Company NameUgofin Limited
Company StatusDissolved
Company Number03799247
CategoryPrivate Limited Company
Incorporation Date1 July 1999(24 years, 10 months ago)
Dissolution Date26 July 2005 (18 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed01 July 1999(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Director NameWigmore Directors Limited (Corporation)
Date of BirthOctober 1941 (Born 82 years ago)
StatusResigned
Appointed01 July 1999(same day as company formation)
Correspondence Address66 Wigmore Street
London
W1U 2HQ
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed01 July 1999(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameWigmore Secretaries Limited (Corporation)
StatusResigned
Appointed01 July 1999(same day as company formation)
Correspondence Address38 Wigmore Street
London
W1U 2HA
Director NameZeta Directors Limited (Corporation)
StatusResigned
Appointed10 December 2001(2 years, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 08 November 2004)
Correspondence Address38 Wigmore Street
London
W1U 2HA

Location

Registered AddressSouth Central
Third Floor
11 Peter Street
Manchester
M2 5LG
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£8,794
Cash£394
Current Liabilities£9,231

Accounts

Latest Accounts31 December 2002 (21 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

26 July 2005Final Gazette dissolved via voluntary strike-off (1 page)
12 April 2005First Gazette notice for voluntary strike-off (1 page)
25 February 2005Application for striking-off (1 page)
16 November 2004Director resigned (1 page)
16 November 2004Secretary resigned (1 page)
7 July 2004Return made up to 01/07/04; full list of members (5 pages)
17 May 2004Delivery ext'd 3 mth 31/12/03 (2 pages)
4 February 2004Total exemption full accounts made up to 31 December 2002 (9 pages)
4 July 2003Return made up to 01/07/03; full list of members (5 pages)
28 April 2003Delivery ext'd 3 mth 31/12/02 (1 page)
6 February 2003Total exemption full accounts made up to 31 December 2001 (9 pages)
14 December 2001Director resigned (1 page)
14 December 2001New director appointed (2 pages)
1 November 2001Total exemption full accounts made up to 31 December 2000 (8 pages)
17 September 2001Registered office changed on 17/09/01 from: south central, 11 peter street manchester M2 5LG (1 page)
8 July 2001Return made up to 01/07/01; full list of members (5 pages)
8 July 2001Secretary's particulars changed (1 page)
8 July 2001Director's particulars changed (1 page)
24 July 2000Return made up to 01/07/00; full list of members (5 pages)
28 March 2000Registered office changed on 28/03/00 from: maxdov house 337/341 chapel street salford manchester M3 5JY (1 page)
23 July 1999Accounting reference date extended from 31/07/00 to 31/12/00 (1 page)
13 July 1999Ad 01/07/99--------- £ si 998@1=998 £ ic 2/1000 (26 pages)
6 July 1999Director resigned (1 page)
6 July 1999New secretary appointed (2 pages)
6 July 1999New director appointed (13 pages)
6 July 1999Secretary resigned (1 page)
1 July 1999Incorporation (16 pages)