ULTRASTATE GENETICS LTD.

Register to unlock more data on OkredoRegister

ULTRASTATE GENETICS LTD.

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02829588

Incorporation date

22/06/1993

Size

Total Exemption Small

Contacts

Registered address

Registered address

Pearl Assurance House, 319 Ballards Lane, London N12 8LYCopy
copy info iconCopy
See on map
Latest events (Record since 22/06/1993)
dot icon05/07/2011
Final Gazette dissolved following liquidation
dot icon05/04/2011
Notice of final account prior to dissolution
dot icon12/10/2005
Secretary resigned
dot icon04/01/2005
Appointment of a liquidator
dot icon16/12/2004
Registered office changed on 17/12/04 from: 8 baker street london W1U 3LL
dot icon16/09/2004
Order of court to wind up
dot icon12/09/2004
Order of court to wind up
dot icon12/09/2004
Registered office changed on 13/09/04 from: 8 baker street london W1U 3LL
dot icon12/09/2004
Amended accounts made up to 2001-07-31
dot icon09/09/2004
Return made up to 23/06/04; full list of members
dot icon09/09/2004
Registered office changed on 10/09/04
dot icon11/08/2003
Return made up to 23/06/03; full list of members
dot icon27/05/2003
Total exemption small company accounts made up to 2002-07-31
dot icon27/05/2003
Total exemption small company accounts made up to 2001-07-31
dot icon27/05/2003
Total exemption small company accounts made up to 2000-07-31
dot icon08/09/2002
Return made up to 23/06/02; full list of members
dot icon28/08/2002
Registered office changed on 29/08/02 from: burrells jubilee house jubilee court dersingham, kings lynn norfolk PE31 6HH
dot icon08/04/2002
Particulars of mortgage/charge
dot icon10/07/2001
Return made up to 23/06/01; full list of members
dot icon10/07/2001
Registered office changed on 11/07/01
dot icon09/05/2001
Accounts for a small company made up to 1999-07-31
dot icon28/02/2001
Ad 17/02/01--------- £ si [email protected]=239999 £ ic 1/240000
dot icon19/02/2001
Nc inc already adjusted 30/01/01
dot icon19/02/2001
Resolutions
dot icon20/07/2000
Return made up to 23/06/00; full list of members
dot icon20/07/2000
Secretary's particulars changed
dot icon20/07/2000
Registered office changed on 21/07/00
dot icon03/07/2000
Registered office changed on 04/07/00 from: 44 masons hill bromley kent BR2 9EQ
dot icon05/04/2000
Full accounts made up to 1998-07-31
dot icon05/10/1999
Declaration of satisfaction of mortgage/charge
dot icon19/09/1999
Return made up to 23/06/99; no change of members
dot icon16/09/1999
New director appointed
dot icon29/06/1999
Auditor's resignation
dot icon24/06/1999
Registered office changed on 25/06/99 from: acre house 11-15 william road london NW1 3ER
dot icon19/05/1999
Full accounts made up to 1997-07-31
dot icon08/09/1998
Return made up to 23/06/98; full list of members
dot icon31/05/1998
New secretary appointed
dot icon31/05/1998
Secretary resigned
dot icon31/05/1998
Director resigned
dot icon08/12/1997
Full accounts made up to 1996-07-31
dot icon04/11/1997
Particulars of mortgage/charge
dot icon07/10/1997
Return made up to 23/06/97; full list of members
dot icon07/10/1997
New director appointed
dot icon07/05/1997
Declaration of satisfaction of mortgage/charge
dot icon05/08/1996
Return made up to 23/06/96; full list of members
dot icon04/06/1996
Full accounts made up to 1995-07-31
dot icon17/10/1995
Particulars of mortgage/charge
dot icon16/10/1995
Registered office changed on 17/10/95 from: 10 orange street london WC2H 7DQ
dot icon26/06/1995
Return made up to 23/06/95; no change of members
dot icon26/04/1995
Full accounts made up to 1994-07-31
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon03/11/1994
Registered office changed on 04/11/94 from: 14-16 regent street london SW1Y 4PS
dot icon25/08/1994
Return made up to 23/06/94; full list of members
dot icon23/03/1994
Accounting reference date notified as 31/07
dot icon14/02/1994
Certificate of change of name
dot icon12/10/1993
Secretary resigned;new secretary appointed
dot icon12/10/1993
Director resigned;new director appointed
dot icon11/10/1993
Registered office changed on 12/10/93 from: 5 holywell hill st albans hertfordshire AL1 1EU
dot icon12/08/1993
Certificate of change of name
dot icon22/06/1993
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/07/2002
dot iconLast change occurred
30/07/2002

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/07/2002
dot iconNext account date
30/07/2003
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
ASHCROFT CAMERON SECRETARIES LIMITED
Nominee Secretary
22/06/1993 - 05/10/1993
2863
Ashcroft Cameron Nominees Limited
Nominee Director
22/06/1993 - 05/10/1993
2796
Mills, Daniel
Secretary
21/05/1998 - 29/06/2005
-
Foot, Kevin Robert
Director
05/10/1993 - 21/05/1998
-
Keane, Bridget Patricia
Secretary
05/10/1993 - 21/05/1998
-

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 ULTRASTATE GENETICS LTD.

ULTRASTATE GENETICS LTD. is an(a) Dissolved company incorporated on 22/06/1993 with the registered office located at Pearl Assurance House, 319 Ballards Lane, London N12 8LY. 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 ULTRASTATE GENETICS LTD.?

toggle

ULTRASTATE GENETICS LTD. is currently Dissolved. It was registered on 22/06/1993 and dissolved on 05/07/2011.

Where is ULTRASTATE GENETICS LTD. located?

toggle

ULTRASTATE GENETICS LTD. is registered at Pearl Assurance House, 319 Ballards Lane, London N12 8LY.

What does ULTRASTATE GENETICS LTD. do?

toggle

ULTRASTATE GENETICS LTD. operates in the Farming of cattle, dairy farming (01.21 - SIC 2003) sector.

What is the latest filing for ULTRASTATE GENETICS LTD.?

toggle

The latest filing was on 05/07/2011: Final Gazette dissolved following liquidation.