Bicester
Oxfordshire
OX26 2GR
Director Name | Mr Mark Richard Arthur Womersley |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 August 1999(7 months, 4 weeks after company formation) |
Appointment Duration | 10 years (closed 08 September 2009) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Monkswold Mount Pleasant Monkton Combe Bath Gloucestershire BA2 7HN |
Secretary Name | Ovalsec Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 20 August 1999(7 months, 4 weeks after company formation) |
Appointment Duration | 10 years (closed 08 September 2009) |
Correspondence Address | 2 Temple Back East Temple Quay Bristol BS1 6EG |
Director Name | Poh Lim Lai |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 December 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 24 Redwood Drive Wing Buckinghamshire LU7 0TA |
Secretary Name | Anne Rosalind Bateson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 December 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | High Trees Great Holland Frinton On Sea Essex CO13 0HZ |
Director Name | Mr Amitabh Sharma |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 1999(7 months, 4 weeks after company formation) |
Appointment Duration | 6 years (resigned 12 September 2005) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 22 Brunswick Road London W5 1BD |
Director Name | David John Jeffcoat |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2006(7 years, 4 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 24 April 2009) |
Role | Group Finance Manager |
Correspondence Address | 417 Bridport Road Greenford Middlesex UB6 8UA |
Website | www.ultra-electronics.com/ |
---|---|
Telephone | 020 88134321 |
Telephone region | London |
Registered Address | 417 Bridport Road Greenford Middlesex UB6 8UA |
---|---|
Region | London |
Constituency | Ealing North |
County | Greater London |
Ward | Greenford Green |
Built Up Area | Greater London |
Latest Accounts | 31 March 2008 (16 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
8 September 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 May 2009 | First Gazette notice for voluntary strike-off (1 page) |
12 May 2009 | Application for striking-off (1 page) |
8 May 2009 | Appointment terminated director david jeffcoat (1 page) |
8 January 2009 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
24 December 2008 | Return made up to 24/12/08; full list of members (4 pages) |
9 January 2008 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
3 January 2008 | Return made up to 24/12/07; full list of members (2 pages) |
30 April 2007 | Director's particulars changed (1 page) |
26 January 2007 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
3 January 2007 | Return made up to 24/12/06; full list of members (2 pages) |
5 June 2006 | Director's particulars changed (1 page) |
23 May 2006 | New director appointed (3 pages) |
2 February 2006 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
16 January 2006 | Return made up to 24/12/05; full list of members (2 pages) |
28 September 2005 | Director resigned (1 page) |
13 January 2005 | Return made up to 24/12/04; full list of members (6 pages) |
13 January 2005 | Secretary's particulars changed (1 page) |
9 December 2004 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
31 December 2003 | Return made up to 24/12/03; full list of members (6 pages) |
15 December 2003 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
24 February 2003 | Location of register of members (1 page) |
14 January 2003 | Return made up to 24/12/02; full list of members (6 pages) |
7 December 2002 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
20 December 2001 | Return made up to 24/12/01; full list of members (6 pages) |
30 November 2001 | Accounts for a dormant company made up to 31 March 2001 (1 page) |
20 January 2001 | Return made up to 24/12/00; full list of members
|
10 October 2000 | Accounts for a dormant company made up to 31 March 2000 (1 page) |
10 October 2000 | Resolutions
|
10 October 2000 | Resolutions
|
10 March 2000 | Return made up to 24/12/99; full list of members (6 pages) |
13 December 1999 | Accounting reference date extended from 31/12/99 to 31/03/00 (1 page) |
9 September 1999 | Resolutions
|
9 September 1999 | Resolutions
|
1 September 1999 | Secretary resigned (1 page) |
1 September 1999 | New director appointed (2 pages) |
1 September 1999 | Registered office changed on 01/09/99 from: aquis court 31 fishpool street st albans hertfordshire AL3 4RF (1 page) |
1 September 1999 | New secretary appointed (2 pages) |
1 September 1999 | Director resigned (1 page) |
1 September 1999 | New director appointed (2 pages) |
31 August 1999 | New director appointed (2 pages) |
24 February 1999 | Company name changed kazbind LIMITED\certificate issued on 25/02/99 (2 pages) |
24 December 1998 | Incorporation (25 pages) |