Babylon Lane, Kingswood
Tadworth
Surrey
KT20 6XE
Secretary Name | Christopher John Paul |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 January 2000(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Brook House Wineham Lane, Wineham Henfield West Sussex BN5 9AN |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 January 2000(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 January 2000(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | C/O Chantrey Vellacott Dfk Llp Corinthian House 17 Lansdowne Road Croydon Surrey CR0 2BX |
---|---|
Region | London |
Constituency | Croydon Central |
County | Greater London |
Ward | Fairfield |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £100 |
Current Liabilities | £100 |
Latest Accounts | 31 May 2004 (19 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
21 March 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 December 2005 | First Gazette notice for voluntary strike-off (1 page) |
25 November 2005 | Registered office changed on 25/11/05 from: suite 219 airport house, purley way croydon surrey CR0 0XZ (1 page) |
25 October 2005 | Application for striking-off (1 page) |
15 September 2005 | Return made up to 04/01/05; full list of members (6 pages) |
1 April 2005 | Total exemption full accounts made up to 31 May 2004 (8 pages) |
19 April 2004 | Total exemption full accounts made up to 31 May 2003 (8 pages) |
18 March 2004 | Return made up to 04/01/04; full list of members (6 pages) |
22 January 2003 | Return made up to 04/01/03; full list of members (6 pages) |
9 January 2003 | Total exemption full accounts made up to 31 May 2002 (8 pages) |
15 January 2002 | Return made up to 04/01/02; full list of members (6 pages) |
28 October 2001 | Total exemption full accounts made up to 31 May 2001 (8 pages) |
23 February 2001 | Return made up to 04/01/01; full list of members (5 pages) |
25 September 2000 | Company name changed ultima group LIMITED\certificate issued on 26/09/00 (2 pages) |
26 May 2000 | Accounting reference date extended from 31/01/01 to 31/05/01 (1 page) |
26 May 2000 | Ad 04/01/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
29 February 2000 | Director resigned (1 page) |
29 February 2000 | New director appointed (2 pages) |
29 February 2000 | Secretary resigned (1 page) |
29 February 2000 | New secretary appointed (2 pages) |
4 January 2000 | Incorporation (18 pages) |