Company NameUltra Kwik Kopy Limited
Company StatusDissolved
Company Number01126325
CategoryPrivate Limited Company
Incorporation Date2 August 1973(50 years, 9 months ago)
Dissolution Date14 October 1997 (26 years, 6 months ago)
Previous NameKWIK Kopy Limited

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5247Retail books, newspapers etc.
SIC 47620Retail sale of newspapers and stationery in specialised stores

Directors

Director NameMr Ivor Jacobs
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed01 April 1992(18 years, 8 months after company formation)
Appointment Duration5 years, 6 months (closed 14 October 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address84 Lyndhurst Gardens
London
N3 1TD
Director NameMrs Joan Cahill
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed11 September 1992(19 years, 1 month after company formation)
Appointment Duration5 years, 1 month (closed 14 October 1997)
RoleManager
Correspondence Address114 Park View
Wembley
Middlesex
HA9 6JU
Secretary NameHarris Raphael
NationalityBritish
StatusClosed
Appointed28 July 1995(22 years after company formation)
Appointment Duration2 years, 2 months (closed 14 October 1997)
RoleSecretary
Correspondence Address28 Burrard Road
London
NW6 1DB
Director NameMr David Jacobs
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(18 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 October 1993)
RoleBusiness Executive
Correspondence Address21 Coldfall Avenue
Muswell Hill
London
N10 1HS
Director NameTirza Rachel Jacobs
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(18 years, 5 months after company formation)
Appointment Duration3 months (resigned 01 April 1992)
RoleTeacher
Correspondence Address84 Lyndhurst Gardens
London
N3 1TD
Secretary NameTirza Rachel Jacobs
NationalityBritish
StatusResigned
Appointed31 December 1991(18 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 October 1993)
RoleCompany Director
Correspondence Address84 Lyndhurst Gardens
London
N3 1TD
Secretary NameMrs Joan Cahill
NationalityBritish
StatusResigned
Appointed31 October 1993(20 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 28 July 1995)
RoleCompany Director
Correspondence Address114 Park View
Wembley
Middlesex
HA9 6JU

Location

Registered Address2 Milford House
7 Queen Anne Street
London
W1M 9FD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts31 October 1994 (29 years, 6 months ago)
Accounts CategoryFull
Accounts Year End31 October

Filing History

14 October 1997Final Gazette dissolved via compulsory strike-off (1 page)
24 June 1997First Gazette notice for compulsory strike-off (1 page)
30 December 1996Company name changed kwik kopy LIMITED\certificate issued on 30/12/96 (2 pages)
29 December 1995Return made up to 31/12/95; full list of members (6 pages)
2 August 1995Secretary resigned;new secretary appointed (2 pages)
2 May 1995Full accounts made up to 31 October 1994 (12 pages)