UNDERHILL PARTNERS LIMITED

Register to unlock more data on OkredoRegister

UNDERHILL PARTNERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03358193

Incorporation date

21/04/1997

Size

Full

Contacts

Registered address

Registered address

Hill House, 1 Little New Street, London EC4A 3TRCopy
copy info iconCopy
See on map
Latest events (Record since 21/04/1997)
dot icon18/04/2012
Final Gazette dissolved following liquidation
dot icon18/01/2012
Return of final meeting in a members' voluntary winding up
dot icon15/12/2011
Liquidators' statement of receipts and payments to 2011-11-22
dot icon08/12/2010
Registered office address changed from 5th Floor,Walmar House 288 Regent Street London W1B 3AL on 2010-12-09
dot icon06/12/2010
Declaration of solvency
dot icon06/12/2010
Appointment of a voluntary liquidator
dot icon06/12/2010
Resolutions
dot icon13/06/2010
Termination of appointment of Simon Milne as a director
dot icon19/05/2010
Annual return made up to 2010-04-22 with full list of shareholders
dot icon19/05/2010
Register(s) moved to registered inspection location
dot icon19/05/2010
Register inspection address has been changed
dot icon18/05/2010
Director's details changed for Simon Rosslyn Milne on 2010-04-22
dot icon18/05/2010
Director's details changed for Werner Paul Boerma on 2010-04-22
dot icon04/05/2010
Certificate of change of name
dot icon04/05/2010
Change of name notice
dot icon09/02/2010
Full accounts made up to 2009-12-31
dot icon18/01/2010
Termination of appointment of Daniel Frijns as a director
dot icon08/10/2009
Resolutions
dot icon08/10/2009
Termination of appointment of Oscar Crohn as a director
dot icon08/10/2009
Termination of appointment of Svanbjorn Thoroddsen as a director
dot icon08/10/2009
Termination of appointment of Daniel Bingham as a secretary
dot icon08/05/2009
Full accounts made up to 2008-12-31
dot icon30/04/2009
Return made up to 22/04/09; full list of members
dot icon29/04/2009
Location of register of members
dot icon29/04/2009
Location of debenture register
dot icon13/04/2009
Appointment Terminated Director william fall
dot icon02/10/2008
Appointment Terminated Secretary raymond duignan
dot icon02/10/2008
Secretary appointed daniel philip walter bingham
dot icon27/05/2008
Return made up to 22/04/08; full list of members
dot icon16/03/2008
Director appointed oscar claudius crohn
dot icon26/02/2008
Full accounts made up to 2007-12-31
dot icon18/02/2008
New director appointed
dot icon12/12/2007
Director resigned
dot icon12/12/2007
Director resigned
dot icon29/07/2007
Resolutions
dot icon06/06/2007
Return made up to 22/04/07; full list of members
dot icon12/02/2007
Full accounts made up to 2006-12-31
dot icon02/02/2007
New director appointed
dot icon02/02/2007
New director appointed
dot icon14/01/2007
New director appointed
dot icon14/01/2007
New director appointed
dot icon14/01/2007
New director appointed
dot icon10/01/2007
Director resigned
dot icon10/01/2007
Director resigned
dot icon30/10/2006
Ad 13/10/06--------- £ si 6080@1=6080 £ ic 75000/81080
dot icon30/10/2006
Resolutions
dot icon17/09/2006
Secretary's particulars changed;director's particulars changed
dot icon23/08/2006
Resolutions
dot icon23/08/2006
Resolutions
dot icon15/05/2006
Return made up to 22/04/06; full list of members
dot icon05/04/2006
Full accounts made up to 2005-12-31
dot icon08/05/2005
Return made up to 22/04/05; full list of members
dot icon07/04/2005
Full accounts made up to 2004-12-31
dot icon19/08/2004
Secretary's particulars changed;director's particulars changed
dot icon13/05/2004
Return made up to 22/04/04; full list of members
dot icon31/03/2004
Full accounts made up to 2003-12-31
dot icon23/07/2003
Resolutions
dot icon18/07/2003
Ad 08/05/03--------- £ si 25000@1=25000 £ ic 50000/75000
dot icon18/07/2003
New director appointed
dot icon15/05/2003
Return made up to 22/04/03; full list of members
dot icon03/04/2003
Full accounts made up to 2002-12-31
dot icon13/02/2003
Resolutions
dot icon01/05/2002
Return made up to 22/04/02; full list of members
dot icon01/05/2002
Secretary's particulars changed;director's particulars changed
dot icon03/04/2002
Full accounts made up to 2001-12-31
dot icon16/05/2001
Full accounts made up to 2000-12-31
dot icon02/05/2001
Return made up to 22/04/01; full list of members
dot icon02/05/2001
Location of register of members address changed
dot icon01/04/2001
£ nc 10000000/9975000 16/12/99
dot icon22/10/2000
Registered office changed on 23/10/00 from: 2 milford house 7 queen anne street london W1M 9FD
dot icon23/05/2000
Return made up to 22/04/00; full list of members
dot icon23/05/2000
Secretary's particulars changed;director's particulars changed
dot icon06/04/2000
Full accounts made up to 1999-12-31
dot icon17/01/2000
£ ic 50000/25000 16/12/99 £ sr 25000@1=25000
dot icon21/12/1999
Secretary resigned;director resigned
dot icon21/12/1999
New secretary appointed
dot icon14/07/1999
Return made up to 22/04/99; full list of members
dot icon30/06/1999
New director appointed
dot icon30/06/1999
Registered office changed on 01/07/99 from: 32 sackville street london W1X 1DB
dot icon30/06/1999
Ad 01/04/99--------- £ si 25000@1=25000 £ ic 50000/75000
dot icon30/03/1999
Full accounts made up to 1998-12-31
dot icon16/06/1998
Secretary resigned
dot icon16/06/1998
New secretary appointed;new director appointed
dot icon20/05/1998
Return made up to 22/04/98; full list of members
dot icon20/05/1998
Location of register of members address changed
dot icon21/04/1998
Registered office changed on 22/04/98 from: 48 welbeck street london W1M 7HE
dot icon08/04/1998
Certificate of change of name
dot icon16/02/1998
Full accounts made up to 1997-12-31
dot icon09/02/1998
Ad 28/01/98--------- £ si 15000@1=15000 £ ic 35000/50000
dot icon25/11/1997
Accounting reference date shortened from 30/04/98 to 31/12/97
dot icon25/11/1997
Ad 01/10/97--------- £ si 34998@1=34998 £ ic 2/35000
dot icon25/11/1997
£ nc 10000/10000000 01/10/97
dot icon28/08/1997
Registered office changed on 29/08/97 from: 14 coleherne mews london SW10 9EA
dot icon22/05/1997
Resolutions
dot icon26/04/1997
New secretary appointed
dot icon26/04/1997
New director appointed
dot icon26/04/1997
Director resigned
dot icon26/04/1997
Secretary resigned
dot icon21/04/1997
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
Full
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

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
WATERLOW SECRETARIES LIMITED
Nominee Secretary
21/04/1997 - 21/04/1997
38039
WATERLOW NOMINEES LIMITED
Nominee Director
21/04/1997 - 21/04/1997
36021
Atkinson, David John
Director
28/04/1998 - 15/12/1999
6
Duignan, Raymond Paul Edmund
Director
21/04/1997 - 20/12/2006
4
Milne, Simon Rosslyn
Director
21/12/2006 - 01/06/2010
1

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 UNDERHILL PARTNERS LIMITED

UNDERHILL PARTNERS LIMITED is an(a) Dissolved company incorporated on 21/04/1997 with the registered office located at Hill House, 1 Little New Street, London EC4A 3TR. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of UNDERHILL PARTNERS LIMITED?

toggle

UNDERHILL PARTNERS LIMITED is currently Dissolved. It was registered on 21/04/1997 and dissolved on 18/04/2012.

Where is UNDERHILL PARTNERS LIMITED located?

toggle

UNDERHILL PARTNERS LIMITED is registered at Hill House, 1 Little New Street, London EC4A 3TR.

What does UNDERHILL PARTNERS LIMITED do?

toggle

UNDERHILL PARTNERS LIMITED operates in the Business and management consultancy activities (74.14 - SIC 2003) sector.

What is the latest filing for UNDERHILL PARTNERS LIMITED?

toggle

The latest filing was on 18/04/2012: Final Gazette dissolved following liquidation.