Company NameUlysses Holding (UK) Limited
Company StatusDissolved
Company Number03754256
CategoryPrivate Limited Company
Incorporation Date19 April 1999(25 years ago)
Dissolution Date1 April 2014 (10 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Mykhailo Kadisov
Date of BirthNovember 1963 (Born 60 years ago)
NationalityUkraine
StatusClosed
Appointed14 March 2013(13 years, 11 months after company formation)
Appointment Duration1 year (closed 01 April 2014)
RoleCompany Director
Country of ResidenceUkraine
Correspondence AddressApartment 15 House 9
Sichnevyi Street
Kiev
Ukraine
Director NameAnthony Richard Tanner
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1999(same day as company formation)
RoleConsultant
Correspondence Address17 Dartmouth Street
London
SW1H 9BL
Director NameMr Anthony Christopher James Finn
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1999(same day as company formation)
RoleShipping & Purchasing Agent
Country of ResidenceEngland
Correspondence AddressWhite Corner Meerut Road
Brockenhurst
Hampshire
SO42 7TD
Secretary NameJames Patrick Finn
NationalityBritish
StatusResigned
Appointed19 April 1999(same day as company formation)
RoleCompany Director
Correspondence Address17 Dartmouth Street
London
SW1H 9BL
Secretary NameRoger Griffin
NationalityBritish
StatusResigned
Appointed30 April 1999(1 week, 4 days after company formation)
Appointment Duration3 weeks, 5 days (resigned 26 May 1999)
RoleChartered Accountant
Correspondence Address17 Dartmouth Street
London
SW1H 9BL
Secretary NameAnthony Richard Tanner
NationalityBritish
StatusResigned
Appointed26 May 1999(1 month, 1 week after company formation)
Appointment Duration1 year, 6 months (resigned 28 November 2000)
RoleConsultant
Correspondence Address17 Dartmouth Street
London
SW1H 9BL
Director NameDavid Ralph Ashton
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2000(1 year, 7 months after company formation)
Appointment Duration3 months (resigned 28 February 2001)
RoleConsultant
Correspondence Address17 Dartmouth Street
St James Park
London
SW1H 9BL
Secretary NameDavid Ralph Ashton
NationalityBritish
StatusResigned
Appointed28 November 2000(1 year, 7 months after company formation)
Appointment Duration3 months (resigned 28 February 2001)
RoleConsultant
Correspondence Address17 Dartmouth Street
St James Park
London
SW1H 9BL
Director NameSusan Christine Cubbon
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2001(1 year, 10 months after company formation)
Appointment Duration4 years, 11 months (resigned 21 February 2006)
RoleSecretary
Correspondence AddressFlat 2
2 Ridgeway Street
Douglas
Isle Of Man
IM1 1EW
Director NameAlbert Atabekyan
Date of BirthMay 1961 (Born 63 years ago)
NationalityUkrainian
StatusResigned
Appointed11 June 2001(2 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 31 July 2002)
RoleFinance Manager
Correspondence AddressApt 114
41/8 Moskovska Street
Kiev
01015
Foreign
Director NameMr Anthony John Doyle
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2002(3 years, 7 months after company formation)
Appointment Duration3 years, 3 months (resigned 21 February 2006)
RoleCertified Accountants
Country of ResidenceIsle Of Man
Correspondence Address15 Norwood Drive
Douglas
Isle Of Man
IM2 5HN
Director NameMiss Barbara Dunne
Date of BirthNovember 1966 (Born 57 years ago)
NationalityIrish
StatusResigned
Appointed21 February 2006(6 years, 10 months after company formation)
Appointment Duration4 years, 9 months (resigned 08 December 2010)
RolePersonal Assistant
Country of ResidenceUnited Kingdom
Correspondence Address17 Dartmouth Street
St James Park
London
SW1H 9BL
Director NameColin Patrick Pearse
Date of BirthJanuary 1933 (Born 91 years ago)
NationalityIrish
StatusResigned
Appointed21 February 2006(6 years, 10 months after company formation)
Appointment Duration4 years, 9 months (resigned 08 December 2010)
RoleConsultant
Country of ResidenceIsle Of Man
Correspondence Address2 Ridgeway Street
Douglas
Isle Of Man
IM1 1EL
Director NameColin Patrick Pearse
Date of BirthJanuary 1933 (Born 91 years ago)
NationalityIrish
StatusResigned
Appointed21 February 2006(6 years, 10 months after company formation)
Appointment Duration4 years, 9 months (resigned 08 December 2010)
RoleConsultant
Country of ResidenceIsle Of Man
Correspondence Address2 Ridgeway Street
Douglas
Isle Of Man
IM1 1EL
Director NameMr Michael Joseph Doyle
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2010(11 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 23 April 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Station Road
Borough Green
Sevenoaks
Kent
TN15 8ER
Secretary NameBelinda Lanyon
StatusResigned
Appointed08 December 2010(11 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 23 April 2012)
RoleCompany Director
Correspondence Address3 Station Road
Borough Green
Sevenoaks
Kent
TN15 8ER
Director NameMr Hidayaat Hussein Etwaree
Date of BirthNovember 1975 (Born 48 years ago)
NationalityMauritian
StatusResigned
Appointed24 April 2012(13 years after company formation)
Appointment DurationResigned same day (resigned 24 April 2012)
RoleTransport Contractor
Country of ResidenceMauritius
Correspondence Address14/16 Westbourne Grove
London
W2 5RH
Director NameMr Hidayaat Hussein Etwaree
Date of BirthNovember 1975 (Born 48 years ago)
NationalityMauritian
StatusResigned
Appointed24 April 2012(13 years after company formation)
Appointment Duration10 months, 3 weeks (resigned 14 March 2013)
RoleEntrepreneur
Country of ResidenceMauritius
Correspondence AddressSuite 319-3 32 Threadneedle Street
London
EC2R 8AY
Secretary NamePremier Secretarial Services Limited (Corporation)
StatusResigned
Appointed28 February 2001(1 year, 10 months after company formation)
Appointment Duration4 years, 11 months (resigned 21 February 2006)
Correspondence AddressBritannic House
Providenciales
Turks & Caicos Islands
British West Indies
Secretary NameInternational Corporate Secretariat Limited (Corporation)
StatusResigned
Appointed21 February 2006(6 years, 10 months after company formation)
Appointment Duration4 years, 8 months (resigned 01 November 2010)
Correspondence Address17 Dartmouth Street
St James's Park
London
SW1H 9BL
Secretary NameInternational Corporate Secretariat Limited (Corporation)
StatusResigned
Appointed01 November 2010(11 years, 6 months after company formation)
Appointment Duration1 month, 1 week (resigned 08 December 2010)
Correspondence Address17 Dartmouth Street
St James?S Park
London
SW1H 9BL

Location

Registered AddressSuite 319-3 32 Threadneedle Street
London
EC2R 8AY
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCornhill
Built Up AreaGreater London

Shareholders

2 at £1Mykhailo Kadisov
100.00%
Ordinary

Financials

Year2014
Net Worth£34,947
Cash£15,232
Current Liabilities£8,923

Accounts

Latest Accounts30 April 2011 (13 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

1 April 2014Final Gazette dissolved via compulsory strike-off (1 page)
1 April 2014Final Gazette dissolved via compulsory strike-off (1 page)
17 December 2013First Gazette notice for compulsory strike-off (1 page)
17 December 2013First Gazette notice for compulsory strike-off (1 page)
21 May 2013Annual return made up to 19 April 2013 with a full list of shareholders
Statement of capital on 2013-05-21
  • GBP 2
(3 pages)
21 May 2013Annual return made up to 19 April 2013 with a full list of shareholders
Statement of capital on 2013-05-21
  • GBP 2
(3 pages)
13 May 2013Termination of appointment of Hidayaat Etwaree as a director (1 page)
13 May 2013Termination of appointment of Hidayaat Hussein Etwaree as a director on 14 March 2013 (1 page)
20 March 2013Appointment of Mr. Mykhailo Kadisov as a director (2 pages)
20 March 2013Appointment of Mr. Mykhailo Kadisov as a director on 14 March 2013 (2 pages)
19 March 2013Registered office address changed from C/O Suite 211-2 Westbourne House 14/16 Westbourne Grove London W2 5RH United Kingdom on 19 March 2013 (1 page)
19 March 2013Registered office address changed from C/O Suite 211-2 Westbourne House 14/16 Westbourne Grove London W2 5RH United Kingdom on 19 March 2013 (1 page)
2 January 2013Amended accounts made up to 30 April 2011 (4 pages)
2 January 2013Amended total exemption small company accounts made up to 30 April 2011 (4 pages)
9 July 2012Termination of appointment of Hidayaat Etwaree as a director (1 page)
9 July 2012Termination of appointment of Hidayaat Hussein Etwaree as a director on 24 April 2012 (1 page)
27 June 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
27 June 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
26 June 2012Termination of appointment of Michael Doyle as a director (1 page)
26 June 2012Annual return made up to 19 April 2012 with a full list of shareholders (3 pages)
26 June 2012Termination of appointment of Michael Joseph Doyle as a director on 23 April 2012 (1 page)
26 June 2012Termination of appointment of Belinda Lanyon as a secretary (1 page)
26 June 2012Termination of appointment of Belinda Lanyon as a secretary on 23 April 2012 (1 page)
26 June 2012Annual return made up to 19 April 2012 with a full list of shareholders (3 pages)
25 June 2012Appointment of Mr Hidayaat Hussein Etwaree as a director on 24 April 2012 (2 pages)
25 June 2012Appointment of Mr Hidayaat Hussein Etwaree as a director (2 pages)
24 April 2012Registered office address changed from 3 Station Road Borough Green Sevenoaks Kent TN15 8ER United Kingdom on 24 April 2012 (1 page)
24 April 2012Appointment of Mr Hidayaat Hussein Etwaree as a director on 24 April 2012 (2 pages)
24 April 2012Registered office address changed from 3 Station Road Borough Green Sevenoaks Kent TN15 8ER United Kingdom on 24 April 2012 (1 page)
24 April 2012Appointment of Mr Hidayaat Hussein Etwaree as a director (2 pages)
23 April 2012Termination of appointment of Belinda Lanyon as a secretary (1 page)
23 April 2012Termination of appointment of Michael Doyle as a director (1 page)
23 April 2012Termination of appointment of Michael Joseph Doyle as a director on 23 April 2012 (1 page)
23 April 2012Termination of appointment of Belinda Lanyon as a secretary on 23 April 2012 (1 page)
3 February 2012Registered office address changed from 49 Western Road Borough Green, Sevenoaks Kent TN15 8AN United Kingdom on 3 February 2012 (1 page)
3 February 2012Registered office address changed from 49 Western Road Borough Green, Sevenoaks Kent TN15 8AN United Kingdom on 3 February 2012 (1 page)
3 February 2012Registered office address changed from 49 Western Road Borough Green, Sevenoaks Kent TN15 8AN United Kingdom on 3 February 2012 (1 page)
27 April 2011Annual return made up to 19 April 2011 with a full list of shareholders (3 pages)
27 April 2011Annual return made up to 19 April 2011 with a full list of shareholders (3 pages)
28 February 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
28 February 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
18 January 2011Registered office address changed from 17 Dartmouth Street St Jamess Park London SW1H 9BL on 18 January 2011 (1 page)
18 January 2011Appointment of Michael Doyle as a director (2 pages)
18 January 2011Appointment of Michael Doyle as a director (2 pages)
18 January 2011Termination of appointment of Colin Pearse as a director (1 page)
18 January 2011Termination of appointment of Barbara Dunne as a director (1 page)
18 January 2011Termination of appointment of International Corporate Secretariat Limited as a secretary (1 page)
18 January 2011Appointment of Belinda Lanyon as a secretary (1 page)
18 January 2011Registered office address changed from 17 Dartmouth Street St Jamess Park London SW1H 9BL on 18 January 2011 (1 page)
18 January 2011Appointment of Belinda Lanyon as a secretary (1 page)
18 January 2011Termination of appointment of Barbara Dunne as a director (1 page)
18 January 2011Termination of appointment of Colin Pearse as a director (1 page)
18 January 2011Termination of appointment of International Corporate Secretariat Limited as a secretary (1 page)
3 November 2010Appointment of International Corporate Secretariat Limited as a secretary (2 pages)
3 November 2010Appointment of International Corporate Secretariat Limited as a secretary (2 pages)
2 November 2010Termination of appointment of International Corporate Secretariat Limited as a secretary (1 page)
2 November 2010Termination of appointment of International Corporate Secretariat Limited as a secretary (1 page)
21 April 2010Secretary's details changed for International Corporate Secretariat Limited on 19 April 2010 (2 pages)
21 April 2010Annual return made up to 19 April 2010 with a full list of shareholders (5 pages)
21 April 2010Annual return made up to 19 April 2010 with a full list of shareholders (5 pages)
21 April 2010Secretary's details changed for International Corporate Secretariat Limited on 19 April 2010 (2 pages)
23 February 2010Total exemption small company accounts made up to 30 April 2009 (3 pages)
23 February 2010Total exemption small company accounts made up to 30 April 2009 (3 pages)
20 April 2009Return made up to 19/04/09; full list of members (3 pages)
20 April 2009Return made up to 19/04/09; full list of members (3 pages)
15 January 2009Total exemption small company accounts made up to 30 April 2008 (3 pages)
15 January 2009Total exemption small company accounts made up to 30 April 2008 (3 pages)
24 April 2008Total exemption small company accounts made up to 30 April 2007 (3 pages)
24 April 2008Total exemption small company accounts made up to 30 April 2007 (3 pages)
23 April 2008Return made up to 19/04/08; full list of members (3 pages)
23 April 2008Return made up to 19/04/08; full list of members (3 pages)
16 August 2007Total exemption small company accounts made up to 30 April 2006 (3 pages)
16 August 2007Total exemption small company accounts made up to 30 April 2006 (3 pages)
20 April 2007Return made up to 19/04/07; full list of members (2 pages)
20 April 2007Return made up to 19/04/07; full list of members (2 pages)
17 May 2006Ad 21/02/06--------- £ si 2@1 (2 pages)
17 May 2006Ad 21/02/06--------- £ si 2@1 (2 pages)
27 April 2006Return made up to 19/04/06; full list of members (2 pages)
27 April 2006Return made up to 19/04/06; full list of members (2 pages)
10 March 2006New secretary appointed (2 pages)
10 March 2006Director resigned (1 page)
10 March 2006Secretary resigned (1 page)
10 March 2006New director appointed (3 pages)
10 March 2006New secretary appointed (2 pages)
10 March 2006Director resigned (1 page)
10 March 2006Director resigned (1 page)
10 March 2006Director resigned (1 page)
10 March 2006New director appointed (3 pages)
10 March 2006Secretary resigned (1 page)
10 March 2006New director appointed (3 pages)
10 March 2006New director appointed (3 pages)
14 February 2006Total exemption small company accounts made up to 30 April 2005 (3 pages)
14 February 2006Total exemption small company accounts made up to 30 April 2005 (3 pages)
29 November 2005Delivery ext'd 3 mth 30/04/05 (1 page)
29 November 2005Delivery ext'd 3 mth 30/04/05 (1 page)
25 April 2005Return made up to 19/04/05; full list of members (3 pages)
25 April 2005Return made up to 19/04/05; full list of members (3 pages)
9 March 2005Total exemption small company accounts made up to 30 April 2004 (3 pages)
9 March 2005Total exemption small company accounts made up to 30 April 2004 (3 pages)
18 November 2004Delivery ext'd 3 mth 30/04/04 (1 page)
18 November 2004Delivery ext'd 3 mth 30/04/04 (1 page)
27 April 2004Return made up to 19/04/04; full list of members (7 pages)
27 April 2004Return made up to 19/04/04; full list of members (7 pages)
13 January 2004Total exemption small company accounts made up to 30 April 2003 (3 pages)
13 January 2004Total exemption small company accounts made up to 30 April 2003 (3 pages)
29 April 2003Return made up to 19/04/03; full list of members (7 pages)
29 April 2003Return made up to 19/04/03; full list of members (7 pages)
22 April 2003New director appointed (2 pages)
22 April 2003Director resigned (1 page)
22 April 2003New director appointed (2 pages)
22 April 2003Director resigned (1 page)
9 March 2003Total exemption small company accounts made up to 30 April 2002 (3 pages)
9 March 2003Total exemption small company accounts made up to 30 April 2002 (3 pages)
18 December 2002Delivery ext'd 3 mth 30/04/02 (1 page)
18 December 2002Delivery ext'd 3 mth 30/04/02 (1 page)
6 September 2002Director resigned (1 page)
6 September 2002Director resigned (1 page)
15 August 2002Return made up to 19/04/02; full list of members (7 pages)
15 August 2002Return made up to 19/04/02; full list of members (7 pages)
27 March 2002Total exemption small company accounts made up to 30 April 2000 (3 pages)
27 March 2002Total exemption small company accounts made up to 30 April 2000 (3 pages)
27 March 2002Total exemption small company accounts made up to 30 April 2001 (3 pages)
27 March 2002Total exemption small company accounts made up to 30 April 2001 (3 pages)
26 July 2001New director appointed (2 pages)
26 July 2001New director appointed (2 pages)
12 July 2001New director appointed (2 pages)
12 July 2001New director appointed (2 pages)
18 May 2001Return made up to 19/04/01; full list of members (6 pages)
18 May 2001Secretary resigned;director resigned (1 page)
18 May 2001New secretary appointed (2 pages)
18 May 2001New secretary appointed (2 pages)
18 May 2001Secretary resigned;director resigned (1 page)
18 May 2001Return made up to 19/04/01; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
  • 363(287) ‐ Registered office changed on 18/05/01
(6 pages)
18 December 2000Secretary resigned;director resigned (1 page)
18 December 2000Secretary resigned;director resigned (1 page)
6 December 2000New secretary appointed;new director appointed (2 pages)
6 December 2000New secretary appointed;new director appointed (2 pages)
4 May 2000Return made up to 19/04/00; full list of members (7 pages)
4 May 2000Return made up to 19/04/00; full list of members (7 pages)
19 July 1999Secretary resigned (1 page)
19 July 1999New secretary appointed (2 pages)
19 July 1999Director resigned (1 page)
19 July 1999Director resigned (1 page)
19 July 1999New director appointed (2 pages)
19 July 1999New director appointed (2 pages)
19 July 1999Secretary resigned (1 page)
19 July 1999New secretary appointed (2 pages)
19 July 1999New director appointed (2 pages)
19 July 1999New director appointed (2 pages)
15 June 1999New secretary appointed (2 pages)
15 June 1999Secretary resigned (1 page)
15 June 1999Secretary resigned (1 page)
15 June 1999New secretary appointed (2 pages)
10 May 1999New director appointed (5 pages)
10 May 1999Secretary resigned (1 page)
10 May 1999Secretary resigned (1 page)
10 May 1999Director resigned (1 page)
10 May 1999New secretary appointed (2 pages)
10 May 1999New secretary appointed (2 pages)
10 May 1999New director appointed (5 pages)
10 May 1999Director resigned (1 page)
19 April 1999Incorporation (18 pages)
19 April 1999Incorporation (18 pages)