Company NameUltrasound Dynamics Limited
Company StatusDissolved
Company Number02701848
CategoryPrivate Limited Company
Incorporation Date30 March 1992(32 years, 1 month ago)
Dissolution Date24 July 2012 (11 years, 9 months ago)
Previous NameAblebest Supplies Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameAnthony Smith
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed06 April 1992(1 week after company formation)
Appointment Duration20 years, 3 months (closed 24 July 2012)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address17 Montagu Square
London
W1H 2LE
Secretary NameMrs Susan Elizabeth Hall
NationalityBritish
StatusResigned
Appointed06 April 1992(1 week after company formation)
Appointment Duration11 months, 2 weeks (resigned 18 March 1993)
RoleCompany Director
Correspondence AddressNorwood Grange Norwood Lane
Iver
Buckinghamshire
SL0 0EW
Secretary NameMiss Angela Patricia Smith
NationalityBritish
StatusResigned
Appointed18 March 1993(11 months, 3 weeks after company formation)
Appointment Duration16 years (resigned 29 March 2009)
RoleCompany Director
Correspondence Address59 Guernsey Gardens
Wickford
Essex
SS11 7BB
Director NameMr Andrew Smith
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1997(5 years after company formation)
Appointment Duration12 years (resigned 29 March 2009)
RoleSystem Support Manager
Country of ResidenceEngland
Correspondence AddressWest Cott Cottage
Brandis Corner
Holsworthy
Devon
EX22 7YQ
Director NameMiss Angela Patricia Smith
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1997(5 years after company formation)
Appointment Duration12 years (resigned 29 March 2009)
RolePersonal Assistant
Correspondence Address59 Guernsey Gardens
Wickford
Essex
SS11 7BB
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed30 March 1992(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed30 March 1992(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressC/O Thorne Lancaster Parker
8th Floor Aldwych House
81 Aldwych
London
WC2B 4HN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Financials

Year2014
Net Worth-£21,172
Cash£6,234
Current Liabilities£27,537

Accounts

Latest Accounts31 March 2010 (14 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

24 July 2012Final Gazette dissolved via compulsory strike-off (1 page)
24 July 2012Final Gazette dissolved via compulsory strike-off (1 page)
10 April 2012First Gazette notice for compulsory strike-off (1 page)
10 April 2012First Gazette notice for compulsory strike-off (1 page)
5 April 2011Annual return made up to 30 March 2011 with a full list of shareholders
Statement of capital on 2011-04-05
  • GBP 100
(3 pages)
5 April 2011Annual return made up to 30 March 2011 with a full list of shareholders
Statement of capital on 2011-04-05
  • GBP 100
(3 pages)
27 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
27 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
31 March 2010Annual return made up to 30 March 2010 with a full list of shareholders (4 pages)
31 March 2010Annual return made up to 30 March 2010 with a full list of shareholders (4 pages)
8 December 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
8 December 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
21 April 2009Return made up to 30/03/09; full list of members (3 pages)
21 April 2009Return made up to 30/03/09; full list of members (3 pages)
20 April 2009Appointment Terminated Secretary angela smith (1 page)
20 April 2009Appointment Terminated Director andrew smith (1 page)
20 April 2009Appointment terminated director andrew smith (1 page)
20 April 2009Appointment terminated secretary angela smith (1 page)
20 April 2009Appointment terminated director angela smith (1 page)
20 April 2009Appointment Terminated Director angela smith (1 page)
24 March 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
24 March 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
8 July 2008Return made up to 30/03/08; full list of members (4 pages)
8 July 2008Return made up to 30/03/08; full list of members (4 pages)
7 February 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
7 February 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
3 May 2007Return made up to 30/03/07; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
3 May 2007Return made up to 30/03/07; full list of members (7 pages)
6 February 2007Registered office changed on 06/02/07 from: norwood grange norwood lane iver bucks SL0 0EW (1 page)
6 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
6 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
6 February 2007Registered office changed on 06/02/07 from: norwood grange norwood lane iver bucks SL0 0EW (1 page)
27 June 2006Total exemption small company accounts made up to 31 March 2005 (3 pages)
27 June 2006Total exemption small company accounts made up to 31 March 2005 (3 pages)
12 April 2006Return made up to 30/03/06; full list of members (7 pages)
12 April 2006Return made up to 30/03/06; full list of members (7 pages)
6 May 2005Return made up to 30/03/05; full list of members (3 pages)
6 May 2005Return made up to 30/03/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
1 February 2005Total exemption small company accounts made up to 31 March 2004 (3 pages)
1 February 2005Total exemption small company accounts made up to 31 March 2004 (3 pages)
8 July 2004Return made up to 30/03/04; full list of members (7 pages)
8 July 2004Return made up to 30/03/04; full list of members (7 pages)
2 March 2004Total exemption small company accounts made up to 31 March 2003 (3 pages)
2 March 2004Total exemption small company accounts made up to 31 March 2003 (3 pages)
27 April 2003Return made up to 30/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 April 2003Return made up to 30/03/03; full list of members (7 pages)
10 January 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
10 January 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
8 April 2002Return made up to 30/03/02; full list of members (7 pages)
8 April 2002Return made up to 30/03/02; full list of members (7 pages)
30 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
30 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
4 April 2001Return made up to 30/03/01; full list of members (7 pages)
4 April 2001Return made up to 30/03/01; full list of members (7 pages)
28 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
28 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
6 April 2000Return made up to 30/03/00; full list of members (7 pages)
6 April 2000Return made up to 30/03/00; full list of members (7 pages)
30 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
30 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
21 April 1999Return made up to 30/03/99; full list of members (6 pages)
21 April 1999Return made up to 30/03/99; full list of members (6 pages)
29 January 1999Accounts for a small company made up to 31 March 1998 (3 pages)
29 January 1999Accounts for a small company made up to 31 March 1998 (3 pages)
11 April 1998Return made up to 30/03/98; no change of members (4 pages)
11 April 1998Return made up to 30/03/98; no change of members (4 pages)
5 January 1998Accounts for a small company made up to 31 March 1997 (5 pages)
5 January 1998Accounts for a small company made up to 31 March 1997 (5 pages)
21 April 1997New director appointed (2 pages)
21 April 1997New director appointed (2 pages)
21 April 1997Secretary's particulars changed;director's particulars changed (1 page)
21 April 1997Secretary's particulars changed;director's particulars changed (1 page)
21 April 1997New director appointed (2 pages)
21 April 1997New director appointed (2 pages)
10 April 1997Return made up to 30/03/97; no change of members (4 pages)
10 April 1997Return made up to 30/03/97; no change of members (4 pages)
19 December 1996Accounts for a small company made up to 31 March 1996 (7 pages)
19 December 1996Accounts for a small company made up to 31 March 1996 (7 pages)
27 March 1996Return made up to 30/03/96; full list of members (6 pages)
27 March 1996Return made up to 30/03/96; full list of members (6 pages)
31 January 1996Accounts for a small company made up to 31 March 1995 (7 pages)
31 January 1996Accounts for a small company made up to 31 March 1995 (7 pages)
27 April 1995Accounts for a small company made up to 31 March 1994 (6 pages)
27 April 1995Accounts for a small company made up to 31 March 1994 (6 pages)
24 March 1995Return made up to 30/03/95; no change of members (4 pages)