Company NameUkdra Admin Ltd
Company StatusDissolved
Company Number08987355
CategoryPrivate Limited Company
Incorporation Date9 April 2014(10 years ago)
Dissolution Date4 July 2017 (6 years, 9 months ago)

Business Activity

Section DElectricity, gas, steam and air conditioning supply
SIC 35140Trade of electricity

Directors

Director NameMr Herb Healy
Date of BirthMay 1946 (Born 78 years ago)
NationalityAmerican
StatusClosed
Appointed09 April 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address31 Oval Road
Camden
London
NW1 7EA
Director NameDr Alastair John Martin
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed09 April 2014(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address31 Oval Road
Camden
London
NW1 7EA
Director NameMr Arthur John Probert
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed09 April 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Oval Road
Camden
London
NW1 7EA
Director NameMr Yoav Zingher
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed09 April 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Oval Road
Camden
London
NW1 7EA
Director NameMs Sara Louise Bell
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed09 April 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Oval Road
Camden
London
NW1 7EA
Director NameEamonn Bell
Date of BirthDecember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Oval Road
Camden
London
NW1 7EA

Contact

Websitewww.ukdra.com

Location

Registered Address10 Dean Farrar Street
C/O Association For Decentralised Energy
London
SW1H 0DX
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Alastair Martin
20.00%
Ordinary
1 at £1Arthur Probert
20.00%
Ordinary
1 at £1Eamonn Bell
20.00%
Ordinary
1 at £1Herb Healy
20.00%
Ordinary
1 at £1Yoav Zingher
20.00%
Ordinary

Financials

Year2014
Net Worth£990
Current Liabilities£8,690

Accounts

Latest Accounts30 June 2016 (7 years, 10 months ago)
Accounts CategoryMicro
Accounts Year End30 June

Filing History

4 July 2017Final Gazette dissolved via voluntary strike-off (1 page)
4 July 2017Final Gazette dissolved via voluntary strike-off (1 page)
18 April 2017First Gazette notice for voluntary strike-off (1 page)
18 April 2017First Gazette notice for voluntary strike-off (1 page)
13 April 2017Confirmation statement made on 9 April 2017 with updates (5 pages)
13 April 2017Confirmation statement made on 9 April 2017 with updates (5 pages)
5 April 2017Application to strike the company off the register (3 pages)
5 April 2017Application to strike the company off the register (3 pages)
28 March 2017Registered office address changed from C/O Tempus Energy 31 Oval Road Camden London NW1 7EA to 10 Dean Farrar Street C/O Association for Decentralised Energy London SW1H 0DX on 28 March 2017 (1 page)
28 March 2017Registered office address changed from C/O Tempus Energy 31 Oval Road Camden London NW1 7EA to 10 Dean Farrar Street C/O Association for Decentralised Energy London SW1H 0DX on 28 March 2017 (1 page)
13 March 2017Micro company accounts made up to 30 June 2016 (2 pages)
13 March 2017Micro company accounts made up to 30 June 2016 (2 pages)
20 September 2016Previous accounting period extended from 31 December 2015 to 30 June 2016 (1 page)
20 September 2016Previous accounting period extended from 31 December 2015 to 30 June 2016 (1 page)
24 May 2016Annual return made up to 9 April 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 5
(8 pages)
24 May 2016Annual return made up to 9 April 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 5
(8 pages)
30 September 2015Micro company accounts made up to 31 December 2014 (2 pages)
30 September 2015Micro company accounts made up to 31 December 2014 (2 pages)
26 September 2015Compulsory strike-off action has been discontinued (1 page)
26 September 2015Compulsory strike-off action has been discontinued (1 page)
23 September 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 5
(8 pages)
23 September 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 5
(8 pages)
11 August 2015First Gazette notice for compulsory strike-off (1 page)
11 August 2015First Gazette notice for compulsory strike-off (1 page)
30 April 2015Previous accounting period shortened from 30 April 2015 to 31 December 2014 (1 page)
30 April 2015Termination of appointment of Eamonn Bell as a director on 27 February 2015 (1 page)
30 April 2015Previous accounting period shortened from 30 April 2015 to 31 December 2014 (1 page)
30 April 2015Termination of appointment of Eamonn Bell as a director on 27 February 2015 (1 page)
9 April 2014Incorporation
Statement of capital on 2014-04-09
  • GBP 5
(42 pages)
9 April 2014Incorporation
Statement of capital on 2014-04-09
  • GBP 5
(42 pages)