ULTRACOMP LIMITED

Register to unlock more data on OkredoRegister

ULTRACOMP LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03864176

Incorporation date

24/10/1999

Size

Full

Contacts

Registered address

Registered address

2nd Floor Burleigh House 375 The Strand, London WC2R 0HSCopy
copy info iconCopy
See on map
Latest events (Record since 24/10/1999)
dot icon16/01/2012
Final Gazette dissolved via voluntary strike-off
dot icon03/10/2011
First Gazette notice for voluntary strike-off
dot icon21/09/2011
Application to strike the company off the register
dot icon04/01/2011
Full accounts made up to 2009-12-31
dot icon14/12/2010
Annual return made up to 2010-10-25 with full list of shareholders
dot icon14/12/2010
Termination of appointment of David Wright as a director
dot icon14/12/2010
Termination of appointment of Andrew Gray as a director
dot icon14/12/2010
Termination of appointment of Andrew Gray as a secretary
dot icon14/12/2010
Termination of appointment of Paul Speers as a director
dot icon14/12/2010
Register inspection address has been changed from Chester House 76-86 Chertsey Road Woking Surrey GU21 5BJ United Kingdom
dot icon08/11/2010
Termination of appointment of Paul Speers as a director
dot icon08/11/2010
Termination of appointment of David Wright as a director
dot icon08/11/2010
Termination of appointment of Andrew Gray as a director
dot icon08/11/2010
Termination of appointment of Andrew Gray as a secretary
dot icon04/11/2010
Registered office address changed from Chester House 76-86 Chertsey Road Woking Surrey GU21 5BJ on 2010-11-05
dot icon29/11/2009
Annual return made up to 2009-10-25 with full list of shareholders
dot icon24/11/2009
Register inspection address has been changed
dot icon24/11/2009
Director's details changed for Mr Paul Edward Speers on 2009-11-25
dot icon24/11/2009
Director's details changed for Mr David Alistair Henton Wright on 2009-11-25
dot icon24/11/2009
Director's details changed for Mr Andrew Martin Gray on 2009-11-25
dot icon10/06/2009
Registered office changed on 11/06/2009 from brook house 100 chertsey road woking surrey GU21 5BJ
dot icon21/05/2009
Full accounts made up to 2008-12-31
dot icon28/10/2008
Full accounts made up to 2007-12-31
dot icon28/10/2008
Return made up to 25/10/08; full list of members
dot icon18/09/2008
Director appointed mr paul edward speers
dot icon18/09/2008
Secretary appointed mr andrew martin gray
dot icon18/09/2008
Director appointed mr andrew martin gray
dot icon18/09/2008
Director appointed mr david alistair henton wright
dot icon15/11/2007
Return made up to 25/10/07; full list of members
dot icon18/06/2007
Full accounts made up to 2006-12-31
dot icon26/10/2006
Return made up to 25/10/06; full list of members
dot icon19/06/2006
Secretary resigned
dot icon15/05/2006
Return made up to 25/10/05; full list of members
dot icon02/05/2006
Full accounts made up to 2005-12-31
dot icon08/11/2005
Full accounts made up to 2004-12-31
dot icon06/01/2005
Auditor's resignation
dot icon02/12/2004
Certificate of change of name
dot icon30/10/2004
Return made up to 25/10/04; full list of members
dot icon31/08/2004
Location of register of members
dot icon13/07/2004
New secretary appointed
dot icon13/07/2004
Secretary resigned;director resigned
dot icon22/04/2004
Full accounts made up to 2003-12-31
dot icon05/03/2004
Declaration of satisfaction of mortgage/charge
dot icon08/12/2003
Return made up to 25/10/03; full list of members
dot icon08/12/2003
Location of register of members address changed
dot icon04/09/2003
Full accounts made up to 2002-12-31
dot icon29/06/2003
Return made up to 25/10/02; full list of members; amend
dot icon04/06/2003
Ad 17/12/01--------- £ si 12850000@1
dot icon14/05/2003
Secretary's particulars changed;director's particulars changed
dot icon30/01/2003
New director appointed
dot icon02/01/2003
Particulars of mortgage/charge
dot icon02/01/2003
Particulars of mortgage/charge
dot icon29/12/2002
New secretary appointed
dot icon10/12/2002
Return made up to 25/10/02; full list of members
dot icon04/12/2002
Secretary resigned;director resigned
dot icon04/12/2002
Director resigned
dot icon01/10/2002
New director appointed
dot icon27/08/2002
Particulars of mortgage/charge
dot icon06/08/2002
New director appointed
dot icon29/07/2002
Director resigned
dot icon16/04/2002
Full accounts made up to 2001-12-31
dot icon26/12/2001
Ad 17/12/01--------- £ si 12850000@1=12850000 £ ic 2/12850002
dot icon26/12/2001
Resolutions
dot icon26/12/2001
Resolutions
dot icon26/12/2001
£ nc 1000/12851000 17/12/01
dot icon28/11/2001
Accounting reference date extended from 31/10/01 to 31/12/01
dot icon28/11/2001
Full accounts made up to 2000-10-31
dot icon28/11/2001
Return made up to 25/10/01; full list of members
dot icon28/11/2001
Secretary's particulars changed;director's particulars changed
dot icon28/11/2001
Secretary resigned;director resigned
dot icon28/11/2001
New director appointed
dot icon28/11/2001
New secretary appointed
dot icon28/11/2001
Return made up to 25/10/00; full list of members
dot icon28/11/2001
Secretary's particulars changed;director's particulars changed
dot icon26/11/2001
Restoration by order of the court
dot icon29/10/2001
Final Gazette dissolved via compulsory strike-off
dot icon09/07/2001
First Gazette notice for compulsory strike-off
dot icon12/02/2001
New secretary appointed;new director appointed
dot icon01/01/2001
Registered office changed on 02/01/01 from: 12 brewery road ilkley west yorkshire LS29 8JD
dot icon15/11/2000
Director resigned
dot icon09/11/2000
New director appointed
dot icon09/11/2000
New director appointed
dot icon09/11/2000
Secretary resigned
dot icon01/03/2000
Registered office changed on 02/03/00 from: fountain precinct balm green sheffield south yorkshire S1 1RZ
dot icon20/02/2000
New secretary appointed
dot icon17/02/2000
Secretary resigned
dot icon17/02/2000
Resolutions
dot icon12/01/2000
New director appointed
dot icon16/12/1999
Particulars of mortgage/charge
dot icon16/12/1999
Particulars of mortgage/charge
dot icon09/12/1999
Director resigned
dot icon09/12/1999
Director resigned
dot icon24/10/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2009
dot iconLast change occurred
30/12/2009

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2009
dot iconNext account date
30/12/2010
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

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
DLA SECRETARIAL SERVICES LIMITED
Nominee Secretary
24/10/1999 - 10/12/1999
1754
DLA SECRETARIAL SERVICES LIMITED
Nominee Director
24/10/1999 - 24/11/1999
1754
Dla Nominees Limited
Nominee Director
24/10/1999 - 24/11/1999
835
Condie, Aidan Scott
Director
31/10/2000 - 19/03/2001
15
Bloomer, James Marian
Secretary
12/12/1999 - 31/10/2000
1

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 ULTRACOMP LIMITED

ULTRACOMP LIMITED is an(a) Dissolved company incorporated on 24/10/1999 with the registered office located at 2nd Floor Burleigh House 375 The Strand, London WC2R 0HS. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ULTRACOMP LIMITED?

toggle

ULTRACOMP LIMITED is currently Dissolved. It was registered on 24/10/1999 and dissolved on 16/01/2012.

Where is ULTRACOMP LIMITED located?

toggle

ULTRACOMP LIMITED is registered at 2nd Floor Burleigh House 375 The Strand, London WC2R 0HS.

What does ULTRACOMP LIMITED do?

toggle

ULTRACOMP LIMITED operates in the Other computer related activities (72.60 - SIC 2003) sector.

What is the latest filing for ULTRACOMP LIMITED?

toggle

The latest filing was on 16/01/2012: Final Gazette dissolved via voluntary strike-off.