Company NameUltramedia Consultants Limited
Company StatusDissolved
Company Number03171466
CategoryPrivate Limited Company
Incorporation Date12 March 1996(28 years ago)
Dissolution Date8 May 2001 (22 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameJohn Lewis
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed03 May 1996(1 month, 3 weeks after company formation)
Appointment Duration5 years (closed 08 May 2001)
RoleNetwork Consultants
Correspondence Address9 Castleton Court
Marlow
Buckinghamshire
SL7 3HW
Secretary NameCynthia Lewis
NationalityBritish
StatusClosed
Appointed03 May 1996(1 month, 3 weeks after company formation)
Appointment Duration5 years (closed 08 May 2001)
RoleSecretary
Correspondence Address6 Golf Road
Port Talbot
West Glamorgan
SA12 6RH
Wales
Director NameAccess Nominees Limited (Corporation)
StatusResigned
Appointed12 March 1996(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB
Secretary NameAccess Registrars Limited (Corporation)
StatusResigned
Appointed12 March 1996(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB

Location

Registered Address241-243
Baker Street
London
NW1 6XE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1998 (26 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

8 May 2001Final Gazette dissolved via compulsory strike-off (1 page)
4 July 2000Strike-off action suspended (1 page)
27 June 2000First Gazette notice for compulsory strike-off (1 page)
23 May 1999Full accounts made up to 31 March 1998 (10 pages)
24 May 1998Registered office changed on 24/05/98 from: 9 castleton court marlow bucks SLP7 3HW (1 page)
20 January 1998Full accounts made up to 31 March 1997 (10 pages)
23 June 1997Return made up to 12/03/97; full list of members (6 pages)
21 June 1996Memorandum and Articles of Association (4 pages)
21 June 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
7 June 1996Director resigned (1 page)
7 June 1996Registered office changed on 07/06/96 from: international house 31 church road hendon london NW4 4EB (1 page)
7 June 1996New director appointed (2 pages)
7 June 1996New secretary appointed (2 pages)
7 June 1996Secretary resigned (1 page)
1 June 1996Accounting reference date notified as 31/03 (1 page)