-
UBERDEVELOPMENTS LIMITED - OURY CLARK, HERSCHEL HOUSE 58 HERSCHEL STREET, SLOUGH, BERKSHIRE, United Kingdom
Company Information
- Company registration number
- 05718979
- Country
- United Kingdom
- Registered Address
- OURY CLARK
- HERSCHEL HOUSE 58 HERSCHEL STREET
- SLOUGH
- BERKSHIRE
- SL1 1HD OURY CLARK, HERSCHEL HOUSE 58 HERSCHEL STREET, SLOUGH, BERKSHIRE, SL1 1HD UK
Management
- Managing Directors
- GREGORY WILDISEN
- Company secretaries
- -
Company Details
- Type of Business
- Private Limited Company
- Incorporated
- 2006-02-22
- Dissolved on
- 2010-09-03
- SIC/NACE
- 7222 - Other software consultancy and supply
Jurisdiction Particularities
- Additional Status Details
- DISSOLVED
- Filing of Accounts
- Due Date:
- Last Date: 2007-12-31
- Last Return Made Up To:
- 2008-02-22
-
UBERDEVELOPMENTS LIMITED Company Description
- UBERDEVELOPMENTS LIMITED is a Private Limited Company registered in United Kingdom with the Company reg no 05718979. It was registered 2006-02-22. It has declared SIC or NACE codes as "7222 - Other software consultancy and supply". It has 1 director The latest accounts are filed up to 2007-12-31. The latest annual return was filed up to 2008-02-22.It can be contacted at Oury Clark .
Get UBERDEVELOPMENTS LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Uberdevelopments Limited - OURY CLARK, HERSCHEL HOUSE 58 HERSCHEL STREET, SLOUGH, BERKSHIRE, United Kingdom
- 2006-02-22
Did you know? kompany provides original and official company documents for UBERDEVELOPMENTS LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2010
-
FINAL GAZETTE: DISSOLVED EX-LIQUIDATED (2010-09-03) - GAZ2
-
RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP (2010-06-03) - 4.71
-
LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 12/02/2010 (2010-03-05) - 4.68
-
LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 27/05/2010 (2010-06-03) - 4.68
keyboard_arrow_right 2009
-
REGISTERED OFFICE CHANGED ON 26/02/2009 FROM (2009-02-26) - 287
-
NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) (2009-02-25) - 600
-
DECLARATION OF SOLVENCY (2009-02-25) - 4.70
-
SPECIAL RESOLUTION TO WIND UP (2009-02-25) - LRESSP
-
APPOINTMENT TERMINATED DIRECTOR AND SECRETARY ELIZABETH BRAHAM (2009-01-15) - 288b
-
DIRECTOR APPOINTED GREGORY WILDISEN (2009-01-15) - 288a
-
APPOINTMENT TERMINATED DIRECTOR TOM OLOFSON (2009-01-15) - 288b
-
APPOINTMENT TERMINATED DIRECTOR CHRISTOPHER OLOFSON (2009-01-15) - 288b
keyboard_arrow_right 2008
-
REGISTERED OFFICE CHANGED ON 08/08/2008 FROM (2008-08-08) - 287
-
RETURN MADE UP TO 22/02/08; FULL LIST OF MEMBERS (2008-07-22) - 363s
-
FULL ACCOUNTS MADE UP TO 31/12/07 (2008-06-09) - AA
-
PREVSHO FROM 31/03/2008 TO 31/12/2007 (2008-06-09) - 225
-
SHARE AGREEMENT OTC (2008-05-07) - SA
-
DIRECTOR APPOINTED TOM OLOFSON (2008-04-22) - 288a
-
DIRECTOR APPOINTED CHRISTOPHER OLOFSON (2008-04-22) - 288a
-
DIRECTOR AND SECRETARY APPOINTED ELIZABETH BRAHAM (2008-04-22) - 288a
-
APPOINTMENT TERMINATED DIRECTOR AND SECRETARY JULIAN UEBERGANG (2008-04-18) - 288b
-
APPOINTMENT TERMINATED DIRECTOR HEATH KELLY (2008-04-18) - 288b
-
APPOINTMENT TERMINATED DIRECTOR GREGORY WILDISEN (2008-04-18) - 288b
-
DIRECTOR APPOINTED GREGORY JOSEPH WILDISEN (2008-04-11) - 288a
-
TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07 (2008-02-03) - AA
-
AD 01/04/08 (2008-05-07) - 88(2)
keyboard_arrow_right 2007
-
ACC. REF. DATE EXTENDED FROM 28/02/07 TO 31/03/07 (2007-07-11) - 225
-
RETURN MADE UP TO 22/02/07; FULL LIST OF MEMBERS (2007-04-19) - 363a
-
DIRECTOR'S PARTICULARS CHANGED (2007-04-19) - 288c
-
SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED (2007-04-19) - 288c
-
REGISTERED OFFICE CHANGED ON 20/03/07 FROM: (2007-03-20) - 287
keyboard_arrow_right 2006
-
INCORPORATION DOCUMENTS (2006-02-22) - NEWINC