--------- £ si [email protected]= 60 £ ic 1300001/1300061 (2 pages)
19 June 2003New director appointed (2 pages)
17 June 2003Director resigned (1 page)
17 June 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(42 pages)
29 April 2003Ad 31/03/03--------- £ si 300000@1=300000 £ ic 1000001/1300001 (2 pages)
26 March 2003Director's particulars changed (1 page)
26 March 2003Return made up to 22/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 February 2003Full accounts made up to 31 March 2002 (11 pages)
20 January 2003Ad 12/12/02--------- £ si 1000000@1=1000000 £ ic 1/1000001 (2 pages)
20 January 2003Nc inc already adjusted 12/12/02 (1 page)
20 January 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
20 November 2002Accounting reference date shortened from 30/06/02 to 31/03/02 (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 (8 pages)
24 December 2001Full accounts made up to 30 June 2001 (8 pages)
2 March 2001Return made up to 22/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
23 January 2001Accounting reference date extended from 28/02/01 to 30/06/01 (1 page)
17 January 2001New director appointed (2 pages)
21 July 2000New director appointed (2 pages)
5 July 2000New director appointed (2 pages)
29 June 2000New director appointed (3 pages)
22 February 2000Incorporation (28 pages)