Company NameUtopia Corporation Limited
Company StatusDissolved
Company Number03167974
CategoryPrivate Limited Company
Incorporation Date5 March 1996(28 years, 2 months ago)
Dissolution Date4 July 2017 (6 years, 10 months ago)

Business Activity

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

Directors

Director NameSarah Louise Evans
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed10 April 1996(1 month after company formation)
Appointment Duration21 years, 3 months (closed 04 July 2017)
RoleComputer Consultant
Country of ResidenceEngland
Correspondence Address96 Broadwater Road
London
N17 6ET
Secretary NameSacha Benedict Meaden
NationalityBritish
StatusClosed
Appointed14 July 2005(9 years, 4 months after company formation)
Appointment Duration11 years, 11 months (closed 04 July 2017)
RoleCompany Director
Correspondence Address96 Broadwater Road
London
N17 6ET
Director NameDr Kevin Brewer
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1996(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B4 6LZ
Secretary NameSuzanne Brewer
NationalityBritish
StatusResigned
Appointed05 March 1996(same day as company formation)
RoleCompany Director
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B2 5DN
Secretary NameJean Marc Borghero
NationalityBritish
StatusResigned
Appointed10 April 1996(1 month after company formation)
Appointment Duration11 months, 4 weeks (resigned 04 April 1997)
RoleCompany Director
Correspondence Address113 Leighton Road
Kentish Town
London
NW5 2RB
Secretary NameMr John Phillip Evans
NationalityBritish
StatusResigned
Appointed04 April 1997(1 year after company formation)
Appointment Duration8 years, 3 months (resigned 14 July 2005)
RoleCompany Director
Correspondence AddressThe Walkmill
Norbury
Bishops Castle
Shropshire
SY9 5DZ
Wales

Location

Registered Address96 Broadwater Road
London
N17 6ET
RegionLondon
ConstituencyTottenham
CountyGreater London
WardBruce Grove
Built Up AreaGreater London

Shareholders

100 at £1Miss S.l. Evans
50.51%
Ordinary
98 at £1Mr S.b. Meaden
49.49%
Ordinary

Financials

Year2014
Turnover£81,200
Net Worth£24,096
Cash£14,227
Current Liabilities£17,692

Accounts

Latest Accounts31 March 2016 (8 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

4 July 2017Final Gazette dissolved via voluntary strike-off (1 page)
4 July 2017Final Gazette dissolved via voluntary strike-off (1 page)
18 April 2017First Gazette notice for voluntary strike-off (1 page)
18 April 2017First Gazette notice for voluntary strike-off (1 page)
8 April 2017Application to strike the company off the register (3 pages)
8 April 2017Application to strike the company off the register (3 pages)
21 September 2016Total exemption full accounts made up to 31 March 2016 (8 pages)
21 September 2016Total exemption full accounts made up to 31 March 2016 (8 pages)
6 March 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-03-06
  • GBP 198
(4 pages)
6 March 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-03-06
  • GBP 198
(4 pages)
2 September 2015Total exemption full accounts made up to 31 March 2015 (9 pages)
2 September 2015Total exemption full accounts made up to 31 March 2015 (9 pages)
5 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 198
(4 pages)
5 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 198
(4 pages)
5 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 198
(4 pages)
8 September 2014Total exemption full accounts made up to 31 March 2014 (9 pages)
8 September 2014Total exemption full accounts made up to 31 March 2014 (9 pages)
11 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 198
(4 pages)
11 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 198
(4 pages)
11 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 198
(4 pages)
19 June 2013Total exemption full accounts made up to 31 March 2013 (9 pages)
19 June 2013Total exemption full accounts made up to 31 March 2013 (9 pages)
7 March 2013Annual return made up to 5 March 2013 with a full list of shareholders (4 pages)
7 March 2013Annual return made up to 5 March 2013 with a full list of shareholders (4 pages)
7 March 2013Annual return made up to 5 March 2013 with a full list of shareholders (4 pages)
28 September 2012Total exemption full accounts made up to 31 March 2012 (9 pages)
28 September 2012Total exemption full accounts made up to 31 March 2012 (9 pages)
13 March 2012Annual return made up to 5 March 2012 with a full list of shareholders (4 pages)
13 March 2012Annual return made up to 5 March 2012 with a full list of shareholders (4 pages)
13 March 2012Annual return made up to 5 March 2012 with a full list of shareholders (4 pages)
26 September 2011Total exemption full accounts made up to 31 March 2011 (9 pages)
26 September 2011Total exemption full accounts made up to 31 March 2011 (9 pages)
28 March 2011Annual return made up to 5 March 2011 with a full list of shareholders (4 pages)
28 March 2011Annual return made up to 5 March 2011 with a full list of shareholders (4 pages)
28 March 2011Annual return made up to 5 March 2011 with a full list of shareholders (4 pages)
19 November 2010Total exemption full accounts made up to 31 March 2010 (9 pages)
19 November 2010Total exemption full accounts made up to 31 March 2010 (9 pages)
1 April 2010Director's details changed for Sarah Louise Evans on 1 October 2009 (2 pages)
1 April 2010Director's details changed for Sarah Louise Evans on 1 October 2009 (2 pages)
1 April 2010Annual return made up to 5 March 2010 with a full list of shareholders (4 pages)
1 April 2010Annual return made up to 5 March 2010 with a full list of shareholders (4 pages)
1 April 2010Annual return made up to 5 March 2010 with a full list of shareholders (4 pages)
1 April 2010Director's details changed for Sarah Louise Evans on 1 October 2009 (2 pages)
25 August 2009Total exemption full accounts made up to 31 March 2009 (9 pages)
25 August 2009Total exemption full accounts made up to 31 March 2009 (9 pages)
15 April 2009Return made up to 05/03/09; full list of members (3 pages)
15 April 2009Return made up to 05/03/09; full list of members (3 pages)
21 January 2009Total exemption full accounts made up to 31 March 2008 (11 pages)
21 January 2009Total exemption full accounts made up to 31 March 2008 (11 pages)
19 March 2008Return made up to 05/03/08; full list of members (3 pages)
19 March 2008Return made up to 05/03/08; full list of members (3 pages)
30 January 2008Total exemption full accounts made up to 31 March 2007 (9 pages)
30 January 2008Total exemption full accounts made up to 31 March 2007 (9 pages)
25 March 2007Return made up to 05/03/07; full list of members (6 pages)
25 March 2007Return made up to 05/03/07; full list of members (6 pages)
7 February 2007Total exemption full accounts made up to 31 March 2006 (9 pages)
7 February 2007Total exemption full accounts made up to 31 March 2006 (9 pages)
25 April 2006Return made up to 05/03/06; full list of members (6 pages)
25 April 2006Return made up to 05/03/06; full list of members (6 pages)
27 January 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
27 January 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
26 August 2005Return made up to 05/03/05; full list of members (6 pages)
26 August 2005Return made up to 05/03/05; full list of members (6 pages)
8 August 2005Registered office changed on 08/08/05 from: elsinore house buckingham street aylesbury bucks HP20 2NQ (1 page)
8 August 2005Secretary resigned (1 page)
8 August 2005New secretary appointed (2 pages)
8 August 2005New secretary appointed (2 pages)
8 August 2005Secretary resigned (1 page)
8 August 2005Registered office changed on 08/08/05 from: elsinore house buckingham street aylesbury bucks HP20 2NQ (1 page)
5 July 2005Compulsory strike-off action has been discontinued (1 page)
5 July 2005Compulsory strike-off action has been discontinued (1 page)
4 July 2005Withdrawal of application for striking off (1 page)
4 July 2005Withdrawal of application for striking off (1 page)
31 May 2005First Gazette notice for voluntary strike-off (1 page)
31 May 2005First Gazette notice for voluntary strike-off (1 page)
21 April 2005Application for striking-off (1 page)
21 April 2005Application for striking-off (1 page)
14 January 2005Total exemption full accounts made up to 31 March 2004 (9 pages)
14 January 2005Total exemption full accounts made up to 31 March 2004 (9 pages)
15 March 2004Return made up to 05/03/04; full list of members (6 pages)
15 March 2004Return made up to 05/03/04; full list of members (6 pages)
18 February 2004Director's particulars changed (1 page)
18 February 2004Director's particulars changed (1 page)
10 February 2004Total exemption full accounts made up to 31 March 2003 (8 pages)
10 February 2004Total exemption full accounts made up to 31 March 2003 (8 pages)
1 March 2003Return made up to 05/03/03; full list of members (6 pages)
1 March 2003Return made up to 05/03/03; full list of members (6 pages)
10 January 2003Ad 01/11/02--------- £ si 98@1=98 £ ic 2/100 (2 pages)
10 January 2003Ad 01/11/02--------- £ si 98@1=98 £ ic 2/100 (2 pages)
5 December 2002Total exemption full accounts made up to 31 March 2002 (8 pages)
5 December 2002Total exemption full accounts made up to 31 March 2002 (8 pages)
4 April 2002Return made up to 05/03/02; full list of members (6 pages)
4 April 2002Return made up to 05/03/02; full list of members (6 pages)
24 December 2001Total exemption small company accounts made up to 31 March 2001 (8 pages)
24 December 2001Total exemption small company accounts made up to 31 March 2001 (8 pages)
5 April 2001Return made up to 05/03/01; full list of members (6 pages)
5 April 2001Return made up to 05/03/01; full list of members (6 pages)
4 January 2001Full accounts made up to 31 March 2000 (7 pages)
4 January 2001Full accounts made up to 31 March 2000 (7 pages)
28 March 2000Return made up to 05/03/00; full list of members (6 pages)
28 March 2000Return made up to 05/03/00; full list of members (6 pages)
25 August 1999Full accounts made up to 31 March 1999 (7 pages)
25 August 1999Full accounts made up to 31 March 1999 (7 pages)
1 May 1999Director's particulars changed (1 page)
1 May 1999Director's particulars changed (1 page)
12 March 1999Return made up to 05/03/99; no change of members (4 pages)
12 March 1999Return made up to 05/03/99; no change of members (4 pages)
13 October 1998Full accounts made up to 31 March 1998 (7 pages)
13 October 1998Full accounts made up to 31 March 1998 (7 pages)
11 August 1998Director's particulars changed (1 page)
11 August 1998Director's particulars changed (1 page)
12 June 1998New secretary appointed (2 pages)
12 June 1998New secretary appointed (2 pages)
12 June 1998Return made up to 05/03/98; no change of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(4 pages)
12 June 1998Return made up to 05/03/98; no change of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(4 pages)
30 October 1997Full accounts made up to 31 March 1997 (6 pages)
30 October 1997Full accounts made up to 31 March 1997 (6 pages)
14 May 1997Return made up to 05/03/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 May 1997Return made up to 05/03/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 March 1997Director's particulars changed (2 pages)
24 March 1997Director's particulars changed (2 pages)
3 March 1997Registered office changed on 03/03/97 from: buckingham house buckingham street aylesbury bucks HP20 2LA (1 page)
3 March 1997Registered office changed on 03/03/97 from: buckingham house buckingham street aylesbury bucks HP20 2LA (1 page)
26 April 1996New director appointed (2 pages)
26 April 1996New secretary appointed (2 pages)
26 April 1996New director appointed (2 pages)
26 April 1996New secretary appointed (2 pages)
16 April 1996Registered office changed on 16/04/96 from: c/o nationwide company services kemp house 152-160 city road london EC1V 2NP (1 page)
16 April 1996Director resigned (1 page)
16 April 1996Ad 10/04/96--------- £ si 1@1=1 £ ic 1/2 (2 pages)
16 April 1996Director resigned (1 page)
16 April 1996Secretary resigned (1 page)
16 April 1996Secretary resigned (1 page)
16 April 1996Ad 10/04/96--------- £ si 1@1=1 £ ic 1/2 (2 pages)
16 April 1996Memorandum and Articles of Association (7 pages)
16 April 1996Memorandum and Articles of Association (7 pages)
16 April 1996Registered office changed on 16/04/96 from: c/o nationwide company services kemp house 152-160 city road london EC1V 2NP (1 page)
5 March 1996Incorporation (12 pages)
5 March 1996Incorporation (12 pages)