ULTRASIS UK LIMITED

Register to unlock more data on OkredoRegister

ULTRASIS UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02425966

Incorporation date

24/09/1989

Size

Full

Contacts

Registered address

Registered address

Kpmg Llp, 1 St Peters Square, Manchester M2 3AECopy
copy info iconCopy
See on map
Latest events (Record since 24/09/1989)
dot icon02/02/2018
Final Gazette dissolved following liquidation
dot icon02/11/2017
Notice of move from Administration to Dissolution
dot icon31/10/2017
Administrator's progress report
dot icon21/10/2017
Administrator's progress report
dot icon27/04/2017
Administrator's progress report to 2017-03-16
dot icon27/04/2017
Notice of extension of period of Administration
dot icon27/11/2016
Administrator's progress report to 2016-10-15
dot icon04/10/2016
Notice of extension of period of Administration
dot icon25/05/2016
Administrator's progress report to 2016-04-15
dot icon20/12/2015
Notice of deemed approval of proposals
dot icon02/12/2015
Statement of affairs with form 2.14B/2.15B
dot icon02/12/2015
Statement of administrator's proposal
dot icon05/11/2015
Registered office address changed from 23 York Road London SE1 7NJ to Kpmg Llp 1 st Peters Square Manchester M2 3AE on 2015-11-06
dot icon27/10/2015
Appointment of an administrator
dot icon01/04/2015
Full accounts made up to 2014-07-31
dot icon27/02/2015
Compulsory strike-off action has been discontinued
dot icon24/02/2015
Annual return made up to 2014-10-18 with full list of shareholders
dot icon24/02/2015
Termination of appointment of John Kingsley Martin as a director on 2014-05-31
dot icon23/02/2015
First Gazette notice for compulsory strike-off
dot icon15/09/2014
Registered office address changed from C/O Screenetics Unit 631 Hayley Court Linford Wood Milton Keynes MK14 6GD England to 23 York Road London SE1 7NJ on 2014-09-16
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 icon01/05/2014
Full accounts made up to 2013-07-31
dot icon29/01/2014
Registered office address changed from Unit 600 Milton Keynes Business Centre Foxhunter Drive Linford Wood Milton Keynes MK14 6GD England on 2014-01-30
dot icon13/01/2014
Registered office address changed from 5Th Floor Winchester House 259-269 Old Marylebone Road London NW1 5RA on 2014-01-14
dot icon07/12/2013
Annual return made up to 2013-10-18 with full list of shareholders
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: 3
dot icon16/01/2013
Full accounts made up to 2012-07-31
dot icon18/11/2012
Annual return made up to 2012-10-18 with full list of shareholders
dot icon17/11/2011
Full accounts made up to 2011-07-31
dot icon25/10/2011
Annual return made up to 2011-10-18 with full list of shareholders
dot icon30/01/2011
Full accounts made up to 2010-07-31
dot icon09/11/2010
Annual return made up to 2010-10-18 with full list of shareholders
dot icon09/06/2010
Registered office address changed from One London Wall London EC2Y 5AB on 2010-06-10
dot icon09/06/2010
Appointment of Mrs Penelope Julie Tembra as a secretary
dot icon09/06/2010
Termination of appointment of Maclay Murray & Spens Llp as a secretary
dot icon03/02/2010
Full accounts made up to 2009-07-31
dot icon22/11/2009
Annual return made up to 2009-10-18 with full list of shareholders
dot icon22/11/2009
Director's details changed for Dr John Kingsley Martin on 2009-10-01
dot icon22/11/2009
Director's details changed for Mr Nigel Brabbins on 2009-10-01
dot icon22/11/2009
Secretary's details changed for Maclay Murray & Spens Llp on 2009-10-01
dot icon28/07/2009
Secretary appointed maclay murray & spens LLP
dot icon27/07/2009
Appointment terminated secretary secretarial solutions LIMITED
dot icon17/02/2009
Full accounts made up to 2008-07-31
dot icon22/10/2008
Return made up to 18/10/08; full list of members
dot icon29/02/2008
Full accounts made up to 2007-07-31
dot icon01/11/2007
Return made up to 18/10/07; full list of members
dot icon14/02/2007
Full accounts made up to 2006-07-31
dot icon30/10/2006
Return made up to 18/10/06; full list of members
dot icon30/10/2006
Secretary's particulars changed
dot icon16/02/2006
Full accounts 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 icon23/11/2005
Return made up to 18/10/05; full list of members
dot icon20/11/2005
Director resigned
dot icon12/10/2005
New director appointed
dot icon02/06/2005
Full accounts made up to 2004-07-31
dot icon31/05/2005
Auditor's resignation
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 icon17/11/2004
Return made up to 18/10/04; full list of members
dot icon14/07/2004
New secretary appointed
dot icon14/07/2004
Secretary resigned
dot icon19/04/2004
New director appointed
dot icon10/01/2004
Return made up to 18/10/03; full list of members
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 icon06/01/2003
New secretary appointed
dot icon06/01/2003
Director resigned
dot icon06/01/2003
Secretary resigned;director resigned
dot icon01/01/2003
Full accounts made up to 2002-07-31
dot icon01/01/2003
Full accounts made up to 2001-07-31
dot icon15/11/2002
Return made up to 18/10/02; full list of members
dot icon23/10/2002
Auditor's resignation
dot icon26/05/2002
Delivery ext'd 3 mth 31/07/01
dot icon06/03/2002
New director appointed
dot icon27/10/2001
Return made up to 18/10/01; full list of members
dot icon15/03/2001
Full accounts made up to 2000-07-31
dot icon25/10/2000
Return made up to 18/10/00; full list of members
dot icon14/09/2000
Registered office changed on 15/09/00 from: saville house fourth floor 2 lindsey street london EC1A 9RD
dot icon13/04/2000
Certificate of change of name
dot icon18/01/2000
Full accounts made up to 1999-07-31
dot icon18/01/2000
Full accounts made up to 1998-12-31
dot icon24/10/1999
Return made up to 18/10/99; full list of members
dot icon24/10/1999
New director appointed
dot icon24/10/1999
New secretary appointed;new director appointed
dot icon24/10/1999
Secretary resigned
dot icon24/10/1999
Director resigned
dot icon24/10/1999
Director resigned
dot icon13/07/1999
Accounting reference date shortened from 31/12/99 to 31/07/99
dot icon16/04/1999
Full accounts made up to 1997-12-31
dot icon11/01/1999
Return made up to 18/10/98; full list of members
dot icon11/01/1999
Director resigned
dot icon11/01/1999
Director resigned
dot icon11/01/1999
Director resigned
dot icon11/01/1999
Director resigned
dot icon17/06/1998
Declaration of satisfaction of mortgage/charge
dot icon11/01/1998
New director appointed
dot icon12/10/1997
Return made up to 18/10/97; no change of members
dot icon12/10/1997
Full accounts made up to 1996-12-31
dot icon08/05/1997
Particulars of mortgage/charge
dot icon03/05/1997
Secretary resigned
dot icon03/05/1997
New secretary appointed
dot icon09/03/1997
New director appointed
dot icon13/02/1997
New director appointed
dot icon08/01/1997
New director appointed
dot icon08/01/1997
New director appointed
dot icon12/12/1996
Resolutions
dot icon12/12/1996
Resolutions
dot icon04/11/1996
Full accounts made up to 1995-12-31
dot icon22/10/1996
Return made up to 18/10/96; no change of members
dot icon16/09/1996
New secretary appointed
dot icon16/09/1996
New director appointed
dot icon16/09/1996
Secretary resigned
dot icon31/01/1996
Return made up to 25/09/95; full list of members
dot icon31/01/1996
New director appointed
dot icon31/01/1996
Accounting reference date shortened from 31/03 to 31/12
dot icon03/01/1996
Full accounts made up to 1995-03-31
dot icon03/01/1996
New secretary appointed
dot icon30/07/1995
Director resigned
dot icon05/07/1995
Secretary resigned
dot icon05/07/1995
Director resigned
dot icon11/06/1995
Registered office changed on 12/06/95 from: 5TH floor 99 charterhouse street london EC1M 6HQ
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon13/11/1994
Full accounts made up to 1994-03-31
dot icon24/10/1994
Return made up to 25/09/94; no change of members
dot icon28/09/1994
Secretary resigned;new secretary appointed
dot icon12/12/1993
Return made up to 25/09/93; no change of members
dot icon10/10/1993
Full accounts made up to 1993-03-31
dot icon14/06/1993
Particulars of mortgage/charge
dot icon24/01/1993
Return made up to 25/09/92; full list of members
dot icon23/01/1993
Full accounts made up to 1992-03-31
dot icon18/06/1992
Certificate of change of name
dot icon05/01/1992
Ad 25/09/89--------- £ si 98@1
dot icon05/01/1992
Full accounts made up to 1991-03-31
dot icon05/01/1992
Full accounts made up to 1990-03-31
dot icon05/01/1992
Return made up to 25/09/91; full list of members; amend
dot icon08/12/1991
Certificate of change of name
dot icon31/10/1991
Return made up to 25/09/91; full list of members
dot icon23/10/1989
Memorandum and Articles of Association
dot icon18/10/1989
Certificate of change of name
dot icon18/10/1989
Registered office changed on 19/10/89 from: 2, baches street london N1 6UB
dot icon18/10/1989
Director resigned;new director appointed
dot icon18/10/1989
Secretary resigned;new secretary appointed
dot icon12/10/1989
Resolutions
dot icon24/09/1989
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
Full
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

25
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mehta, Ashoni Kumar
Director
03/10/1999 - 30/12/2002
35
Harris, Ralph Stephen
Director
23/10/1996 - 20/11/1997
22
Kershaw, Alan Mark
Secretary
30/06/2014 - Present
-
Boyle, Stephen Laurence
Secretary
29/06/1995 - 04/09/1996
-
Bristow, Gordon Francis
Secretary
30/06/1994 - 29/06/1995
-

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 ULTRASIS UK LIMITED

ULTRASIS UK LIMITED is an(a) Dissolved company incorporated on 24/09/1989 with the registered office located at Kpmg Llp, 1 St Peters Square, Manchester M2 3AE. 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 ULTRASIS UK LIMITED?

toggle

ULTRASIS UK LIMITED is currently Dissolved. It was registered on 24/09/1989 and dissolved on 02/02/2018.

Where is ULTRASIS UK LIMITED located?

toggle

ULTRASIS UK LIMITED is registered at Kpmg Llp, 1 St Peters Square, Manchester M2 3AE.

What does ULTRASIS UK LIMITED do?

toggle

ULTRASIS UK LIMITED operates in the Other human health activities (86.90 - SIC 2007) sector.

What is the latest filing for ULTRASIS UK LIMITED?

toggle

The latest filing was on 02/02/2018: Final Gazette dissolved following liquidation.