UGANDA DEVELOPMENT SERVICES
Overview
| Company Name | UGANDA DEVELOPMENT SERVICES |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private Limited Company by guarantee without share capital, use of 'Limited' exemption |
| Company Number | 02952594 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What are the latest accounts for UGANDA DEVELOPMENT SERVICES?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Oct 31, 2017 |
What are the latest filings for UGANDA DEVELOPMENT SERVICES?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 3 pages | DS01 | ||
Director's details changed for Helen Putland on Jul 16, 2018 | 2 pages | CH01 | ||
Director's details changed for Helen Brecht on Jul 16, 2018 | 2 pages | CH01 | ||
Total exemption full accounts made up to Oct 31, 2017 | 13 pages | AA | ||
Confirmation statement made on Sep 25, 2017 with no updates | 3 pages | CS01 | ||
Director's details changed for Miss Elizabeth Howells on Jun 21, 2017 | 2 pages | CH01 | ||
Current accounting period extended from Jun 30, 2017 to Oct 31, 2017 | 1 pages | AA01 | ||
Total exemption full accounts made up to Jun 30, 2016 | 15 pages | AA | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
Confirmation statement made on Sep 25, 2016 with updates | 4 pages | CS01 | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Full accounts made up to Jun 30, 2015 | 15 pages | AA | ||
Annual return made up to Sep 25, 2015 no member list | 5 pages | AR01 | ||
Director's details changed for Miss Elizabeth Howells on Jan 14, 2014 | 2 pages | CH01 | ||
Appointment of Mrs Elizabeth Howells as a secretary on Jul 01, 2015 | 2 pages | AP03 | ||
Termination of appointment of Susan Jayne Craig as a secretary on Jun 30, 2015 | 1 pages | TM02 | ||
Total exemption full accounts made up to Jun 30, 2014 | 18 pages | AA | ||
Annual return made up to Jul 26, 2014 no member list | 5 pages | AR01 | ||
Director's details changed for Miss Elizabeth King on Sep 14, 2013 | 2 pages | CH01 | ||
Appointment of Mr David White as a director | 2 pages | AP01 | ||
Total exemption full accounts made up to Jun 30, 2013 | 21 pages | AA | ||
Annual return made up to Jul 26, 2013 no member list | 5 pages | AR01 | ||
Who are the officers of UGANDA DEVELOPMENT SERVICES?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| HOWELLS, Elizabeth | Secretary | Mattock Lane W13 9LA London 63 | 199265770001 | |||||||
| FERREIRA, Laura | Director | Mattock Lane W13 9LA London 63 United Kingdom | United Kingdom | British | 167737100001 | |||||
| HOWELLS, Elizabeth | Director | Mattock Lane W13 9LA London 63 | England | British | 173908590003 | |||||
| NATTRASS, John Crosthwaite | Director | Mattock Lane W13 9LA London 63 United Kingdom | United Kingdom | British | 17917080001 | |||||
| PUTLAND, Helen | Director | Mattock Lane W13 9LA London 63 United Kingdom | United Kingdom | British | 156393510004 | |||||
| SANDERSON, Ian | Director | Mattock Lane W13 9LA London 63 United Kingdom | United Kingdom | British | 77720290001 | |||||
| SHEARD, Mark Robert | Director | Mattock Lane W13 9LA London 63 United Kingdom | United Kingdom | British | 80314630001 | |||||
| WHITE, David John | Director | Mattock Lane W13 9LA London 63 United Kingdom | England | British | 185472950001 | |||||
| CRAIG, Susan Jayne | Secretary | Mattock Lane W13 9LA London 63 United Kingdom | British | 53889000001 | ||||||
| KILLOUGH, Leana Jane | Secretary | Glen Sunar Brockweir Road GL15 6UU Hewelsfield Gloucestershire | British | 114907780001 | ||||||
| NATTRASS, John Crosthwaite | Secretary | 29 Ollerbarrow Road Hale WA15 9PP Altrincham Cheshire | British | 17917080001 | ||||||
| SANDERSON, Ian | Secretary | 22 Melvin Way Histon CB4 9HY Cambridge Cambridgeshire | British | 77720290001 | ||||||
| STEDMAN, Neil Christoffer | Secretary | 7 First Avenue CO15 5AH Clacton On Sea Essex | British | 39886700001 | ||||||
| BRITANNIA COMPANY FORMATIONS LIMITED | Nominee Secretary | The Britannia Suite International House 82-86 Deansgate M3 2ER Manchester | 900001550001 | |||||||
| AJULU, Deborah | Director | 51 Harefields OX2 8HG Oxford | British | 39886790001 | ||||||
| BAILEY, Richard Paul | Director | 34 Nutcroft Grove Fetcham KT22 9LA Leatherhead Surrey | British | 105010080002 | ||||||
| BOOTH CLIBBORN, Isobel | Director | 36 High Lane M21 9DZ Manchester | British | 74826210001 | ||||||
| CONACHER, Helen | Director | Mattock Lane W13 9LA London 63 United Kingdom | United Kingdom | British | 140936910002 | |||||
| DAKIN, Stanley, Revd Canon | Director | 71 Rectory Crescent OX7 7BP Middle Barton Oxfordshire | British | 74585550004 | ||||||
| DE BOISE, Roy Sidney | Director | 161 High Street TW12 1NG Hampton Hill Garrick House | United Kingdom | British | 114009880001 | |||||
| DUFFIN, Ellen Lisa Jane | Director | 2 Snowbury Road Fulham SW6 2NR London | British | 114907630001 | ||||||
| EGGLETON, Elspeth Constance Mary | Director | Lady Margaret Road SL5 9QG Sonningdale Ascot Flat 5 Ladywood Grange Berks | United Kingdom | British | 128245580001 | |||||
| EGGLETON, Peter Robin | Director | 5 Ladywood Grange Lady Margaret Road SL5 9QG Sunningdale Berkshire | England | British | 89894170004 | |||||
| FOSS-SMITH, Patrick | Director | 21 Queens Crescent Putnoe MK41 9BN Bedford | British | 53466770002 | ||||||
| HORTON, Hannah Elizabeth | Director | 5 St Peter Street ME1 1DE Rochester Kent | British | 115115520002 | ||||||
| HUGHES, David Bryn | Director | 3 Pound Bank Close West Kingsdown TN15 6UA Sevenoaks Kent | England | British | 39887030001 | |||||
| JONES, Andrew Philip Lawson | Director | Bruce Lodge 1 Artillery Terrace GU1 4NL Guildford Surrey | British | 1668560001 | ||||||
| KNOTT, Christopher | Director | Alderden Cottage Sponden Lane Sandhurst TN18 5NR Cranbrook Kent | England | British | 20562220001 | |||||
| MAITLAND, John Mackenzie, Dr | Director | Mattock Lane W13 9LA London 63 United Kingdom | United Kingdom | British | 84441970001 | |||||
| OTIM, Charles Amai | Director | 2 Rigby Road Maghull L31 8AZ Liverpool | United Kingdom | British | 40629740001 | |||||
| REIDY, Rebecca | Director | 27 Wheler Street E1 6ND London Flat 15 | British | 128815380001 | ||||||
| SHAWYER, Robin Nicholas Scott | Director | Mattock Lane W13 9LA London 63 United Kingdom | United Kingdom | British | 93082810001 | |||||
| STOBART, Anna Louise | Director | 2 Selway House South Lambeth Road SW8 1UL London | British | 92481130001 | ||||||
| TURNER, Felicity Atuki | Director | 42 Bell Hill Road St George BS5 7LU Bristol Avon | Ugandan | 39075980003 | ||||||
| DEANSGATE COMPANY FORMATIONS LIMITED | 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?
| Notified On | Ceased On | Statement |
|---|---|---|
| Sep 25, 2016 | The 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