About

Registered Number: 03923576
Date of Incorporation: 11/02/2000 (24 years and 3 months ago)
Company Status: Liquidation
Registered Address: First Floor, 1-4 Holywell Lane, London, EC2A 3PQ,

 

Founded in 2000, U - Dox Brand Development Ltd has its registered office in London. Currently we aren't aware of the number of employees at the this company. Williamson, Russell Scott, Jackson, Omari, Saliba, Jason Alex, Aylen, Christopher John, Blair, Denis Luigi, Chapman, Robert Anthony, Darwell-taylor, Simon Marshall, Freel, Kevin Michael, George, Christopher, Law, Christopher, Olaye, Michael are listed as directors of this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JACKSON, Omari 29 September 2015 - 1
AYLEN, Christopher John 29 April 2003 31 December 2004 1
BLAIR, Denis Luigi 13 August 2014 22 July 2016 1
CHAPMAN, Robert Anthony 29 April 2003 31 December 2004 1
DARWELL-TAYLOR, Simon Marshall 17 January 2007 28 January 2008 1
FREEL, Kevin Michael 14 February 2000 03 July 2003 1
GEORGE, Christopher 17 July 2010 10 July 2012 1
LAW, Christopher 28 February 2005 10 January 2007 1
OLAYE, Michael 28 February 2005 10 January 2007 1
Secretary Name Appointed Resigned Total Appointments
WILLIAMSON, Russell Scott 12 August 2014 - 1
SALIBA, Jason Alex 01 January 2011 30 September 2011 1

Filing History

Document Type Date
COCOMP - Order to wind up 04 January 2017
TM01 - Termination of appointment of director 25 July 2016
DISS16(SOAS) - N/A 19 January 2016
GAZ1 - First notification of strike-off action in London Gazette 05 January 2016
AP01 - Appointment of director 09 October 2015
AD01 - Change of registered office address 05 August 2015
AA - Annual Accounts 01 May 2015
DISS40 - Notice of striking-off action discontinued 18 April 2015
AR01 - Annual Return 17 April 2015
GAZ1 - First notification of strike-off action in London Gazette 14 April 2015
AP01 - Appointment of director 28 August 2014
AP03 - Appointment of secretary 12 August 2014
TM01 - Termination of appointment of director 12 August 2014
AR01 - Annual Return 08 May 2014
AA - Annual Accounts 07 February 2014
TM01 - Termination of appointment of director 26 September 2013
AR01 - Annual Return 08 May 2013
AA - Annual Accounts 21 December 2012
AR01 - Annual Return 08 May 2012
TM02 - Termination of appointment of secretary 03 February 2012
AA - Annual Accounts 22 September 2011
MG01 - Particulars of a mortgage or charge 15 April 2011
AP03 - Appointment of secretary 26 March 2011
AR01 - Annual Return 16 March 2011
AD01 - Change of registered office address 16 March 2011
AA - Annual Accounts 22 November 2010
AP01 - Appointment of director 19 July 2010
AR01 - Annual Return 26 February 2010
AA - Annual Accounts 30 November 2009
363a - Annual Return 16 February 2009
AA - Annual Accounts 02 January 2009
288b - Notice of resignation of directors or secretaries 01 September 2008
363a - Annual Return 03 March 2008
288b - Notice of resignation of directors or secretaries 03 March 2008
AA - Annual Accounts 24 October 2007
363s - Annual Return 27 March 2007
288a - Notice of appointment of directors or secretaries 16 March 2007
288b - Notice of resignation of directors or secretaries 16 March 2007
288b - Notice of resignation of directors or secretaries 16 March 2007
288b - Notice of resignation of directors or secretaries 16 March 2007
288a - Notice of appointment of directors or secretaries 23 October 2006
288b - Notice of resignation of directors or secretaries 12 October 2006
AA - Annual Accounts 08 September 2006
CERTNM - Change of name certificate 10 August 2006
363s - Annual Return 09 May 2006
287 - Change in situation or address of Registered Office 23 November 2005
AA - Annual Accounts 27 July 2005
288a - Notice of appointment of directors or secretaries 11 May 2005
288a - Notice of appointment of directors or secretaries 11 May 2005
288a - Notice of appointment of directors or secretaries 11 May 2005
363s - Annual Return 28 February 2005
288b - Notice of resignation of directors or secretaries 24 February 2005
288b - Notice of resignation of directors or secretaries 24 February 2005
AA - Annual Accounts 31 October 2004
363s - Annual Return 19 February 2004
AA - Annual Accounts 04 August 2003
288b - Notice of resignation of directors or secretaries 15 July 2003
288a - Notice of appointment of directors or secretaries 12 May 2003
288a - Notice of appointment of directors or secretaries 12 May 2003
363s - Annual Return 25 February 2003
AA - Annual Accounts 30 July 2002
363s - Annual Return 25 February 2002
288b - Notice of resignation of directors or secretaries 20 June 2001
288a - Notice of appointment of directors or secretaries 21 May 2001
AA - Annual Accounts 30 April 2001
363s - Annual Return 27 February 2001
288a - Notice of appointment of directors or secretaries 14 December 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 July 2000
225 - Change of Accounting Reference Date 14 July 2000
287 - Change in situation or address of Registered Office 14 July 2000
288b - Notice of resignation of directors or secretaries 13 July 2000
288b - Notice of resignation of directors or secretaries 13 July 2000
288a - Notice of appointment of directors or secretaries 13 July 2000
288a - Notice of appointment of directors or secretaries 13 July 2000
288a - Notice of appointment of directors or secretaries 13 July 2000
MEM/ARTS - N/A 25 February 2000
CERTNM - Change of name certificate 21 February 2000
287 - Change in situation or address of Registered Office 21 February 2000
NEWINC - New incorporation documents 11 February 2000

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 12 April 2011 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.