Company NameUltramagic Limited
DirectorsTerence John De Havilland and Lee Robert Patten
Company StatusDissolved
Company Number02248681
CategoryPrivate Limited Company
Incorporation Date27 April 1988(36 years ago)

Business Activity

Section CManufacturing
SIC 1930Manufacture of footwear
SIC 15200Manufacture of footwear
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear

Directors

Director NameTerence John De Havilland
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed10 November 1991(3 years, 6 months after company formation)
Appointment Duration32 years, 5 months
RoleDesigner
Correspondence Address149c Upper Street
Islington
London
N1 1RA
Director NameMr Lee Robert Patten
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed10 November 1991(3 years, 6 months after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 Woodbridge Road
Barking
Essex
IG11 9ER
Secretary NameMr Lee Robert Patten
NationalityBritish
StatusCurrent
Appointed10 November 1991(3 years, 6 months after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 Woodbridge Road
Barking
Essex
IG11 9ER

Location

Registered Address4 Dancastle Court
14 Arcadia Avenue London
N3 2HS
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London

Financials

Year2014
Net Worth£28,070
Cash£104
Current Liabilities£246,590

Accounts

Latest Accounts30 April 1998 (26 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 April

Filing History

7 August 2004Dissolved (1 page)
7 May 2004Return of final meeting in a creditors' voluntary winding up (5 pages)
11 December 2003Liquidators statement of receipts and payments (5 pages)
13 June 2003Liquidators statement of receipts and payments (5 pages)
23 December 2002Liquidators statement of receipts and payments (5 pages)
8 July 2002Liquidators statement of receipts and payments (5 pages)
21 December 2001Liquidators statement of receipts and payments (5 pages)
19 July 2001Liquidators statement of receipts and payments (5 pages)
12 January 2001Liquidators statement of receipts and payments (5 pages)
19 October 2000Registered office changed on 19/10/00 from: 373-375 station road harrow middlesex HA1 2AW (1 page)
21 June 2000Liquidators statement of receipts and payments (5 pages)
10 June 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(9 pages)
10 June 1999Appointment of a voluntary liquidator (1 page)
1 June 1999Registered office changed on 01/06/99 from: unit 6 88 mile end road london E1 4UN (1 page)
24 February 1999Accounts for a small company made up to 30 April 1998 (5 pages)
16 December 1998Return made up to 10/11/98; full list of members (5 pages)
24 February 1998Accounts for a small company made up to 30 April 1997 (5 pages)
20 November 1997Return made up to 10/11/97; full list of members (5 pages)
18 December 1996Accounts for a small company made up to 30 April 1996 (6 pages)
25 November 1996Return made up to 10/11/96; full list of members (5 pages)
10 January 1996Accounts for a small company made up to 30 April 1995 (7 pages)
14 November 1995Return made up to 10/11/95; full list of members (12 pages)