Company NameUltraviolet Group Limited
DirectorsRobert John Ford and Lindsay George Keelan
Company StatusDissolved
Company Number04148675
CategoryPrivate Limited Company
Incorporation Date26 January 2001(23 years, 2 months ago)

Directors

Director NameMr Robert John Ford
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed06 February 2001(1 week, 4 days after company formation)
Appointment Duration23 years, 1 month
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressHindscarth
14 Stoatley Rise
Haslemere
Surrey
GU27 1AF
Director NameLindsay George Keelan
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed06 February 2001(1 week, 4 days after company formation)
Appointment Duration23 years, 1 month
RoleManager
Correspondence AddressFlat 3
14 Lingfield Road
Wimbledon
London
SW19 4QA
Secretary NameMr Robert John Ford
NationalityBritish
StatusCurrent
Appointed06 February 2001(1 week, 4 days after company formation)
Appointment Duration23 years, 1 month
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressHindscarth
14 Stoatley Rise
Haslemere
Surrey
GU27 1AF
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed26 January 2001(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed26 January 2001(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Location

Registered AddressSpectrum House26 Cursitor Street
20-26 Cursitor Street
London
EC4A 1HY
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

19 November 2003Dissolved (1 page)
19 August 2003Return of final meeting in a creditors' voluntary winding up (7 pages)
19 August 2003Liquidators statement of receipts and payments (5 pages)
22 May 2003Liquidators statement of receipts and payments (5 pages)
13 November 2002Liquidators statement of receipts and payments (5 pages)
20 November 2001Appointment of a voluntary liquidator (2 pages)
15 November 2001Statement of affairs (8 pages)
15 November 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
13 November 2001Registered office changed on 13/11/01 from: hindscarth 14 stoatley rise haslemere surrey GU27 1AF (1 page)
31 July 2001Accounting reference date shortened from 31/01/02 to 31/12/01 (1 page)
31 July 2001Ad 19/07/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
30 April 2001Director's particulars changed (1 page)
26 February 2001New secretary appointed;new director appointed (2 pages)
26 February 2001New director appointed (2 pages)
6 February 2001Director resigned (1 page)