About

Registered Number: 02864743
Date of Incorporation: 21/10/1993 (30 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 21/09/2018 (5 years and 7 months ago)
Registered Address: 10 St Helens Road, Swansea, SA1 4AW

 

Undercurrents Foundation was registered on 21 October 1993 with its registered office in Swansea, it's status at Companies House is "Dissolved". We don't currently know the number of employees at this organisation. There are 9 directors listed as Davie, Huw, Woodward, Jules, Broughton, Zoe May, Ewing, Catherine, Harding, Amanda Jane, Marshall, Francis, O'connor, Paul, Oakes, Edward John, Williams, Ian for this business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAVIE, Huw 30 September 2006 - 1
WOODWARD, Jules 30 September 2006 - 1
BROUGHTON, Zoe May 21 June 1995 27 October 1995 1
EWING, Catherine 15 November 1999 19 April 2002 1
HARDING, Amanda Jane 15 October 1996 01 November 1999 1
MARSHALL, Francis 22 January 2002 29 September 2006 1
O'CONNOR, Paul 21 June 1995 13 May 1998 1
OAKES, Edward John 21 June 1995 18 September 1996 1
WILLIAMS, Ian 07 September 2004 25 September 2008 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 21 September 2018
LIQ14 - N/A 21 June 2018
LIQ03 - N/A 24 October 2017
4.68 - Liquidator's statement of receipts and payments 04 October 2016
4.68 - Liquidator's statement of receipts and payments 14 September 2015
4.68 - Liquidator's statement of receipts and payments 01 September 2014
AD01 - Change of registered office address 21 August 2013
RESOLUTIONS - N/A 20 August 2013
RESOLUTIONS - N/A 20 August 2013
4.20 - N/A 20 August 2013
600 - Notice of appointment of Liquidator in a voluntary winding up 20 August 2013
TM01 - Termination of appointment of director 24 July 2013
TM02 - Termination of appointment of secretary 24 July 2013
AR01 - Annual Return 01 October 2012
AA - Annual Accounts 13 July 2012
AR01 - Annual Return 30 September 2011
AA - Annual Accounts 09 September 2011
CH03 - Change of particulars for secretary 06 June 2011
AR01 - Annual Return 09 October 2010
CH01 - Change of particulars for director 09 October 2010
CH01 - Change of particulars for director 09 October 2010
CH01 - Change of particulars for director 09 October 2010
AA - Annual Accounts 03 August 2010
AR01 - Annual Return 12 October 2009
AA - Annual Accounts 27 August 2009
363a - Annual Return 08 October 2008
288a - Notice of appointment of directors or secretaries 30 September 2008
288a - Notice of appointment of directors or secretaries 30 September 2008
288b - Notice of resignation of directors or secretaries 29 September 2008
288b - Notice of resignation of directors or secretaries 29 September 2008
AA - Annual Accounts 02 September 2008
363a - Annual Return 09 October 2007
288a - Notice of appointment of directors or secretaries 09 October 2007
288a - Notice of appointment of directors or secretaries 09 October 2007
287 - Change in situation or address of Registered Office 09 October 2007
AA - Annual Accounts 01 September 2007
288b - Notice of resignation of directors or secretaries 26 January 2007
288b - Notice of resignation of directors or secretaries 26 January 2007
288b - Notice of resignation of directors or secretaries 26 January 2007
288b - Notice of resignation of directors or secretaries 26 January 2007
288b - Notice of resignation of directors or secretaries 26 January 2007
363a - Annual Return 11 December 2006
AA - Annual Accounts 05 September 2006
AA - Annual Accounts 26 October 2005
363a - Annual Return 19 October 2005
288a - Notice of appointment of directors or secretaries 25 October 2004
363s - Annual Return 07 October 2004
288a - Notice of appointment of directors or secretaries 15 September 2004
AA - Annual Accounts 15 September 2004
AA - Annual Accounts 17 November 2003
363s - Annual Return 24 October 2003
288a - Notice of appointment of directors or secretaries 06 September 2003
288b - Notice of resignation of directors or secretaries 06 September 2003
363s - Annual Return 12 May 2003
288a - Notice of appointment of directors or secretaries 12 May 2003
AA - Annual Accounts 10 August 2002
288a - Notice of appointment of directors or secretaries 06 June 2002
288b - Notice of resignation of directors or secretaries 06 June 2002
288a - Notice of appointment of directors or secretaries 06 June 2002
288b - Notice of resignation of directors or secretaries 08 April 2002
288a - Notice of appointment of directors or secretaries 06 February 2002
363s - Annual Return 01 November 2001
AA - Annual Accounts 04 October 2001
363s - Annual Return 09 November 2000
AA - Annual Accounts 31 August 2000
287 - Change in situation or address of Registered Office 13 April 2000
288b - Notice of resignation of directors or secretaries 20 January 2000
288a - Notice of appointment of directors or secretaries 20 January 2000
288a - Notice of appointment of directors or secretaries 09 December 1999
288b - Notice of resignation of directors or secretaries 09 December 1999
363s - Annual Return 19 November 1999
AA - Annual Accounts 23 September 1999
363s - Annual Return 04 November 1998
288c - Notice of change of directors or secretaries or in their particulars 11 August 1998
288c - Notice of change of directors or secretaries or in their particulars 11 August 1998
287 - Change in situation or address of Registered Office 27 July 1998
288a - Notice of appointment of directors or secretaries 08 June 1998
288a - Notice of appointment of directors or secretaries 08 June 1998
288a - Notice of appointment of directors or secretaries 08 June 1998
AA - Annual Accounts 02 June 1998
288b - Notice of resignation of directors or secretaries 21 May 1998
288b - Notice of resignation of directors or secretaries 21 May 1998
363s - Annual Return 04 December 1997
AA - Annual Accounts 04 August 1997
288b - Notice of resignation of directors or secretaries 20 February 1997
288a - Notice of appointment of directors or secretaries 20 February 1997
288a - Notice of appointment of directors or secretaries 28 November 1996
288b - Notice of resignation of directors or secretaries 28 November 1996
288a - Notice of appointment of directors or secretaries 25 October 1996
363s - Annual Return 25 October 1996
288 - N/A 23 September 1996
CERTNM - Change of name certificate 12 September 1996
AA - Annual Accounts 20 June 1996
CERTNM - Change of name certificate 29 December 1995
AA - Annual Accounts 22 November 1995
288 - N/A 16 November 1995
288 - N/A 16 November 1995
363a - Annual Return 16 November 1995
287 - Change in situation or address of Registered Office 16 November 1995
288 - N/A 18 October 1995
288 - N/A 18 October 1995
288 - N/A 18 October 1995
288 - N/A 18 October 1995
DISS40 - Notice of striking-off action discontinued 25 July 1995
363s - Annual Return 13 July 1995
GAZ1 - First notification of strike-off action in London Gazette 30 May 1995
NEWINC - New incorporation documents 21 October 1993

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.