U - DOX BRAND DEVELOPMENT LIMITED
LONDON SPINEWEB.COM LIMITED DOVETALE PRODUCTIONS LIMITED

Hellopages » Greater London » Hackney » EC2A 3PQ

Company number 03923576
Status Liquidation
Incorporation Date 11 February 2000
Company Type Private Limited Company
Address FIRST FLOOR, 1-4 HOLYWELL LANE, LONDON, ENGLAND, EC2A 3PQ
Home Country United Kingdom
Nature of Business 90030 - Artistic creation
Phone, email, etc

Since the company registration seventy-nine events have happened. The last three records are Order of court to wind up; Termination of appointment of Denis Luigi Blair as a director on 22 July 2016; Compulsory strike-off action has been suspended. The most likely internet sites of U - DOX BRAND DEVELOPMENT LIMITED are www.udoxbranddevelopment.co.uk, and www.u-dox-brand-development.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and eight months. The distance to to Battersea Park Rail Station is 4.4 miles; to Brondesbury Park Rail Station is 5.8 miles; to Beckenham Hill Rail Station is 7.3 miles; to Bickley Rail Station is 10 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.U Dox Brand Development Limited is a Private Limited Company. The company registration number is 03923576. U Dox Brand Development Limited has been working since 11 February 2000. The present status of the company is Liquidation. The registered address of U Dox Brand Development Limited is First Floor 1 4 Holywell Lane London England Ec2a 3pq. . WILLIAMSON, Russell Scott is a Secretary of the company. JACKSON, Omari is a Director of the company. Secretary ALLEN, Conrad has been resigned. Secretary COULSON, Paul William has been resigned. Secretary SALIBA, Jason Alex has been resigned. Secretary SALIBA, Jason Alex has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director ALLEN, Conrad has been resigned. Director AYLEN, Christopher John has been resigned. Director BLAIR, Denis Luigi has been resigned. Director CHAPMAN, Robert Anthony has been resigned. Director DARWELL-TAYLOR, Simon Marshall has been resigned. Director FREEL, Kevin Michael has been resigned. Director GEORGE, Christopher has been resigned. Director LAW, Christopher has been resigned. Director O'TOOLE, Colin Martin has been resigned. Director OLAYE, Michael has been resigned. Director WILLIAMSON, Russell Scott has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Artistic creation".


Current Directors

Secretary
WILLIAMSON, Russell Scott
Appointed Date: 12 August 2014

Director
JACKSON, Omari
Appointed Date: 29 September 2015
29 years old

Resigned Directors

Secretary
ALLEN, Conrad
Resigned: 14 May 2001
Appointed Date: 14 February 2000

Secretary
COULSON, Paul William
Resigned: 27 September 2006
Appointed Date: 14 May 2001

Secretary
SALIBA, Jason Alex
Resigned: 30 September 2011
Appointed Date: 01 January 2011

Secretary
SALIBA, Jason Alex
Resigned: 01 May 2008
Appointed Date: 27 September 2006

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 14 February 2000
Appointed Date: 11 February 2000

Director
ALLEN, Conrad
Resigned: 14 May 2001
Appointed Date: 01 December 2000
58 years old

Director
AYLEN, Christopher John
Resigned: 31 December 2004
Appointed Date: 29 April 2003
49 years old

Director
BLAIR, Denis Luigi
Resigned: 22 July 2016
Appointed Date: 13 August 2014
57 years old

Director
CHAPMAN, Robert Anthony
Resigned: 31 December 2004
Appointed Date: 29 April 2003
54 years old

Director
DARWELL-TAYLOR, Simon Marshall
Resigned: 28 January 2008
Appointed Date: 17 January 2007
57 years old

Director
FREEL, Kevin Michael
Resigned: 03 July 2003
Appointed Date: 14 February 2000
53 years old

Director
GEORGE, Christopher
Resigned: 10 July 2012
Appointed Date: 17 July 2010
48 years old

Director
LAW, Christopher
Resigned: 10 January 2007
Appointed Date: 28 February 2005
54 years old

Director
O'TOOLE, Colin Martin
Resigned: 10 January 2007
Appointed Date: 28 February 2005
47 years old

Director
OLAYE, Michael
Resigned: 10 January 2007
Appointed Date: 28 February 2005
48 years old

Director
WILLIAMSON, Russell Scott
Resigned: 12 August 2014
Appointed Date: 14 February 2000
60 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 14 February 2000
Appointed Date: 11 February 2000

U - DOX BRAND DEVELOPMENT LIMITED Events

04 Jan 2017
Order of court to wind up
25 Jul 2016
Termination of appointment of Denis Luigi Blair as a director on 22 July 2016
19 Jan 2016
Compulsory strike-off action has been suspended
05 Jan 2016
First Gazette notice for compulsory strike-off
09 Oct 2015
Appointment of Mr Omari Jackson as a director on 29 September 2015
...
... and 69 more events
13 Jul 2000
New director appointed
25 Feb 2000
Memorandum and Articles of Association
21 Feb 2000
Company name changed dovetale productions LIMITED\certificate issued on 22/02/00
21 Feb 2000
Registered office changed on 21/02/00 from: 788-790 finchley road london NW11 7TJ
11 Feb 2000
Incorporation

U - DOX BRAND DEVELOPMENT LIMITED Charges

12 April 2011
Rent deposit deed
Delivered: 15 April 2011
Status: Outstanding
Persons entitled: Mount Eden Land Limited
Description: The tenant charges by way of first legal charge and with…