ULTRAMIND GROUP PLC

Register to unlock more data on OkredoRegister

ULTRAMIND GROUP PLC

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03378202

Incorporation date

22/05/1997

Size

Total Exemption Small

Contacts

Registered address

Registered address

23 York Road, London SE1 7NJCopy
copy info iconCopy
See on map
Latest events (Record since 22/05/1997)
dot icon13/06/2016
Final Gazette dissolved via voluntary strike-off
dot icon28/03/2016
First Gazette notice for voluntary strike-off
dot icon15/03/2016
Application to strike the company off the register
dot icon14/06/2015
Annual return made up to 2015-05-23 with full list of shareholders
dot icon08/03/2015
Total exemption small company accounts made up to 2014-07-31
dot icon15/09/2014
Registered office address changed from C/O Screenetics Unit 631 Hayley Court Linford Wood Milton Keynes MK14 6GD to 23 York Road London SE1 7NJ on 2014-09-16
dot icon02/07/2014
Annual return made up to 2014-05-23 with full list of shareholders
dot icon02/07/2014
Termination of appointment of Penelope Tembra as a director
dot icon02/07/2014
Appointment of Mr Alan Mark Kershaw as a secretary
dot icon02/07/2014
Termination of appointment of Penelope Tembra as a secretary
dot icon29/06/2014
Appointment of Mr Alan Mark Kershaw as a director
dot icon03/02/2014
Accounts for a dormant company made up to 2013-07-31
dot icon29/01/2014
Registered office address changed from C/O Ultrasis Plc 5Th Floor Winchester House 259-269 Old Marylebone Road London NW1 5RA United Kingdom on 2014-01-30
dot icon01/10/2013
Appointment of Mrs Penelope Julie Tembra as a director
dot icon02/07/2013
Annual return made up to 2013-05-23 with full list of shareholders
dot icon01/07/2013
Appointment of Mr John Smith as a director
dot icon01/07/2013
Termination of appointment of Nigel Brabbins as a director
dot icon10/06/2013
Appointment of Mr John Frederick Smith as a director
dot icon09/06/2013
Termination of appointment of Nigel Brabbins as a director
dot icon11/02/2013
Particulars of a mortgage or charge / charge no: 2
dot icon24/01/2013
Accounts for a dormant company made up to 2012-07-31
dot icon28/05/2012
Annual return made up to 2012-05-23 with full list of shareholders
dot icon28/05/2012
Director's details changed for Mr Nigel Brabbins on 2012-05-29
dot icon16/01/2012
Accounts for a dormant company made up to 2011-07-31
dot icon06/06/2011
Annual return made up to 2011-05-23 with full list of shareholders
dot icon30/01/2011
Accounts for a dormant company made up to 2010-07-31
dot icon07/06/2010
Annual return made up to 2010-05-23 with full list of shareholders
dot icon07/06/2010
Registered office address changed from One London Wall London EC2Y 5AB on 2010-06-08
dot icon06/06/2010
Appointment of Mrs Penelope Julie Tembra as a secretary
dot icon06/06/2010
Termination of appointment of Maclay Murray & Spens Llp as a secretary
dot icon03/02/2010
Accounts for a dormant company made up to 2009-07-31
dot icon28/07/2009
Secretary appointed maclay murray & spens LLP
dot icon27/07/2009
Appointment terminated secretary secretarial solutions LIMITED
dot icon24/05/2009
Return made up to 23/05/09; full list of members
dot icon16/02/2009
Accounts for a dormant company made up to 2008-07-31
dot icon30/06/2008
Return made up to 23/05/08; full list of members
dot icon29/02/2008
Accounts for a dormant company made up to 2007-07-31
dot icon28/05/2007
Return made up to 23/05/07; full list of members
dot icon14/02/2007
Accounts for a dormant company made up to 2006-07-31
dot icon11/06/2006
Return made up to 23/05/06; full list of members
dot icon11/06/2006
Secretary's particulars changed
dot icon11/06/2006
Location of register of members
dot icon28/02/2006
Accounts for a dormant company made up to 2005-07-31
dot icon10/01/2006
Registered office changed on 11/01/06 from: 5 old bailey london EC4M 7JX
dot icon20/11/2005
Director resigned
dot icon12/10/2005
New director appointed
dot icon03/07/2005
Return made up to 23/05/05; full list of members
dot icon31/05/2005
Auditor's resignation
dot icon01/03/2005
Accounts for a dormant company made up to 2004-07-31
dot icon16/02/2005
Registered office changed on 17/02/05 from: 4TH floor 13/17 long lane london EC1A 9PN
dot icon14/12/2004
Declaration of satisfaction of mortgage/charge
dot icon20/07/2004
Return made up to 23/05/04; full list of members
dot icon14/07/2004
New secretary appointed
dot icon14/07/2004
Secretary resigned
dot icon10/01/2004
Director resigned
dot icon07/01/2004
Full accounts made up to 2003-07-31
dot icon06/01/2004
Secretary resigned
dot icon06/01/2004
New secretary appointed
dot icon08/07/2003
Return made up to 23/05/03; full list of members
dot icon06/01/2003
New secretary appointed
dot icon06/01/2003
Secretary resigned;director resigned
dot icon06/01/2003
Director resigned
dot icon01/01/2003
Full accounts made up to 2002-07-31
dot icon23/10/2002
Auditor's resignation
dot icon21/07/2002
Full accounts made up to 2001-07-31
dot icon26/06/2002
Return made up to 23/05/02; full list of members
dot icon06/03/2002
New director appointed
dot icon20/02/2002
Delivery ext'd 3 mth 31/07/01
dot icon03/06/2001
Return made up to 23/05/01; full list of members
dot icon15/03/2001
Full accounts made up to 2000-07-31
dot icon14/09/2000
Registered office changed on 15/09/00 from: saville house 2 lindsey street london EC1A 9RD
dot icon29/05/2000
Return made up to 23/05/00; full list of members
dot icon18/01/2000
Full accounts made up to 1999-07-31
dot icon24/10/1999
New secretary appointed;new director appointed
dot icon10/10/1999
Ad 21/07/98-27/11/98 £ si [email protected]
dot icon07/09/1999
Ad 01/01/99-31/03/99 £ si [email protected]
dot icon27/07/1999
Full group accounts made up to 1998-12-31
dot icon25/07/1999
Return made up to 23/05/99; full list of members
dot icon13/07/1999
New secretary appointed
dot icon13/07/1999
Accounting reference date shortened from 31/12/99 to 31/07/99
dot icon18/05/1999
Director resigned
dot icon18/05/1999
Secretary resigned
dot icon18/05/1999
Director resigned
dot icon18/05/1999
Director resigned
dot icon20/04/1999
New director appointed
dot icon20/04/1999
New director appointed
dot icon15/02/1999
Director resigned
dot icon07/02/1999
Ad 02/10/98-15/01/99 £ si [email protected]=17806 £ ic 67225/85031
dot icon04/02/1999
Particulars of mortgage/charge
dot icon25/11/1998
Full group accounts made up to 1997-12-31
dot icon15/09/1998
Director resigned
dot icon15/09/1998
Director resigned
dot icon15/09/1998
Ad 17/11/97-02/07/98 £ si [email protected]
dot icon15/09/1998
New director appointed
dot icon15/09/1998
New director appointed
dot icon15/09/1998
New director appointed
dot icon15/09/1998
New director appointed
dot icon15/09/1998
Director resigned
dot icon15/09/1998
Return made up to 23/05/98; full list of members
dot icon03/09/1998
Director resigned
dot icon25/07/1998
New director appointed
dot icon25/07/1998
New secretary appointed
dot icon25/07/1998
New director appointed
dot icon25/07/1998
New director appointed
dot icon25/07/1998
New director appointed
dot icon20/07/1998
Certificate of authorisation to commence business and borrow
dot icon20/07/1998
Application to commence business
dot icon13/04/1998
Delivery ext'd 3 mth 31/12/97
dot icon11/01/1998
New director appointed
dot icon10/01/1998
Ad 07/08/97-03/12/97 £ si [email protected]=66765 £ ic 460/67225
dot icon12/10/1997
Accounting reference date shortened from 31/05/98 to 31/12/97
dot icon29/07/1997
Resolutions
dot icon29/07/1997
Resolutions
dot icon29/07/1997
Resolutions
dot icon29/07/1997
Resolutions
dot icon28/07/1997
S-div 20/06/97
dot icon28/07/1997
Conso 20/06/97
dot icon27/07/1997
Particulars of contract relating to shares
dot icon27/07/1997
Ad 20/06/97--------- £ si [email protected]=458 £ ic 2/460
dot icon24/06/1997
Secretary resigned;director resigned
dot icon24/06/1997
Director resigned
dot icon22/05/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/07/2014
dot iconLast change occurred
30/07/2014

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/07/2014
dot iconNext account date
30/07/2015
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

28
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mehta, Ashoni Kumar
Director
03/10/1999 - 30/12/2002
35
Orbach, Tuvi
Director
22/05/1998 - 29/06/2003
14
Kershaw, Alan Mark
Director
01/06/2014 - Present
24
Nadis, Daniel L
Director
02/12/1997 - 10/03/1999
8
Adams, David Howard
Director
22/05/1998 - 10/03/1999
20

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 ULTRAMIND GROUP PLC

ULTRAMIND GROUP PLC is an(a) Dissolved company incorporated on 22/05/1997 with the registered office located at 23 York Road, London SE1 7NJ. 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 ULTRAMIND GROUP PLC?

toggle

ULTRAMIND GROUP PLC is currently Dissolved. It was registered on 22/05/1997 and dissolved on 13/06/2016.

Where is ULTRAMIND GROUP PLC located?

toggle

ULTRAMIND GROUP PLC is registered at 23 York Road, London SE1 7NJ.

What does ULTRAMIND GROUP PLC do?

toggle

ULTRAMIND GROUP PLC operates in the Other human health activities (86.90 - SIC 2007) sector.

What is the latest filing for ULTRAMIND GROUP PLC?

toggle

The latest filing was on 13/06/2016: Final Gazette dissolved via voluntary strike-off.