Company NameULI Meyer (Holdings) Limited
Company StatusDissolved
Company Number03501072
CategoryPrivate Limited Company
Incorporation Date29 January 1998(26 years, 3 months ago)
Dissolution Date25 March 2014 (10 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Uli Werner Meyer
Date of BirthJuly 1963 (Born 60 years ago)
NationalityGerman
StatusClosed
Appointed29 January 1998(same day as company formation)
RoleAnimator
Country of ResidenceEngland
Correspondence AddressStudio House Office 5
Delamare Road Cheshunt
Waltham Cross
Hertfordshire
EN8 9SH
Secretary NameMr Gary Peter Cole
NationalityBritish
StatusClosed
Appointed01 June 2004(6 years, 4 months after company formation)
Appointment Duration9 years, 9 months (closed 25 March 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStudio House Office 5
Delamare Road Cheshunt
Waltham Cross
Hertfordshire
EN8 9SH
Secretary NameValeria Meyer
NationalityBritish
StatusResigned
Appointed29 January 1998(same day as company formation)
RoleCompany Director
Correspondence Address95 Canfield Gardens
London
NW6 3DY
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed29 January 1998(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressStudio House Office 5
Delamare Road Cheshunt
Waltham Cross
Hertfordshire
EN8 9SH
RegionEast of England
ConstituencyBroxbourne
CountyHertfordshire
WardCheshunt North
Built Up AreaGreater London

Shareholders

10k at £1Uli Werner Meyer
100.00%
Ordinary

Financials

Year2014
Net Worth£13,005
Current Liabilities£1,601

Accounts

Latest Accounts31 May 2012 (11 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

25 March 2014Final Gazette dissolved via voluntary strike-off (1 page)
25 March 2014Final Gazette dissolved via voluntary strike-off (1 page)
10 December 2013First Gazette notice for voluntary strike-off (1 page)
10 December 2013First Gazette notice for voluntary strike-off (1 page)
29 November 2013Application to strike the company off the register (2 pages)
29 November 2013Application to strike the company off the register (2 pages)
15 April 2013Registered office address changed from 1St & 2Nd Floor 190 High Street Camden London NW1 8QP on 15 April 2013 (1 page)
15 April 2013Registered office address changed from 1st & 2nd Floor 190 High Street Camden London NW1 8QP on 15 April 2013 (1 page)
12 February 2013Secretary's details changed for Mr Gary Peter Cole on 12 February 2013 (1 page)
12 February 2013Director's details changed for Uli Werner Meyer on 12 February 2013 (2 pages)
12 February 2013Register inspection address has been changed from The Clock House 140 London Road Guildford Surrey GU1 1UW (1 page)
12 February 2013Director's details changed for Uli Werner Meyer on 12 February 2013 (2 pages)
12 February 2013Secretary's details changed for Mr Gary Peter Cole on 12 February 2013 (1 page)
12 February 2013Register inspection address has been changed from The Clock House 140 London Road Guildford Surrey GU1 1UW (1 page)
12 February 2013Annual return made up to 29 January 2013 with a full list of shareholders
Statement of capital on 2013-02-12
  • GBP 10,002
(4 pages)
12 February 2013Annual return made up to 29 January 2013 with a full list of shareholders
Statement of capital on 2013-02-12
  • GBP 10,002
(4 pages)
11 October 2012Total exemption small company accounts made up to 31 May 2012 (4 pages)
11 October 2012Total exemption small company accounts made up to 31 May 2012 (4 pages)
8 May 2012Registered office address changed from 172a Arlington Road Camden Town London NW1 7HL on 8 May 2012 (2 pages)
8 May 2012Registered office address changed from 172a Arlington Road Camden Town London NW1 7HL on 8 May 2012 (2 pages)
8 May 2012Registered office address changed from 172a Arlington Road Camden Town London NW1 7HL on 8 May 2012 (2 pages)
22 February 2012Annual return made up to 29 January 2012 with a full list of shareholders (5 pages)
22 February 2012Annual return made up to 29 January 2012 with a full list of shareholders (5 pages)
13 October 2011Total exemption small company accounts made up to 31 May 2011 (4 pages)
13 October 2011Total exemption small company accounts made up to 31 May 2011 (4 pages)
11 February 2011Annual return made up to 29 January 2011 with a full list of shareholders (5 pages)
11 February 2011Annual return made up to 29 January 2011 with a full list of shareholders (5 pages)
3 October 2010Total exemption small company accounts made up to 31 May 2010 (4 pages)
3 October 2010Total exemption small company accounts made up to 31 May 2010 (4 pages)
1 March 2010Register inspection address has been changed (2 pages)
1 March 2010Register(s) moved to registered inspection location (2 pages)
1 March 2010Register(s) moved to registered inspection location (2 pages)
1 March 2010Register inspection address has been changed (2 pages)
25 February 2010Annual return made up to 29 January 2010 with a full list of shareholders (4 pages)
25 February 2010Annual return made up to 29 January 2010 with a full list of shareholders (4 pages)
3 December 2009Secretary's details changed for Gary Peter Cole on 1 October 2009 (3 pages)
3 December 2009Secretary's details changed for Gary Peter Cole on 1 October 2009 (3 pages)
3 December 2009Secretary's details changed for Gary Peter Cole on 1 October 2009 (3 pages)
25 August 2009Total exemption small company accounts made up to 31 May 2009 (4 pages)
25 August 2009Total exemption small company accounts made up to 31 May 2009 (4 pages)
6 February 2009Return made up to 29/01/09; full list of members (3 pages)
6 February 2009Return made up to 29/01/09; full list of members (3 pages)
11 December 2008Total exemption small company accounts made up to 31 May 2008 (4 pages)
11 December 2008Total exemption small company accounts made up to 31 May 2008 (4 pages)
7 February 2008Return made up to 29/01/08; full list of members (2 pages)
7 February 2008Return made up to 29/01/08; full list of members (2 pages)
24 October 2007Total exemption small company accounts made up to 31 May 2007 (4 pages)
24 October 2007Total exemption small company accounts made up to 31 May 2007 (4 pages)
18 October 2007Director's particulars changed (1 page)
18 October 2007Director's particulars changed (1 page)
29 January 2007Return made up to 29/01/07; full list of members (2 pages)
29 January 2007Return made up to 29/01/07; full list of members (2 pages)
7 September 2006Total exemption small company accounts made up to 31 May 2006 (4 pages)
7 September 2006Total exemption small company accounts made up to 31 May 2006 (4 pages)
30 January 2006Return made up to 29/01/06; full list of members (2 pages)
30 January 2006Return made up to 29/01/06; full list of members (2 pages)
13 September 2005Total exemption small company accounts made up to 31 May 2005 (4 pages)
13 September 2005Total exemption small company accounts made up to 31 May 2005 (4 pages)
22 March 2005Location of register of members (1 page)
22 March 2005Location of register of members (1 page)
22 March 2005Return made up to 29/01/05; full list of members (5 pages)
22 March 2005Return made up to 29/01/05; full list of members (5 pages)
8 December 2004Total exemption small company accounts made up to 31 May 2004 (4 pages)
8 December 2004Total exemption small company accounts made up to 31 May 2004 (4 pages)
19 August 2004Secretary resigned (1 page)
19 August 2004Secretary resigned (1 page)
19 August 2004New secretary appointed (2 pages)
19 August 2004New secretary appointed (2 pages)
29 January 2004Return made up to 29/01/04; full list of members (5 pages)
29 January 2004Return made up to 29/01/04; full list of members (5 pages)
11 November 2003Total exemption small company accounts made up to 31 May 2003 (3 pages)
11 November 2003Total exemption small company accounts made up to 31 May 2003 (3 pages)
27 February 2003Return made up to 29/01/03; full list of members (6 pages)
27 February 2003Return made up to 29/01/03; full list of members (6 pages)
16 December 2002Full accounts made up to 31 May 2002 (11 pages)
16 December 2002Full accounts made up to 31 May 2002 (11 pages)
25 February 2002Return made up to 29/01/02; full list of members (6 pages)
25 February 2002Return made up to 29/01/02; full list of members (6 pages)
24 January 2002Full accounts made up to 31 May 2001 (11 pages)
24 January 2002Full accounts made up to 31 May 2001 (11 pages)
6 November 2001Registered office changed on 06/11/01 from: 35 watford metro centre tolpits lane watford WD1 8SB (1 page)
6 November 2001Registered office changed on 06/11/01 from: 35 watford metro centre tolpits lane watford WD1 8SB (1 page)
27 March 2001Full accounts made up to 31 May 2000 (11 pages)
27 March 2001Full accounts made up to 31 May 2000 (11 pages)
15 March 2001Return made up to 29/01/01; full list of members (6 pages)
15 March 2001Return made up to 29/01/01; full list of members
  • 363(287) ‐ Registered office changed on 15/03/01
(6 pages)
16 February 2000Return made up to 29/01/00; full list of members (6 pages)
16 February 2000Return made up to 29/01/00; full list of members
  • 363(287) ‐ Registered office changed on 16/02/00
(6 pages)
10 November 1999Full accounts made up to 31 May 1999 (10 pages)
10 November 1999Full accounts made up to 31 May 1999 (10 pages)
24 February 1999Return made up to 29/01/99; full list of members (6 pages)
24 February 1999Return made up to 29/01/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
13 May 1998Accounting reference date extended from 31/01/99 to 31/05/99 (1 page)
13 May 1998Accounting reference date extended from 31/01/99 to 31/05/99 (1 page)
13 May 1998Ad 29/01/98--------- £ si 10000@1=10000 £ ic 2/10002 (2 pages)
13 May 1998Ad 29/01/98--------- £ si 10000@1=10000 £ ic 2/10002 (2 pages)
24 February 1998Secretary resigned (1 page)
24 February 1998Secretary resigned (1 page)
29 January 1998Incorporation (18 pages)