UCARE DIGITAL SERVICES LIMITED

Register to unlock more data on OkredoRegister

UCARE DIGITAL SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

08003543

Incorporation date

23/03/2012

Size

Full

Contacts

Registered address

Registered address

Cvr Global Llp Town Wall House, Balkerne Hill, Colchester, Essex CO3 3ADCopy
copy info iconCopy
See on map
Latest events (Record since 23/03/2012)
dot icon12/11/2019
Final Gazette dissolved following liquidation
dot icon12/08/2019
Return of final meeting in a members' voluntary winding up
dot icon11/07/2018
Liquidators' statement of receipts and payments to 2018-04-25
dot icon22/05/2017
Registered office address changed from 6th Floor 60 Gracechurch Street London EC3V 0HR United Kingdom to Cvr Global Llp Town Wall House Balkerne Hill Colchester Essex CO3 3AD on 2017-05-22
dot icon19/05/2017
Appointment of a voluntary liquidator
dot icon19/05/2017
Declaration of solvency
dot icon19/05/2017
Resolutions
dot icon25/04/2017
Satisfaction of charge 080035430002 in full
dot icon17/03/2017
Termination of appointment of Jog Dhody as a director on 2017-03-13
dot icon17/03/2017
Appointment of Matias-Leandro Toye Iglesias as a director on 2017-03-13
dot icon22/12/2016
Secretary's details changed for Lorraine Young Company Secretaries Limited on 2016-12-22
dot icon28/09/2016
Part of the property or undertaking has been released and no longer forms part of charge 080035430002
dot icon28/09/2016
Satisfaction of charge 080035430001 in full
dot icon28/09/2016
Satisfaction of charge 080035430005 in full
dot icon28/09/2016
Satisfaction of charge 080035430004 in full
dot icon28/09/2016
Satisfaction of charge 080035430003 in full
dot icon02/09/2016
Registered office address changed from 190 High Street Tonbridge Kent TN9 1BE to 6th Floor 60 Gracechurch Street London EC3V 0HR on 2016-09-02
dot icon21/04/2016
Annual return made up to 2016-03-23 with full list of shareholders
dot icon11/04/2016
Full accounts made up to 2015-06-30
dot icon01/04/2016
Certificate of change of name
dot icon02/12/2015
Director's details changed for Mr Jog Dhody on 2015-11-17
dot icon08/10/2015
Registration of charge 080035430005, created on 2015-10-01
dot icon07/10/2015
Registration of acquisition 080035430004, acquired on 2015-10-01
dot icon24/06/2015
Director's details changed for Mr Jog Dhody on 2015-06-23
dot icon11/06/2015
Termination of appointment of Simon Julian Harper as a director on 2015-05-26
dot icon16/04/2015
Full accounts made up to 2014-06-30
dot icon25/03/2015
Annual return made up to 2015-03-23 with full list of shareholders
dot icon18/02/2015
Director's details changed for Mr Jog Dhody on 2015-02-01
dot icon10/02/2015
Registered office address changed from 4Th Floor 32 Wigmore Street London W1U 2RP to 190 High Street Tonbridge Kent TN9 1BE on 2015-02-10
dot icon02/12/2014
Appointment of Dr Simon Julian Harper as a director on 2014-10-31
dot icon02/12/2014
Termination of appointment of Pritpal Singh Matharu as a director on 2014-10-31
dot icon26/11/2014
Appointment of Lorraine Young Company Secretaries Limited as a secretary on 2014-10-01
dot icon26/11/2014
Termination of appointment of Prism Cosec Limited as a secretary on 2014-10-01
dot icon24/04/2014
Miscellaneous
dot icon16/04/2014
Second filing of TM01 previously delivered to Companies House
dot icon27/03/2014
Annual return made up to 2014-03-23 with full list of shareholders
dot icon21/02/2014
Termination of appointment of Jean-Pascal Maury as a director
dot icon21/02/2014
Appointment of Pritpal Singh Matharu as a director
dot icon20/12/2013
Full accounts made up to 2013-06-30
dot icon21/10/2013
Resolutions
dot icon17/10/2013
Registration of charge 080035430003
dot icon16/10/2013
Registration of charge 080035430002
dot icon14/10/2013
Registration of charge 080035430001
dot icon18/06/2013
Director's details changed for Jean-Pascal Maury on 2013-06-01
dot icon27/03/2013
Annual return made up to 2013-03-23 with full list of shareholders
dot icon22/10/2012
Director's details changed for Mr Jog Dhody on 2012-10-22
dot icon26/07/2012
Certificate of change of name
dot icon26/07/2012
Change of name notice
dot icon21/06/2012
Registered office address changed from , Kingfisher Way Hinchingbrooke Business Park, Huntingdon, Cambs., PE29 6FN, United Kingdom on 2012-06-21
dot icon23/05/2012
Resolutions
dot icon04/05/2012
Current accounting period extended from 2013-03-31 to 2013-06-30
dot icon12/04/2012
Appointment of Prism Cosec Limited as a secretary
dot icon23/03/2012
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2015
dot iconLast change occurred
30/06/2015

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/06/2015
dot iconNext account date
30/06/2016
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Matharu, Pritpal Singh
Director
01/02/2014 - 31/10/2014
12
LORRAINE YOUNG COMPANY SECRETARIES LIMITED
Corporate Secretary
01/10/2014 - Present
29
PRISM COSEC LIMITED
Corporate Secretary
23/03/2012 - 01/10/2014
86
Maury, Jean-Pascal
Director
23/03/2012 - 31/12/2013
3
Dhody, Jog
Director
23/03/2012 - 13/03/2017
81

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 UCARE DIGITAL SERVICES LIMITED

UCARE DIGITAL SERVICES LIMITED is an(a) Dissolved company incorporated on 23/03/2012 with the registered office located at Cvr Global Llp Town Wall House, Balkerne Hill, Colchester, Essex CO3 3AD. There are currently 2 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 UCARE DIGITAL SERVICES LIMITED?

toggle

UCARE DIGITAL SERVICES LIMITED is currently Dissolved. It was registered on 23/03/2012 and dissolved on 12/11/2019.

Where is UCARE DIGITAL SERVICES LIMITED located?

toggle

UCARE DIGITAL SERVICES LIMITED is registered at Cvr Global Llp Town Wall House, Balkerne Hill, Colchester, Essex CO3 3AD.

What does UCARE DIGITAL SERVICES LIMITED do?

toggle

UCARE DIGITAL SERVICES LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for UCARE DIGITAL SERVICES LIMITED?

toggle

The latest filing was on 12/11/2019: Final Gazette dissolved following liquidation.