About

Registered Number: 04251064
Date of Incorporation: 12/07/2001 (22 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 27/03/2018 (6 years and 2 months ago)
Registered Address: URQUHART-DYKES & LORD LLP, Arena Point, Merrion Way, Leeds, LS2 8PA,

 

Having been setup in 2001, U D L (Nominees) Ltd have registered office in Leeds, it has a status of "Dissolved". This organisation does not have any directors listed.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 27 March 2018
GAZ1(A) - First notification of strike-off in London Gazette) 09 January 2018
DS01 - Striking off application by a company 27 December 2017
TM01 - Termination of appointment of director 03 July 2017
AA - Annual Accounts 07 June 2017
CS01 - N/A 02 May 2017
AA - Annual Accounts 09 January 2017
AD01 - Change of registered office address 06 January 2017
AR01 - Annual Return 10 May 2016
CH01 - Change of particulars for director 10 May 2016
AA - Annual Accounts 04 January 2016
AR01 - Annual Return 14 May 2015
AA - Annual Accounts 05 January 2015
AR01 - Annual Return 30 April 2014
AA - Annual Accounts 17 January 2014
TM02 - Termination of appointment of secretary 15 January 2014
AR01 - Annual Return 23 April 2013
AA - Annual Accounts 26 November 2012
AR01 - Annual Return 19 April 2012
AA - Annual Accounts 10 October 2011
CH01 - Change of particulars for director 18 April 2011
AD01 - Change of registered office address 18 April 2011
CH01 - Change of particulars for director 18 April 2011
AA - Annual Accounts 06 July 2010
AR01 - Annual Return 21 April 2010
CH01 - Change of particulars for director 21 April 2010
CH01 - Change of particulars for director 21 April 2010
AA - Annual Accounts 09 June 2009
363a - Annual Return 20 April 2009
288c - Notice of change of directors or secretaries or in their particulars 12 August 2008
AA - Annual Accounts 01 July 2008
363a - Annual Return 21 April 2008
AA - Annual Accounts 02 June 2007
363s - Annual Return 27 April 2007
AA - Annual Accounts 28 June 2006
363s - Annual Return 26 April 2006
AA - Annual Accounts 13 July 2005
363s - Annual Return 10 May 2005
288b - Notice of resignation of directors or secretaries 27 April 2005
288c - Notice of change of directors or secretaries or in their particulars 27 April 2005
288c - Notice of change of directors or secretaries or in their particulars 27 April 2005
AA - Annual Accounts 27 July 2004
363s - Annual Return 21 May 2004
AA - Annual Accounts 10 October 2003
363s - Annual Return 30 July 2003
AA - Annual Accounts 25 February 2003
363s - Annual Return 14 August 2002
225 - Change of Accounting Reference Date 25 April 2002
288a - Notice of appointment of directors or secretaries 11 December 2001
288a - Notice of appointment of directors or secretaries 29 November 2001
288a - Notice of appointment of directors or secretaries 14 November 2001
288a - Notice of appointment of directors or secretaries 27 October 2001
287 - Change in situation or address of Registered Office 25 July 2001
288b - Notice of resignation of directors or secretaries 25 July 2001
288b - Notice of resignation of directors or secretaries 25 July 2001
288a - Notice of appointment of directors or secretaries 25 July 2001
288a - Notice of appointment of directors or secretaries 25 July 2001
NEWINC - New incorporation documents 12 July 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.