Company Information for UDOZI LIMITED
A R INSOLVENCY, PO BOX 797 51 OAKWOOD AVENUE, BOREHAMWOOD, HERTFORDSHIRE, WD6 9NE,
|
Company Registration Number
06602896
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
UDOZI LIMITED | ||
Legal Registered Office | ||
A R INSOLVENCY PO BOX 797 51 OAKWOOD AVENUE BOREHAMWOOD HERTFORDSHIRE WD6 9NE Other companies in W1S | ||
Previous Names | ||
|
Company Number | 06602896 | |
---|---|---|
Company ID Number | 06602896 | |
Date formed | 2008-05-27 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/10/2014 | |
Account next due | 30/07/2016 | |
Latest return | 27/05/2015 | |
Return next due | 24/06/2016 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-09-04 06:19:32 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
INTERNATIONAL REGISTRARS LIMITED |
||
ALAN GABBAY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
WESTLEX REGISTRARS LIMITED |
Company Secretary | ||
WESTLEX NOMINEES LIMITED |
Director |
Date | Document Type | Document Description |
---|---|---|
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 14/12/2017:LIQ. CASE NO.1 | |
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 14/12/2017:LIQ. CASE NO.1 | |
AD01 | REGISTERED OFFICE CHANGED ON 13/10/2017 FROM C/O VALENTINE & CO 5 STIRLING COURT STIRLING WAY BOREHAMWOOD HERTFORDSHIRE WD6 2FX | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 14/12/2016 | |
AD01 | REGISTERED OFFICE CHANGED ON 31/12/2015 FROM 1ST FLOOR 25-28 OLD BURLINGTON STREET LONDON W1S 3AN | |
AD01 | REGISTERED OFFICE CHANGED ON 31/12/2015 FROM, 1ST FLOOR 25-28, OLD BURLINGTON STREET, LONDON, W1S 3AN | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
LATEST SOC | 11/08/15 STATEMENT OF CAPITAL;GBP 877878 | |
AR01 | 27/05/15 FULL LIST | |
SH01 | 13/01/15 STATEMENT OF CAPITAL GBP 877878 | |
SH01 | 15/12/14 STATEMENT OF CAPITAL GBP 868511 | |
SH01 | 19/11/14 STATEMENT OF CAPITAL GBP 859253 | |
AA | 31/10/14 TOTAL EXEMPTION SMALL | |
SH01 | 27/03/15 STATEMENT OF CAPITAL GBP 922389 | |
SH01 | 17/03/15 STATEMENT OF CAPITAL GBP 922328 | |
SH01 | 16/02/15 STATEMENT OF CAPITAL GBP 915746 | |
SH01 | 13/01/15 STATEMENT OF CAPITAL GBP 906296 | |
SH01 | 15/12/14 STATEMENT OF CAPITAL GBP 896929 | |
SH01 | 19/11/14 STATEMENT OF CAPITAL GBP 887671 | |
SH01 | 16/10/14 STATEMENT OF CAPITAL GBP 878099 | |
SH01 | 25/09/14 STATEMENT OF CAPITAL GBP 869223 | |
SH01 | 17/09/14 STATEMENT OF CAPITAL GBP 865299 | |
SH01 | 13/08/14 STATEMENT OF CAPITAL GBP 857892 | |
AR01 | 27/05/14 FULL LIST | |
SH01 | 07/07/14 STATEMENT OF CAPITAL GBP 849681 | |
SH01 | 06/06/14 STATEMENT OF CAPITAL GBP 839848 | |
AA | 31/10/13 TOTAL EXEMPTION SMALL | |
SH01 | 08/05/14 STATEMENT OF CAPITAL GBP 829812 | |
SH01 | 01/04/14 STATEMENT OF CAPITAL GBP 769865 | |
AA | 31/10/12 TOTAL EXEMPTION SMALL | |
AR01 | 27/05/13 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN GABBY / 28/02/2013 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
SH01 | 21/02/13 STATEMENT OF CAPITAL GBP 483242 | |
RES13 | COMPANY BUSINESS 09/07/2012 | |
AA | 31/10/11 TOTAL EXEMPTION SMALL | |
AA01 | PREVSHO FROM 31/10/2011 TO 30/10/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN GABBY / 19/07/2012 | |
AR01 | 27/05/12 FULL LIST | |
AA | 31/10/10 TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ALAN GABBY / 11/07/2011 | |
AR01 | 27/05/11 FULL LIST | |
AR01 | 27/05/10 FULL LIST | |
AA | 31/10/09 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 10/12/2009 FROM 11-14 GRAFTON STREET LONDON W1S 4EW UNITED KINGDOM | |
AD01 | REGISTERED OFFICE CHANGED ON 10/12/2009 FROM, 11-14 GRAFTON STREET, LONDON, W1S 4EW, UNITED KINGDOM | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/08 | |
225 | PREVSHO FROM 31/10/2009 TO 31/10/2008 | |
363a | RETURN MADE UP TO 27/05/09; FULL LIST OF MEMBERS | |
288a | SECRETARY APPOINTED INTERNATIONAL REGISTRARS LIMITED | |
225 | CURREXT FROM 31/05/2009 TO 31/10/2009 | |
287 | REGISTERED OFFICE CHANGED ON 17/04/2009 FROM 21 PAVILION COURT FROGNAL RISE LONDON NW3 6PZ | |
287 | REGISTERED OFFICE CHANGED ON 17/04/2009 FROM, 21 PAVILION COURT, FROGNAL RISE, LONDON, NW3 6PZ | |
288b | APPOINTMENT TERMINATED SECRETARY WESTLEX REGISTRARS LIMITED | |
288b | APPOINTMENT TERMINATED DIRECTOR WESTLEX NOMINEES LIMITED | |
288a | DIRECTOR APPOINTED ALAN GABBY | |
287 | REGISTERED OFFICE CHANGED ON 27/11/2008 FROM SUMMIT HOUSE 12 RED LION SQUARE LONDON WC1R 4QD | |
287 | REGISTERED OFFICE CHANGED ON 27/11/2008 FROM, SUMMIT HOUSE 12 RED LION SQUARE, LONDON, WC1R 4QD | |
CERTNM | COMPANY NAME CHANGED MISLEX (561) LIMITED CERTIFICATE ISSUED ON 18/11/08 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notices to Creditors | 2015-12-22 |
Appointment of Liquidators | 2015-12-22 |
Resolutions for Winding-up | 2015-12-22 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.56 | 99 |
MortgagesNumMortOutstanding | 0.41 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 9 |
MortgagesNumMortSatisfied | 0.15 | 96 |
MortgagesNumMortCharges | 0.71 | 99 |
MortgagesNumMortOutstanding | 0.39 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 0.32 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on UDOZI LIMITED
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as UDOZI LIMITED are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | UDOZI LIMITED | Event Date | 2015-12-15 |
Notice is hereby given that the Creditors of the above named Company are required, on or before 31 March 2016 to send their names and addresses and particulars of their debts or claims and the names and addresses of their solicitors (if any) to Avner Radomsky of Valentine & Co, 5 Stirling Court, Stirling Way, Borehamwood, Hertfordshire, WD6 2FX the Liquidator of the Company, and, if so required by notice in writing from the Liquidator, by their solicitors or personally, to come in and prove their debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. The Director has made a Declaration of Solvency, and the Company is being wound up, having ceased trading. Note: This notice is purely formal. All known creditors have been or will be paid in full. Date of Appointment: 15 December 2015 Office Holder details: Avner Radomsky , (IP No. 12290) of Valentine & Co , 5 Stirling Court, Stirling Way, Borehamwood, Hertfordshire WD6 2FX . For further details contact: Avner Radomsky, Tel: 020 8343 3710. Alternative contact: Izbel Mengal. | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | UDOZI LIMITED | Event Date | 2015-12-15 |
Avner Radomsky , (IP No. 12290) of Valentine & Co , 5 Stirling Court, Stirling Way, Borehamwood, Hertfordshire WD6 2FX . : For further details contact: Avner Radomsky, Tel: 020 8343 3710. Alternative contact: Izbel Mengal. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | UDOZI LIMITED | Event Date | 2015-12-15 |
At a General Meeting of the Company, duly convened and held at Valentine & Co, 5 Stirling Court, Stirling Way, Borehamwood, Hertfordshire, WD6 2FX, on 15 December 2015 , the following Resolutions were passed as a Special Resolution and an Ordinary Resolution respectively: That the Company be wound up voluntarily and that Avner Radomsky , (IP No. 12290) of Valentine & Co , 5 Stirling Court, Stirling Way, Borehamwood, Hertfordshire WD6 2FX be and is hereby appointed Liquidator of the Company for the purposes of the such winding-up. For further details contact: Avner Radomsky, Tel: 020 8343 3710. Alternative contact: Izbel Mengal. | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |