Company NameUltra Concepts Limited
Company StatusDissolved
Company Number03260694
CategoryPrivate Limited Company
Incorporation Date9 October 1996(27 years, 6 months ago)
Dissolution Date14 September 1999 (24 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear

Directors

Director NameMr Ankush Comar
Date of BirthNovember 1974 (Born 49 years ago)
NationalityIndian
StatusClosed
Appointed10 October 1996(1 day after company formation)
Appointment Duration2 years, 11 months (closed 14 September 1999)
RoleClothing Manufacturer
Country of ResidenceEngland
Correspondence Address14 Marion Close
Bushey
Hertfordshire
WD23 2AR
Director NameBrij Moham Comar
Date of BirthOctober 1937 (Born 86 years ago)
NationalityIndian
StatusClosed
Appointed10 October 1996(1 day after company formation)
Appointment Duration2 years, 11 months (closed 14 September 1999)
RoleClothing Manufacturer
Correspondence Address14 Marion Close
Bushey
Hertfordshire
WD23 2AR
Secretary NameMr Ankush Comar
NationalityIndian
StatusClosed
Appointed10 October 1996(1 day after company formation)
Appointment Duration2 years, 11 months (closed 14 September 1999)
RoleClothing Manufacturer
Country of ResidenceEngland
Correspondence Address14 Marion Close
Bushey
Hertfordshire
WD23 2AR
Director NameMr Anthony Cohen
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1996(1 day after company formation)
Appointment Duration1 year (resigned 31 October 1997)
RoleChartered Accountant
Correspondence Address22 Adelaide Close
Stanmore
Middlesex
HA7 3EN
Director NameCo Form (Nominees) Limited (Corporation)
StatusResigned
Appointed09 October 1996(same day as company formation)
Correspondence AddressDominions House North
Queen Street
Cardiff
CF1 4AR
Wales
Secretary NameCo Form (Secretaries) Limited (Corporation)
StatusResigned
Appointed09 October 1996(same day as company formation)
Correspondence AddressDominions House North
Queen Street
Cardiff
CF1 4AR
Wales

Location

Registered Address47 St Johns Wood High Street
London
NW8 7NJ
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardRegent's Park
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 October

Filing History

14 September 1999Final Gazette dissolved via compulsory strike-off (1 page)
20 April 1999First Gazette notice for compulsory strike-off (1 page)
5 January 1998Ad 09/10/96--------- £ si 74@1 (2 pages)
5 January 1998Ad 09/10/96--------- £ si 24@1 (2 pages)
14 November 1997Director's particulars changed (1 page)
14 November 1997Director's particulars changed (1 page)
14 November 1997Director resigned (1 page)
13 November 1997Registered office changed on 13/11/97 from: dominions house north queen street cardiff CF1 4AR (1 page)
5 November 1997Return made up to 09/10/97; full list of members (7 pages)
16 October 1996Director resigned (1 page)
16 October 1996New director appointed (2 pages)
16 October 1996New secretary appointed;new director appointed (2 pages)
16 October 1996New director appointed (2 pages)
16 October 1996Secretary resigned (1 page)
9 October 1996Incorporation (18 pages)