UNDERSHAFT (INVEST) LIMITED

Register to unlock more data on OkredoRegister

UNDERSHAFT (INVEST) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02180239

Incorporation date

18/10/1987

Size

Full

Contacts

Registered address

Registered address

8 Surrey Street, Norwich, NR1 3NGCopy
copy info iconCopy
See on map
Latest events (Record since 18/10/1987)
dot icon29/11/2011
Final Gazette dissolved following liquidation
dot icon30/08/2011
Return of final meeting in a members' voluntary winding up
dot icon04/10/2010
Declaration of solvency
dot icon04/10/2010
Appointment of a voluntary liquidator
dot icon04/10/2010
Resolutions
dot icon20/09/2010
Appointment of Mr Graeme Mcandrew as a director
dot icon19/09/2010
Termination of appointment of Kirstine Cooper as a director
dot icon10/08/2010
Statement of company's objects
dot icon10/08/2010
Resolutions
dot icon21/06/2010
Annual return made up to 2010-05-29 with full list of shareholders
dot icon21/06/2010
Secretary's details changed for Aviva Company Secretarial Services Limited on 2009-10-01
dot icon05/01/2010
Termination of appointment of April Commons as a director
dot icon05/01/2010
Appointment of Mr Richard Harold Spicker as a director
dot icon08/12/2009
Certificate of change of name
dot icon08/12/2009
Change of name notice
dot icon05/11/2009
Appointment of Mrs Kirstine Ann Cooper as a director
dot icon05/11/2009
Appointment of Ms April Marie Commons as a director
dot icon04/11/2009
Termination of appointment of Alison Wilford as a director
dot icon04/11/2009
Termination of appointment of David Rose as a director
dot icon04/11/2009
Termination of appointment of John Kitson as a director
dot icon28/07/2009
Full accounts made up to 2008-12-31
dot icon24/06/2009
Return made up to 29/05/09; full list of members
dot icon26/01/2009
Director appointed mr david rowley rose
dot icon30/12/2008
Appointment Terminated Director alison hewitt
dot icon04/12/2008
Resolutions
dot icon28/09/2008
Full accounts made up to 2007-12-31
dot icon09/06/2008
Director appointed ms alison louise wilford
dot icon08/06/2008
Return made up to 29/05/08; full list of members
dot icon08/06/2008
Appointment Terminated Director jacqueline hunt
dot icon23/10/2007
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 icon04/06/2007
Return made up to 29/05/07; full list of members
dot icon03/01/2007
New director appointed
dot icon03/01/2007
Director resigned
dot icon10/12/2006
Director resigned
dot icon02/11/2006
Full accounts made up to 2005-12-31
dot icon08/10/2006
Resolutions
dot icon22/06/2006
New director appointed
dot icon21/06/2006
Return made up to 29/05/06; full list of members
dot icon21/06/2006
Location of register of members
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 icon14/05/2006
Director resigned
dot icon22/02/2006
Director's particulars changed
dot icon19/12/2005
Miscellaneous
dot icon19/12/2005
Resolutions
dot icon19/12/2005
Resolutions
dot icon19/12/2005
Resolutions
dot icon19/12/2005
Resolutions
dot icon19/12/2005
Resolutions
dot icon08/12/2005
Full accounts made up to 2004-12-31
dot icon15/11/2005
Director resigned
dot icon02/11/2005
Director resigned
dot icon30/10/2005
Delivery ext'd 3 mth 31/12/04
dot icon17/08/2005
New director appointed
dot icon17/08/2005
New director appointed
dot icon17/08/2005
New director appointed
dot icon16/08/2005
Secretary resigned
dot icon16/08/2005
New secretary appointed
dot icon01/06/2005
Return made up to 29/05/05; full list of members
dot icon20/10/2004
Full accounts made up to 2003-12-31
dot icon06/06/2004
Return made up to 29/05/04; full list of members
dot icon30/03/2004
Director's particulars changed
dot icon03/11/2003
Full accounts made up to 2002-12-31
dot icon17/08/2003
Director resigned
dot icon17/08/2003
New director appointed
dot icon12/06/2003
Return made up to 29/05/03; full list of members
dot icon12/06/2003
Location of register of members
dot icon10/04/2003
Director resigned
dot icon10/04/2003
New director appointed
dot icon03/02/2003
Full accounts made up to 2001-12-31
dot icon08/10/2002
Delivery ext'd 3 mth 31/12/01
dot icon06/08/2002
Director resigned
dot icon13/06/2002
Return made up to 29/05/02; full list of members
dot icon30/01/2002
Director's particulars changed
dot icon01/11/2001
Full accounts made up to 2000-12-31
dot icon23/10/2001
Auditor's resignation
dot icon13/06/2001
Return made up to 29/05/01; full list of members
dot icon15/01/2001
Director's particulars changed
dot icon25/06/2000
Return made up to 29/05/00; full list of members
dot icon22/06/2000
Secretary resigned;director resigned
dot icon14/06/2000
New director appointed
dot icon05/06/2000
New secretary appointed
dot icon07/05/2000
Full accounts made up to 1999-12-31
dot icon06/12/1999
Amended full accounts made up to 1998-12-31
dot icon30/11/1999
Location of register of members
dot icon30/11/1999
Registered office changed on 01/12/99 from: rac house 1 forest house feltham TW13 7RR
dot icon27/09/1999
Full accounts made up to 1998-12-31
dot icon23/09/1999
Declaration of assistance for shares acquisition
dot icon23/09/1999
Declaration of assistance for shares acquisition
dot icon23/09/1999
Declaration of assistance for shares acquisition
dot icon20/09/1999
New secretary appointed
dot icon20/09/1999
New director appointed
dot icon20/09/1999
New director appointed
dot icon20/09/1999
New director appointed
dot icon15/09/1999
Director resigned
dot icon15/09/1999
Secretary resigned
dot icon23/08/1999
Director resigned
dot icon07/06/1999
Return made up to 29/05/99; full list of members
dot icon22/12/1998
New secretary appointed
dot icon22/12/1998
Secretary resigned
dot icon04/10/1998
Full accounts made up to 1997-12-31
dot icon28/07/1998
Auditor's resignation
dot icon14/06/1998
Return made up to 29/05/98; full list of members
dot icon05/03/1998
Registered office changed on 06/03/98 from: rac house M1 cross brent terrace london NW2 1LT
dot icon14/09/1997
Full accounts made up to 1996-12-31
dot icon08/06/1997
Return made up to 29/05/97; full list of members
dot icon18/09/1996
Full accounts made up to 1995-12-31
dot icon04/06/1996
Return made up to 29/05/96; full list of members
dot icon05/05/1996
New director appointed
dot icon05/05/1996
Director resigned
dot icon21/11/1995
Director resigned
dot icon13/09/1995
Full accounts made up to 1994-12-31
dot icon12/06/1995
Return made up to 29/05/95; full list of members
dot icon23/02/1995
New director appointed
dot icon16/01/1995
Director resigned
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon22/08/1994
New director appointed
dot icon14/08/1994
Full accounts made up to 1993-12-31
dot icon07/06/1994
Return made up to 29/05/94; full list of members
dot icon24/10/1993
Director resigned
dot icon14/07/1993
Full accounts made up to 1992-12-31
dot icon06/06/1993
Return made up to 29/05/93; full list of members
dot icon06/06/1993
Secretary's particulars changed
dot icon07/10/1992
Full accounts made up to 1991-12-31
dot icon02/06/1992
Return made up to 29/05/92; full list of members
dot icon18/09/1991
Full accounts made up to 1990-12-31
dot icon06/09/1991
Secretary resigned;new secretary appointed
dot icon25/06/1991
Return made up to 29/05/91; full list of members
dot icon23/04/1991
Accounting reference date shortened from 31/03 to 31/12
dot icon18/02/1991
Director resigned
dot icon03/01/1991
Director's particulars changed
dot icon24/06/1990
Return made up to 29/05/90; full list of members
dot icon14/06/1990
Full accounts made up to 1989-12-31
dot icon29/01/1990
Registered office changed on 30/01/90 from: 89 pall mall london SW1Y 5HS
dot icon06/12/1989
Accounts made up to 1988-12-31
dot icon06/12/1989
Resolutions
dot icon07/08/1989
New director appointed
dot icon26/07/1989
Return made up to 30/05/89; full list of members
dot icon13/07/1989
Director resigned
dot icon13/07/1989
Director resigned
dot icon23/03/1988
Certificate of change of name
dot icon08/03/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon08/03/1988
Registered office changed on 09/03/88 from: 14 dominion street london EC2M 2RJ
dot icon27/01/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon11/01/1988
Memorandum and Articles of Association
dot icon11/01/1988
Registered office changed on 12/01/88 from: 2 baches st london N1 6UB
dot icon20/12/1987
Resolutions
dot icon18/10/1987
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2008
dot iconLast change occurred
30/12/2008

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2008
dot iconNext account date
30/12/2009
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

28
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hewitt, Paul William
Director
09/08/1999 - 27/03/2003
122
Snowball, Patrick Joseph Robert
Director
29/06/2005 - 08/05/2006
127
Hunt, Jacqueline
Director
31/12/2006 - 05/06/2008
44
AVIVA COMPANY SECRETARIAL SERVICES LIMITED
Corporate Secretary
29/06/2005 - Present
304
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 (INVEST) LIMITED

UNDERSHAFT (INVEST) LIMITED is an(a) Dissolved company incorporated on 18/10/1987 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 (INVEST) LIMITED?

toggle

UNDERSHAFT (INVEST) LIMITED is currently Dissolved. It was registered on 18/10/1987 and dissolved on 29/11/2011.

Where is UNDERSHAFT (INVEST) LIMITED located?

toggle

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

What does UNDERSHAFT (INVEST) LIMITED do?

toggle

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

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

toggle

The latest filing was on 29/11/2011: Final Gazette dissolved following liquidation.