Company NameUltrafine Properties Limited
Company StatusDissolved
Company Number03844309
CategoryPrivate Limited Company
Incorporation Date20 September 1999(24 years, 7 months ago)
Dissolution Date17 January 2017 (7 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Vijay Janani
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2005(5 years, 9 months after company formation)
Appointment Duration11 years, 6 months (closed 17 January 2017)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address60a Ruskin Gardens
Kenton
Middlesex
HA3 9QB
Secretary NameAlireza Ravanshad
NationalityBritish
StatusClosed
Appointed01 July 2005(5 years, 9 months after company formation)
Appointment Duration11 years, 6 months (closed 17 January 2017)
RoleCompany Director
Correspondence AddressThe Manor House 12-14 Warrington Gardens
London
W9 2PZ
Director NameMr Massoud Baradaran Tabarrok
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed05 November 1999(1 month, 2 weeks after company formation)
Appointment Duration5 years, 8 months (resigned 06 July 2005)
RoleProperty
Country of ResidenceEngland
Correspondence Address9 Silverston Way
Stanmore
Middlesex
HA7 4HS
Secretary NameMonika Tabarrok
NationalityPolish
StatusResigned
Appointed05 November 1999(1 month, 2 weeks after company formation)
Appointment Duration5 years, 8 months (resigned 06 July 2005)
RoleCompany Director
Correspondence Address9 Silverston Way
Stanmore
Middlesex
HA7 4HS
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed20 September 1999(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed20 September 1999(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Location

Registered Address30 Bristol Gardens
London
W9 2JQ
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardLittle Venice
Built Up AreaGreater London

Shareholders

50 at £1First Island Nominees (Guernsey) Limited
50.00%
Ordinary
50 at £1Louvre Nominees One LTD
50.00%
Ordinary

Financials

Year2014
Net Worth£655,272
Current Liabilities£260,741

Accounts

Latest Accounts31 March 2015 (9 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Charges

20 April 2000Delivered on: 6 May 2000
Satisfied on: 26 September 2013
Persons entitled: Northern Rock PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The freehold property known as 71 fordwych road hampstead london NW2 title number NGL200456 all fixtures and fittings. See the mortgage charge document for full details.
Fully Satisfied

Filing History

17 January 2017Final Gazette dissolved via voluntary strike-off (1 page)
17 January 2017Final Gazette dissolved via voluntary strike-off (1 page)
1 November 2016First Gazette notice for voluntary strike-off (1 page)
1 November 2016First Gazette notice for voluntary strike-off (1 page)
19 October 2016Application to strike the company off the register (2 pages)
19 October 2016Application to strike the company off the register (2 pages)
2 January 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
2 January 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
20 November 2015Annual return made up to 20 September 2015 with a full list of shareholders
Statement of capital on 2015-11-20
  • GBP 100
(4 pages)
20 November 2015Annual return made up to 20 September 2015 with a full list of shareholders
Statement of capital on 2015-11-20
  • GBP 100
(4 pages)
21 October 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
21 October 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
22 September 2014Annual return made up to 20 September 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 100
(4 pages)
22 September 2014Annual return made up to 20 September 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 100
(4 pages)
26 September 2013Satisfaction of charge 1 in full (1 page)
26 September 2013Satisfaction of charge 1 in full (1 page)
23 September 2013Annual return made up to 20 September 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 100
(4 pages)
23 September 2013Annual return made up to 20 September 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 100
(4 pages)
12 August 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
12 August 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
6 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
6 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
21 September 2012Annual return made up to 20 September 2012 with a full list of shareholders (4 pages)
21 September 2012Annual return made up to 20 September 2012 with a full list of shareholders (4 pages)
29 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
29 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
4 November 2011Annual return made up to 20 September 2011 with a full list of shareholders (4 pages)
4 November 2011Annual return made up to 20 September 2011 with a full list of shareholders (4 pages)
17 February 2011Registered office address changed from 30 Alexander Street London W2 5NU on 17 February 2011 (1 page)
17 February 2011Registered office address changed from 30 Alexander Street London W2 5NU on 17 February 2011 (1 page)
7 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
7 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
15 October 2010Annual return made up to 20 September 2010 with a full list of shareholders (4 pages)
15 October 2010Annual return made up to 20 September 2010 with a full list of shareholders (4 pages)
30 January 2010Total exemption full accounts made up to 31 March 2009 (5 pages)
30 January 2010Total exemption full accounts made up to 31 March 2009 (5 pages)
18 November 2009Annual return made up to 20 September 2009 with a full list of shareholders (3 pages)
18 November 2009Annual return made up to 20 September 2009 with a full list of shareholders (3 pages)
1 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
1 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
23 October 2008Return made up to 20/09/08; full list of members (6 pages)
23 October 2008Return made up to 20/09/08; full list of members (6 pages)
29 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
29 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
25 October 2007Return made up to 20/09/07; full list of members (6 pages)
25 October 2007Return made up to 20/09/07; full list of members (6 pages)
5 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
5 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
10 October 2006Return made up to 20/09/06; full list of members (6 pages)
10 October 2006Return made up to 20/09/06; full list of members (6 pages)
6 June 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
6 June 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
28 April 2006Total exemption small company accounts made up to 31 March 2004 (5 pages)
28 April 2006Total exemption small company accounts made up to 31 March 2003 (6 pages)
28 April 2006Total exemption small company accounts made up to 31 March 2004 (5 pages)
28 April 2006Total exemption small company accounts made up to 31 March 2003 (6 pages)
31 October 2005Return made up to 20/09/05; full list of members (6 pages)
31 October 2005Return made up to 20/09/05; full list of members (6 pages)
18 July 2005Secretary resigned (1 page)
18 July 2005New director appointed (2 pages)
18 July 2005Secretary resigned (1 page)
18 July 2005New director appointed (2 pages)
18 July 2005Director resigned (1 page)
18 July 2005New secretary appointed (2 pages)
18 July 2005New secretary appointed (2 pages)
18 July 2005Director resigned (1 page)
29 September 2004Return made up to 20/09/04; full list of members
  • 363(287) ‐ Registered office changed on 29/09/04
(6 pages)
29 September 2004Return made up to 20/09/04; full list of members
  • 363(287) ‐ Registered office changed on 29/09/04
(6 pages)
20 July 2004Strike-off action suspended (1 page)
20 July 2004Strike-off action suspended (1 page)
15 June 2004First Gazette notice for compulsory strike-off (1 page)
15 June 2004First Gazette notice for compulsory strike-off (1 page)
25 October 2002Total exemption full accounts made up to 31 March 2002 (7 pages)
25 October 2002Total exemption full accounts made up to 31 March 2002 (7 pages)
27 September 2002Return made up to 20/09/02; full list of members (6 pages)
27 September 2002Return made up to 20/09/02; full list of members (6 pages)
14 July 2002Accounting reference date extended from 30/09/01 to 31/03/02 (1 page)
14 July 2002Accounting reference date extended from 30/09/01 to 31/03/02 (1 page)
22 March 2002Registered office changed on 22/03/02 from: atkinson withall 217/219 high street orpington kent BR6 0NZ (1 page)
22 March 2002Registered office changed on 22/03/02 from: 109 gloucester place london W1U 6JW (1 page)
22 March 2002Registered office changed on 22/03/02 from: 109 gloucester place london W1U 6JW (1 page)
22 March 2002Registered office changed on 22/03/02 from: atkinson withall 217/219 high street orpington kent BR6 0NZ (1 page)
7 December 2001Return made up to 20/09/01; full list of members (6 pages)
7 December 2001Return made up to 20/09/01; full list of members (6 pages)
25 July 2001Total exemption small company accounts made up to 30 September 2000 (3 pages)
25 July 2001Total exemption small company accounts made up to 30 September 2000 (3 pages)
29 January 2001Return made up to 20/09/00; full list of members (6 pages)
29 January 2001Return made up to 20/09/00; full list of members (6 pages)
6 May 2000Particulars of mortgage/charge (11 pages)
6 May 2000Particulars of mortgage/charge (11 pages)
20 December 1999Registered office changed on 20/12/99 from: suite 23882 72 new bond street london W1Y 9DD (1 page)
20 December 1999Registered office changed on 20/12/99 from: suite 23882 72 new bond street london W1Y 9DD (1 page)
19 December 1999Secretary resigned (1 page)
19 December 1999New secretary appointed (2 pages)
19 December 1999Director resigned (1 page)
19 December 1999New secretary appointed (2 pages)
19 December 1999New director appointed (2 pages)
19 December 1999Secretary resigned (1 page)
19 December 1999Director resigned (1 page)
19 December 1999New director appointed (2 pages)
20 September 1999Incorporation (16 pages)
20 September 1999Incorporation (16 pages)