Company NameUltimate Information Systems Limited
Company StatusDissolved
Company Number03358378
CategoryPrivate Limited Company
Incorporation Date23 April 1997(27 years ago)
Dissolution Date21 March 2006 (18 years, 1 month ago)

Business Activity

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

Directors

Director NameMichael Alexander Porter
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed15 May 1997(3 weeks, 1 day after company formation)
Appointment Duration8 years, 10 months (closed 21 March 2006)
RoleComputer Consultant
Correspondence Address56 Victoria Street
Englefield Green
Surrey
TW20 0QX
Secretary NameClaire Elizabeth Porter
NationalityBritish
StatusClosed
Appointed15 May 1997(3 weeks, 1 day after company formation)
Appointment Duration8 years, 10 months (closed 21 March 2006)
RoleCompany Director
Correspondence Address56 Victoria Street
Englefield Green
Surrey
TW20 0QX
Director NameAccess Nominees Limited (Corporation)
StatusResigned
Appointed23 April 1997(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB
Secretary NameAccess Registrars Limited (Corporation)
StatusResigned
Appointed23 April 1997(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB

Location

Registered Address56 Victoria Street
Englefield Green
Surrey
TW20 0QX
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardEnglefield Green East
Built Up AreaGreater London

Financials

Year2014
Net Worth-£4,660
Cash£440
Current Liabilities£6,794

Accounts

Latest Accounts30 April 2005 (19 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Filing History

21 March 2006Final Gazette dissolved via voluntary strike-off (1 page)
6 December 2005First Gazette notice for voluntary strike-off (1 page)
1 November 2005Total exemption full accounts made up to 30 April 2005 (10 pages)
27 October 2005Application for striking-off (1 page)
18 May 2005Return made up to 23/04/05; full list of members (6 pages)
21 July 2004Total exemption full accounts made up to 30 April 2004 (10 pages)
5 May 2004Return made up to 23/04/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
24 July 2003Total exemption full accounts made up to 30 April 2003 (10 pages)
11 June 2003Registered office changed on 11/06/03 from: 54 ridley avenue ealing london W13 9XN (1 page)
27 May 2003Return made up to 23/04/03; full list of members (6 pages)
14 June 2002Total exemption full accounts made up to 30 April 2002 (10 pages)
8 May 2001Return made up to 23/04/01; full list of members (6 pages)
17 October 2000Full accounts made up to 30 April 2000 (10 pages)
30 May 2000Return made up to 23/04/00; full list of members (6 pages)
12 October 1999Full accounts made up to 30 April 1999 (10 pages)
13 May 1999Return made up to 23/04/99; no change of members (4 pages)
15 July 1998Full accounts made up to 30 April 1998 (11 pages)
12 June 1998Return made up to 23/04/98; full list of members (6 pages)
4 June 1997New director appointed (2 pages)
4 June 1997Director resigned (1 page)
4 June 1997Registered office changed on 04/06/97 from: international house 31 church road hendon london NW4 4EB (1 page)
4 June 1997Secretary resigned (1 page)
4 June 1997New secretary appointed (2 pages)
23 April 1997Incorporation (17 pages)