Company NameUCLD Limited
Company StatusDissolved
Company Number06585164
CategoryPrivate Limited Company
Incorporation Date6 May 2008(15 years, 11 months ago)
Dissolution Date20 May 2014 (9 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMs Nira Amar
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityIsraeli
StatusResigned
Appointed01 September 2008(3 months, 4 weeks after company formation)
Appointment Duration3 weeks, 3 days (resigned 25 September 2008)
RoleBusiness Consultant
Country of ResidenceIsrael
Correspondence AddressPrivnet
Hutsot
Fhefayim
60990
Israel
Director NamePeter Luis Gross
Date of BirthMarch 1961 (Born 63 years ago)
NationalitySwiss
StatusResigned
Appointed25 September 2008(4 months, 3 weeks after company formation)
Appointment Duration1 year, 5 months (resigned 05 March 2010)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence AddressGiannotti Raintrasse 49
Pfaffikon
8808
Switzerland
Director NameMr Andrew Moray Stuart
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2010(1 year, 10 months after company formation)
Appointment Duration3 years, 7 months (resigned 07 October 2013)
RoleCompany Director
Country of ResidenceSouth Africa
Correspondence Address21 Mount Kos Estate
Kosmos
Hartbeespoort, 0261
South Africa
Director NameKappa Directors Limited (Corporation)
StatusResigned
Appointed06 May 2008(same day as company formation)
Correspondence Address38 Wigmore Street
London
W1U 2HA
Secretary NameWigmore Secretaries Limited (Corporation)
StatusResigned
Appointed06 May 2008(same day as company formation)
Correspondence Address38 Wigmore Street
London
W1U 2HA
Director NameLakeside Management Ltd (Corporation)
StatusResigned
Appointed14 May 2008(1 week, 1 day after company formation)
Appointment Duration1 year, 9 months (resigned 05 March 2010)
Correspondence AddressTrust Company Complex Ajeltake Road
Majuro
Ajeltake Island
Marshall Islands Mh96960
Secretary NamePerpetum Finance Inc (Corporation)
StatusResigned
Appointed14 May 2008(1 week, 1 day after company formation)
Appointment Duration1 year, 9 months (resigned 05 March 2010)
Correspondence AddressTrident Chambers Road Town
Tortola
British Virgin Islands
Director NameEdwardson Parker Associates Limited (Corporation)
StatusResigned
Appointed05 March 2010(1 year, 10 months after company formation)
Appointment Duration3 years, 7 months (resigned 07 October 2013)
Correspondence AddressNew Premier House 3rd Floor
150 Southampton Row, Bloomsbury
London
WC1B 5AL
Secretary NameP & T Secretaries Limited (Corporation)
StatusResigned
Appointed05 March 2010(1 year, 10 months after company formation)
Appointment Duration3 years, 7 months (resigned 07 October 2013)
Correspondence AddressGround Floor 6 Dyer's Buildings
London
EC1N 2JT

Location

Registered AddressGround Floor
6 Dyer's Buildings
London
EC1N 2JT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London

Shareholders

100 at £1Goldtech Financial Corp.
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,100
Current Liabilities£2,082

Accounts

Latest Accounts31 December 2011 (12 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

20 May 2014Final Gazette dissolved via compulsory strike-off (1 page)
20 May 2014Final Gazette dissolved via compulsory strike-off (1 page)
4 February 2014First Gazette notice for compulsory strike-off (1 page)
4 February 2014First Gazette notice for compulsory strike-off (1 page)
16 October 2013Termination of appointment of Edwardson Parker Associates Limited as a director on 7 October 2013 (1 page)
16 October 2013Termination of appointment of P & T Secretaries Limited as a secretary on 7 October 2013 (1 page)
16 October 2013Termination of appointment of Edwardson Parker Associates Limited as a director on 7 October 2013 (1 page)
16 October 2013Termination of appointment of P & T Secretaries Limited as a secretary on 7 October 2013 (1 page)
16 October 2013Termination of appointment of P & T Secretaries Limited as a secretary on 7 October 2013 (1 page)
16 October 2013Termination of appointment of Edwardson Parker Associates Limited as a director on 7 October 2013 (1 page)
7 October 2013Termination of appointment of Andrew Moray Stuart as a director on 7 October 2013 (1 page)
7 October 2013Termination of appointment of Andrew Moray Stuart as a director on 7 October 2013 (1 page)
7 October 2013Termination of appointment of Andrew Moray Stuart as a director on 7 October 2013 (1 page)
5 July 2013Director's details changed for Mr Andrew Moray Stuart on 17 June 2013 (2 pages)
5 July 2013Director's details changed for Mr Andrew Moray Stuart on 17 June 2013 (2 pages)
14 May 2013Annual return made up to 6 May 2013 with a full list of shareholders
Statement of capital on 2013-05-14
  • GBP 100
(5 pages)
14 May 2013Annual return made up to 6 May 2013 with a full list of shareholders
Statement of capital on 2013-05-14
  • GBP 100
(5 pages)
14 May 2013Annual return made up to 6 May 2013 with a full list of shareholders
Statement of capital on 2013-05-14
  • GBP 100
(5 pages)
19 July 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
19 July 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
14 May 2012Annual return made up to 6 May 2012 with a full list of shareholders (5 pages)
14 May 2012Director's details changed for Stuart Andrew Moray on 6 May 2012 (2 pages)
14 May 2012Annual return made up to 6 May 2012 with a full list of shareholders (5 pages)
14 May 2012Director's details changed for Stuart Andrew Moray on 6 May 2012 (2 pages)
14 May 2012Annual return made up to 6 May 2012 with a full list of shareholders (5 pages)
14 May 2012Director's details changed for Stuart Andrew Moray on 6 May 2012 (2 pages)
26 September 2011Accounts for a small company made up to 31 December 2010 (4 pages)
26 September 2011Accounts for a small company made up to 31 December 2010 (4 pages)
8 September 2011Director's details changed for Edwardson Parker Associates Limited on 1 August 2011 (2 pages)
8 September 2011Director's details changed for Edwardson Parker Associates Limited on 1 August 2011 (2 pages)
8 September 2011Director's details changed for Edwardson Parker Associates Limited on 1 August 2011 (2 pages)
18 May 2011Annual return made up to 6 May 2011 with a full list of shareholders (5 pages)
18 May 2011Annual return made up to 6 May 2011 with a full list of shareholders (5 pages)
18 May 2011Annual return made up to 6 May 2011 with a full list of shareholders (5 pages)
7 February 2011Director's details changed for Stuart Andrew Moray on 1 December 2010 (2 pages)
7 February 2011Director's details changed for Stuart Andrew Moray on 1 December 2010 (2 pages)
7 February 2011Director's details changed for Stuart Andrew Moray on 1 December 2010 (2 pages)
25 September 2010Accounts for a small company made up to 31 December 2009 (4 pages)
25 September 2010Accounts for a small company made up to 31 December 2009 (4 pages)
1 June 2010Annual return made up to 6 May 2010 with a full list of shareholders (5 pages)
1 June 2010Annual return made up to 6 May 2010 with a full list of shareholders (5 pages)
1 June 2010Annual return made up to 6 May 2010 with a full list of shareholders (5 pages)
10 March 2010Appointment of Stuart Andrew Moray as a director (2 pages)
10 March 2010Appointment of Stuart Andrew Moray as a director (2 pages)
6 March 2010Appointment of P & T Secretaries Limited as a secretary (2 pages)
6 March 2010Registered office address changed from 38 Wigmore Street London W1U 2HA United Kingdom on 6 March 2010 (1 page)
6 March 2010Appointment of P & T Secretaries Limited as a secretary (2 pages)
6 March 2010Appointment of Edwardson Parker Associates Limited as a director (2 pages)
6 March 2010Appointment of Edwardson Parker Associates Limited as a director (2 pages)
6 March 2010Registered office address changed from 38 Wigmore Street London W1U 2HA United Kingdom on 6 March 2010 (1 page)
6 March 2010Registered office address changed from 38 Wigmore Street London W1U 2HA United Kingdom on 6 March 2010 (1 page)
5 March 2010Termination of appointment of Perpetum Finance Inc as a secretary (1 page)
5 March 2010Termination of appointment of Lakeside Management Ltd as a director (1 page)
5 March 2010Termination of appointment of Peter Gross as a director (1 page)
5 March 2010Termination of appointment of Perpetum Finance Inc as a secretary (1 page)
5 March 2010Termination of appointment of Lakeside Management Ltd as a director (1 page)
5 March 2010Termination of appointment of Peter Gross as a director (1 page)
4 June 2009Return made up to 06/05/09; full list of members (5 pages)
4 June 2009Return made up to 06/05/09; full list of members (5 pages)
18 May 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
18 May 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
14 October 2008Appointment terminated director nira amar (1 page)
14 October 2008Appointment terminated director nira amar (1 page)
14 October 2008Director appointed peter luis gross (2 pages)
14 October 2008Director appointed peter luis gross (2 pages)
5 September 2008Director appointed nira amar (1 page)
5 September 2008Director appointed nira amar (1 page)
27 May 2008Appointment terminated secretary wigmore secretaries LIMITED (1 page)
27 May 2008Director appointed lakeside management LTD (1 page)
27 May 2008Secretary appointed perpetum finance inc (1 page)
27 May 2008Appointment terminated director kappa directors LIMITED (1 page)
27 May 2008Appointment terminated director kappa directors LIMITED (1 page)
27 May 2008Secretary appointed perpetum finance inc (1 page)
27 May 2008Director appointed lakeside management LTD (1 page)
27 May 2008Appointment terminated secretary wigmore secretaries LIMITED (1 page)
16 May 2008Resolutions
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
(1 page)
16 May 2008Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 May 2008Accounting reference date shortened from 31/05/2009 to 31/12/2008 (1 page)
13 May 2008Accounting reference date shortened from 31/05/2009 to 31/12/2008 (1 page)
6 May 2008Incorporation (10 pages)
6 May 2008Incorporation (10 pages)