Company NameUbtcx Limited
Company StatusDissolved
Company Number09253742
CategoryPrivate Limited Company
Incorporation Date8 October 2014(9 years, 6 months ago)
Dissolution Date29 August 2017 (6 years, 7 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Anthony David Culligan
Date of BirthMarch 1963 (Born 61 years ago)
NationalityAmerican
StatusClosed
Appointed08 October 2014(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address16 Eton Road
London
NW3 4SS
Secretary NameHanover Secretaries Limited (Corporation)
StatusResigned
Appointed08 October 2014(same day as company formation)
Correspondence AddressWaverley House Noel Street
London
W1F 8GQ
Secretary NameGordon Dadds Corporate Services Limited (Corporation)
StatusResigned
Appointed01 July 2016(1 year, 8 months after company formation)
Appointment Duration11 months, 1 week (resigned 06 June 2017)
Correspondence Address6 Agar Street
London
WC2N 4HN

Location

Registered Address16 Eton Road
London
NW3 4SS
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHaverstock
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 October

Filing History

29 August 2017Final Gazette dissolved via voluntary strike-off (1 page)
13 June 2017First Gazette notice for voluntary strike-off (1 page)
6 June 2017Termination of appointment of Gordon Dadds Corporate Services Limited as a secretary on 6 June 2017 (1 page)
6 June 2017Registered office address changed from C/O Gordon Dadds Corporate Services Limited 6 Agar Street London WC2N 4HN United Kingdom to 16 Eton Road London NW3 4SS on 6 June 2017 (1 page)
27 August 2016Application to strike the company off the register (3 pages)
1 July 2016Termination of appointment of Hanover Secretaries Limited as a secretary on 1 July 2016 (1 page)
1 July 2016Appointment of Gordon Dadds Corporate Services Limited as a secretary on 1 July 2016 (2 pages)
1 July 2016Registered office address changed from C/O Gordon Dadds Corporate Services Limited 6 Agar Street London WC2N 4HN England to C/O Gordon Dadds Corporate Services Limited 6 Agar Street London WC2N 4HN on 1 July 2016 (1 page)
7 April 2016Registered office address changed from C/O Jeffrey Green Russell Waverley House 7-12 Noel Street London W1F 8GQ United Kingdom to C/O Gordon Dadds Corporate Services Limited 6 Agar Street London WC2N 4HN on 7 April 2016 (1 page)
27 February 2016Compulsory strike-off action has been discontinued (1 page)
26 February 2016Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 1
(3 pages)
5 January 2016First Gazette notice for compulsory strike-off (1 page)
8 October 2014Incorporation
Statement of capital on 2014-10-08
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)