Company NameUltrasonic Gemcare (U.K.) Ltd.
Company StatusDissolved
Company Number02779342
CategoryPrivate Limited Company
Incorporation Date13 January 1993(31 years, 3 months ago)
Dissolution Date30 April 1996 (28 years ago)

Business Activity

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

Directors

Secretary NameRonald Arthur George Foster
NationalityBritish
StatusClosed
Appointed05 February 1993(3 weeks, 2 days after company formation)
Appointment Duration3 years, 2 months (closed 30 April 1996)
RoleCompany Director
Correspondence Address46 Roll Gardens
Gants Hill
Ilford
Essex
IG2 6TW
Director NameAlan George Woodberry
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed08 September 1993(7 months, 3 weeks after company formation)
Appointment Duration2 years, 7 months (closed 30 April 1996)
RoleMetal Furniture Maker
Correspondence Address26 Springfields
Broxbourne
Hertfordshire
EN10 7LX
Secretary NameMr Ashok Kumar
NationalityBritish
StatusResigned
Appointed13 January 1993(same day as company formation)
RoleCompany Director
Correspondence Address26 Bessborough Road
Harrow
Middlesex
HA1 3DL
Director NameMr Errol Richman
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed05 February 1993(3 weeks, 2 days after company formation)
Appointment Duration5 months, 3 weeks (resigned 28 July 1993)
RoleSurgical Technologist
Correspondence Address18 Stoneleigh Road
Clayhall
Ilford
Essex
IG5 0JB
Director NameMr Jerald Bernstien
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1993(2 months, 2 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 16 November 1994)
RoleTechnical Consultant
Correspondence Address36a The Drive
Ilford
Essex
IG1 3HX
Director NameNorman Kaye
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1993(2 months, 2 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 22 November 1994)
RoleSales Consultant
Correspondence Address1 Danehurst Gardens
Redbridge
Ilford
Essex
IG4 5HG
Director NameBj Registrars Limited (Corporation)
Date of BirthJuly 1989 (Born 34 years ago)
StatusResigned
Appointed13 January 1993(same day as company formation)
Correspondence Address26 Bessborough Road
Harrow
Middlesex
HA1 3DL

Location

Registered Address5th Floor Newbury House
890 900 Eastern Avenue
Newbury Park Illford
Essex
IG2 7HH
RegionLondon
ConstituencyIlford South
CountyGreater London
WardNewbury
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 January

Filing History

30 April 1996Final Gazette dissolved via voluntary strike-off (1 page)
9 January 1996First Gazette notice for voluntary strike-off (1 page)
22 November 1995Application for striking-off (1 page)
20 October 1995Registered office changed on 20/10/95 from: 2 the shubberies george lane south woodford E18 1DA (1 page)