Company NameUVP Limited
Company StatusDissolved
Company Number05134679
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date21 May 2004(19 years, 11 months ago)
Dissolution Date29 September 2009 (14 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameSir David Charles Maurice Bell
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed21 May 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 Belitha Villas
London
N1 1PE
Director NameBaroness Julia Babette Sarah Neuberger
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed21 May 2004(same day as company formation)
RoleAuthor Public Servant
Country of ResidenceEngland
Correspondence Address28 Regents Park Road
London
NW1 7TR
Director NameMr Adam Spencer Broadway
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed18 August 2004(2 months, 4 weeks after company formation)
Appointment Duration5 years, 1 month (closed 29 September 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Coles Lane
Oakington
Cambridge
Cambridgeshire
CB4 5AF
Director NameCharles Philip Graf
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed18 August 2004(2 months, 4 weeks after company formation)
Appointment Duration5 years, 1 month (closed 29 September 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Southside Quarter
38 Burns Road
London
W11 5GY
Director NameMr Nicholas Laurence Lander
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed08 March 2005(9 months, 3 weeks after company formation)
Appointment Duration4 years, 6 months (closed 29 September 2009)
RoleFood Critic
Country of ResidenceUnited Kingdom
Correspondence Address24 Belsize Lane
London
NW3 5AB
Director NameMs Erica Louise Handling
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed07 June 2005(1 year after company formation)
Appointment Duration4 years, 3 months (closed 29 September 2009)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address3 Willow Bridge Road
London
N1 2LB
Director NameSir William Henry Weston Wells
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed15 December 2005(1 year, 6 months after company formation)
Appointment Duration3 years, 9 months (closed 29 September 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBox Cottage
Sudbrook Lane
Petersham
Surrey
TW10 7AT
Secretary NameMr Timothy Simon Morris
NationalityBritish
StatusClosed
Appointed01 June 2009(5 years after company formation)
Appointment Duration4 months (closed 29 September 2009)
RoleSenior Executive
Country of ResidenceUnited Kingdom
Correspondence Address25 Poplar Grove
New Malden
Surrey
KT3 3BY
Director NameMs Shakuntala Michaela Ghosh
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2004(same day as company formation)
RoleWorks For Beaver Housing Socie
Country of ResidenceUnited Kingdom
Correspondence Address47 Stamford Road
London
N1 4JJ
Director NameMs Josephine Yinpeng Lee
Date of BirthFebruary 1967 (Born 57 years ago)
NationalitySingaporean
StatusResigned
Appointed21 May 2004(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address41 Alfriston Road
London
SW11 6NR
Secretary NameMs Josephine Yinpeng Lee
NationalitySingaporean
StatusResigned
Appointed21 May 2004(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address41 Alfriston Road
London
SW11 6NR
Director NameMr Robert Stephen O'Brien
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2005(1 year, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 03 July 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address170 Pierpoint
16 Westferry Road
London
E14 8NQ
Secretary NameElizabeth Sandor
NationalityAmerican
StatusResigned
Appointed01 November 2005(1 year, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 06 June 2007)
RoleProject Manager
Correspondence Address66 Commercial Street
London
E1 6LT
Director NameWilliam Wells
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2005(1 year, 6 months after company formation)
Appointment DurationResigned same day (resigned 15 December 2005)
RoleEditer
Correspondence AddressBox Cottage Sudbrook Lane
Petersham
Surrey
TW10 7AT
Secretary NameLucy Jane Penna
NationalityBritish
StatusResigned
Appointed06 June 2007(3 years after company formation)
Appointment Duration1 year, 12 months (resigned 31 May 2009)
RoleCompany Director
Correspondence Address7 Metropolis Apartments
Shipka Road
London
SW12 9QU

Location

Registered Address66 Commercial Street
London
E1 6LT
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardSpitalfields & Banglatown
Built Up AreaGreater London

Accounts

Latest Accounts31 May 2008 (15 years, 11 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Filing History

29 September 2009Final Gazette dissolved via voluntary strike-off (1 page)
16 June 2009First Gazette notice for voluntary strike-off (1 page)
3 June 2009Application for striking-off (2 pages)
2 June 2009Appointment terminated secretary lucy penna (1 page)
2 June 2009Secretary appointed mr timothy morris (1 page)
1 April 2009Total exemption full accounts made up to 31 May 2008 (12 pages)
6 August 2008Annual return made up to 21/05/08 (4 pages)
6 August 2008Annual return made up to 21/05/07 (7 pages)
5 August 2008Appointment terminated director robert o'brien (1 page)
31 July 2008Appointment terminated director william wells (1 page)
1 April 2008Total exemption full accounts made up to 31 May 2007 (11 pages)
4 March 2008Director appointed nicholas laurence lander (2 pages)
4 March 2008Director appointed william wells (2 pages)
21 February 2008New director appointed (2 pages)
21 February 2008New director appointed (2 pages)
21 February 2008New director appointed (3 pages)
20 June 2007New secretary appointed (2 pages)
20 June 2007Secretary resigned (1 page)
9 March 2007Accounts for a dormant company made up to 31 May 2006 (3 pages)
22 September 2006Registered office changed on 22/09/06 from: 66 commercial street london E1 6LT (1 page)
24 July 2006Secretary resigned (1 page)
11 July 2006Annual return made up to 21/05/06 (5 pages)
6 July 2006Accounts for a dormant company made up to 31 May 2005 (3 pages)
3 July 2006New secretary appointed (2 pages)
13 October 2005Registered office changed on 13/10/05 from: 64 commercial street london E1 6LT (1 page)
12 October 2005Annual return made up to 21/05/05 (5 pages)
25 August 2004Resolutions
  • RES13 ‐ Apt and res of officers 27/07/04
(2 pages)
25 August 2004Resolutions
  • RES13 ‐ Appt of dir 27/07/04
(1 page)
25 August 2004New director appointed (2 pages)
25 August 2004Director resigned (1 page)
25 August 2004New director appointed (6 pages)
25 August 2004Director resigned (1 page)
21 May 2004Incorporation (27 pages)