ANDREAS UGLAND & SONS (UK) LIMITED

Register to unlock more data on OkredoRegister

ANDREAS UGLAND & SONS (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02823248

Incorporation date

01/06/1993

Size

-

Contacts

Registered address

Registered address

C/O Peachey & Co, 95 Aldwych, London WC2B 4JFCopy
copy info iconCopy
See on map
Latest events (Record since 01/06/1993)
dot icon24/01/2011
Final Gazette dissolved via voluntary strike-off
dot icon11/10/2010
First Gazette notice for voluntary strike-off
dot icon29/09/2010
Application to strike the company off the register
dot icon04/05/2010
Annual return made up to 2010-05-01 with full list of shareholders
dot icon04/05/2010
Director's details changed for John Dennis Hunter on 2010-05-01
dot icon04/05/2010
Secretary's details changed for Aldlex Limited on 2010-05-01
dot icon04/05/2010
Director's details changed for Jane Elizabeth Fleming on 2010-05-01
dot icon06/07/2009
Total exemption full accounts made up to 2008-12-31
dot icon12/05/2009
Return made up to 01/05/09; full list of members
dot icon12/05/2009
Director's Change of Particulars / john hunter / 01/05/2009 / HouseName/Number was: , now: 51; Street was: ugland house, now: antoinette avenue; Area was: south church street, now: walkers road; Post Town was: georgetown, now: george town
dot icon13/11/2008
Total exemption full accounts made up to 2007-12-31
dot icon14/05/2008
Return made up to 01/05/08; full list of members
dot icon30/10/2007
Full accounts made up to 2006-12-31
dot icon14/05/2007
Return made up to 01/05/07; full list of members
dot icon08/01/2007
New director appointed
dot icon08/01/2007
New director appointed
dot icon08/01/2007
Secretary resigned;director resigned
dot icon06/11/2006
Full accounts made up to 2005-12-31
dot icon21/09/2006
New secretary appointed
dot icon02/05/2006
Return made up to 01/05/06; full list of members
dot icon02/05/2006
Director's particulars changed
dot icon30/01/2006
Director resigned
dot icon28/09/2005
Full accounts made up to 2004-12-31
dot icon09/05/2005
Return made up to 01/05/05; full list of members
dot icon16/02/2005
Director's particulars changed
dot icon26/05/2004
Full accounts made up to 2003-12-31
dot icon25/05/2004
Return made up to 01/05/04; full list of members
dot icon18/05/2004
Director resigned
dot icon18/05/2004
Secretary resigned
dot icon18/05/2004
New secretary appointed
dot icon16/12/2003
Particulars of mortgage/charge
dot icon16/12/2003
Particulars of mortgage/charge
dot icon01/07/2003
Registered office changed on 02/07/03 from: 5TH floor russell chambers the piazza london WC2E 8AA
dot icon23/06/2003
Return made up to 26/05/03; full list of members
dot icon17/06/2003
Full accounts made up to 2002-12-31
dot icon09/04/2003
Secretary resigned
dot icon09/04/2003
New secretary appointed
dot icon27/01/2003
Certificate of change of name
dot icon24/11/2002
New director appointed
dot icon13/08/2002
Full accounts made up to 2001-12-31
dot icon20/06/2002
Return made up to 26/05/02; full list of members
dot icon07/10/2001
Full accounts made up to 2000-12-31
dot icon14/06/2001
Return made up to 26/05/01; full list of members
dot icon06/03/2001
Secretary resigned
dot icon06/03/2001
New secretary appointed
dot icon13/11/2000
Secretary resigned
dot icon30/10/2000
New secretary appointed
dot icon25/07/2000
Full accounts made up to 1999-12-31
dot icon01/06/2000
Return made up to 26/05/00; full list of members
dot icon22/05/2000
Director resigned
dot icon26/03/2000
Particulars of mortgage/charge
dot icon26/03/2000
Particulars of mortgage/charge
dot icon08/03/2000
Registered office changed on 09/03/00 from: royal victoria house 2ND floor the pantiles royal tunbridge wells kent TN2 5TD
dot icon06/09/1999
Full accounts made up to 1998-12-31
dot icon26/07/1999
Secretary's particulars changed
dot icon07/06/1999
Return made up to 26/05/99; full list of members
dot icon04/02/1999
Director's particulars changed
dot icon28/07/1998
New director appointed
dot icon28/07/1998
Director resigned
dot icon11/06/1998
Full accounts made up to 1997-12-31
dot icon23/05/1998
Return made up to 26/05/98; full list of members
dot icon09/05/1998
Ad 30/04/98--------- £ si 1147000@1=1147000 £ ic 2/1147002
dot icon09/05/1998
Resolutions
dot icon09/05/1998
Resolutions
dot icon09/05/1998
Resolutions
dot icon09/05/1998
£ nc 100/1147100 29/04/98
dot icon19/04/1998
Director resigned
dot icon16/03/1998
New secretary appointed
dot icon16/03/1998
Secretary resigned
dot icon03/03/1998
New director appointed
dot icon24/02/1998
Director resigned
dot icon23/10/1997
Full accounts made up to 1996-12-31
dot icon19/06/1997
Return made up to 26/05/97; full list of members
dot icon06/03/1997
Secretary resigned
dot icon06/03/1997
Director resigned
dot icon06/03/1997
Director resigned
dot icon06/03/1997
New secretary appointed
dot icon04/11/1996
Full accounts made up to 1995-12-31
dot icon10/06/1996
Return made up to 26/05/96; full list of members
dot icon10/06/1996
Director's particulars changed
dot icon18/01/1996
Full accounts made up to 1995-03-31
dot icon18/01/1996
Director's particulars changed
dot icon19/12/1995
Certificate of change of name
dot icon07/12/1995
Accounting reference date shortened from 31/03 to 31/12
dot icon20/07/1995
New director appointed
dot icon20/07/1995
New director appointed
dot icon11/06/1995
Return made up to 26/05/95; no change of members
dot icon11/06/1995
Director's particulars changed
dot icon26/02/1995
Registered office changed on 27/02/95 from: castle hill bishopsgate road englefield green egham surrey surrey TW20 0YX
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon05/10/1994
Director's particulars changed
dot icon10/08/1994
Full accounts made up to 1994-03-31
dot icon06/06/1994
Return made up to 26/05/94; full list of members
dot icon30/01/1994
Director resigned
dot icon30/11/1993
Memorandum and Articles of Association
dot icon26/11/1993
Particulars of mortgage/charge
dot icon26/11/1993
Particulars of mortgage/charge
dot icon26/11/1993
Particulars of mortgage/charge
dot icon26/11/1993
Particulars of mortgage/charge
dot icon21/11/1993
New director appointed
dot icon08/11/1993
Resolutions
dot icon08/11/1993
Memorandum and Articles of Association
dot icon30/10/1993
New director appointed
dot icon30/10/1993
Resolutions
dot icon19/10/1993
Accounting reference date notified as 31/03
dot icon19/10/1993
Registered office changed on 20/10/93 from: mitre house 160 aldersgate street london. EC4A 1DD.
dot icon19/10/1993
Secretary resigned;new secretary appointed
dot icon19/10/1993
Director resigned;new director appointed
dot icon19/10/1993
Director resigned;new director appointed
dot icon23/09/1993
Certificate of change of name
dot icon01/06/1993
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2008
dot iconLast change occurred
30/12/2008

Accounts

dot iconLast made up date
30/12/2008
dot iconNext account date
30/12/2009
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

22
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr John Dennis Hunter
Director
30/12/2006 - Present
6
Ugland, Andreas Ove
Director
10/10/1993 - 19/02/1997
10
Windmill, Robert John
Nominee Director
01/06/1993 - 10/10/1993
97
MITRE SECRETARIES LIMITED
Nominee Secretary
01/06/1993 - 10/10/1993
601
ALDLEX LIMITED
Corporate Secretary
11/05/2004 - Present
19

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ANDREAS UGLAND & SONS (UK) LIMITED

ANDREAS UGLAND & SONS (UK) LIMITED is an(a) Dissolved company incorporated on 01/06/1993 with the registered office located at C/O Peachey & Co, 95 Aldwych, London WC2B 4JF. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ANDREAS UGLAND & SONS (UK) LIMITED?

toggle

ANDREAS UGLAND & SONS (UK) LIMITED is currently Dissolved. It was registered on 01/06/1993 and dissolved on 24/01/2011.

Where is ANDREAS UGLAND & SONS (UK) LIMITED located?

toggle

ANDREAS UGLAND & SONS (UK) LIMITED is registered at C/O Peachey & Co, 95 Aldwych, London WC2B 4JF.

What does ANDREAS UGLAND & SONS (UK) LIMITED do?

toggle

ANDREAS UGLAND & SONS (UK) LIMITED operates in the Dormant company (99.99 - SIC 2003) sector.

What is the latest filing for ANDREAS UGLAND & SONS (UK) LIMITED?

toggle

The latest filing was on 24/01/2011: Final Gazette dissolved via voluntary strike-off.