About

Registered Number: 03259356
Date of Incorporation: 04/10/1996 (27 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 15/11/2016 (7 years and 5 months ago)
Registered Address: Block A Waterside Drive, Langley, Slough, SL3 6EZ

 

Ukdn Group Services Ltd was established in 1996, it's status in the Companies House registry is set to "Dissolved". We don't currently know the number of employees at this company. The companies directors are listed as Rhodes, Jonathan, Beech, Alan James, Beech, Maureen.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BEECH, Alan James 04 October 1996 28 February 2007 1
BEECH, Maureen 04 October 1996 28 February 2007 1
Secretary Name Appointed Resigned Total Appointments
RHODES, Jonathan 14 March 2013 12 May 2014 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 15 November 2016
DISS16(SOAS) - N/A 22 April 2016
GAZ1 - First notification of strike-off action in London Gazette 01 March 2016
AR01 - Annual Return 09 October 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 09 October 2015
TM01 - Termination of appointment of director 30 April 2015
TM01 - Termination of appointment of director 30 April 2015
AP01 - Appointment of director 02 March 2015
CERTNM - Change of name certificate 17 February 2015
AR01 - Annual Return 29 October 2014
AD01 - Change of registered office address 29 October 2014
AA - Annual Accounts 10 October 2014
AP01 - Appointment of director 06 June 2014
TM01 - Termination of appointment of director 28 May 2014
TM02 - Termination of appointment of secretary 28 May 2014
AP01 - Appointment of director 28 May 2014
TM01 - Termination of appointment of director 10 December 2013
AR01 - Annual Return 17 October 2013
AA - Annual Accounts 01 October 2013
TM01 - Termination of appointment of director 22 April 2013
TM02 - Termination of appointment of secretary 22 April 2013
AP03 - Appointment of secretary 22 April 2013
AR01 - Annual Return 17 October 2012
AA - Annual Accounts 09 May 2012
AR01 - Annual Return 19 October 2011
AA - Annual Accounts 10 May 2011
AP01 - Appointment of director 14 April 2011
AA01 - Change of accounting reference date 03 December 2010
AA - Annual Accounts 24 November 2010
AR01 - Annual Return 17 November 2010
MG01 - Particulars of a mortgage or charge 21 January 2010
AR01 - Annual Return 16 October 2009
CH01 - Change of particulars for director 16 October 2009
CH01 - Change of particulars for director 16 October 2009
AA - Annual Accounts 27 August 2009
288a - Notice of appointment of directors or secretaries 09 February 2009
288b - Notice of resignation of directors or secretaries 23 January 2009
288b - Notice of resignation of directors or secretaries 23 January 2009
AA - Annual Accounts 24 October 2008
363a - Annual Return 14 October 2008
288c - Notice of change of directors or secretaries or in their particulars 14 October 2008
AA - Annual Accounts 02 December 2007
363a - Annual Return 26 October 2007
288c - Notice of change of directors or secretaries or in their particulars 26 October 2007
353 - Register of members 26 October 2007
288c - Notice of change of directors or secretaries or in their particulars 26 October 2007
288a - Notice of appointment of directors or secretaries 05 June 2007
288b - Notice of resignation of directors or secretaries 05 June 2007
RESOLUTIONS - N/A 14 March 2007
RESOLUTIONS - N/A 14 March 2007
RESOLUTIONS - N/A 14 March 2007
288a - Notice of appointment of directors or secretaries 14 March 2007
288b - Notice of resignation of directors or secretaries 14 March 2007
288b - Notice of resignation of directors or secretaries 14 March 2007
288b - Notice of resignation of directors or secretaries 14 March 2007
287 - Change in situation or address of Registered Office 14 March 2007
155(6)a - Declaration in relation to assistance for the acquisition of shares 14 March 2007
287 - Change in situation or address of Registered Office 11 March 2007
225 - Change of Accounting Reference Date 11 March 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 March 2007
395 - Particulars of a mortgage or charge 06 March 2007
363a - Annual Return 26 October 2006
169 - Return by a company purchasing its own shares 16 October 2006
RESOLUTIONS - N/A 09 August 2006
RESOLUTIONS - N/A 09 August 2006
AA - Annual Accounts 17 February 2006
363a - Annual Return 25 November 2005
288a - Notice of appointment of directors or secretaries 23 September 2005
288b - Notice of resignation of directors or secretaries 23 September 2005
AA - Annual Accounts 11 February 2005
363s - Annual Return 05 October 2004
AA - Annual Accounts 07 February 2004
363s - Annual Return 29 October 2003
395 - Particulars of a mortgage or charge 29 July 2003
395 - Particulars of a mortgage or charge 29 July 2003
AA - Annual Accounts 24 January 2003
363s - Annual Return 17 October 2002
288a - Notice of appointment of directors or secretaries 17 October 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 October 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 March 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 February 2002
AA - Annual Accounts 15 February 2002
363s - Annual Return 12 October 2001
AA - Annual Accounts 21 March 2001
363s - Annual Return 20 January 2001
AA - Annual Accounts 13 March 2000
363s - Annual Return 03 November 1999
AA - Annual Accounts 24 April 1999
288a - Notice of appointment of directors or secretaries 22 March 1999
363s - Annual Return 15 October 1998
AA - Annual Accounts 23 March 1998
363s - Annual Return 15 October 1997
288a - Notice of appointment of directors or secretaries 09 October 1996
288a - Notice of appointment of directors or secretaries 09 October 1996
288b - Notice of resignation of directors or secretaries 09 October 1996
288b - Notice of resignation of directors or secretaries 09 October 1996
NEWINC - New incorporation documents 04 October 1996

Mortgages & Charges

Description Date Status Charge by
Debenture 08 January 2010 Outstanding

N/A

Debenture 28 February 2007 Outstanding

N/A

Legal mortgage 23 July 2003 Fully Satisfied

N/A

Debenture 10 July 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.