UCL PRESS LIMITED

Register to unlock more data on OkredoRegister

UCL PRESS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02615294

Incorporation date

28/05/1991

Size

Dormant

Contacts

Registered address

Registered address

Mortimer House, 37-41 Mortimer Street, London W1T 3JHCopy
copy info iconCopy
See on map
Latest events (Record since 28/05/1991)
dot icon02/05/2011
Final Gazette dissolved via voluntary strike-off
dot icon17/01/2011
First Gazette notice for voluntary strike-off
dot icon03/01/2011
Application to strike the company off the register
dot icon22/12/2010
Solvency Statement dated 21/12/10
dot icon22/12/2010
Statement of capital on 2010-12-23
dot icon22/12/2010
Resolutions
dot icon07/10/2010
Director's details changed for Mr Peter Stephen Rigby on 2010-10-05
dot icon07/10/2010
Director's details changed for Mr Adam Christopher Walker on 2010-10-05
dot icon07/10/2010
Secretary's details changed for Miss Julie Louise Wilson on 2010-09-27
dot icon08/09/2010
Accounts for a dormant company made up to 2009-12-31
dot icon12/08/2010
Director's details changed for John William Burton on 2010-08-11
dot icon02/06/2010
Appointment of Rachel Jacobs as a director
dot icon19/04/2010
Appointment of Gareth Richard Wright as a director
dot icon16/02/2010
Annual return made up to 2010-01-29 with full list of shareholders
dot icon01/12/2009
Secretary's details changed for Miss Julie Louise Wilson on 2009-12-02
dot icon01/12/2009
Director's details changed for Mark Henry Kerswell on 2009-12-02
dot icon01/12/2009
Director's details changed for Peter Stephen Rigby on 2009-12-01
dot icon26/11/2009
Director's details changed for Adam Christopher Walker on 2009-11-27
dot icon25/11/2009
Appointment of Mark Henry Kerswell as a director
dot icon05/08/2009
Accounts made up to 2008-12-31
dot icon03/02/2009
Return made up to 29/01/09; full list of members
dot icon28/08/2008
Accounts made up to 2007-12-31
dot icon24/06/2008
Secretary's Change of Particulars / julie wilson / 25/06/2008 / HouseName/Number was: , now: 20; Street was: 62 mill road, now: woodside way; Area was: , now: linslade; Region was: bedfordshire, now: england; Post Code was: LU7 1AX, now: LU7 2PN; Country was: , now: united kingdom
dot icon29/04/2008
Director appointed adam christopher walker
dot icon24/03/2008
Appointment Terminated Director david gilbertson
dot icon17/02/2008
Return made up to 29/01/08; full list of members
dot icon07/02/2008
New secretary appointed
dot icon07/02/2008
Secretary resigned
dot icon20/01/2008
Director resigned
dot icon18/12/2007
Full accounts made up to 2006-12-31
dot icon04/12/2007
Secretary's particulars changed
dot icon21/10/2007
New director appointed
dot icon21/10/2007
New director appointed
dot icon21/10/2007
Director resigned
dot icon21/05/2007
Full accounts made up to 2005-12-31
dot icon14/03/2007
Return made up to 29/01/07; full list of members
dot icon13/02/2007
New secretary appointed
dot icon13/02/2007
Secretary resigned
dot icon29/11/2006
New director appointed
dot icon27/11/2006
Location of register of members
dot icon27/11/2006
New secretary appointed
dot icon27/11/2006
Secretary resigned
dot icon23/02/2006
Return made up to 29/01/06; full list of members
dot icon14/02/2006
Resolutions
dot icon14/02/2006
Resolutions
dot icon14/02/2006
Resolutions
dot icon03/02/2006
Full accounts made up to 2004-12-31
dot icon23/03/2005
Director resigned
dot icon27/02/2005
Return made up to 29/01/05; full list of members
dot icon27/02/2005
Director's particulars changed
dot icon20/10/2004
Full accounts made up to 2003-12-31
dot icon12/08/2004
Location of register of members
dot icon05/08/2004
Registered office changed on 06/08/04 from: 11 new fetter lane london EC4P 4EE
dot icon05/08/2004
Director resigned
dot icon22/07/2004
Return made up to 30/04/04; full list of members
dot icon03/06/2004
Director's particulars changed
dot icon29/07/2003
Full accounts made up to 2002-12-31
dot icon01/06/2003
Return made up to 30/04/03; full list of members
dot icon01/06/2003
Secretary's particulars changed;director's particulars changed
dot icon14/01/2003
Director's particulars changed
dot icon22/10/2002
New director appointed
dot icon01/10/2002
New director appointed
dot icon04/06/2002
Full accounts made up to 2001-12-31
dot icon12/05/2002
Return made up to 30/04/02; full list of members
dot icon01/05/2002
Director resigned
dot icon11/12/2001
Director resigned
dot icon03/12/2001
Secretary resigned
dot icon03/12/2001
New secretary appointed;new director appointed
dot icon09/07/2001
Return made up to 03/05/01; full list of members
dot icon09/07/2001
Registered office changed on 10/07/01
dot icon07/06/2001
Full accounts made up to 2000-12-31
dot icon04/06/2000
Return made up to 03/05/00; full list of members
dot icon04/06/2000
Registered office changed on 05/06/00
dot icon01/06/2000
Full accounts made up to 1999-12-31
dot icon28/06/1999
Full accounts made up to 1998-12-31
dot icon14/06/1999
Return made up to 03/05/99; full list of members
dot icon14/06/1999
Location of register of members address changed
dot icon10/02/1999
Registered office changed on 11/02/99 from: 1 gunpowder square london EC4A 3DE
dot icon08/11/1998
Resolutions
dot icon03/11/1998
Declaration of satisfaction of mortgage/charge
dot icon30/05/1998
Return made up to 03/05/98; no change of members
dot icon30/05/1998
Location of register of members address changed
dot icon18/05/1998
Full accounts made up to 1997-12-31
dot icon17/08/1997
Return made up to 29/05/97; full list of members
dot icon30/05/1997
Full accounts made up to 1996-06-30
dot icon26/05/1997
Registered office changed on 27/05/97 from: 1 gunpowder square london EC4A 3DE
dot icon25/02/1997
Memorandum and Articles of Association
dot icon25/02/1997
Resolutions
dot icon25/02/1997
Resolutions
dot icon25/02/1997
Conso 31/01/97
dot icon13/01/1997
Declaration of satisfaction of mortgage/charge
dot icon13/01/1997
Declaration of satisfaction of mortgage/charge
dot icon04/12/1996
New secretary appointed;new director appointed
dot icon27/11/1996
Secretary resigned
dot icon24/11/1996
New director appointed
dot icon24/11/1996
New director appointed
dot icon24/11/1996
New director appointed
dot icon24/11/1996
New director appointed
dot icon24/11/1996
Director resigned
dot icon24/11/1996
Director resigned
dot icon24/11/1996
Director resigned
dot icon24/11/1996
Director resigned
dot icon24/11/1996
Director resigned
dot icon24/11/1996
Director resigned
dot icon24/11/1996
Registered office changed on 25/11/96 from: 1 gunpowder square london EC4A 3DE
dot icon24/11/1996
Resolutions
dot icon24/11/1996
Auditor's resignation
dot icon24/11/1996
Accounting reference date extended from 30/06/97 to 31/12/97
dot icon24/11/1996
Registered office changed on 25/11/96 from: university college london, gower street, london, WC1E 6BT.
dot icon21/10/1996
Ad 24/11/94--------- £ si 6650@1
dot icon21/10/1996
Return made up to 29/05/96; full list of members
dot icon21/10/1996
Director's particulars changed
dot icon21/10/1996
Location of register of members address changed
dot icon16/10/1996
Director resigned
dot icon16/10/1996
Director resigned
dot icon01/05/1996
Full accounts made up to 1995-06-30
dot icon03/09/1995
Ad 14/08/95--------- £ si 50000@1=50000 £ ic 591885/641885
dot icon01/09/1995
Registration of charge for debentures
dot icon29/08/1995
Director's particulars changed
dot icon07/08/1995
Return made up to 29/05/95; full list of members
dot icon09/02/1995
Full accounts made up to 1994-06-30
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon19/12/1994
Director's particulars changed
dot icon17/10/1994
Ad 07/10/94--------- £ si 78650@1=78650 £ ic 513235/591885
dot icon16/10/1994
Auditor's resignation
dot icon04/09/1994
Ad 21/06/94--------- £ si 4970@1=4970 £ ic 508265/513235
dot icon17/08/1994
Ad 29/06/94--------- £ si 100000@1=100000 £ ic 408265/508265
dot icon17/07/1994
Return made up to 29/05/94; full list of members
dot icon06/07/1994
Resolutions
dot icon06/07/1994
Resolutions
dot icon06/07/1994
Resolutions
dot icon06/07/1994
£ nc 454560/875000 29/06/94
dot icon05/07/1994
Particulars of mortgage/charge
dot icon17/04/1994
Accounts for a small company made up to 1993-06-30
dot icon10/11/1993
New director appointed
dot icon13/09/1993
Director's particulars changed
dot icon28/08/1993
Director's particulars changed
dot icon11/07/1993
Return made up to 29/05/93; no change of members
dot icon11/07/1993
Location of debenture register address changed
dot icon08/07/1993
Director resigned;new director appointed
dot icon08/02/1993
Full accounts made up to 1992-06-30
dot icon22/10/1992
Particulars of mortgage/charge
dot icon11/06/1992
Ad 05/05/92--------- £ si 1200@1
dot icon31/05/1992
Return made up to 29/05/92; full list of members
dot icon18/11/1991
Ad 25/09/91-06/11/91 £ si 2700@1=2700 £ ic 179365/182065
dot icon24/10/1991
New director appointed
dot icon10/09/1991
Accounting reference date notified as 30/06
dot icon09/09/1991
Ad 08/08/91-30/08/91 £ si 79365@1=79365 £ ic 100000/179365
dot icon04/09/1991
New director appointed
dot icon04/09/1991
New director appointed
dot icon04/09/1991
New director appointed
dot icon04/09/1991
New director appointed
dot icon04/09/1991
New director appointed
dot icon14/08/1991
Ad 08/08/91--------- £ si 21245@1=21245 £ ic 78755/100000
dot icon12/08/1991
Resolutions
dot icon12/08/1991
Resolutions
dot icon12/08/1991
Resolutions
dot icon12/08/1991
Resolutions
dot icon12/08/1991
S-div 19/07/91
dot icon12/08/1991
Ad 19/07/91--------- £ si 78753@1=78753 £ ic 2/78755
dot icon12/08/1991
£ nc 1000/454560 19/07/91
dot icon17/07/1991
Memorandum and Articles of Association
dot icon17/07/1991
Director resigned;new director appointed
dot icon17/07/1991
Secretary resigned;new secretary appointed
dot icon17/07/1991
Director resigned;new director appointed
dot icon17/07/1991
Registered office changed on 18/07/91 from: 2 baches street london N1 6UB
dot icon15/07/1991
Resolutions
dot icon02/07/1991
Certificate of change of name
dot icon28/05/1991
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2009
dot iconLast change occurred
30/12/2009

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2009
dot iconNext account date
30/12/2010
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

33
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Horton, Roger Graham
Director
12/11/1996 - Present
39
Conibear, Jonathan James Garnham
Director
07/04/2002 - 29/07/2004
41
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
28/05/1991 - 20/06/1991
99600
INSTANT COMPANIES LIMITED
Nominee Director
28/05/1991 - 20/06/1991
43699
Jowell, Jeffrey Lionel, Professor Sir
Director
30/09/1993 - 14/09/1995
6

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 UCL PRESS LIMITED

UCL PRESS LIMITED is an(a) Dissolved company incorporated on 28/05/1991 with the registered office located at Mortimer House, 37-41 Mortimer Street, London W1T 3JH. There are currently 8 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 UCL PRESS LIMITED?

toggle

UCL PRESS LIMITED is currently Dissolved. It was registered on 28/05/1991 and dissolved on 02/05/2011.

Where is UCL PRESS LIMITED located?

toggle

UCL PRESS LIMITED is registered at Mortimer House, 37-41 Mortimer Street, London W1T 3JH.

What does UCL PRESS LIMITED do?

toggle

UCL PRESS LIMITED operates in the Publishing of books (22.11 - SIC 2003) sector.

What is the latest filing for UCL PRESS LIMITED?

toggle

The latest filing was on 02/05/2011: Final Gazette dissolved via voluntary strike-off.