Company NameUdolu Quality And Integrity Services Limited
Company StatusDissolved
Company NumberSC473244
CategoryPrivate Limited Company
Incorporation Date24 March 2014(10 years, 1 month ago)
Dissolution Date19 September 2018 (5 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Director

Director NameMr Oghale Raphael Udolu
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed24 March 2014(same day as company formation)
RoleQuality And Integrity Services
Country of ResidenceScotland
Correspondence Address33 Mugiemoss Place
Bucksburn
Aberdeen
AB21 9NZ
Scotland

Location

Registered AddressExchange Place 3
Semple Street
Edinburgh
EH3 8BL
Scotland
ConstituencyEdinburgh South West
WardFountainbridge/Craiglockhart
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at £1Oghale Udolu
100.00%
Ordinary

Financials

Year2014
Net Worth£14,602
Cash£2,424
Current Liabilities£23,812

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

19 September 2018Final Gazette dissolved following liquidation (1 page)
19 June 2018Notice of final meeting of creditors (7 pages)
29 September 2017Registered office address changed from 10 Ardross Street Inverness IV3 5NS to Exchange Place 3 Semple Street Edinburgh EH3 8BL on 29 September 2017 (2 pages)
29 September 2017Registered office address changed from 10 Ardross Street Inverness IV3 5NS to Exchange Place 3 Semple Street Edinburgh EH3 8BL on 29 September 2017 (2 pages)
22 September 2017Registered office address changed from 33 Mugiemoss Place Bucksburn Aberdeen AB21 9NZ Scotland to 10 Ardross Street Inverness IV3 5NS on 22 September 2017 (2 pages)
22 September 2017Registered office address changed from 33 Mugiemoss Place Bucksburn Aberdeen AB21 9NZ Scotland to 10 Ardross Street Inverness IV3 5NS on 22 September 2017 (2 pages)
19 September 2017Notice of winding up order (1 page)
19 September 2017Court order notice of winding up (1 page)
19 September 2017Notice of winding up order (1 page)
19 September 2017Court order notice of winding up (1 page)
21 June 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
21 June 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
9 June 2016Director's details changed for Mr Oghale Raphael Udolu on 9 June 2016 (2 pages)
9 June 2016Director's details changed for Mr Oghale Raphael Udolu on 9 June 2016 (2 pages)
9 June 2016Registered office address changed from 87 Stoneywood Road Stoneywood Aberdeen AB21 9HZ Scotland to 33 Mugiemoss Place Bucksburn Aberdeen AB21 9NZ on 9 June 2016 (1 page)
9 June 2016Registered office address changed from 87 Stoneywood Road Stoneywood Aberdeen AB21 9HZ Scotland to 33 Mugiemoss Place Bucksburn Aberdeen AB21 9NZ on 9 June 2016 (1 page)
28 April 2016Annual return made up to 24 March 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 1
(3 pages)
28 April 2016Annual return made up to 24 March 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 1
(3 pages)
16 July 2015Registered office address changed from 1 Claremont Place Aberdeen AB10 6RE to 87 Stoneywood Road Stoneywood Aberdeen AB21 9HZ on 16 July 2015 (1 page)
16 July 2015Director's details changed for Mr Oghale Raphael Udolu on 16 July 2015 (2 pages)
16 July 2015Director's details changed for Mr Oghale Raphael Udolu on 16 July 2015 (2 pages)
16 July 2015Registered office address changed from 1 Claremont Place Aberdeen AB10 6RE to 87 Stoneywood Road Stoneywood Aberdeen AB21 9HZ on 16 July 2015 (1 page)
10 June 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
10 June 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
21 April 2015Annual return made up to 24 March 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 1
(3 pages)
21 April 2015Annual return made up to 24 March 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 1
(3 pages)
24 March 2014Incorporation
Statement of capital on 2014-03-24
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
24 March 2014Incorporation
Statement of capital on 2014-03-24
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)