Company NameNot Underwood Limited
Company StatusDissolved
Company Number08413072
CategoryPrivate Limited Company
Incorporation Date21 February 2013(11 years, 2 months ago)
Dissolution Date2 January 2018 (6 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Director

Director NameMr Timothy John Haggie
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed21 February 2013(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address5-8 Priestgate
Darlington
Co Durham
DL1 1NL

Location

Registered Address5-8 Priestgate
Darlington
Co Durham
DL1 1NL
RegionNorth East
ConstituencyDarlington
CountyCounty Durham
WardPark East
Built Up AreaDarlington
Address Matches9 other UK companies use this postal address

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

2 January 2018Final Gazette dissolved via voluntary strike-off (1 page)
2 January 2018Final Gazette dissolved via voluntary strike-off (1 page)
9 February 2017Voluntary strike-off action has been suspended (1 page)
9 February 2017Voluntary strike-off action has been suspended (1 page)
24 January 2017First Gazette notice for voluntary strike-off (1 page)
24 January 2017First Gazette notice for voluntary strike-off (1 page)
12 January 2017Application to strike the company off the register (3 pages)
12 January 2017Application to strike the company off the register (3 pages)
26 February 2016Annual return made up to 21 February 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 1
(3 pages)
26 February 2016Annual return made up to 21 February 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 1
(3 pages)
12 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
12 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
6 March 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 1
(3 pages)
6 March 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 1
(3 pages)
26 November 2014Accounts for a dormant company made up to 28 February 2014 (3 pages)
26 November 2014Accounts for a dormant company made up to 28 February 2014 (3 pages)
26 November 2014Current accounting period extended from 28 February 2015 to 31 March 2015 (3 pages)
26 November 2014Current accounting period extended from 28 February 2015 to 31 March 2015 (3 pages)
21 March 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 1
(3 pages)
21 March 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 1
(3 pages)
13 May 2013Registered office address changed from Portland Estate Office Cavendish House Welbeck Worksop Nottinghamshire S80 3LL on 13 May 2013 (2 pages)
13 May 2013Registered office address changed from Portland Estate Office Cavendish House Welbeck Worksop Nottinghamshire S80 3LL on 13 May 2013 (2 pages)
4 April 2013Registered office address changed from 5-8 Priestgate Darlington Co. Durham DL1 1NL on 4 April 2013 (2 pages)
4 April 2013Registered office address changed from 5-8 Priestgate Darlington Co. Durham DL1 1NL on 4 April 2013 (2 pages)
4 April 2013Registered office address changed from 5-8 Priestgate Darlington Co. Durham DL1 1NL on 4 April 2013 (2 pages)
21 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)
21 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)
21 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(21 pages)