UGANDA DEVELOPMENT SERVICES

Register to unlock more data on OkredoRegister

UGANDA DEVELOPMENT SERVICES

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02952594

Incorporation date

25/07/1994

Size

-

Contacts

Registered address

Registered address

63 Mattock Lane, London W13 9LACopy
copy info iconCopy
See on map
Latest events (Record since 26/07/1994)
dot icon23/10/2018
Final Gazette dissolved via voluntary strike-off
dot icon11/09/2018
Voluntary strike-off action has been suspended
dot icon07/08/2018
First Gazette notice for voluntary strike-off
dot icon27/07/2018
Application to strike the company off the register
dot icon17/07/2018
Director's details changed for Helen Putland on 2018-07-16
dot icon16/07/2018
Director's details changed for Helen Brecht on 2018-07-16
dot icon13/03/2018
Total exemption full accounts made up to 2017-10-31
dot icon07/12/2017
Confirmation statement made on 2017-09-25 with no updates
dot icon23/06/2017
Director's details changed for Miss Elizabeth Howells on 2017-06-21
dot icon23/06/2017
Current accounting period extended from 2017-06-30 to 2017-10-31
dot icon29/03/2017
Total exemption full accounts made up to 2016-06-30
dot icon21/01/2017
Compulsory strike-off action has been discontinued
dot icon20/01/2017
Confirmation statement made on 2016-09-25 with updates
dot icon20/12/2016
First Gazette notice for compulsory strike-off
dot icon23/03/2016
Full accounts made up to 2015-06-30
dot icon28/09/2015
Annual return made up to 2015-09-25 no member list
dot icon25/09/2015
Director's details changed for Miss Elizabeth Howells on 2014-01-14
dot icon10/07/2015
Appointment of Mrs Elizabeth Howells as a secretary on 2015-07-01
dot icon09/07/2015
Termination of appointment of Susan Jayne Craig as a secretary on 2015-06-30
dot icon30/03/2015
Total exemption full accounts made up to 2014-06-30
dot icon29/07/2014
Annual return made up to 2014-07-26 no member list
dot icon25/06/2014
Director's details changed for Miss Elizabeth King on 2013-09-14
dot icon25/06/2014
Appointment of Mr David White as a director
dot icon12/03/2014
Total exemption full accounts made up to 2013-06-30
dot icon21/08/2013
Annual return made up to 2013-07-26 no member list
dot icon05/04/2013
Total exemption full accounts made up to 2012-06-30
dot icon12/12/2012
Termination of appointment of John Maitland as a director
dot icon12/12/2012
Termination of appointment of Robin Shawyer as a director
dot icon12/12/2012
Termination of appointment of Robin Shawyer as a director
dot icon12/12/2012
Termination of appointment of John Maitland as a director
dot icon26/11/2012
Appointment of Miss Elizabeth King as a director
dot icon09/10/2012
Director's details changed for Helen Brecht on 2012-07-01
dot icon08/08/2012
Annual return made up to 2012-07-26 no member list
dot icon08/08/2012
Director's details changed for Helen Brecht on 2012-07-01
dot icon27/03/2012
Total exemption full accounts made up to 2011-06-30
dot icon21/03/2012
Appointment of Mrs Laura Ferreira as a director
dot icon29/11/2011
Termination of appointment of Helen Conacher as a director
dot icon17/08/2011
Annual return made up to 2011-07-26 no member list
dot icon17/08/2011
Registered office address changed from Garrick House 161 High Street Hampton Hill TW12 1NG on 2011-08-17
dot icon24/03/2011
Total exemption full accounts made up to 2010-06-30
dot icon15/12/2010
Appointment of Helen Brecht as a director
dot icon26/10/2010
Director's details changed for Helen Conacher on 2010-10-06
dot icon26/10/2010
Termination of appointment of Roy De Boise as a director
dot icon17/08/2010
Annual return made up to 2010-07-26 no member list
dot icon17/08/2010
Director's details changed for Mark Robert Sheard on 2010-07-26
dot icon17/08/2010
Director's details changed for Ian Sanderson on 2010-07-26
dot icon17/08/2010
Director's details changed for Robin Nicholas Scott Shawyer on 2010-07-26
dot icon17/08/2010
Director's details changed for Helen Conacher on 2010-07-26
dot icon17/08/2010
Director's details changed for Mr John Crosthwaite Nattrass on 2010-07-26
dot icon17/08/2010
Director's details changed for John Mackenzie Maitland on 2010-07-26
dot icon17/08/2010
Director's details changed for Mr Roy Sidney De Boise on 2010-07-26
dot icon17/08/2010
Secretary's details changed for Susan Jayne Craig on 2010-07-26
dot icon15/06/2010
Current accounting period shortened from 2010-07-31 to 2010-06-30
dot icon21/04/2010
Total exemption full accounts made up to 2009-07-31
dot icon22/09/2009
Director appointed helen conacher
dot icon17/09/2009
Appointment terminated director rebecca reidy
dot icon04/08/2009
Annual return made up to 26/07/09
dot icon04/08/2009
Appointment terminated director hannah horton
dot icon28/05/2009
Partial exemption accounts made up to 2008-07-31
dot icon27/01/2009
Director appointed mr john crossthwaite nattrass
dot icon20/11/2008
Director's change of particulars / roy de boise / 20/11/2008
dot icon03/09/2008
Annual return made up to 26/07/08
dot icon03/09/2008
Location of register of members
dot icon03/09/2008
Location of debenture register
dot icon03/09/2008
Registered office changed on 03/09/2008 from garrick house 161 high street hampton hill TW12 1NG
dot icon17/06/2008
Appointment terminated director christopher knott
dot icon21/05/2008
Partial exemption accounts made up to 2007-07-31
dot icon02/04/2008
Director appointed mr roy de boise
dot icon19/03/2008
Director appointed miss rebecca reidy
dot icon04/10/2007
New secretary appointed
dot icon26/09/2007
Registered office changed on 26/09/07 from: 133 albert road widnes cheshire WA8 6LB
dot icon25/09/2007
Director resigned
dot icon25/09/2007
Secretary resigned
dot icon25/09/2007
Annual return made up to 26/07/07
dot icon13/06/2007
Secretary resigned
dot icon13/06/2007
Director resigned
dot icon13/06/2007
Director resigned
dot icon13/06/2007
Director resigned
dot icon13/06/2007
Director resigned
dot icon13/06/2007
New secretary appointed
dot icon13/06/2007
New director appointed
dot icon13/06/2007
Director's particulars changed
dot icon24/05/2007
Partial exemption accounts made up to 2006-07-31
dot icon29/08/2006
Annual return made up to 26/07/06
dot icon29/08/2006
New director appointed
dot icon29/08/2006
New director appointed
dot icon29/08/2006
New director appointed
dot icon17/08/2006
New secretary appointed
dot icon17/08/2006
New director appointed
dot icon17/08/2006
New director appointed
dot icon17/08/2006
New director appointed
dot icon17/08/2006
Director resigned
dot icon03/06/2006
Partial exemption accounts made up to 2005-07-31
dot icon01/08/2005
Annual return made up to 26/07/05
dot icon22/06/2005
Total exemption full accounts made up to 2004-07-31
dot icon27/09/2004
New director appointed
dot icon02/09/2004
Annual return made up to 26/07/04
dot icon07/06/2004
Total exemption full accounts made up to 2003-07-31
dot icon18/09/2003
New director appointed
dot icon08/08/2003
Annual return made up to 26/07/03
dot icon17/07/2003
Total exemption full accounts made up to 2002-07-31
dot icon06/08/2002
Annual return made up to 26/07/02
dot icon06/08/2002
New director appointed
dot icon06/08/2002
New director appointed
dot icon06/08/2002
New secretary appointed
dot icon26/06/2002
Total exemption full accounts made up to 2001-07-31
dot icon05/12/2001
Registered office changed on 05/12/01 from: 1 broadway jaywick sands clacton-on-sea essex CO15 2EA
dot icon31/08/2001
New director appointed
dot icon31/08/2001
Annual return made up to 26/07/01
dot icon13/03/2001
New director appointed
dot icon27/02/2001
New director appointed
dot icon27/02/2001
New director appointed
dot icon12/02/2001
Full accounts made up to 2000-07-31
dot icon09/10/2000
Annual return made up to 26/07/00
dot icon15/02/2000
Full accounts made up to 1999-07-31
dot icon19/08/1999
Annual return made up to 26/07/99
dot icon06/04/1999
Full accounts made up to 1998-07-31
dot icon03/08/1998
Annual return made up to 26/07/98
dot icon16/04/1998
Full accounts made up to 1997-07-31
dot icon22/08/1997
Annual return made up to 26/07/97
dot icon14/10/1996
Full accounts made up to 1996-07-31
dot icon25/07/1996
Annual return made up to 26/07/96
dot icon20/12/1995
Accounts for a small company made up to 1995-07-31
dot icon20/07/1995
Annual return made up to 26/07/95
dot icon25/08/1994
Memorandum and Articles of Association
dot icon05/08/1994
New director appointed
dot icon05/08/1994
New director appointed
dot icon05/08/1994
New director appointed
dot icon05/08/1994
Director resigned;new director appointed
dot icon05/08/1994
Secretary resigned;new secretary appointed
dot icon05/08/1994
Registered office changed on 05/08/94 from: the britannia suite international house 82/86 deansgate manchester M3 2ER
dot icon26/07/1994
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/10/2017
dot iconLast change occurred
30/10/2017

Accounts

dot iconLast made up date
30/10/2017
dot iconNext account date
30/10/2018
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

35
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Horton, Hannah Elizabeth
Director
20/05/2006 - 28/02/2009
-
Reidy, Rebecca
Director
01/12/2007 - 12/09/2009
-
BRITANNIA COMPANY FORMATIONS LIMITED
Nominee Secretary
26/07/1994 - 27/07/1994
4502
Maitland, John Mackenzie, Dr
Director
20/05/2006 - 13/11/2012
-
Booth Clibborn, Isobel
Director
02/01/1999 - 18/01/2001
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

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 UGANDA DEVELOPMENT SERVICES

UGANDA DEVELOPMENT SERVICES is an(a) Dissolved company incorporated on 25/07/1994 with the registered office located at 63 Mattock Lane, London W13 9LA. 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 UGANDA DEVELOPMENT SERVICES?

toggle

UGANDA DEVELOPMENT SERVICES is currently Dissolved. It was registered on 25/07/1994 and dissolved on 22/10/2018.

Where is UGANDA DEVELOPMENT SERVICES located?

toggle

UGANDA DEVELOPMENT SERVICES is registered at 63 Mattock Lane, London W13 9LA.

What does UGANDA DEVELOPMENT SERVICES do?

toggle

UGANDA DEVELOPMENT SERVICES operates in the Activities of extraterritorial organisations and bodies (99.00 - SIC 2007) sector.

What is the latest filing for UGANDA DEVELOPMENT SERVICES?

toggle

The latest filing was on 23/10/2018: Final Gazette dissolved via voluntary strike-off.