Company NameThe Utopia Agency Limited
Company StatusDissolved
Company Number03470683
CategoryPrivate Limited Company
Incorporation Date25 November 1997(26 years, 5 months ago)
Dissolution Date14 January 2003 (21 years, 3 months ago)
Previous NameAllerward Limited

Business Activity

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

Directors

Director NameJacqueline Horry
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed03 December 1997(1 week, 1 day after company formation)
Appointment Duration5 years, 1 month (closed 14 January 2003)
RoleCompany Director
Correspondence Address5 Saint Marys Court
Station Road
Herne Bay
Kent
CT6 5NA
Secretary NameBrian Harwood Horry
NationalityBritish
StatusClosed
Appointed03 October 2001(3 years, 10 months after company formation)
Appointment Duration1 year, 3 months (closed 14 January 2003)
RoleCompany Director
Correspondence Address5 Saint Marys Court
Station Road
Herne Bay
Kent
CT6 5NA
Secretary NameIrene Lesley Harrison
NationalityBritish
StatusResigned
Appointed25 November 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFy Mwthin
22 Merthyr Road Tongwynlais
Cardiff
South Glamorgan
CF15 7LH
Wales
Director NameMr Philip George Griffin
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed03 December 1997(1 week, 1 day after company formation)
Appointment Duration3 years, 10 months (resigned 03 October 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3a 133 Pavilion Road
London
SW1X 0BJ
Secretary NameAudrey Freda Griffin
NationalityBritish
StatusResigned
Appointed03 December 1997(1 week, 1 day after company formation)
Appointment Duration1 year, 6 months (resigned 16 June 1999)
RoleSecretary
Correspondence Address127 Fullers Mead
Harlow
Essex
CM17 9AU
Secretary NameJacqueline Horry
NationalityBritish
StatusResigned
Appointed16 June 1999(1 year, 6 months after company formation)
Appointment Duration2 years, 3 months (resigned 03 October 2001)
RoleCompany Director
Correspondence Address5 Saint Marys Court
Station Road
Herne Bay
Kent
CT6 5NA
Director NameBusiness Information Research & Reporting Limited (Corporation)
StatusResigned
Appointed25 November 1997(same day as company formation)
Correspondence AddressCrown House
64 Whitchurch Road
Cardiff
CF14 3LX
Wales
Director NameHerts Nominees Limited (Corporation)
StatusResigned
Appointed03 December 1997(1 week, 1 day after company formation)
Appointment Duration1 week, 1 day (resigned 11 December 1997)
Correspondence Address39 Newell Road
Hemel Hempstead
Hertfordshire
HP3 9PB
Secretary NameHerts Secretariat Limited (Corporation)
StatusResigned
Appointed03 December 1997(1 week, 1 day after company formation)
Appointment Duration1 week, 1 day (resigned 11 December 1997)
Correspondence Address39 Newell Road
Hemel Hempstead
Hertfordshire
HP3 9PB

Location

Registered Address45 Great Guildford Street
London
SE1 0ES
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth£4,181
Cash£25,503
Current Liabilities£59,936

Accounts

Latest Accounts31 December 2001 (22 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

14 January 2003Final Gazette dissolved via voluntary strike-off (1 page)
17 September 2002First Gazette notice for voluntary strike-off (1 page)
8 August 2002Application for striking-off (1 page)
21 March 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
7 December 2001Return made up to 25/11/01; full list of members (6 pages)
17 October 2001Registered office changed on 17/10/01 from: 100 house, 100 union street london SE1 0NL (1 page)
17 October 2001Secretary resigned (1 page)
17 October 2001New secretary appointed (2 pages)
17 October 2001Director resigned (1 page)
30 July 2001Total exemption small company accounts made up to 31 December 2000 (6 pages)
29 December 2000Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(1 page)
29 December 2000Conve 21/12/00 (1 page)
5 December 2000Return made up to 25/11/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 September 2000Accounts for a small company made up to 31 December 1999 (5 pages)
29 November 1999Return made up to 25/11/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
7 October 1999Registered office changed on 07/10/99 from: c/o harts chartered accountants 3 churchgates church lane berkhamsted hertfordshire HP4 2UB (1 page)
25 June 1999Secretary resigned (1 page)
25 June 1999New secretary appointed (2 pages)
24 June 1999Accounts for a small company made up to 31 December 1998 (5 pages)
29 December 1998Return made up to 25/11/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 January 1998Accounting reference date extended from 30/11/98 to 31/12/98 (1 page)
11 January 1998Director resigned (1 page)
11 January 1998Secretary resigned (1 page)
29 December 1997Ad 12/12/97--------- £ si 9@1=9 £ ic 1/10 (2 pages)
29 December 1997New director appointed (2 pages)
29 December 1997New secretary appointed (23 pages)
29 December 1997New director appointed (2 pages)
10 December 1997Company name changed allerward LIMITED\certificate issued on 11/12/97 (2 pages)
8 December 1997New director appointed (2 pages)
8 December 1997Registered office changed on 08/12/97 from: crown house 64 whitchurch road cardiff south glamorgan CF4 3LX (1 page)
25 November 1997Incorporation (16 pages)