Company NameUridan UK Limited
Company StatusDissolved
Company Number04118101
CategoryPrivate Limited Company
Incorporation Date1 December 2000(23 years, 4 months ago)
Dissolution Date26 October 2004 (19 years, 5 months ago)
Previous NameMapcrest Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5113Agents in building materials
SIC 46130Agents involved in the sale of timber and building materials

Directors

Director NameGregers Juel
Date of BirthMarch 1970 (Born 54 years ago)
NationalityDanish
StatusClosed
Appointed02 January 2001(1 month after company formation)
Appointment Duration3 years, 9 months (closed 26 October 2004)
RoleCompany Director
Correspondence AddressJuelsberg Vej 11
Nyborg
5800
Denmark
Secretary NamePeter Sinding
NationalityDanish
StatusClosed
Appointed02 January 2001(1 month after company formation)
Appointment Duration3 years, 9 months (closed 26 October 2004)
RoleSolicitor
Correspondence Address6-8 Bouverie Street
London
EC4Y 8DD
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed01 December 2000(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed01 December 2000(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered Address6- 8 Bouverie Street
London
EC4Y 8DD
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Accounts

Latest Accounts30 June 2001 (22 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

26 October 2004Final Gazette dissolved via voluntary strike-off (1 page)
13 July 2004First Gazette notice for voluntary strike-off (1 page)
3 June 2004Application for striking-off (1 page)
5 January 2004Return made up to 01/12/03; full list of members (6 pages)
30 December 2002Return made up to 01/12/02; full list of members (6 pages)
14 June 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 May 2002Accounts for a dormant company made up to 30 June 2001 (7 pages)
2 January 2002Return made up to 01/12/01; full list of members (6 pages)
15 October 2001Accounting reference date shortened from 31/05/02 to 30/06/01 (1 page)
18 May 2001Accounting reference date extended from 31/12/01 to 31/05/02 (1 page)
8 May 2001New secretary appointed (2 pages)
27 April 2001Secretary resigned (1 page)
27 April 2001Director resigned (1 page)
27 April 2001Registered office changed on 27/04/01 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
27 April 2001New director appointed (2 pages)
20 April 2001Company name changed mapcrest LIMITED\certificate issued on 20/04/01 (2 pages)