Greenford
Middlesex
UB6 8UA
Director Name | Rear Admiral Mark Anderson |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 March 2012(17 years, 1 month after company formation) |
Appointment Duration | 4 years, 10 months (closed 17 January 2017) |
Role | Group Marketing Director |
Country of Residence | England |
Correspondence Address | 417 Bridport Road Greenford Middlesex UB6 8UA |
Secretary Name | Sharon Harris |
---|---|
Status | Closed |
Appointed | 25 April 2012(17 years, 3 months after company formation) |
Appointment Duration | 4 years, 8 months (closed 17 January 2017) |
Role | Company Director |
Correspondence Address | 417 Bridport Road Greenford Middlesex UB6 8UE |
Director Name | Mr Christopher Jeremy George Brill |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 1995(same day as company formation) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Harmers Lea Baunton Lane Cirencester Gloucestershire GL7 2LL Wales |
Secretary Name | Mrs Angela May Brill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 January 1995(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Harmers Lea Baunton Lane Cirencester Gloucestershire GL7 2LL Wales |
Director Name | Mrs Angela May Brill |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1995(2 weeks, 2 days after company formation) |
Appointment Duration | 13 years, 7 months (resigned 29 August 2008) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Harmers Lea Baunton Lane Cirencester Gloucestershire GL7 2LL Wales |
Director Name | Mr Christopher Ian Boyle |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2000(5 years, 5 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 29 August 2008) |
Role | Operations Director |
Country of Residence | Gloucestershire |
Correspondence Address | 16 The Maples Cirencester Gloucestershire GL7 1TQ Wales |
Director Name | Graeme Peter Zingel |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2000(5 years, 9 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 29 August 2008) |
Role | Tech Dir |
Correspondence Address | 22 The Daedings Deddington Banbury Oxfordshire OX15 0RT |
Director Name | Graeme Peter Zingel |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2000(5 years, 9 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 29 August 2008) |
Role | Tech Dir |
Correspondence Address | 22 The Daedings Deddington Banbury Oxfordshire OX15 0RT |
Director Name | Dr Paul Anthony Rocca |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2004(8 years, 11 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 29 August 2008) |
Role | Research Director |
Correspondence Address | 6 Francis Street Cheltenham Gloucestershire GL53 7NY Wales |
Director Name | Mr Douglas Caster |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 2008(13 years, 7 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 21 April 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 417 Bridport Road Greenford Middlesex UB6 8UA |
Director Name | Mr Robert William Henry |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 2008(13 years, 7 months after company formation) |
Appointment Duration | 1 week (resigned 05 September 2008) |
Role | Company Director |
Correspondence Address | Badgers Oxford Road Gerrards Cross Buckinghamshire SL9 7DL |
Director Name | David John Jeffcoat |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 2008(13 years, 7 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 16 April 2009) |
Role | Company Director |
Correspondence Address | 417 Bridport Road Greenford Middlesex UB6 8UA |
Secretary Name | David John Jeffcoat |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 August 2008(13 years, 7 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 16 April 2009) |
Role | Company Director |
Correspondence Address | 417 Bridport Road Greenford Middlesex UB6 8UA |
Director Name | Mr Andrew Norman Hamment |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2008(13 years, 7 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 05 March 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 417 Bridport Road Greenford Middlesex UB6 8UA |
Director Name | Mr Paul David Dean |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2009(14 years, 3 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 31 March 2013) |
Role | Group Finance Director |
Country of Residence | England |
Correspondence Address | 417 Bridport Road Greenford Middlesex UB6 8UA |
Secretary Name | Mr David Garbett-Edwards |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 April 2009(14 years, 3 months after company formation) |
Appointment Duration | 3 years (resigned 25 April 2012) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 417 Bridport Road Greenford Middlesex UB6 8UA |
Director Name | Mrs Mary Elizabeth Waldner |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2013(18 years, 5 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 16 March 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 417 Bridport Road Greenford Middlesex UB6 8UA |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 January 1995(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 January 1995(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | ultra-sss.com |
---|
Registered Address | 417 Bridport Road Greenford Middlesex UB6 8UA |
---|---|
Region | London |
Constituency | Ealing North |
County | Greater London |
Ward | Greenford Green |
Built Up Area | Greater London |
100 at £1 | Ultra Electronics LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
7 June 2005 | Delivered on: 10 June 2005 Satisfied on: 20 January 2010 Persons entitled: Lloyds Tsb Bank PLC Classification: Deposit agreement to secure own liabilities Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All such rights to the repayment of the deposit meaning the debt(s) on the account(s) described in the schedule being the account with the bank denominated in united states dollars designated lloyds tsb bank re audiosoft limited and numbered 11511106 and any account(s) for the time being replacing the same and all interest owing in respect thereof and all deposits with the banks treasury division in the name of the bank re the company. Fully Satisfied |
---|---|
26 September 2003 | Delivered on: 1 October 2003 Satisfied on: 20 January 2010 Persons entitled: Lloyds Tsb Bank PLC Classification: Deposit agreement to secure own liabilities Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All such rights to the repayment of the deposit meaning the debt(s) on the account(s) described in the schedule being the account with the bank denominated in us dollars designated lloyds tsb bank PLC re audiosoft limited and numbered 11434543 and any account(s) for the time being replacing the same and all interest owing in respect thereof and all deposits with the banks treasury division on the name of the bank re the company. Fully Satisfied |
9 November 1999 | Delivered on: 10 November 1999 Satisfied on: 20 January 2010 Persons entitled: Lloyds Tsb Bank PLC Classification: Deed of charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All such rights to the repayment of the deposit meaning the debt(s) on the account(s) described in the schedule being the account with the bank denominated in euro designated ltsb re audiosoft limited euro business call and numbered 88012303 and any account(s) for the time being replacing the same and all interest owing in respect thereof and all deposits with the banks treasury division on the name of the bank re the company. The charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) and the debts represented thereby) together with all interest from time to time accruing thereon it also creates an assignment by the chargor for the purposes of and to give effect to the security over the right of the chargor to require repayment of such deposit(s) and interest thereon. Fully Satisfied |
17 January 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 November 2016 | First Gazette notice for voluntary strike-off (1 page) |
12 October 2016 | Application to strike the company off the register (3 pages) |
19 September 2016 | Director's details changed for Mr Mark Anderson on 3 August 2016 (2 pages) |
16 May 2016 | Annual return made up to 26 March 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
21 April 2016 | Termination of appointment of Mary Elizabeth Waldner as a director on 16 March 2016 (1 page) |
20 October 2015 | Director's details changed for Mr Mark Anderson on 24 September 2015 (2 pages) |
24 September 2015 | Accounts for a dormant company made up to 31 December 2014 (7 pages) |
31 March 2015 | Annual return made up to 26 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
2 October 2014 | Accounts for a dormant company made up to 31 December 2013 (7 pages) |
11 July 2014 | Director's details changed for Mr Mark Anderson on 19 May 2014 (2 pages) |
26 March 2014 | Annual return made up to 26 March 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
20 August 2013 | Accounts for a dormant company made up to 31 December 2012 (7 pages) |
11 July 2013 | Appointment of Ms Mary Elizabeth Waldner as a director (2 pages) |
5 April 2013 | Annual return made up to 26 March 2013 with a full list of shareholders (6 pages) |
5 April 2013 | Termination of appointment of Paul Dean as a director (1 page) |
12 June 2012 | Accounts for a dormant company made up to 31 December 2011 (7 pages) |
2 May 2012 | Termination of appointment of David Garbett-Edwards as a secretary (1 page) |
1 May 2012 | Appointment of Sharon Harris as a secretary (2 pages) |
29 March 2012 | Annual return made up to 26 March 2012 with a full list of shareholders (6 pages) |
8 March 2012 | Appointment of Mr Mark Anderson as a director (2 pages) |
8 March 2012 | Termination of appointment of Andrew Hamment as a director (1 page) |
15 June 2011 | Accounts for a dormant company made up to 31 December 2010 (7 pages) |
11 May 2011 | Appointment of Mr Rakesh Sharma as a director (2 pages) |
11 May 2011 | Termination of appointment of Douglas Caster as a director (1 page) |
13 April 2011 | Annual return made up to 26 March 2011 with a full list of shareholders (6 pages) |
21 April 2010 | Annual return made up to 26 March 2010 with a full list of shareholders (5 pages) |
25 March 2010 | Accounts for a dormant company made up to 31 December 2009 (10 pages) |
20 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
20 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
20 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
15 October 2009 | Director's details changed for Andrew Hamment on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Mr Paul David Dean on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Mr Paul David Dean on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Andrew Hamment on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Douglas Caster on 1 October 2009 (2 pages) |
15 October 2009 | Secretary's details changed for Mr David Garbett-Edwards on 1 October 2009 (1 page) |
15 October 2009 | Secretary's details changed for Mr David Garbett-Edwards on 1 October 2009 (1 page) |
15 October 2009 | Director's details changed for Douglas Caster on 1 October 2009 (2 pages) |
29 September 2009 | Full accounts made up to 31 December 2008 (15 pages) |
20 April 2009 | Appointment terminated secretary david jeffcoat (1 page) |
20 April 2009 | Director appointed mr paul david dean (1 page) |
20 April 2009 | Appointment terminated director david jeffcoat (1 page) |
20 April 2009 | Secretary appointed mr david garbett-edwards (1 page) |
9 April 2009 | Return made up to 26/03/09; full list of members (5 pages) |
7 April 2009 | Location of register of members (1 page) |
14 October 2008 | Director appointed andrew norman hamment (2 pages) |
14 October 2008 | Appointment terminated director robert henry (1 page) |
10 September 2008 | Director and secretary appointed david john jeffcoat (2 pages) |
9 September 2008 | Appointment terminate, director and secretary angela may brill logged form (1 page) |
8 September 2008 | Appointment terminated director graeme zingel (1 page) |
8 September 2008 | Appointment terminated director paul rocca (1 page) |
8 September 2008 | Director appointed robert william henry (2 pages) |
8 September 2008 | Appointment terminated director christopher boyle (1 page) |
8 September 2008 | Director appointed douglas caster (2 pages) |
8 September 2008 | Appointment terminated director christopher brill (1 page) |
4 September 2008 | Auditor's resignation (1 page) |
4 September 2008 | Resolutions
|
4 September 2008 | Registered office changed on 04/09/2008 from 3 longwood court love lane cirencester gloucestershire GL7 1YG (1 page) |
5 June 2008 | Accounts for a small company made up to 31 December 2007 (10 pages) |
3 April 2008 | Return made up to 26/03/08; full list of members (7 pages) |
25 October 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
16 March 2007 | Return made up to 06/01/07; full list of members
|
16 August 2006 | Total exemption small company accounts made up to 31 December 2005 (8 pages) |
27 March 2006 | Return made up to 06/01/06; full list of members (8 pages) |
6 January 2006 | Director's particulars changed (1 page) |
6 January 2006 | Director's particulars changed (1 page) |
6 January 2006 | Director's particulars changed (2 pages) |
2 September 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
10 June 2005 | Particulars of mortgage/charge (5 pages) |
27 January 2005 | Return made up to 06/01/05; full list of members (8 pages) |
10 January 2005 | Auditor's resignation (1 page) |
1 November 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
27 January 2004 | New director appointed (2 pages) |
26 January 2004 | Return made up to 06/01/04; full list of members (8 pages) |
28 October 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
1 October 2003 | Particulars of mortgage/charge (5 pages) |
22 January 2003 | Return made up to 06/01/03; full list of members
|
26 October 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
7 October 2002 | Secretary's particulars changed;director's particulars changed (2 pages) |
7 October 2002 | Director's particulars changed (2 pages) |
21 February 2002 | Return made up to 11/01/02; full list of members
|
27 October 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
10 January 2001 | New director appointed (2 pages) |
10 January 2001 | Return made up to 11/01/01; full list of members
|
25 October 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
25 July 2000 | New director appointed (2 pages) |
25 July 2000 | Director resigned (1 page) |
25 January 2000 | Return made up to 11/01/00; full list of members (7 pages) |
10 November 1999 | Particulars of mortgage/charge (5 pages) |
25 October 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
5 February 1999 | Return made up to 16/01/99; full list of members
|
17 August 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
20 March 1998 | Return made up to 16/01/98; no change of members (4 pages) |
3 April 1997 | Full accounts made up to 31 December 1996 (10 pages) |
22 January 1997 | Return made up to 16/01/97; no change of members (4 pages) |
2 July 1996 | Full accounts made up to 31 December 1995 (10 pages) |
2 July 1996 | New director appointed (2 pages) |
23 January 1996 | Return made up to 16/01/96; full list of members (6 pages) |
21 June 1995 | New director appointed (2 pages) |
21 February 1995 | Ad 16/01/95--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
16 January 1995 | Incorporation (14 pages) |