MY ULTRABABY LIMITED

Register to unlock more data on OkredoRegister

MY ULTRABABY LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05842201

Incorporation date

09/06/2006

Size

Total Exemption Full

Contacts

Registered address

Registered address

Uhy Hacker Young Llp Quandrant House, 4 Thomas More Square, London E1W 1YWCopy
copy info iconCopy
See on map
Latest events (Record since 09/06/2006)
dot icon28/12/2020
Final Gazette dissolved following liquidation
dot icon28/09/2020
Notice of final account prior to dissolution
dot icon03/02/2020
Progress report in a winding up by the court
dot icon02/01/2019
Appointment of a liquidator
dot icon17/12/2018
Registered office address changed from Lyndon House Rmy 62 Hagley Road, Edgbaston Birmingham West Midlands B16 8PE United Kingdom to Uhy Hacker Young Llp Quandrant House 4 Thomas More Square London E1W 1YW on 2018-12-17
dot icon06/11/2018
Satisfaction of charge 058422010005 in full
dot icon13/08/2018
Total exemption full accounts made up to 2018-05-17
dot icon13/08/2018
Previous accounting period extended from 2017-12-31 to 2018-05-17
dot icon08/06/2018
Order of court to wind up
dot icon30/10/2017
Registered office address changed from Victoria House 45-47 Vicarage Road Watford Hertfordshire WD18 0DE to Lyndon House Rmy 62 Hagley Road, Edgbaston Birmingham West Midlands B16 8PE on 2017-10-30
dot icon30/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon25/06/2017
Confirmation statement made on 2017-06-09 with updates
dot icon31/05/2017
Total exemption small company accounts made up to 2015-12-31
dot icon04/11/2016
Registration of charge 058422010005, created on 2016-11-03
dot icon11/08/2016
Annual return made up to 2016-06-09 with full list of shareholders
dot icon31/12/2015
Total exemption small company accounts made up to 2014-12-31
dot icon15/12/2015
Second filing of AR01 previously delivered to Companies House made up to 2014-06-09
dot icon07/10/2015
Compulsory strike-off action has been discontinued
dot icon06/10/2015
Annual return made up to 2015-06-09 with full list of shareholders
dot icon06/10/2015
First Gazette notice for compulsory strike-off
dot icon29/10/2014
Total exemption small company accounts made up to 2013-12-31
dot icon15/09/2014
Annual return made up to 2014-06-09 with full list of shareholders
dot icon17/04/2014
Registration of charge 058422010004
dot icon24/02/2014
Termination of appointment of Evana Khan as a director
dot icon07/02/2014
Registration of charge 058422010003
dot icon26/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon21/06/2013
Annual return made up to 2013-06-09 with full list of shareholders
dot icon21/06/2013
Secretary's details changed for Kashmir Hothi on 2013-06-19
dot icon20/06/2013
Director's details changed for Mrs Evana Hossain Khan on 2013-06-19
dot icon28/05/2013
Previous accounting period extended from 2012-08-31 to 2012-12-31
dot icon09/07/2012
Annual return made up to 2012-06-09 with full list of shareholders
dot icon30/05/2012
Total exemption small company accounts made up to 2011-08-31
dot icon01/05/2012
Statement of capital following an allotment of shares on 2007-08-02
dot icon30/03/2012
Statement of capital following an allotment of shares on 2011-04-06
dot icon20/08/2011
Particulars of a mortgage or charge / charge no: 2
dot icon15/06/2011
Annual return made up to 2011-06-09 with full list of shareholders
dot icon10/06/2011
Registered office address changed from , 174 st Albans Road, Watford, Hertfordshire, WD24 4AS on 2011-06-10
dot icon01/03/2011
Total exemption small company accounts made up to 2010-08-31
dot icon05/07/2010
Annual return made up to 2010-06-09 with full list of shareholders
dot icon05/07/2010
Director's details changed for Kashmir Hothi on 2010-01-01
dot icon05/07/2010
Director's details changed for Evana Hossain Khan on 2010-01-01
dot icon05/07/2010
Secretary's details changed for Kashmir Hothi on 2010-01-01
dot icon09/06/2010
Total exemption small company accounts made up to 2009-08-31
dot icon02/07/2009
Total exemption small company accounts made up to 2008-08-31
dot icon29/06/2009
Return made up to 09/06/09; full list of members
dot icon18/07/2008
Return made up to 09/06/08; full list of members
dot icon11/03/2008
Total exemption full accounts made up to 2007-08-31
dot icon11/03/2008
Prev ext from 30/06/2007 to 31/08/2007
dot icon20/07/2007
Return made up to 09/06/07; full list of members
dot icon24/05/2007
Registered office changed on 24/05/07 from: 2 mountfield road, hemel hempstead, HP2 5DR
dot icon26/09/2006
Particulars of mortgage/charge
dot icon27/06/2006
New secretary appointed
dot icon21/06/2006
New director appointed
dot icon21/06/2006
New director appointed
dot icon15/06/2006
Secretary resigned
dot icon15/06/2006
Director resigned
dot icon09/06/2006
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
17/05/2018
dot iconLast change occurred
17/05/2018

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
17/05/2018
dot iconNext account date
17/05/2019
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

5
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

Similar companies

100,000+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About MY ULTRABABY LIMITED

MY ULTRABABY LIMITED is an(a) Dissolved company incorporated on 09/06/2006 with the registered office located at Uhy Hacker Young Llp Quandrant House, 4 Thomas More Square, London E1W 1YW. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of MY ULTRABABY LIMITED?

toggle

MY ULTRABABY LIMITED is currently Dissolved. It was registered on 09/06/2006 and dissolved on 28/12/2020.

Where is MY ULTRABABY LIMITED located?

toggle

MY ULTRABABY LIMITED is registered at Uhy Hacker Young Llp Quandrant House, 4 Thomas More Square, London E1W 1YW.

What does MY ULTRABABY LIMITED do?

toggle

MY ULTRABABY LIMITED operates in the General medical practice activities (86.21 - SIC 2007) sector.

What is the latest filing for MY ULTRABABY LIMITED?

toggle

The latest filing was on 28/12/2020: Final Gazette dissolved following liquidation.