UGANDA DEVELOPMENT SERVICES

UGANDA DEVELOPMENT SERVICES

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameUGANDA DEVELOPMENT SERVICES
    Company StatusDissolved
    Legal FormPrivate Limited Company by guarantee without share capital, use of 'Limited' exemption
    Company Number 02952594
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of UGANDA DEVELOPMENT SERVICES?

    • Activities of extraterritorial organisations and bodies (99000) / Activities of extraterritorial organisations and bodies

    Where is UGANDA DEVELOPMENT SERVICES located?

    Registered Office Address
    63 Mattock Lane
    W13 9LA London
    Undeliverable Registered Office AddressNo

    What are the latest accounts for UGANDA DEVELOPMENT SERVICES?

    Last Accounts
    Last Accounts Made Up ToOct 31, 2017

    What are the latest filings for UGANDA DEVELOPMENT SERVICES?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Director's details changed for Helen Putland on Jul 16, 2018

    2 pagesCH01

    Director's details changed for Helen Brecht on Jul 16, 2018

    2 pagesCH01

    Total exemption full accounts made up to Oct 31, 2017

    13 pagesAA

    Confirmation statement made on Sep 25, 2017 with no updates

    3 pagesCS01

    Director's details changed for Miss Elizabeth Howells on Jun 21, 2017

    2 pagesCH01

    Current accounting period extended from Jun 30, 2017 to Oct 31, 2017

    1 pagesAA01

    Total exemption full accounts made up to Jun 30, 2016

    15 pagesAA

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Confirmation statement made on Sep 25, 2016 with updates

    4 pagesCS01

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Full accounts made up to Jun 30, 2015

    15 pagesAA

    Annual return made up to Sep 25, 2015 no member list

    5 pagesAR01

    Director's details changed for Miss Elizabeth Howells on Jan 14, 2014

    2 pagesCH01

    Appointment of Mrs Elizabeth Howells as a secretary on Jul 01, 2015

    2 pagesAP03

    Termination of appointment of Susan Jayne Craig as a secretary on Jun 30, 2015

    1 pagesTM02

    Total exemption full accounts made up to Jun 30, 2014

    18 pagesAA

    Annual return made up to Jul 26, 2014 no member list

    5 pagesAR01

    Director's details changed for Miss Elizabeth King on Sep 14, 2013

    2 pagesCH01

    Appointment of Mr David White as a director

    2 pagesAP01

    Total exemption full accounts made up to Jun 30, 2013

    21 pagesAA

    Annual return made up to Jul 26, 2013 no member list

    5 pagesAR01

    Who are the officers of UGANDA DEVELOPMENT SERVICES?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HOWELLS, Elizabeth
    Mattock Lane
    W13 9LA London
    63
    Secretary
    Mattock Lane
    W13 9LA London
    63
    199265770001
    FERREIRA, Laura
    Mattock Lane
    W13 9LA London
    63
    United Kingdom
    Director
    Mattock Lane
    W13 9LA London
    63
    United Kingdom
    United KingdomBritish167737100001
    HOWELLS, Elizabeth
    Mattock Lane
    W13 9LA London
    63
    Director
    Mattock Lane
    W13 9LA London
    63
    EnglandBritish173908590003
    NATTRASS, John Crosthwaite
    Mattock Lane
    W13 9LA London
    63
    United Kingdom
    Director
    Mattock Lane
    W13 9LA London
    63
    United Kingdom
    United KingdomBritish17917080001
    PUTLAND, Helen
    Mattock Lane
    W13 9LA London
    63
    United Kingdom
    Director
    Mattock Lane
    W13 9LA London
    63
    United Kingdom
    United KingdomBritish156393510004
    SANDERSON, Ian
    Mattock Lane
    W13 9LA London
    63
    United Kingdom
    Director
    Mattock Lane
    W13 9LA London
    63
    United Kingdom
    United KingdomBritish77720290001
    SHEARD, Mark Robert
    Mattock Lane
    W13 9LA London
    63
    United Kingdom
    Director
    Mattock Lane
    W13 9LA London
    63
    United Kingdom
    United KingdomBritish80314630001
    WHITE, David John
    Mattock Lane
    W13 9LA London
    63
    United Kingdom
    Director
    Mattock Lane
    W13 9LA London
    63
    United Kingdom
    EnglandBritish185472950001
    CRAIG, Susan Jayne
    Mattock Lane
    W13 9LA London
    63
    United Kingdom
    Secretary
    Mattock Lane
    W13 9LA London
    63
    United Kingdom
    British53889000001
    KILLOUGH, Leana Jane
    Glen Sunar
    Brockweir Road
    GL15 6UU Hewelsfield
    Gloucestershire
    Secretary
    Glen Sunar
    Brockweir Road
    GL15 6UU Hewelsfield
    Gloucestershire
    British114907780001
    NATTRASS, John Crosthwaite
    29 Ollerbarrow Road
    Hale
    WA15 9PP Altrincham
    Cheshire
    Secretary
    29 Ollerbarrow Road
    Hale
    WA15 9PP Altrincham
    Cheshire
    British17917080001
    SANDERSON, Ian
    22 Melvin Way
    Histon
    CB4 9HY Cambridge
    Cambridgeshire
    Secretary
    22 Melvin Way
    Histon
    CB4 9HY Cambridge
    Cambridgeshire
    British77720290001
    STEDMAN, Neil Christoffer
    7 First Avenue
    CO15 5AH Clacton On Sea
    Essex
    Secretary
    7 First Avenue
    CO15 5AH Clacton On Sea
    Essex
    British39886700001
    BRITANNIA COMPANY FORMATIONS LIMITED
    The Britannia Suite International House
    82-86 Deansgate
    M3 2ER Manchester
    Nominee Secretary
    The Britannia Suite International House
    82-86 Deansgate
    M3 2ER Manchester
    900001550001
    AJULU, Deborah
    51 Harefields
    OX2 8HG Oxford
    Director
    51 Harefields
    OX2 8HG Oxford
    British39886790001
    BAILEY, Richard Paul
    34 Nutcroft Grove
    Fetcham
    KT22 9LA Leatherhead
    Surrey
    Director
    34 Nutcroft Grove
    Fetcham
    KT22 9LA Leatherhead
    Surrey
    British105010080002
    BOOTH CLIBBORN, Isobel
    36 High Lane
    M21 9DZ Manchester
    Director
    36 High Lane
    M21 9DZ Manchester
    British74826210001
    CONACHER, Helen
    Mattock Lane
    W13 9LA London
    63
    United Kingdom
    Director
    Mattock Lane
    W13 9LA London
    63
    United Kingdom
    United KingdomBritish140936910002
    DAKIN, Stanley, Revd Canon
    71 Rectory Crescent
    OX7 7BP Middle Barton
    Oxfordshire
    Director
    71 Rectory Crescent
    OX7 7BP Middle Barton
    Oxfordshire
    British74585550004
    DE BOISE, Roy Sidney
    161 High Street
    TW12 1NG Hampton Hill
    Garrick House
    Director
    161 High Street
    TW12 1NG Hampton Hill
    Garrick House
    United KingdomBritish114009880001
    DUFFIN, Ellen Lisa Jane
    2 Snowbury Road
    Fulham
    SW6 2NR London
    Director
    2 Snowbury Road
    Fulham
    SW6 2NR London
    British114907630001
    EGGLETON, Elspeth Constance Mary
    Lady Margaret Road
    SL5 9QG Sonningdale Ascot
    Flat 5 Ladywood Grange
    Berks
    Director
    Lady Margaret Road
    SL5 9QG Sonningdale Ascot
    Flat 5 Ladywood Grange
    Berks
    United KingdomBritish128245580001
    EGGLETON, Peter Robin
    5 Ladywood Grange Lady Margaret Road
    SL5 9QG Sunningdale
    Berkshire
    Director
    5 Ladywood Grange Lady Margaret Road
    SL5 9QG Sunningdale
    Berkshire
    EnglandBritish89894170004
    FOSS-SMITH, Patrick
    21 Queens Crescent
    Putnoe
    MK41 9BN Bedford
    Director
    21 Queens Crescent
    Putnoe
    MK41 9BN Bedford
    British53466770002
    HORTON, Hannah Elizabeth
    5 St Peter Street
    ME1 1DE Rochester
    Kent
    Director
    5 St Peter Street
    ME1 1DE Rochester
    Kent
    British115115520002
    HUGHES, David Bryn
    3 Pound Bank Close
    West Kingsdown
    TN15 6UA Sevenoaks
    Kent
    Director
    3 Pound Bank Close
    West Kingsdown
    TN15 6UA Sevenoaks
    Kent
    EnglandBritish39887030001
    JONES, Andrew Philip Lawson
    Bruce Lodge 1 Artillery Terrace
    GU1 4NL Guildford
    Surrey
    Director
    Bruce Lodge 1 Artillery Terrace
    GU1 4NL Guildford
    Surrey
    British1668560001
    KNOTT, Christopher
    Alderden Cottage Sponden Lane
    Sandhurst
    TN18 5NR Cranbrook
    Kent
    Director
    Alderden Cottage Sponden Lane
    Sandhurst
    TN18 5NR Cranbrook
    Kent
    EnglandBritish20562220001
    MAITLAND, John Mackenzie, Dr
    Mattock Lane
    W13 9LA London
    63
    United Kingdom
    Director
    Mattock Lane
    W13 9LA London
    63
    United Kingdom
    United KingdomBritish84441970001
    OTIM, Charles Amai
    2 Rigby Road
    Maghull
    L31 8AZ Liverpool
    Director
    2 Rigby Road
    Maghull
    L31 8AZ Liverpool
    United KingdomBritish40629740001
    REIDY, Rebecca
    27 Wheler Street
    E1 6ND London
    Flat 15
    Director
    27 Wheler Street
    E1 6ND London
    Flat 15
    British128815380001
    SHAWYER, Robin Nicholas Scott
    Mattock Lane
    W13 9LA London
    63
    United Kingdom
    Director
    Mattock Lane
    W13 9LA London
    63
    United Kingdom
    United KingdomBritish93082810001
    STOBART, Anna Louise
    2 Selway House
    South Lambeth Road
    SW8 1UL London
    Director
    2 Selway House
    South Lambeth Road
    SW8 1UL London
    British92481130001
    TURNER, Felicity Atuki
    42 Bell Hill Road
    St George
    BS5 7LU Bristol
    Avon
    Director
    42 Bell Hill Road
    St George
    BS5 7LU Bristol
    Avon
    Ugandan39075980003
    DEANSGATE COMPANY FORMATIONS LIMITED
    The Britannia Suite International House
    82-86 Deansgate
    M3 2ER Manchester
    Nominee Director
    The Britannia Suite International House
    82-86 Deansgate
    M3 2ER Manchester
    900001540001

    What are the latest statements on persons with significant control for UGANDA DEVELOPMENT SERVICES?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Sep 25, 2016The company has not yet completed taking reasonable steps to find out if there is anyone who is a registrable person or a registrable relevant legal entity in relation to the company

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0