Company NameUdochimdi Services Limited
Company StatusDissolved
Company Number07113661
CategoryPrivate Limited Company
Incorporation Date30 December 2009(14 years, 4 months ago)
Dissolution Date20 August 2013 (10 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Udochukwu Udonsi Chijioke
Date of BirthDecember 1949 (Born 74 years ago)
NationalityNigerian
StatusClosed
Appointed30 December 2009(same day as company formation)
RoleCompany Director
Country of ResidenceNigeria
Correspondence Address120 Wicker
Sheffield
S3 8JD
Director NameMr Chukwuemeka Chimnomso Udochijioke
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityNigerian
StatusClosed
Appointed30 December 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address120 Wicker
Sheffield
S3 8JD
Secretary NameMr Akin Adeniran
StatusClosed
Appointed30 December 2009(same day as company formation)
RoleCompany Director
Correspondence Address5 Romandale Gardens
Sheffield
South Yorkshire
S2 1DL

Location

Registered Address120 Wicker
Sheffield
S3 8JD
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 December 2011 (12 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

20 August 2013Final Gazette dissolved via voluntary strike-off (1 page)
20 August 2013Final Gazette dissolved via voluntary strike-off (1 page)
7 May 2013First Gazette notice for voluntary strike-off (1 page)
7 May 2013First Gazette notice for voluntary strike-off (1 page)
25 April 2013Application to strike the company off the register (4 pages)
25 April 2013Application to strike the company off the register (4 pages)
18 October 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
18 October 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
12 September 2012Registered office address changed from 5 Romandale Gardens Sheffield S2 1DL United Kingdom on 12 September 2012 (1 page)
12 September 2012Registered office address changed from 5 Romandale Gardens Sheffield S2 1DL United Kingdom on 12 September 2012 (1 page)
20 January 2012Annual return made up to 30 December 2011 with a full list of shareholders
Statement of capital on 2012-01-20
  • GBP 10,000
(4 pages)
20 January 2012Annual return made up to 30 December 2011 with a full list of shareholders
Statement of capital on 2012-01-20
  • GBP 10,000
(4 pages)
17 August 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
17 August 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
9 February 2011Annual return made up to 30 December 2010 with a full list of shareholders (4 pages)
9 February 2011Annual return made up to 30 December 2010 with a full list of shareholders (4 pages)
19 March 2010Registered office address changed from 1 Merment House 2 Adelaide Lane Sheffield South Yorkshire S3 8BR England on 19 March 2010 (1 page)
19 March 2010Registered office address changed from 1 Merment House 2 Adelaide Lane Sheffield South Yorkshire S3 8BR England on 19 March 2010 (1 page)
30 December 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(29 pages)
30 December 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(29 pages)