Company NameUHC Administration Limited
Company StatusDissolved
Company Number07310878
CategoryPrivate Limited Company
Incorporation Date12 July 2010(13 years, 8 months ago)
Dissolution Date4 November 2015 (8 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr David Speirs
Date of BirthOctober 1974 (Born 49 years ago)
NationalityAustralian
StatusClosed
Appointed26 July 2013(3 years after company formation)
Appointment Duration2 years, 3 months (closed 04 November 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Circus Road
London
NW8 6PG
Director NameMr Nigel William Halsey Watson
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressElm Tree Manor Close
East Horsley
Leatherhead
Surrey
KT24 6SB
Director NameMrs Ela Shah
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2010(same day as company formation)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Director NameMr David Speirs
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2010(2 weeks, 4 days after company formation)
Appointment DurationResigned same day (resigned 30 July 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAdam House, 1 Fitzroy Square
London
W1T 5HE

Location

Registered Address10 Furnival Street
London
EC4A 1AB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London

Shareholders

1 at £1David Speirs
100.00%
Ordinary

Financials

Year2014
Net Worth£39,902
Cash£44,486
Current Liabilities£24,585

Accounts

Latest Accounts31 July 2012 (11 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

4 November 2015Final Gazette dissolved following liquidation (1 page)
4 November 2015Final Gazette dissolved via compulsory strike-off (1 page)
4 November 2015Final Gazette dissolved following liquidation (1 page)
4 August 2015Return of final meeting in a members' voluntary winding up (10 pages)
4 August 2015Return of final meeting in a members' voluntary winding up (10 pages)
7 May 2014Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
7 May 2014Appointment of a voluntary liquidator (1 page)
7 May 2014Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
7 May 2014Appointment of a voluntary liquidator (1 page)
7 May 2014Declaration of solvency (3 pages)
7 May 2014Declaration of solvency (3 pages)
30 April 2014Registered office address changed from Adam House, 1 Fitzroy Square, London W1T 5HE United Kingdom on 30 April 2014 (2 pages)
30 April 2014Registered office address changed from Adam House, 1 Fitzroy Square, London W1T 5HE United Kingdom on 30 April 2014 (2 pages)
8 April 2014Termination of appointment of Nigel Halsey Watson as a director (1 page)
8 April 2014Termination of appointment of Nigel Halsey Watson as a director (1 page)
8 April 2014Appointment of Mr David Speirs as a director (2 pages)
8 April 2014Appointment of Mr David Speirs as a director (2 pages)
22 July 2013Annual return made up to 12 July 2013 with a full list of shareholders
Statement of capital on 2013-07-22
  • GBP 1
(3 pages)
22 July 2013Annual return made up to 12 July 2013 with a full list of shareholders
Statement of capital on 2013-07-22
  • GBP 1
(3 pages)
14 May 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
14 May 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
18 July 2012Annual return made up to 12 July 2012 with a full list of shareholders (3 pages)
18 July 2012Annual return made up to 12 July 2012 with a full list of shareholders (3 pages)
16 May 2012Total exemption full accounts made up to 31 July 2011 (3 pages)
16 May 2012Total exemption full accounts made up to 31 July 2011 (3 pages)
12 August 2011Appointment of Nigel Halsey-Watson as a director (2 pages)
12 August 2011Termination of appointment of David Speirs as a director (1 page)
12 August 2011Annual return made up to 12 July 2011 with a full list of shareholders (3 pages)
12 August 2011Termination of appointment of David Speirs as a director (1 page)
12 August 2011Appointment of Nigel Halsey-Watson as a director (2 pages)
12 August 2011Annual return made up to 12 July 2011 with a full list of shareholders (3 pages)
30 July 2010Appointment of Mr David Speirs as a director (2 pages)
30 July 2010Appointment of Mr David Speirs as a director (2 pages)
12 July 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
12 July 2010Termination of appointment of Ela Shah as a director (1 page)
12 July 2010Termination of appointment of Ela Shah as a director (1 page)
12 July 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)