Background WavePink WaveYellow Wave

SWITCH2 UDH LIMITED (10503543)

SWITCH2 UDH LIMITED (10503543) is a dissolved UK company. incorporated on 30 November 2016. with registered office in Crawley. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. SWITCH2 UDH LIMITED has been registered for 9 years. Current directors include MACLELLAN, Andrew Ian.

Company Number
10503543
Status
dissolved
Type
ltd
Incorporated
30 November 2016
Age
9 years
Address
Portland, Crawley, RH10 1BG
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
MACLELLAN, Andrew Ian
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SWITCH2 UDH LIMITED

SWITCH2 UDH LIMITED is an dissolved company incorporated on 30 November 2016 with the registered office located in Crawley. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. SWITCH2 UDH LIMITED was registered 9 years ago.(SIC: 64209)

Status

dissolved

Active since 9 years ago

Company No

10503543

LTD Company

Age

9 Years

Incorporated 30 November 2016

Size

N/A

Accounts

ARD: 31/3

Up to Date

Last Filed

Made up to N/A
Submitted on 30 November 2016 (9 years ago)
Type: Null

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 29 November 2017 (8 years ago)

Next Due

Due by N/A
Contact
Address

Portland 25 High Street Crawley, RH10 1BG,

Previous Addresses

The Waterfront Salts Mill Road Shipley West Yorkshire BD17 7EZ United Kingdom
From: 5 December 2016To: 4 June 2018
Edison House Daniel Adamson Road Salford Manchester United Kingdom M50 1DT United Kingdom
From: 30 November 2016To: 5 December 2016
Timeline

8 key events • 2016 - 2017

Funding Officers Ownership
Company Founded
Nov 16
Funding Round
Feb 17
New Owner
Aug 17
New Owner
Aug 17
New Owner
Aug 17
New Owner
Aug 17
Director Left
Oct 17
Director Left
Oct 17
1
Funding
2
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

MACLELLAN, Andrew Ian

Active
25 High Street, CrawleyRH10 1BG
Born July 1955
Director
Appointed 30 Nov 2016

WARDNER, Richard

Resigned
Salts Mill Road, ShipleyBD17 7EZ
Secretary
Appointed 30 Nov 2016
Resigned 08 May 2018

EVANS, Andrew John

Resigned
Salts Mill Road, ShipleyBD17 7EZ
Born December 1949
Director
Appointed 30 Nov 2016
Resigned 11 Oct 2017

SCOTT, Timothy Hays

Resigned
Salts Mill Road, ShipleyBD17 7EZ
Born March 1950
Director
Appointed 30 Nov 2016
Resigned 25 Oct 2017

Persons with significant control

5

Martin Lothar Ernst Hornig

Active
PO BOX 1150, Vaduz
Born June 1952

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Notified 30 Nov 2016

Mr Timothy Hays Scott

Active
25 High Street, CrawleyRH10 1BG
Born March 1950

Nature of Control

Significant influence or control
Notified 30 Nov 2016

Thomas Wilhem

Active
Vaduz9490
Born September 1955

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Notified 30 Nov 2016

Dr Thomas Martin Joseph Wilhelm

Active
PO BOX 1150, Vaduz
Born September 1955

Nature of Control

Voting rights 75 to 100 percent as trust
Notified 30 Nov 2016

Dr Thomas Martin Joseph Wilhelm

Active
PO BOX 1150, Vaduz
Born September 1955

Nature of Control

Ownership of shares 75 to 100 percent as trust
Notified 30 Nov 2016
Fundings
Financials
Latest Activities

Filing History

20

Gazette Dissolved Liquidation
30 April 2019
GAZ2Second Gazette Notice for Compulsory Strike Off
Liquidation Voluntary Members Return Of Final Meeting
31 January 2019
LIQ13LIQ13
Change Registered Office Address Company With Date Old Address New Address
4 June 2018
AD01Change of Registered Office Address
Liquidation Voluntary Declaration Of Solvency
31 May 2018
LIQ01LIQ01
Liquidation Voluntary Appointment Of Liquidator
31 May 2018
600600
Resolution
31 May 2018
RESOLUTIONSResolutions
Termination Secretary Company With Name Termination Date
8 May 2018
TM02Termination of Secretary
Auditors Resignation Company
14 March 2018
AUDAUD
Confirmation Statement With Updates
29 November 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 October 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
11 October 2017
TM01Termination of Director
Notification Of A Person With Significant Control
11 August 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
11 August 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
11 August 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
11 August 2017
PSC01Notification of Individual PSC
Change Person Director Company With Change Date
26 April 2017
CH01Change of Director Details
Capital Allotment Shares
3 February 2017
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
5 December 2016
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
30 November 2016
AA01Change of Accounting Reference Date
Incorporation Company
30 November 2016
NEWINCIncorporation