Company NameUltrafast Trading & Logistics Ltd
Company StatusDissolved
Company Number03827358
CategoryPrivate Limited Company
Incorporation Date18 August 1999(24 years, 8 months ago)
Dissolution Date19 March 2015 (9 years, 1 month ago)
Previous NamesUltrafast Trading Company Limited and Ultrafast Logistics Ltd

Business Activity

Section HTransportation and storage
SIC 52243Cargo handling for land transport activities

Directors

Director NameMr Kishore Bhagwandas Nagrani
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed29 September 1999(1 month, 1 week after company formation)
Appointment Duration15 years, 5 months (closed 19 March 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Highview Avenue
Edgware
Middlesex
HA8 9TX
Secretary NameMrs Asha Nagrani
NationalityBritish
StatusClosed
Appointed11 August 2003(3 years, 11 months after company formation)
Appointment Duration11 years, 7 months (closed 19 March 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Highview Avenue
Edgware
Middlesex
HA8 9TX
Director NamePaul Fifer
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1999(1 month, 1 week after company formation)
Appointment Duration3 years, 10 months (resigned 11 August 2003)
RoleImporter Of Footwear
Correspondence Address20 Peters Close
Stanmore
Middlesex
HA7 4SE
Secretary NameGillian Fifer
NationalityBritish
StatusResigned
Appointed29 September 1999(1 month, 1 week after company formation)
Appointment Duration3 years, 10 months (resigned 11 August 2003)
RoleInformation Services
Correspondence Address20 Peters Close
Stanmore
Middlesex
HA7 4SE
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed18 August 1999(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed18 August 1999(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Contact

Telephone020 89525290
Telephone regionLondon

Location

Registered Address261 Burnt Oak Broadway
Edgware
Middlesex
HA8 5ED
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardEdgware
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

39 at £1Kishore Nagrani
39.00%
Ordinary
39 at £1Paul Fifer
39.00%
Ordinary
11 at £1Asha Nagrani
11.00%
Ordinary
11 at £1Gillian Fifer
11.00%
Ordinary

Financials

Year2014
Net Worth-£189,281
Current Liabilities£189,689

Accounts

Latest Accounts31 October 2011 (12 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

19 March 2015Final Gazette dissolved following liquidation (1 page)
19 March 2015Final Gazette dissolved following liquidation (1 page)
19 March 2015Final Gazette dissolved via compulsory strike-off (1 page)
19 December 2014Completion of winding up (1 page)
19 December 2014Completion of winding up (1 page)
17 July 2014Order of court to wind up (2 pages)
17 July 2014Order of court to wind up (2 pages)
9 July 2014Notice of completion of voluntary arrangement (8 pages)
9 July 2014Notice of completion of voluntary arrangement (8 pages)
28 November 2013Voluntary arrangement supervisor's abstract of receipts and payments to 17 October 2013 (11 pages)
28 November 2013Voluntary arrangement supervisor's abstract of receipts and payments to 17 October 2013 (11 pages)
28 November 2012Annual return made up to 18 August 2012 with a full list of shareholders
Statement of capital on 2012-11-28
  • GBP 100
(4 pages)
28 November 2012Annual return made up to 18 August 2012 with a full list of shareholders
Statement of capital on 2012-11-28
  • GBP 100
(4 pages)
31 October 2012Notice to Registrar of companies voluntary arrangement taking effect (10 pages)
31 October 2012Notice to Registrar of companies voluntary arrangement taking effect (10 pages)
9 August 2012Total exemption small company accounts made up to 31 October 2011 (3 pages)
9 August 2012Total exemption small company accounts made up to 31 October 2011 (3 pages)
6 September 2011Annual return made up to 18 August 2011 with a full list of shareholders (4 pages)
6 September 2011Annual return made up to 18 August 2011 with a full list of shareholders (4 pages)
26 July 2011Total exemption small company accounts made up to 31 October 2010 (3 pages)
26 July 2011Total exemption small company accounts made up to 31 October 2010 (3 pages)
2 September 2010Annual return made up to 18 August 2010 with a full list of shareholders (4 pages)
2 September 2010Annual return made up to 18 August 2010 with a full list of shareholders (4 pages)
5 August 2010Total exemption small company accounts made up to 31 October 2009 (3 pages)
5 August 2010Total exemption small company accounts made up to 31 October 2009 (3 pages)
22 September 2009Return made up to 18/08/09; full list of members (6 pages)
22 September 2009Return made up to 18/08/09; full list of members (6 pages)
18 August 2009Total exemption small company accounts made up to 31 October 2008 (3 pages)
18 August 2009Total exemption small company accounts made up to 31 October 2008 (3 pages)
13 January 2009Particulars of a mortgage or charge / charge no: 7 (7 pages)
13 January 2009Particulars of a mortgage or charge / charge no: 7 (7 pages)
11 November 2008Total exemption small company accounts made up to 31 October 2007 (3 pages)
11 November 2008Total exemption small company accounts made up to 31 October 2007 (3 pages)
4 November 2008Return made up to 18/08/08; no change of members (6 pages)
4 November 2008Return made up to 18/08/08; no change of members (6 pages)
27 November 2007Return made up to 18/08/07; no change of members (6 pages)
27 November 2007Return made up to 18/08/07; no change of members (6 pages)
6 September 2007Total exemption small company accounts made up to 31 October 2006 (3 pages)
6 September 2007Total exemption small company accounts made up to 31 October 2006 (3 pages)
30 October 2006Return made up to 18/08/06; full list of members (7 pages)
30 October 2006Return made up to 18/08/06; full list of members (7 pages)
21 October 2006Particulars of mortgage/charge (3 pages)
21 October 2006Particulars of mortgage/charge (3 pages)
10 July 2006Total exemption small company accounts made up to 31 October 2005 (3 pages)
10 July 2006Total exemption small company accounts made up to 31 October 2005 (3 pages)
16 September 2005Declaration of satisfaction of mortgage/charge (1 page)
16 September 2005Declaration of satisfaction of mortgage/charge (1 page)
15 August 2005Return made up to 18/08/05; full list of members (7 pages)
15 August 2005Return made up to 18/08/05; full list of members (7 pages)
5 July 2005Total exemption full accounts made up to 31 October 2004 (10 pages)
5 July 2005Total exemption full accounts made up to 31 October 2004 (10 pages)
11 March 2005Particulars of mortgage/charge (3 pages)
11 March 2005Particulars of mortgage/charge (3 pages)
27 January 2005Total exemption small company accounts made up to 31 October 2003 (3 pages)
27 January 2005Total exemption small company accounts made up to 31 October 2003 (3 pages)
2 September 2004Return made up to 18/08/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
2 September 2004Return made up to 18/08/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
4 August 2004Particulars of mortgage/charge (3 pages)
4 August 2004Particulars of mortgage/charge (3 pages)
20 February 2004Total exemption small company accounts made up to 31 October 2002 (6 pages)
20 February 2004Total exemption small company accounts made up to 31 October 2002 (6 pages)
16 September 2003Return made up to 18/08/03; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
16 September 2003Return made up to 18/08/03; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
16 September 2003New secretary appointed (2 pages)
16 September 2003New secretary appointed (2 pages)
11 September 2003Director resigned (1 page)
11 September 2003Director resigned (1 page)
6 September 2002Return made up to 18/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
6 September 2002Return made up to 18/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
19 July 2002Total exemption small company accounts made up to 31 October 2001 (6 pages)
19 July 2002Total exemption small company accounts made up to 31 October 2001 (6 pages)
13 March 2002Registered office changed on 13/03/02 from: c/o davis bonley northside house, mount pleasant barnet hertfordshire EN4 9EE (1 page)
13 March 2002Registered office changed on 13/03/02 from: c/o davis bonley northside house, mount pleasant barnet hertfordshire EN4 9EE (1 page)
3 December 2001Declaration of satisfaction of mortgage/charge (1 page)
3 December 2001Declaration of satisfaction of mortgage/charge (1 page)
11 October 2001Particulars of mortgage/charge (5 pages)
11 October 2001Particulars of mortgage/charge (5 pages)
8 October 2001Return made up to 18/08/01; full list of members (7 pages)
8 October 2001Return made up to 18/08/01; full list of members (7 pages)
19 June 2001 (6 pages)
19 June 2001 (6 pages)
17 May 2001Registered office changed on 17/05/01 from: 25-27 the burroughs london NW4 4AR (1 page)
17 May 2001Registered office changed on 17/05/01 from: 25-27 the burroughs london NW4 4AR (1 page)
3 May 2001Company name changed ultrafast logistics LTD\certificate issued on 03/05/01 (2 pages)
3 May 2001Company name changed ultrafast logistics LTD\certificate issued on 03/05/01 (2 pages)
13 January 2001Particulars of mortgage/charge (7 pages)
13 January 2001Particulars of mortgage/charge (7 pages)
11 September 2000Return made up to 18/08/00; full list of members (6 pages)
11 September 2000Return made up to 18/08/00; full list of members (6 pages)
17 August 2000Particulars of mortgage/charge (4 pages)
17 August 2000Particulars of mortgage/charge (4 pages)
8 August 2000Company name changed ultrafast trading company limite d\certificate issued on 09/08/00 (2 pages)
8 August 2000Company name changed ultrafast trading company limite d\certificate issued on 09/08/00 (2 pages)
15 June 2000Accounting reference date extended from 31/08/00 to 31/10/00 (1 page)
15 June 2000Accounting reference date extended from 31/08/00 to 31/10/00 (1 page)
13 October 1999Registered office changed on 13/10/99 from: suite 23678 72 new bond street london W1Y 9DD (1 page)
13 October 1999New director appointed (2 pages)
13 October 1999New secretary appointed (2 pages)
13 October 1999New director appointed (2 pages)
13 October 1999New director appointed (2 pages)
13 October 1999New secretary appointed (2 pages)
13 October 1999Registered office changed on 13/10/99 from: suite 23678 72 new bond street london W1Y 9DD (1 page)
13 October 1999New director appointed (2 pages)
4 October 1999Secretary resigned (1 page)
4 October 1999Director resigned (1 page)
4 October 1999Secretary resigned (1 page)
4 October 1999Director resigned (1 page)
18 August 1999Incorporation (16 pages)
18 August 1999Incorporation (16 pages)