Company NameUltimate Promotions UK Limited
Company StatusDissolved
Company Number03815847
CategoryPrivate Limited Company
Incorporation Date28 July 1999(24 years, 9 months ago)
Dissolution Date3 May 2005 (18 years, 12 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameKeithley Fitzroy Bryan
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed28 July 1999(same day as company formation)
RoleCompany Director
Correspondence Address31 Laindon House
Stamford Hill
London
N16 6XP
Director NameNicholas David Molyneux
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed28 July 1999(same day as company formation)
RoleCompany Director
Correspondence Address31 Laindon House
Stamford Hill
London
N16 6XP
Secretary NameKathleen Maureen Fergus
NationalityBritish
StatusClosed
Appointed28 July 1999(same day as company formation)
RoleCompany Director
Correspondence Address31 Laindon House
Stamford Hill
London
N16 6XP
Director NameParamount Properties (UK) Limited (Corporation)
StatusResigned
Appointed28 July 1999(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed28 July 1999(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT

Location

Registered Address1-7 Garman Road
Tottenham
London
N17 0UR
RegionLondon
ConstituencyTottenham
CountyGreater London
WardNorthumberland Park
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£34,472
Gross Profit£21,010
Net Worth-£13,452
Cash£540
Current Liabilities£14,865

Accounts

Latest Accounts31 July 2002 (21 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Filing History

3 May 2005Final Gazette dissolved via compulsory strike-off (1 page)
18 January 2005First Gazette notice for compulsory strike-off (1 page)
12 March 2004Ad 03/03/04--------- £ si 98@1=98 £ ic 2/100 (2 pages)
11 March 2004Total exemption full accounts made up to 31 July 2002 (11 pages)
5 December 2003Return made up to 28/07/03; full list of members
  • 363(287) ‐ Registered office changed on 05/12/03
(7 pages)
7 November 2003Registered office changed on 07/11/03 from: 31 laindon house stamford hill london N16 6XP (1 page)
1 October 2002Return made up to 28/07/02; full list of members (7 pages)
17 May 2002Total exemption full accounts made up to 31 July 2001 (8 pages)
16 August 2001Return made up to 28/07/01; full list of members (6 pages)
27 April 2001Full accounts made up to 31 July 2000 (9 pages)
23 August 2000Registered office changed on 23/08/00 from: 1 laindon house stamford hill london N16 6XP (1 page)
23 August 2000Return made up to 28/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 October 1999New director appointed (2 pages)
14 October 1999New director appointed (2 pages)
25 August 1999Secretary resigned (1 page)
25 August 1999Director resigned (1 page)
25 August 1999New secretary appointed (2 pages)
25 August 1999Registered office changed on 25/08/99 from: 229 nether street london N3 1NT (2 pages)
28 July 1999Incorporation (12 pages)