Company NameUltraeasy Limited
Company StatusDissolved
Company Number02664991
CategoryPrivate Limited Company
Incorporation Date21 November 1991(32 years, 5 months ago)
Dissolution Date13 March 2012 (12 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Roger David Williams
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed20 December 1991(4 weeks, 1 day after company formation)
Appointment Duration20 years, 2 months (closed 13 March 2012)
RoleCo Director
Correspondence AddressSirron House Vine Road
London
SW13 0NE
Secretary NameBachulal Dhanji Meghani
NationalityBritish
StatusClosed
Appointed12 November 1994(2 years, 11 months after company formation)
Appointment Duration17 years, 4 months (closed 13 March 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Bideford Close
Edgware
Middlesex
HA8 6DB
Director NameJacqueline Collier Williams
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed13 November 1992(11 months, 4 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 03 March 1994)
RoleInterior Designers
Correspondence Address16 Ferry Road
London
SW13 9PR
Secretary NameMr Roger David Williams
NationalityBritish
StatusResigned
Appointed13 November 1992(11 months, 4 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 03 March 1994)
RoleCompany Director
Correspondence AddressSirron House Vine Road
London
SW13 0NE
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed21 November 1991(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed21 November 1991(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameC L Secretaries Ltd (Corporation)
StatusResigned
Appointed20 December 1991(4 weeks, 1 day after company formation)
Appointment Duration10 months, 4 weeks (resigned 13 November 1992)
Correspondence Address67 White Hart Lane
Barnes
London
SW13 0PP

Location

Registered Address320 Garratt Lane
Earlsfield
London
SW18 4EJ
RegionLondon
ConstituencyTooting
CountyGreater London
WardEarlsfield
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts30 November 1993 (30 years, 4 months ago)
Accounts CategorySmall
Accounts Year End30 November

Filing History

13 March 2012Final Gazette dissolved via compulsory strike-off (1 page)
13 March 2012Final Gazette dissolved via compulsory strike-off (1 page)
29 November 2011First Gazette notice for compulsory strike-off (1 page)
29 November 2011First Gazette notice for compulsory strike-off (1 page)
18 May 1995Appointment of receiver/manager (1 page)
18 May 1995Appointment of receiver/manager (2 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (6 pages)