Company NameUlyxes
Company StatusDissolved
Company Number04032338
CategoryPrivate Unlimited Company
Incorporation Date7 July 2000(23 years, 10 months ago)
Dissolution Date7 December 2004 (19 years, 4 months ago)
Previous NameThesis UK

Business Activity

Section MProfessional, scientific and technical activities
SIC 7411Legal activities
SIC 69102Solicitors

Directors

Director NameJakob Hirschbaeck
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityAustrian
StatusClosed
Appointed07 July 2000(same day as company formation)
RoleCompany Director
Correspondence AddressThumbersbachstr 86
Zell Am See
5705
Austria
Secretary NameLara Jane Sturge
NationalityBritish
StatusClosed
Appointed07 July 2000(same day as company formation)
RoleCompany Director
Correspondence Address199a Camberwell Grove
London
SE5 8JU

Location

Registered AddressSuite 6 Blandel Bridge House
56 Sloane Square
London
SW1W 8AX
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardRoyal Hospital
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 July 2003 (20 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Filing History

7 December 2004Final Gazette dissolved via voluntary strike-off (1 page)
9 September 2004Registered office changed on 09/09/04 from: 7-10 old park lane 5TH floor suite c london W1K 1QR (1 page)
24 August 2004First Gazette notice for voluntary strike-off (1 page)
26 July 2004Total exemption full accounts made up to 31 July 2003 (6 pages)
9 July 2004Application for striking-off (1 page)
5 August 2003Return made up to 07/07/03; full list of members (6 pages)
21 July 2003Total exemption full accounts made up to 31 July 2002 (6 pages)
3 July 2002Registered office changed on 03/07/02 from: 7 storeys gate london SW1P 3AT (1 page)
10 May 2002Director's particulars changed (1 page)
21 December 2001Total exemption full accounts made up to 31 July 2001 (7 pages)
21 December 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 December 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
5 September 2001Return made up to 07/07/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
29 June 2001Memorandum and Articles of Association (20 pages)
4 May 2001Company name changed thesis uk\certificate issued on 04/05/01 (2 pages)
17 August 2000Secretary's particulars changed (1 page)
7 July 2000Incorporation (27 pages)