Company NameUltrasis Calm Limited
Company StatusDissolved
Company Number04442696
CategoryPrivate Limited Company
Incorporation Date20 May 2002(21 years, 11 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(3 years, 4 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
Appointed20 May 2010(8 years after company formation)
Appointment Duration5 months (closed 19 October 2010)
RoleCompany Director
Correspondence Address5th Floor
Winchester House Old Marylebone Road
London
NW1 5RA
Director NameMr Daniel James Dwyer
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Director NameGraham Robert Lewis
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2002(same day as company formation)
RoleCompany Director
Correspondence Address32 Ernest Road
Wivenhoe
Colchester
Essex
CO7 9LQ
Director NameMr Ashoni Kumar Mehta
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2002(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address40 Tangier Road
Richmond
Surrey
TW10 5DW
Secretary NameDaniel John Dwyer
NationalityBritish
StatusResigned
Appointed20 May 2002(same day as company formation)
RoleCompany Director
Correspondence Address6 Brimstone Close
Chelsfield Park
Chelsfield
Kent
BR6 7ST
Secretary NameMr Ashoni Kumar Mehta
NationalityBritish
StatusResigned
Appointed20 May 2002(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address40 Tangier Road
Richmond
Surrey
TW10 5DW
Secretary NameMichael William Porter
NationalityBritish
StatusResigned
Appointed01 January 2003(7 months, 2 weeks 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(1 year, 7 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(2 years, 1 month 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(7 years, 2 months after company formation)
Appointment Duration10 months (resigned 20 May 2010)
Correspondence AddressOne London Wall
London
EC2Y 5AB

Location

Registered AddressWinchester House
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 May 2009 (14 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

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)
10 June 2010Registered office address changed from One London Wall London EC2Y 5AB on 10 June 2010 (1 page)
10 June 2010Annual return made up to 20 May 2010 with a full list of shareholders
Statement of capital on 2010-06-10
  • GBP 1
(4 pages)
10 June 2010Appointment of Mrs Penelope Julie Tembra as a secretary (1 page)
10 June 2010Annual return made up to 20 May 2010 with a full list of shareholders
Statement of capital on 2010-06-10
  • GBP 1
(4 pages)
10 June 2010Termination of appointment of Maclay Murray & Spens Llp as a secretary (1 page)
10 June 2010Appointment of Mrs Penelope Julie Tembra as a secretary (1 page)
10 June 2010Termination of appointment of Maclay Murray & Spens Llp as a secretary (1 page)
10 June 2010Registered office address changed from One London Wall London EC2Y 5AB on 10 June 2010 (1 page)
23 February 2010Accounts for a dormant company made up to 31 May 2009 (2 pages)
23 February 2010Accounts for a dormant company made up to 31 May 2009 (2 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)
20 May 2009Return made up to 20/05/09; full list of members (3 pages)
20 May 2009Return made up to 20/05/09; full list of members (3 pages)
11 March 2009Accounts made up to 31 May 2008 (1 page)
11 March 2009Accounts for a dormant company made up to 31 May 2008 (1 page)
11 June 2008Return made up to 20/05/08; full list of members (3 pages)
11 June 2008Return made up to 20/05/08; full list of members (3 pages)
31 March 2008Accounts for a dormant company made up to 31 May 2007 (1 page)
31 March 2008Accounts made up to 31 May 2007 (1 page)
29 May 2007Return made up to 20/05/07; full list of members (2 pages)
29 May 2007Secretary's particulars changed (1 page)
29 May 2007Secretary's particulars changed (1 page)
29 May 2007Return made up to 20/05/07; full list of members (2 pages)
19 February 2007Accounts for a dormant company made up to 31 May 2006 (1 page)
19 February 2007Accounts made up to 31 May 2006 (1 page)
12 June 2006Location of register of members (1 page)
12 June 2006Return made up to 20/05/06; full list of members (2 pages)
12 June 2006Return made up to 20/05/06; full list of members (2 pages)
12 June 2006Location of register of members (1 page)
1 March 2006Accounts made up to 31 May 2005 (1 page)
1 March 2006Accounts for a dormant company made up to 31 May 2005 (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)
21 November 2005Director resigned (1 page)
21 November 2005Director resigned (1 page)
13 October 2005New director appointed (2 pages)
13 October 2005New director appointed (2 pages)
24 June 2005Return made up to 20/05/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(2 pages)
24 June 2005Return made up to 20/05/05; full list of members (2 pages)
1 April 2005Accounts for a dormant company made up to 31 May 2004 (1 page)
1 April 2005Accounts made up to 31 May 2004 (1 page)
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)
21 July 2004Return made up to 20/05/04; no change of members (6 pages)
21 July 2004Return made up to 20/05/04; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 July 2004Secretary resigned (1 page)
15 July 2004Secretary resigned (1 page)
15 July 2004New secretary appointed (2 pages)
15 July 2004New secretary appointed (2 pages)
16 March 2004Accounts made up to 31 May 2003 (1 page)
16 March 2004Accounts for a dormant company made up to 31 May 2003 (1 page)
24 January 2004New secretary appointed (2 pages)
24 January 2004New secretary appointed (2 pages)
7 January 2004Secretary resigned (1 page)
7 January 2004Secretary resigned (1 page)
18 July 2003Return made up to 20/05/03; full list of members (6 pages)
18 July 2003Return made up to 20/05/03; 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 2003New secretary appointed (2 pages)
7 January 2003Secretary resigned;director resigned (1 page)
18 June 2002Registered office changed on 18/06/02 from: 312B high street orpington kent BR6 0NG (1 page)
18 June 2002Director resigned (1 page)
18 June 2002Director resigned (1 page)
18 June 2002Secretary resigned (1 page)
18 June 2002Secretary resigned (1 page)
18 June 2002New director appointed (2 pages)
18 June 2002New secretary appointed;new director appointed (6 pages)
18 June 2002New secretary appointed;new director appointed (6 pages)
18 June 2002Registered office changed on 18/06/02 from: 312B high street orpington kent BR6 0NG (1 page)
18 June 2002New director appointed (2 pages)
20 May 2002Incorporation (15 pages)