Company NameUltrasis Group Limited
Company StatusDissolved
Company Number03926146
CategoryPrivate Limited Company
Incorporation Date10 February 2000(24 years, 2 months ago)
Dissolution Date19 October 2010 (13 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Nigel Brabbins
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed03 October 2005(5 years, 7 months after company formation)
Appointment Duration5 years (closed 19 October 2010)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressBeech House
Overthorpe
Banbury
Oxfordshire
OX17 2AE
Secretary NameMrs Penelope Julie Tembra
StatusClosed
Appointed31 May 2010(10 years, 3 months after company formation)
Appointment Duration4 months, 3 weeks (closed 19 October 2010)
RoleCompany Director
Correspondence Address5th Floor
Winchester House 259 269 Old Marylebone Road
London
NW1 5RA
Director NameDaniel James Dwyer
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2000(same day as company formation)
RoleCompany Director
Correspondence AddressFieldstock
Vicarage Road
Bexley
Kent
DA5 2AW
Director NameMr Ashoni Kumar Mehta
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2000(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence Address40 Tangier Road
Richmond
Surrey
TW10 5DW
Director NameMr Samuel Alan Wauchope
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address90 Theydon Grove
Epping
Essex
CM16 4QA
Secretary NameMr Daniel John Dwyer
NationalityBritish
StatusResigned
Appointed10 February 2000(same day as company formation)
RoleCompany Director
Correspondence Address6 Brimstone Close
Chelsfield Park
Chelsfield
Kent
BR6 7ST
Secretary NameMr Ashoni Kumar Mehta
NationalityBritish
StatusResigned
Appointed10 February 2000(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence Address40 Tangier Road
Richmond
Surrey
TW10 5DW
Director NameGraham Robert Lewis
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2002(2 years after company formation)
Appointment Duration3 years, 8 months (resigned 26 October 2005)
RoleCompany Director
Correspondence Address32 Ernest Road
Wivenhoe
Colchester
Essex
CO7 9LQ
Secretary NameMichael William Porter
NationalityBritish
StatusResigned
Appointed01 January 2003(2 years, 10 months after company formation)
Appointment Duration12 months (resigned 30 December 2003)
RoleCompany Director
Correspondence Address30 Winterdown Road
Esher
Surrey
KT10 8LJ
Secretary NameMr Michael John Mills
NationalityBritish
StatusResigned
Appointed30 December 2003(3 years, 10 months after company formation)
Appointment Duration6 months (resigned 02 July 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMaple Heath
Parsonage Lane Farnham Common
Slough
Berkshire
SL2 3NZ
Secretary NameSecretarial Solutions Limited (Corporation)
StatusResigned
Appointed02 July 2004(4 years, 4 months after company formation)
Appointment Duration5 years (resigned 23 July 2009)
Correspondence AddressOne London Wall
London
EC2Y 5AB
Secretary NameMaclay Murray & Spens Llp (Corporation)
StatusResigned
Appointed23 July 2009(9 years, 5 months after company formation)
Appointment Duration10 months, 1 week (resigned 31 May 2010)
Correspondence AddressOne London Wall
London
EC2Y 5AB

Location

Registered AddressWinchester House
259 269 Old Marylebone Road
London
NW1 5RA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Accounts

Latest Accounts31 July 2009 (14 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

19 October 2010Final Gazette dissolved via voluntary strike-off (1 page)
19 October 2010Final Gazette dissolved via voluntary strike-off (1 page)
6 July 2010First Gazette notice for voluntary strike-off (1 page)
6 July 2010First Gazette notice for voluntary strike-off (1 page)
25 June 2010Application to strike the company off the register (3 pages)
25 June 2010Application to strike the company off the register (3 pages)
21 June 2010Registered office address changed from One London Wall London EC2Y 5AB on 21 June 2010 (1 page)
21 June 2010Registered office address changed from One London Wall London EC2Y 5AB on 21 June 2010 (1 page)
21 June 2010Termination of appointment of Maclay Murray & Spens Llp as a secretary (1 page)
21 June 2010Appointment of Mrs Penelope Julie Tembra as a secretary (1 page)
21 June 2010Termination of appointment of Maclay Murray & Spens Llp as a secretary (1 page)
21 June 2010Appointment of Mrs Penelope Julie Tembra as a secretary (1 page)
27 April 2010Accounts for a dormant company made up to 31 July 2009 (2 pages)
27 April 2010Accounts for a dormant company made up to 31 July 2009 (2 pages)
9 March 2010Annual return made up to 10 February 2010 with a full list of shareholders
Statement of capital on 2010-03-09
  • GBP 1
(5 pages)
9 March 2010Annual return made up to 10 February 2010 with a full list of shareholders
Statement of capital on 2010-03-09
  • GBP 1
(5 pages)
29 July 2009Secretary appointed maclay murray & spens LLP (1 page)
29 July 2009Secretary appointed maclay murray & spens LLP (1 page)
28 July 2009Appointment terminated secretary secretarial solutions LIMITED (1 page)
28 July 2009Appointment Terminated Secretary secretarial solutions LIMITED (1 page)
17 February 2009Accounts made up to 31 July 2008 (4 pages)
17 February 2009Accounts for a dormant company made up to 31 July 2008 (4 pages)
16 February 2009Return made up to 10/02/09; full list of members (3 pages)
16 February 2009Return made up to 10/02/09; full list of members (3 pages)
27 May 2008Accounts for a dormant company made up to 31 July 2007 (4 pages)
27 May 2008Accounts made up to 31 July 2007 (4 pages)
11 February 2008Return made up to 10/02/08; full list of members (2 pages)
11 February 2008Return made up to 10/02/08; full list of members (2 pages)
15 February 2007Accounts made up to 31 July 2006 (5 pages)
15 February 2007Accounts for a dormant company made up to 31 July 2006 (5 pages)
14 February 2007Return made up to 10/02/07; full list of members (2 pages)
14 February 2007Return made up to 10/02/07; full list of members (2 pages)
4 May 2006Return made up to 10/02/06; full list of members (2 pages)
4 May 2006Return made up to 10/02/06; full list of members (2 pages)
14 March 2006Accounts made up to 31 July 2005 (5 pages)
14 March 2006Accounts for a dormant company made up to 31 July 2005 (5 pages)
14 February 2006Secretary's particulars changed (1 page)
14 February 2006Secretary's particulars changed (1 page)
10 February 2006Director resigned (1 page)
10 February 2006Director resigned (1 page)
11 January 2006Registered office changed on 11/01/06 from: 5 old bailey london EC4M 7JX (1 page)
11 January 2006Registered office changed on 11/01/06 from: 5 old bailey london EC4M 7JX (1 page)
13 October 2005New director appointed (2 pages)
13 October 2005New director appointed (2 pages)
3 June 2005Accounts made up to 31 July 2004 (5 pages)
3 June 2005Accounts for a dormant company made up to 31 July 2004 (5 pages)
16 March 2005Return made up to 10/02/05; full list of members (6 pages)
16 March 2005Return made up to 10/02/05; full list of members (6 pages)
17 February 2005Registered office changed on 17/02/05 from: 4TH floor 13/17 long lane london EC1A 9PN (1 page)
17 February 2005Registered office changed on 17/02/05 from: 4TH floor 13/17 long lane london EC1A 9PN (1 page)
20 July 2004Accounts for a dormant company made up to 31 July 2003 (5 pages)
20 July 2004Accounts made up to 31 July 2003 (5 pages)
15 July 2004New secretary appointed (2 pages)
15 July 2004Secretary resigned (1 page)
15 July 2004New secretary appointed (2 pages)
15 July 2004Secretary resigned (1 page)
23 February 2004Return made up to 10/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 February 2004Return made up to 10/02/04; full list of members (6 pages)
7 January 2004New secretary appointed (2 pages)
7 January 2004Secretary resigned (1 page)
7 January 2004New secretary appointed (2 pages)
7 January 2004Secretary resigned (1 page)
13 March 2003Return made up to 10/02/03; full list of members (6 pages)
13 March 2003Return made up to 10/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 January 2003New secretary appointed (2 pages)
7 January 2003Secretary resigned;director resigned (1 page)
7 January 2003Secretary resigned;director resigned (1 page)
7 January 2003New secretary appointed (2 pages)
7 January 2003Director resigned (1 page)
7 January 2003Director resigned (1 page)
6 January 2003Accounts for a dormant company made up to 31 July 2002 (5 pages)
6 January 2003Accounts made up to 31 July 2002 (5 pages)
9 March 2002New director appointed (2 pages)
9 March 2002New director appointed (2 pages)
19 February 2002Return made up to 10/02/02; full list of members (6 pages)
19 February 2002Return made up to 10/02/02; full list of members (6 pages)
11 December 2001Accounts made up to 31 July 2001 (5 pages)
11 December 2001Accounts for a dormant company made up to 31 July 2001 (5 pages)
30 March 2001Return made up to 10/02/01; full list of members (6 pages)
30 March 2001Return made up to 10/02/01; full list of members (6 pages)
11 December 2000Accounting reference date extended from 28/02/01 to 31/07/01 (1 page)
11 December 2000Accounting reference date extended from 28/02/01 to 31/07/01 (1 page)
15 September 2000Registered office changed on 15/09/00 from: saville house 2 lindsey street london EC1A 9RD (1 page)
15 September 2000Registered office changed on 15/09/00 from: saville house 2 lindsey street london EC1A 9RD (1 page)
6 March 2000Registered office changed on 06/03/00 from: 96/99 temple chambers temple avenue london EC4Y 0HP (1 page)
6 March 2000Registered office changed on 06/03/00 from: 96/99 temple chambers temple avenue london EC4Y 0HP (1 page)
6 March 2000New director appointed (4 pages)
6 March 2000Director resigned (1 page)
6 March 2000Secretary resigned (1 page)
6 March 2000Director resigned (1 page)
6 March 2000Secretary resigned (1 page)
6 March 2000New secretary appointed;new director appointed (5 pages)
6 March 2000New director appointed (4 pages)
6 March 2000New secretary appointed;new director appointed (5 pages)
10 February 2000Incorporation (16 pages)
10 February 2000Incorporation (16 pages)