ULTIMATE OFFICE PRODUCTS LIMITED

Register to unlock more data on OkredoRegister

ULTIMATE OFFICE PRODUCTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02069123

Incorporation date

29/10/1986

Size

Dormant

Classification

-

Contacts

Registered address

Registered address

20 Triton Street, London NW1 3BFCopy
copy info iconCopy
See on map
Latest events (Record since 29/10/1986)
dot icon03/01/2012
Final Gazette dissolved following liquidation
dot icon03/10/2011
Return of final meeting in a members' voluntary winding up
dot icon05/06/2011
Declaration of solvency
dot icon25/05/2011
Appointment of a voluntary liquidator
dot icon25/05/2011
Resolutions
dot icon03/01/2011
Accounts for a dormant company made up to 2010-03-31
dot icon08/12/2010
Registered office address changed from 66 Chiltern Street London W1U 4AG on 2010-12-09
dot icon08/11/2010
Appointment of Nicola Clare Downing as a secretary
dot icon08/11/2010
Termination of appointment of Peter Simpson as a secretary
dot icon22/06/2010
Annual return made up to 2010-05-31 with full list of shareholders
dot icon10/11/2009
Registered office address changed from Ikon House 30 Cowcross Street London EC1M 6DQ on 2009-11-11
dot icon07/11/2009
Accounts for a dormant company made up to 2009-03-31
dot icon16/06/2009
Return made up to 31/05/09; full list of members
dot icon03/04/2009
Accounts made up to 2008-09-30
dot icon07/12/2008
Accounting reference date shortened from 30/09/2009 to 31/03/2009
dot icon18/08/2008
Return made up to 31/05/08; no change of members
dot icon17/03/2008
Accounts made up to 2007-09-30
dot icon20/06/2007
Return made up to 31/05/07; full list of members
dot icon24/04/2007
Accounts made up to 2006-09-30
dot icon22/06/2006
Return made up to 31/05/06; full list of members
dot icon22/11/2005
Accounts made up to 2005-09-30
dot icon20/06/2005
Return made up to 31/05/05; full list of members
dot icon24/04/2005
Accounts made up to 2004-09-30
dot icon06/06/2004
Return made up to 31/05/04; full list of members
dot icon15/02/2004
Accounts made up to 2003-09-30
dot icon27/06/2003
Return made up to 31/05/03; full list of members
dot icon27/11/2002
Accounts made up to 2002-09-30
dot icon20/06/2002
Return made up to 31/05/02; full list of members
dot icon18/03/2002
Accounts made up to 2001-09-30
dot icon21/06/2001
Accounts made up to 2000-09-30
dot icon30/05/2001
Return made up to 31/05/01; full list of members
dot icon11/06/2000
Return made up to 31/05/00; full list of members
dot icon31/05/2000
Accounts made up to 1999-09-30
dot icon10/06/1999
Return made up to 31/05/99; full list of members
dot icon10/06/1999
Accounts made up to 1998-09-30
dot icon30/07/1998
Full accounts made up to 1997-09-30
dot icon19/07/1998
Return made up to 31/05/98; full list of members
dot icon19/07/1998
Registered office changed on 20/07/98 from: alco standard house 30 cowcross street london EC1M 6DQ
dot icon18/01/1998
Director resigned
dot icon05/10/1997
New director appointed
dot icon30/07/1997
Full accounts made up to 1996-09-30
dot icon17/06/1997
Return made up to 31/05/97; full list of members
dot icon09/12/1996
Director resigned
dot icon26/09/1996
New secretary appointed
dot icon25/09/1996
New director appointed
dot icon25/09/1996
New director appointed
dot icon25/09/1996
Accounting reference date shortened from 31/12/96 to 30/09/96
dot icon25/09/1996
Registered office changed on 26/09/96 from: 197 knightsbridge london SW7 1RB
dot icon25/09/1996
Secretary resigned;director resigned
dot icon03/08/1996
Return made up to 31/05/96; no change of members
dot icon03/08/1996
Registered office changed on 04/08/96
dot icon31/07/1996
Full accounts made up to 1995-12-31
dot icon01/11/1995
Full accounts made up to 1994-12-31
dot icon21/08/1995
Secretary resigned
dot icon21/08/1995
New secretary appointed
dot icon27/06/1995
Particulars of mortgage/charge
dot icon05/06/1995
Return made up to 31/05/95; full list of members
dot icon28/03/1995
Resolutions
dot icon14/03/1995
Resolutions
dot icon14/03/1995
Resolutions
dot icon14/03/1995
Resolutions
dot icon09/03/1995
Particulars of mortgage/charge
dot icon26/02/1995
Declaration of satisfaction of mortgage/charge
dot icon26/02/1995
Declaration of satisfaction of mortgage/charge
dot icon26/02/1995
Declaration of satisfaction of mortgage/charge
dot icon26/02/1995
Declaration of satisfaction of mortgage/charge
dot icon26/02/1995
Declaration of satisfaction of mortgage/charge
dot icon26/02/1995
Declaration of satisfaction of mortgage/charge
dot icon05/01/1995
Auditor's resignation
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon02/11/1994
Full accounts made up to 1993-12-31
dot icon14/09/1994
Particulars of mortgage/charge
dot icon25/08/1994
Particulars of mortgage/charge
dot icon11/06/1994
Return made up to 31/05/94; no change of members
dot icon09/03/1994
New secretary appointed
dot icon09/03/1994
Director resigned
dot icon10/11/1993
Full accounts made up to 1992-12-31
dot icon10/06/1993
Return made up to 31/05/93; full list of members
dot icon21/12/1992
Director resigned
dot icon06/11/1992
Director resigned
dot icon04/11/1992
Full accounts made up to 1991-12-31
dot icon21/10/1992
Director resigned
dot icon26/07/1992
Particulars of mortgage/charge
dot icon07/07/1992
Particulars of mortgage/charge
dot icon23/06/1992
Return made up to 31/05/92; no change of members
dot icon23/06/1992
Director resigned
dot icon23/06/1992
Accounting reference date extended from 31/08 to 31/12
dot icon04/03/1992
Full group accounts made up to 1990-08-31
dot icon15/01/1992
Certificate of change of name
dot icon26/11/1991
Return made up to 31/05/91; full list of members
dot icon22/08/1991
Registered office changed on 23/08/91 from: 128 mount street london W1Y 5HA
dot icon22/04/1991
Director resigned
dot icon11/03/1991
Secretary resigned;new director appointed
dot icon11/03/1991
New secretary appointed;director resigned
dot icon11/03/1991
New director appointed
dot icon04/02/1991
Registered office changed on 05/02/91 from: 363 hagley road edgbaston birmingham B17 8DL
dot icon06/01/1991
Resolutions
dot icon06/01/1991
Declaration of assistance for shares acquisition
dot icon19/12/1990
Statement of affairs
dot icon19/12/1990
Ad 22/11/89--------- £ si 50000@1
dot icon18/12/1990
Particulars of contract relating to shares
dot icon18/12/1990
Ad 23/12/88--------- £ si 90000@1
dot icon13/12/1990
Ad 22/11/89--------- £ si 50000@1
dot icon11/12/1990
Ad 23/12/88--------- £ si 90000@1
dot icon05/12/1990
Return made up to 01/07/90; full list of members; amend
dot icon08/11/1990
Ad 09/07/90--------- £ si 37500@1=37500 £ ic 200002/237502
dot icon17/10/1990
Return made up to 01/07/90; full list of members
dot icon16/07/1990
Full group accounts made up to 1989-08-31
dot icon17/01/1990
Full accounts made up to 1988-08-31
dot icon11/01/1990
Declaration of satisfaction of mortgage/charge
dot icon06/11/1989
Particulars of mortgage/charge
dot icon26/09/1989
Full accounts made up to 1988-03-31
dot icon19/09/1989
Accounting reference date shortened from 31/03 to 31/08
dot icon21/08/1989
Return made up to 31/05/89; full list of members
dot icon21/08/1989
New director appointed
dot icon27/07/1989
Resolutions
dot icon27/07/1989
Statement of affairs
dot icon16/07/1989
Wd 13/07/89 ad 01/09/88--------- £ si 1769100@1
dot icon13/07/1989
Wd 13/07/89 ad 19/04/89--------- £ si 200000@1=200000 £ ic 2/200002
dot icon13/07/1989
Resolutions
dot icon13/07/1989
Resolutions
dot icon13/07/1989
Resolutions
dot icon13/07/1989
£ nc 100/10000000
dot icon22/05/1989
New director appointed
dot icon24/04/1989
Resolutions
dot icon22/03/1989
Particulars of mortgage/charge
dot icon12/02/1989
Secretary resigned;new secretary appointed;director's particulars changed;director resigned;new director appointed
dot icon17/11/1988
Return made up to 01/11/88; full list of members
dot icon05/01/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon05/01/1987
Registered office changed on 06/01/87 from: 5 four oaks common road sutton coldfield west midlands B74 4NL
dot icon29/10/1986
Certificate of Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2010
dot iconLast change occurred
30/03/2010

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/03/2010
dot iconNext account date
30/03/2011
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mills, David
Director
25/07/1996 - Present
82
Prastka, Christopher Richard
Director
29/09/1997 - Present
142
Roberjot, Paul Anthony
Director
25/07/1996 - 28/11/1996
47
Simpson, Peter John
Secretary
25/07/1996 - 29/10/2010
108
Dobson, Isabel Claire
Secretary
27/01/1994 - 31/07/1995
21

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ULTIMATE OFFICE PRODUCTS LIMITED

ULTIMATE OFFICE PRODUCTS LIMITED is an(a) Dissolved company incorporated on 29/10/1986 with the registered office located at 20 Triton Street, London NW1 3BF. There are currently 3 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 ULTIMATE OFFICE PRODUCTS LIMITED?

toggle

ULTIMATE OFFICE PRODUCTS LIMITED is currently Dissolved. It was registered on 29/10/1986 and dissolved on 03/01/2012.

Where is ULTIMATE OFFICE PRODUCTS LIMITED located?

toggle

ULTIMATE OFFICE PRODUCTS LIMITED is registered at 20 Triton Street, London NW1 3BF.

What is the latest filing for ULTIMATE OFFICE PRODUCTS LIMITED?

toggle

The latest filing was on 03/01/2012: Final Gazette dissolved following liquidation.