Company NameUFS (Burton)
Company StatusDissolved
Company Number04351538
CategoryPrivate Unlimited Company
Incorporation Date11 January 2002(22 years, 3 months ago)
Dissolution Date30 March 2011 (13 years, 1 month ago)
Previous NameHamsard 2468

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMr Michael Isaac Martin Elghanayan
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed24 March 2004(2 years, 2 months after company formation)
Appointment Duration7 years (closed 30 March 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address60 Portland Place
London
W1B 1NL
Director NameMr John David Burns
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2007(5 years after company formation)
Appointment Duration4 years, 1 month (closed 30 March 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 33/36 Chester Square
London
SW1W 9HT
Secretary NameTimothy James Kite
NationalityBritish
StatusClosed
Appointed01 February 2007(5 years after company formation)
Appointment Duration4 years, 1 month (closed 30 March 2011)
RoleCompany Director
Correspondence AddressArisaig
Reading Road North
Fleet
Hampshire
GU51 4HP
Director NameMr Edward Peter Mitchell Fothergill Smith
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2002(1 month, 2 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 24 June 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address49 Ravenscourt Road
London
W6 0UJ
Director NameMr Nicholas Gordon Ellis Driver
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2003(1 year after company formation)
Appointment Duration1 year, 1 month (resigned 11 March 2004)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressPullens Cottage
2 Leigh Hill Road
Cobham
Surrey
KT11 2HX
Director NameHon Robert Anthony Rayne
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2003(1 year after company formation)
Appointment Duration3 years, 12 months (resigned 01 February 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address37 Brunswick Gardens
London
W8 4AW
Secretary NameMr Simon Colin Mitchley
NationalityBritish
StatusResigned
Appointed05 February 2003(1 year after company formation)
Appointment Duration3 years, 12 months (resigned 01 February 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address34 Harris Lane
Shenley
Radlett
Hertfordshire
WD7 9EG
Director NameMr Nicholas Thomas Julian Groves
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2003(1 year, 5 months after company formation)
Appointment Duration6 years, 3 months (resigned 14 October 2009)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address37 Vicarage Road
East Sheen
London
SW14 8PZ
Director NameMr Martin Andrew Pexton
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2003(1 year, 5 months after company formation)
Appointment Duration3 years, 7 months (resigned 01 February 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLittle Kensham Farm, Sandhurst Lane
Rolvenden
Cranbrook
Kent
TN17 4PH
Director NameNicholas Robert Friedlos
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2004(2 years, 2 months after company formation)
Appointment Duration3 years, 4 months (resigned 18 July 2007)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address13 Alwyne Road
London
N1 2HH
Director NameMr Roderick John Pearson
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2004(2 years, 2 months after company formation)
Appointment Duration4 years, 7 months (resigned 17 October 2008)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address4 Criffel Avenue
Streatham
London
SW2 4AZ
Director NameMr Roderick John Pearson
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2004(2 years, 2 months after company formation)
Appointment Duration4 years, 7 months (resigned 17 October 2008)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address4 Criffel Avenue
Streatham
London
SW2 4AZ
Director NameChristopher James Odom
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2008(6 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 February 2010)
RoleChartered Accountant
Correspondence Address19 Embercourt Road
Thames Ditton
Surrey
KT7 0LH
Director NameHSE Directors Limited (Corporation)
Date of BirthSeptember 1950 (Born 73 years ago)
StatusResigned
Appointed11 January 2002(same day as company formation)
Correspondence Address7 Devonshire Square
Cutlers Gardens
London
EC2M 4YH
Secretary NameHSE Secretaries Limited (Corporation)
StatusResigned
Appointed11 January 2002(same day as company formation)
Correspondence Address7 Devonshire Square
Cutlers Gardens
London
EC2M 4YH
Director NameHSE Secretaries Limited (Corporation)
Date of BirthSeptember 1950 (Born 73 years ago)
StatusResigned
Appointed25 February 2002(1 month, 2 weeks after company formation)
Appointment DurationResigned same day (resigned 25 February 2002)
Correspondence Address7 Devonshire Square
Cutlers Gardens
London
EC2M 4YH

Location

Registered Address25 Savile Row
London
W1S 2ER
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Turnover£19,696
Gross Profit£9,285
Net Worth£423,888
Current Liabilities£212,509

Accounts

Latest Accounts31 December 2008 (15 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

30 March 2011Final Gazette dissolved following liquidation (1 page)
30 March 2011Final Gazette dissolved via compulsory strike-off (1 page)
30 December 2010Return of final meeting in a members' voluntary winding up (3 pages)
30 December 2010Return of final meeting in a members' voluntary winding up (3 pages)
10 February 2010Termination of appointment of Christopher Odom as a director (2 pages)
10 February 2010Termination of appointment of Christopher Odom as a director (2 pages)
30 December 2009Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
30 December 2009Resolutions
  • LRESSP ‐ Special resolution to wind up on 2009-12-15
(1 page)
30 December 2009Declaration of solvency (3 pages)
30 December 2009Appointment of a voluntary liquidator (1 page)
30 December 2009Declaration of solvency (3 pages)
30 December 2009Appointment of a voluntary liquidator (1 page)
18 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
18 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
17 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
17 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
17 November 2009Termination of appointment of Nicholas Groves as a director (2 pages)
17 November 2009Termination of appointment of Nicholas Groves as a director (2 pages)
8 August 2009Full accounts made up to 31 December 2008 (13 pages)
8 August 2009Full accounts made up to 31 December 2008 (13 pages)
15 January 2009Return made up to 11/01/09; full list of members (4 pages)
15 January 2009Return made up to 11/01/09; full list of members (4 pages)
4 November 2008Appointment Terminated Director roderick pearson (1 page)
4 November 2008Appointment terminated director roderick pearson (1 page)
20 October 2008Director appointed christopher james odom (5 pages)
20 October 2008Director appointed christopher james odom (5 pages)
8 August 2008Full accounts made up to 31 December 2007 (14 pages)
8 August 2008Full accounts made up to 31 December 2007 (14 pages)
14 January 2008Return made up to 11/01/08; full list of members (3 pages)
14 January 2008Return made up to 11/01/08; full list of members (3 pages)
2 December 2007Auditor's resignation (4 pages)
2 December 2007Auditor's resignation (4 pages)
21 September 2007Location of register of members (1 page)
21 September 2007Location of register of members (1 page)
6 August 2007Full accounts made up to 31 December 2006 (15 pages)
6 August 2007Full accounts made up to 31 December 2006 (15 pages)
24 July 2007Director resigned (1 page)
24 July 2007Director resigned (1 page)
3 June 2007Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page)
3 June 2007Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page)
12 April 2007Registered office changed on 12/04/07 from: carlton house 33 robert adam street london W1U 3HR (1 page)
12 April 2007Registered office changed on 12/04/07 from: carlton house 33 robert adam street london W1U 3HR (1 page)
13 February 2007New director appointed (1 page)
13 February 2007New director appointed (1 page)
13 February 2007New secretary appointed (1 page)
13 February 2007New secretary appointed (1 page)
5 February 2007Director resigned (1 page)
5 February 2007Director resigned (1 page)
5 February 2007Director resigned (1 page)
5 February 2007Director resigned (1 page)
5 February 2007Secretary resigned (1 page)
5 February 2007Secretary resigned (1 page)
19 January 2007Return made up to 11/01/07; full list of members (3 pages)
19 January 2007Return made up to 11/01/07; full list of members (3 pages)
13 September 2006Full accounts made up to 31 March 2006 (18 pages)
13 September 2006Full accounts made up to 31 March 2006 (18 pages)
23 February 2006Return made up to 11/01/06; full list of members (3 pages)
23 February 2006Return made up to 11/01/06; full list of members (3 pages)
19 January 2005Return made up to 11/01/05; full list of members (7 pages)
19 January 2005Return made up to 11/01/05; full list of members (7 pages)
31 October 2004Full accounts made up to 31 March 2004 (16 pages)
31 October 2004Full accounts made up to 31 March 2004 (16 pages)
21 April 2004Auditor's resignation (1 page)
21 April 2004Auditor's resignation (1 page)
15 April 2004Auditor's resignation (1 page)
15 April 2004Auditor's resignation (1 page)
2 April 2004Full accounts made up to 31 March 2003 (13 pages)
2 April 2004Full accounts made up to 31 March 2003 (13 pages)
1 April 2004New director appointed (2 pages)
1 April 2004New director appointed (2 pages)
31 March 2004New director appointed (2 pages)
31 March 2004New director appointed (2 pages)
24 March 2004New director appointed (7 pages)
24 March 2004New director appointed (7 pages)
23 March 2004Director resigned (1 page)
23 March 2004Director resigned (1 page)
3 February 2004Return made up to 11/01/04; full list of members (6 pages)
3 February 2004Return made up to 11/01/04; full list of members (6 pages)
27 January 2004Auditor's resignation (1 page)
27 January 2004Auditor's resignation (1 page)
24 November 2003Director resigned (1 page)
24 November 2003Director resigned (1 page)
27 October 2003Director's particulars changed (1 page)
27 October 2003Director's particulars changed (1 page)
25 October 2003Director's particulars changed (1 page)
25 October 2003Director's particulars changed (1 page)
15 July 2003Director resigned (1 page)
15 July 2003Director resigned (1 page)
10 July 2003New director appointed (3 pages)
10 July 2003New director appointed (3 pages)
2 July 2003Registered office changed on 02/07/03 from: 9 park place london SW1A 1LP (1 page)
2 July 2003Registered office changed on 02/07/03 from: 9 park place london SW1A 1LP (1 page)
1 July 2003New director appointed (2 pages)
1 July 2003New director appointed (2 pages)
30 April 2003Accounting reference date extended from 31/01/03 to 31/03/03 (1 page)
30 April 2003Accounting reference date extended from 31/01/03 to 31/03/03 (1 page)
26 February 2003Secretary resigned (1 page)
26 February 2003Secretary resigned (1 page)
21 February 2003New director appointed (5 pages)
21 February 2003New director appointed (5 pages)
21 February 2003New secretary appointed (2 pages)
21 February 2003New secretary appointed (2 pages)
19 February 2003New director appointed (5 pages)
19 February 2003New director appointed (5 pages)
11 February 2003Return made up to 11/01/03; full list of members (7 pages)
11 February 2003Return made up to 11/01/03; full list of members (7 pages)
30 March 2002Particulars of mortgage/charge (3 pages)
30 March 2002Particulars of mortgage/charge (3 pages)
30 March 2002Particulars of mortgage/charge (3 pages)
30 March 2002Particulars of mortgage/charge (3 pages)
28 March 2002Particulars of property mortgage/charge (5 pages)
28 March 2002Particulars of property mortgage/charge (5 pages)
13 March 2002£ nc 100/3000100 28/02/02 (1 page)
13 March 2002£ nc 100/3000100 28/02/02 (1 page)
13 March 2002Registered office changed on 13/03/02 from: rutland house 148 edmund street birmingham west midlands B3 2JR (1 page)
13 March 2002Registered office changed on 13/03/02 from: rutland house 148 edmund street birmingham west midlands B3 2JR (1 page)
13 March 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
12 March 2002New director appointed (2 pages)
12 March 2002New director appointed (2 pages)
12 March 2002New director appointed (2 pages)
12 March 2002New director appointed (2 pages)
12 March 2002New director appointed (2 pages)
12 March 2002Director resigned (1 page)
12 March 2002Director resigned (1 page)
12 March 2002New director appointed (2 pages)
12 March 2002Director resigned (1 page)
12 March 2002Director resigned (1 page)
8 March 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
28 February 2002Company name changed hamsard 2468\certificate issued on 28/02/02 (3 pages)
28 February 2002Company name changed hamsard 2468\certificate issued on 28/02/02 (3 pages)
11 January 2002Incorporation (9 pages)
11 January 2002Incorporation (9 pages)