UNDERSHAFT (BRAND) LIMITED

Register to unlock more data on OkredoRegister

UNDERSHAFT (BRAND) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04617557

Incorporation date

12/12/2002

Size

Full

Contacts

Registered address

Registered address

8 Surrey Street, Norwich, NR1 3NGCopy
copy info iconCopy
See on map
Latest events (Record since 12/12/2002)
dot icon20/01/2011
Final Gazette dissolved following liquidation
dot icon20/10/2010
Return of final meeting in a members' voluntary winding up
dot icon14/12/2009
Declaration of solvency
dot icon14/12/2009
Appointment of a voluntary liquidator
dot icon14/12/2009
Resolutions
dot icon19/11/2009
Certificate of change of name
dot icon19/11/2009
Change of name notice
dot icon20/09/2009
Statement by Directors
dot icon20/09/2009
Min Detail Amend Capital eff 21/09/09
dot icon20/09/2009
Solvency Statement dated 17/09/09
dot icon20/09/2009
Resolutions
dot icon06/08/2009
Director appointed mrs kirstine ann cooper
dot icon06/08/2009
Director appointed mrs april marie commons
dot icon06/08/2009
Appointment Terminated Director alison wilford
dot icon06/08/2009
Appointment Terminated Director john kitson
dot icon28/07/2009
Full accounts made up to 2009-03-31
dot icon27/04/2009
Accounting reference date extended from 31/12/2008 to 31/03/2009
dot icon23/02/2009
Ad 10/02/09 gbp si 14500000@1=14500000 gbp ic 22000002/36500002
dot icon17/02/2009
Nc inc already adjusted 09/02/09
dot icon17/02/2009
Resolutions
dot icon30/12/2008
Return made up to 13/12/08; full list of members
dot icon30/12/2008
Appointment Terminated Director alison hewitt
dot icon04/12/2008
Resolutions
dot icon31/10/2008
Full accounts made up to 2007-12-31
dot icon20/10/2008
Ad 13/10/08 gbp si 8000000@1=8000000 gbp ic 14000002/22000002
dot icon15/10/2008
Resolutions
dot icon15/10/2008
Gbp nc 14000100/22000100 10/10/08
dot icon29/06/2008
Director appointed ms alison louise wilford
dot icon29/06/2008
Appointment Terminated Director jacqueline hunt
dot icon07/01/2008
Return made up to 13/12/07; full list of members
dot icon22/10/2007
Full accounts made up to 2006-12-31
dot icon05/09/2007
Director resigned
dot icon16/08/2007
New director appointed
dot icon12/07/2007
New director appointed
dot icon12/07/2007
Director resigned
dot icon18/06/2007
Director's particulars changed
dot icon03/01/2007
New director appointed
dot icon03/01/2007
Director resigned
dot icon03/01/2007
Ad 15/12/06--------- £ si 14000000@1=14000000 £ ic 2/14000002
dot icon03/01/2007
Resolutions
dot icon03/01/2007
Resolutions
dot icon03/01/2007
£ nc 100/14000100 15/12/06
dot icon14/12/2006
Return made up to 13/12/06; full list of members
dot icon13/12/2006
Location of register of members
dot icon10/12/2006
Director resigned
dot icon03/11/2006
Full accounts made up to 2005-12-31
dot icon08/10/2006
Resolutions
dot icon22/06/2006
New director appointed
dot icon15/06/2006
Registered office changed on 16/06/06 from: lex house, 17 connaught place london W2 2EL
dot icon15/05/2006
New director appointed
dot icon15/05/2006
Director resigned
dot icon22/02/2006
Director's particulars changed
dot icon19/12/2005
Return made up to 13/12/05; full list of members
dot icon27/10/2005
Resolutions
dot icon27/10/2005
Resolutions
dot icon27/10/2005
Resolutions
dot icon27/10/2005
Resolutions
dot icon27/10/2005
Resolutions
dot icon27/10/2005
Resolutions
dot icon27/10/2005
Auditor's resignation
dot icon24/10/2005
Director resigned
dot icon25/09/2005
Full accounts made up to 2004-12-31
dot icon17/08/2005
Director resigned
dot icon17/08/2005
New director appointed
dot icon17/08/2005
New director appointed
dot icon17/08/2005
New director appointed
dot icon15/08/2005
Secretary resigned
dot icon15/08/2005
New secretary appointed
dot icon13/12/2004
Return made up to 13/12/04; full list of members
dot icon20/10/2004
Full accounts made up to 2003-12-31
dot icon23/12/2003
Return made up to 13/12/03; full list of members
dot icon05/05/2003
Full accounts made up to 2002-12-31
dot icon24/01/2003
Location of register of members
dot icon23/01/2003
Accounting reference date shortened from 31/12/03 to 31/12/02
dot icon22/12/2002
Secretary resigned
dot icon22/12/2002
Director resigned
dot icon22/12/2002
New secretary appointed
dot icon22/12/2002
New director appointed
dot icon22/12/2002
New director appointed
dot icon12/12/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2009
dot iconLast change occurred
30/03/2009

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/03/2009
dot iconNext account date
30/03/2010
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
Snowball, Patrick Joseph Robert
Director
29/06/2005 - 08/05/2006
127
Coles, Pamela Mary
Director
12/12/2002 - 29/06/2005
321
Hunt, Jacqueline
Director
31/12/2006 - 19/06/2008
44
Addison, Niall
Director
12/12/2002 - 24/10/2005
10
Seaton, John
Director
18/06/2006 - 10/12/2006
44

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 UNDERSHAFT (BRAND) LIMITED

UNDERSHAFT (BRAND) LIMITED is an(a) Dissolved company incorporated on 12/12/2002 with the registered office located at 8 Surrey Street, Norwich, NR1 3NG. 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 UNDERSHAFT (BRAND) LIMITED?

toggle

UNDERSHAFT (BRAND) LIMITED is currently Dissolved. It was registered on 12/12/2002 and dissolved on 20/01/2011.

Where is UNDERSHAFT (BRAND) LIMITED located?

toggle

UNDERSHAFT (BRAND) LIMITED is registered at 8 Surrey Street, Norwich, NR1 3NG.

What does UNDERSHAFT (BRAND) LIMITED do?

toggle

UNDERSHAFT (BRAND) LIMITED operates in the Other business activities not elsewhere classified (74.87 - SIC 2003) sector.

What is the latest filing for UNDERSHAFT (BRAND) LIMITED?

toggle

The latest filing was on 20/01/2011: Final Gazette dissolved following liquidation.