Company NameUltra Flex Blinds Limited
Company StatusDissolved
Company Number04204573
CategoryPrivate Limited Company
Incorporation Date24 April 2001(23 years ago)
Dissolution Date27 January 2004 (20 years, 3 months ago)
Previous NameUltraflex I.T. Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5244Retail furniture household etc.
SIC 47599Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store

Directors

Director NameMin Naung
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed24 April 2001(same day as company formation)
RoleCompany Director
Correspondence Address99 Central Avenue
Hounslow
Middlesex
TW3 2RQ
Director NameDomenico Bruno Pace
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed26 September 2002(1 year, 5 months after company formation)
Appointment Duration1 year, 4 months (closed 27 January 2004)
RoleSales Director
Correspondence Address129 Foxley Lane
Purley
Croydon
CR8 3HR
Secretary NameCanan Hassan
NationalityBritish
StatusClosed
Appointed26 September 2002(1 year, 5 months after company formation)
Appointment Duration1 year, 4 months (closed 27 January 2004)
RoleCompany Director
Correspondence Address129 Foxley Lane
Purley
Croydon
CR8 3HR
Secretary NameLee John Campbell
NationalityBritish
StatusResigned
Appointed24 April 2001(same day as company formation)
RoleSecretary
Correspondence Address20 Saint Dunstans Road
Hounslow
Middlesex
TW4 7QN
Director NameParamount Properties (UK) Limited (Corporation)
StatusResigned
Appointed24 April 2001(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed24 April 2001(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT

Location

Registered AddressThe White House
113 Field End Road
Pinner
Middlesex
HA5 1QG
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardEastcote and East Ruislip
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 April

Filing History

27 January 2004Final Gazette dissolved via compulsory strike-off (1 page)
14 October 2003First Gazette notice for compulsory strike-off (1 page)
12 November 2002Compulsory strike-off action has been discontinued (1 page)
11 November 2002New secretary appointed (2 pages)
11 November 2002New director appointed (2 pages)
11 November 2002Return made up to 24/04/02; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
15 October 2002First Gazette notice for compulsory strike-off (1 page)
18 May 2001New secretary appointed (2 pages)
18 May 2001Director resigned (1 page)
18 May 2001Registered office changed on 18/05/01 from: 229 nether street london N3 1NT (1 page)
18 May 2001Secretary resigned (1 page)
18 May 2001New director appointed (2 pages)