Company NameUGCE Services Ltd.
Company StatusDissolved
Company Number04190754
CategoryPrivate Limited Company
Incorporation Date30 March 2001(23 years ago)
Dissolution Date22 November 2005 (18 years, 4 months ago)
Previous NameErque Limited

Business Activity

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

Directors

Director NameCharles Henry Rowland Bracken
Date of BirthMay 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed13 November 2003(2 years, 7 months after company formation)
Appointment Duration2 years (closed 22 November 2005)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressFoxlea Manor
Dorney Wood Road, Burnham
Slough
Berkshire
SL1 8PS
Director NameWalter Eugene Musselman
Date of BirthJune 1944 (Born 79 years ago)
NationalityAmerican
StatusClosed
Appointed13 November 2003(2 years, 7 months after company formation)
Appointment Duration2 years (closed 22 November 2005)
RoleCoo And President
Correspondence AddressGroot Haesbroeckseweg 37
2243ed Wassenaar
Holland
Director NameAnton Michiel Tuijten
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityDutch
StatusClosed
Appointed13 November 2003(2 years, 7 months after company formation)
Appointment Duration2 years (closed 22 November 2005)
RoleGeneral Counsel
Country of ResidenceNetherlands
Correspondence AddressHoogwerflaan 5
Den Haag
2594 Bh
The Netherlands
Secretary NameHRO Registrars Limited (Corporation)
StatusClosed
Appointed29 April 2002(1 year, 1 month after company formation)
Appointment Duration3 years, 6 months (closed 22 November 2005)
Correspondence AddressC/O Holme Roberts & Owen
Five Chancery Lane Cliffords Inn
London
EC4A 1BU
Director NameMartha Collins Rolle
Date of BirthJuly 1957 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed29 April 2002(1 year, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 13 November 2003)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address22 Oakeshott Avenue
London
N6 6NS
Director NameInitial Direct Limited (Corporation)
StatusResigned
Appointed30 March 2001(same day as company formation)
Correspondence AddressUnit 18 Greenwich Centre Business
Park Norman Road
London
SE10 9QF
Secretary NameCamco Solutions Limited (Corporation)
StatusResigned
Appointed30 March 2001(same day as company formation)
Correspondence AddressUnit 18 Greenwich Centre Business
Park Norman Road
London
SE10 9QF

Location

Registered AddressMichelin House
81 Fulham Road
London
SW3 6RD
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardBrompton & Hans Town
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Accounts

Latest Accounts31 March 2004 (20 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

22 November 2005Final Gazette dissolved via voluntary strike-off (1 page)
9 August 2005First Gazette notice for voluntary strike-off (1 page)
29 June 2005Application for striking-off (1 page)
12 April 2005Resolutions
  • RES13 ‐ Re ap acc ro ch res res 17/03/04
(2 pages)
12 April 2005Accounts for a dormant company made up to 31 March 2004 (1 page)
12 April 2005Registered office changed on 12/04/05 from: c/o hro registrars LIMITED five chancery lane cliffords inn london EC4A 1BU (1 page)
24 September 2004Accounts for a dormant company made up to 31 March 2003 (1 page)
13 May 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 April 2004Return made up to 30/03/04; full list of members (7 pages)
2 December 2003New director appointed (1 page)
2 December 2003New director appointed (1 page)
2 December 2003Director resigned (1 page)
2 December 2003New director appointed (1 page)
24 November 2003Company name changed erque LIMITED\certificate issued on 24/11/03 (2 pages)
28 August 2003Registered office changed on 28/08/03 from: c/o hro registrars LIMITED heathcoat house 20 savile row london W1S 3PR (1 page)
27 August 2003Secretary's particulars changed (1 page)
7 April 2003Return made up to 30/03/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 07/04/03
  • 363(353) ‐ Location of register of members address changed
(6 pages)
22 December 2002Accounts for a dormant company made up to 31 March 2002 (2 pages)
28 May 2002Director resigned (1 page)
28 May 2002Secretary resigned (1 page)
20 May 2002New secretary appointed (2 pages)
8 May 2002New director appointed (2 pages)
7 May 2002Director resigned (1 page)
7 May 2002Registered office changed on 07/05/02 from: unit 18 greenwich centre business park norman road london SE10 9QF (1 page)
7 May 2002Secretary resigned (1 page)
23 April 2002Registered office changed on 23/04/02 from: unit 18 greenwich centre business park norman road london (1 page)
23 April 2002Return made up to 30/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 23/04/02
(6 pages)
30 March 2001Incorporation (14 pages)