Company NameUltraseal (Surrey) Limited
Company StatusDissolved
Company Number04761639
CategoryPrivate Limited Company
Incorporation Date12 May 2003(21 years ago)
Dissolution Date31 January 2018 (6 years, 3 months ago)
Previous NamesUltraseal (Surrey) Limited and Survey Track Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Pawan Raj
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed06 December 2007(4 years, 6 months after company formation)
Appointment Duration10 years, 1 month (closed 31 January 2018)
RoleCleaning Contractor
Country of ResidenceEngland
Correspondence AddressIfield
Gloucester Road
East Croydon
Surrey
CR0 2DA
Secretary NameMonika Raj
NationalityIndian
StatusClosed
Appointed06 December 2007(4 years, 6 months after company formation)
Appointment Duration10 years, 1 month (closed 31 January 2018)
RoleNursery Nurse
Correspondence AddressIfield
Gloucester Road
East Croydon
Surrey
CR0 2DA
Director NameMark Antony Keith Haines
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2003(3 days after company formation)
Appointment Duration1 year, 5 months (resigned 29 October 2004)
RoleTelecoms Engineer
Correspondence Address4 Anne Boleyn Court
293-295 London Road
Ewell Epsom
Surrey
KT17 2DA
Director NameNeil Lesley Powney
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2003(3 days after company formation)
Appointment Duration1 year, 5 months (resigned 29 October 2004)
RoleBusiness Development Executive
Correspondence AddressNo 9 Savin Lodge
Walnut Mews
Sutton
Surrey
SM2 5TL
Secretary NameMark Antony Keith Haines
NationalityBritish
StatusResigned
Appointed15 May 2003(3 days after company formation)
Appointment Duration1 year, 5 months (resigned 29 October 2004)
RoleTelecoms Engineer
Correspondence Address4 Anne Boleyn Court
293-295 London Road
Ewell Epsom
Surrey
KT17 2DA
Director NameAnna Maykova
Date of BirthJune 1973 (Born 50 years ago)
NationalityRussian
StatusResigned
Appointed29 October 2004(1 year, 5 months after company formation)
Appointment Duration2 years, 9 months (resigned 27 July 2007)
RoleAdministrator
Correspondence Address18 Deans Close
Croydon
Surrey
CR0 5PU
Secretary NameGlenn Stephen Routledge
NationalityBritish
StatusResigned
Appointed29 October 2004(1 year, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 03 December 2005)
RoleCompany Director
Correspondence Address37 Sumner Road
Croydon
Surrey
CR0 3LN
Director NameMr Marvin Douglas Francis Johnson
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2005(2 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 27 September 2007)
RoleCAD Designer
Country of ResidenceEngland
Correspondence Address4 Pickhurst Park
Bromley
Kent
BR2 0UF
Secretary NameAnna Maykova
NationalityRussian
StatusResigned
Appointed02 December 2005(2 years, 6 months after company formation)
Appointment Duration2 years (resigned 07 December 2007)
RoleAdministrator
Correspondence Address18 Deans Close
Croydon
Surrey
CR0 5PU
Director NameIan Pickard
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2006(2 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 27 July 2007)
RoleSurveyor
Correspondence Address13 Lewiston Close
Worcester Park
Surrey
KT4 8DL
Director NameGlenn Stephen Routledge
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2007(4 years, 4 months after company formation)
Appointment Duration2 months, 1 week (resigned 07 December 2007)
RoleAccountant
Correspondence Address18 Deans Close
Croydon
Surrey
CR0 5PU
Director NameApex Nominees Limited (Corporation)
StatusResigned
Appointed12 May 2003(same day as company formation)
Correspondence Address46a Syon Lane
Isleworth
Middlesex
TW7 5NQ
Secretary NameApex Company Services Limited (Corporation)
StatusResigned
Appointed12 May 2003(same day as company formation)
Correspondence Address46a Syon Lane
Isleworth
Middlesex
TW7 5NQ

Location

Registered AddressIfield
Gloucester Road
East Croydon
Surrey
CR0 2DA
RegionLondon
ConstituencyCroydon North
CountyGreater London
WardSelhurst
Built Up AreaGreater London

Shareholders

1000 at £1Mr Pawan Raj
100.00%
Ordinary

Financials

Year2014
Net Worth-£22,769
Cash£1,742
Current Liabilities£24,511

Accounts

Latest Accounts31 May 2014 (9 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

31 January 2018Final Gazette dissolved following liquidation (1 page)
31 October 2017Completion of winding up (1 page)
31 October 2017Completion of winding up (1 page)
21 November 2016Order of court to wind up (2 pages)
21 November 2016Order of court to wind up (2 pages)
28 June 2016Compulsory strike-off action has been suspended (1 page)
28 June 2016Compulsory strike-off action has been suspended (1 page)
3 May 2016First Gazette notice for compulsory strike-off (1 page)
3 May 2016First Gazette notice for compulsory strike-off (1 page)
6 October 2015Compulsory strike-off action has been discontinued (1 page)
6 October 2015Compulsory strike-off action has been discontinued (1 page)
5 October 2015Annual return made up to 12 May 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 1,000
(14 pages)
5 October 2015Annual return made up to 12 May 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 1,000
(14 pages)
8 September 2015First Gazette notice for compulsory strike-off (1 page)
8 September 2015First Gazette notice for compulsory strike-off (1 page)
4 March 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
4 March 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
3 July 2014Annual return made up to 12 May 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 1,000
(14 pages)
3 July 2014Annual return made up to 12 May 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 1,000
(14 pages)
4 June 2014Compulsory strike-off action has been discontinued (1 page)
4 June 2014Compulsory strike-off action has been discontinued (1 page)
3 June 2014First Gazette notice for compulsory strike-off (1 page)
3 June 2014First Gazette notice for compulsory strike-off (1 page)
2 June 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
2 June 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
14 June 2013Annual return made up to 12 May 2013 with a full list of shareholders (14 pages)
14 June 2013Annual return made up to 12 May 2013 with a full list of shareholders (14 pages)
29 November 2012Total exemption small company accounts made up to 31 May 2012 (3 pages)
29 November 2012Total exemption small company accounts made up to 31 May 2012 (3 pages)
27 July 2012Annual return made up to 12 May 2012 with a full list of shareholders (14 pages)
27 July 2012Annual return made up to 12 May 2012 with a full list of shareholders (14 pages)
1 March 2012Total exemption small company accounts made up to 31 May 2011 (3 pages)
1 March 2012Total exemption small company accounts made up to 31 May 2011 (3 pages)
22 June 2011Annual return made up to 12 May 2011 with a full list of shareholders (14 pages)
22 June 2011Annual return made up to 12 May 2011 with a full list of shareholders (14 pages)
1 October 2010Total exemption small company accounts made up to 31 May 2010 (3 pages)
1 October 2010Total exemption small company accounts made up to 31 May 2010 (3 pages)
10 June 2010Annual return made up to 12 May 2010 with a full list of shareholders (14 pages)
10 June 2010Annual return made up to 12 May 2010 with a full list of shareholders (14 pages)
12 February 2010Total exemption small company accounts made up to 31 May 2009 (3 pages)
12 February 2010Total exemption small company accounts made up to 31 May 2009 (3 pages)
7 August 2009Return made up to 12/05/09; full list of members (5 pages)
7 August 2009Return made up to 12/05/09; full list of members (5 pages)
4 March 2009Total exemption small company accounts made up to 31 May 2008 (3 pages)
4 March 2009Total exemption small company accounts made up to 31 May 2008 (3 pages)
30 June 2008Return made up to 12/05/08; full list of members (6 pages)
30 June 2008Return made up to 12/05/08; full list of members (6 pages)
12 March 2008Accounts for a dormant company made up to 31 May 2007 (1 page)
12 March 2008Accounts for a dormant company made up to 31 May 2007 (1 page)
3 January 2008Secretary resigned (1 page)
3 January 2008Secretary resigned (1 page)
19 December 2007New director appointed (2 pages)
19 December 2007New director appointed (2 pages)
19 December 2007New secretary appointed (1 page)
19 December 2007Director resigned (1 page)
19 December 2007Registered office changed on 19/12/07 from: 18 deans close croydon surrey CR0 5PU (1 page)
19 December 2007New secretary appointed (1 page)
19 December 2007Registered office changed on 19/12/07 from: 18 deans close croydon surrey CR0 5PU (1 page)
19 December 2007Director resigned (1 page)
3 October 2007New director appointed (1 page)
3 October 2007Director resigned (1 page)
3 October 2007Registered office changed on 03/10/07 from: 4 pickhurst park bromley kent BR2 0UF (1 page)
3 October 2007New director appointed (1 page)
3 October 2007Director resigned (1 page)
3 October 2007Registered office changed on 03/10/07 from: 4 pickhurst park bromley kent BR2 0UF (1 page)
18 September 2007Memorandum and Articles of Association (7 pages)
18 September 2007Memorandum and Articles of Association (7 pages)
4 September 2007Company name changed survey track LIMITED\certificate issued on 04/09/07 (2 pages)
4 September 2007Company name changed survey track LIMITED\certificate issued on 04/09/07 (2 pages)
10 August 2007Registered office changed on 10/08/07 from: 18 deans close croydon surrey CR0 5PU (1 page)
10 August 2007Director resigned (1 page)
10 August 2007Director resigned (1 page)
10 August 2007Registered office changed on 10/08/07 from: 18 deans close croydon surrey CR0 5PU (1 page)
10 August 2007Director resigned (1 page)
10 August 2007Director resigned (1 page)
17 July 2007Return made up to 12/05/07; no change of members (7 pages)
17 July 2007Return made up to 12/05/07; no change of members (7 pages)
22 August 2006Ad 12/08/06--------- £ si 900@1=900 £ ic 100/1000 (2 pages)
22 August 2006Ad 12/08/06--------- £ si 900@1=900 £ ic 100/1000 (2 pages)
18 August 2006Accounts for a dormant company made up to 31 May 2006 (1 page)
18 August 2006Accounts for a dormant company made up to 31 May 2006 (1 page)
26 July 2006Return made up to 12/05/06; full list of members (7 pages)
26 July 2006Return made up to 12/05/06; full list of members (7 pages)
13 July 2006Director's particulars changed (1 page)
13 July 2006Director's particulars changed (1 page)
30 May 2006New director appointed (2 pages)
30 May 2006New director appointed (2 pages)
7 April 2006Secretary's particulars changed;director's particulars changed (1 page)
7 April 2006Registered office changed on 07/04/06 from: 37 sumner road croydon surrey CR0 3LN (1 page)
7 April 2006Secretary's particulars changed;director's particulars changed (1 page)
7 April 2006Registered office changed on 07/04/06 from: 37 sumner road croydon surrey CR0 3LN (1 page)
6 January 2006New director appointed (2 pages)
6 January 2006New secretary appointed (2 pages)
6 January 2006New secretary appointed (2 pages)
6 January 2006Secretary resigned (1 page)
6 January 2006New director appointed (2 pages)
6 January 2006Secretary resigned (1 page)
21 December 2005Company name changed ultraseal (surrey) LIMITED\certificate issued on 21/12/05 (2 pages)
21 December 2005Company name changed ultraseal (surrey) LIMITED\certificate issued on 21/12/05 (2 pages)
14 September 2005Accounts for a dormant company made up to 31 May 2005 (1 page)
14 September 2005Accounts for a dormant company made up to 31 May 2005 (1 page)
3 June 2005Return made up to 12/05/05; full list of members (6 pages)
3 June 2005Return made up to 12/05/05; full list of members (6 pages)
15 March 2005Secretary's particulars changed (1 page)
15 March 2005Director's particulars changed (1 page)
15 March 2005Registered office changed on 15/03/05 from: 104 littleheath road croydon surrey CR2 7SE (1 page)
15 March 2005Secretary's particulars changed (1 page)
15 March 2005Director's particulars changed (1 page)
15 March 2005Registered office changed on 15/03/05 from: 104 littleheath road croydon surrey CR2 7SE (1 page)
21 January 2005Return made up to 12/05/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 January 2005Return made up to 12/05/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 November 2004Registered office changed on 04/11/04 from: 4 anne boleyn court 295 london road ewell surrey KT17 2DA (1 page)
4 November 2004Director resigned (1 page)
4 November 2004New director appointed (2 pages)
4 November 2004New secretary appointed (2 pages)
4 November 2004Accounts for a dormant company made up to 31 May 2004 (1 page)
4 November 2004Secretary resigned;director resigned (1 page)
4 November 2004Director resigned (1 page)
4 November 2004New secretary appointed (2 pages)
4 November 2004New director appointed (2 pages)
4 November 2004Secretary resigned;director resigned (1 page)
4 November 2004Accounts for a dormant company made up to 31 May 2004 (1 page)
4 November 2004Registered office changed on 04/11/04 from: 4 anne boleyn court 295 london road ewell surrey KT17 2DA (1 page)
21 May 2003Secretary resigned (1 page)
21 May 2003New director appointed (1 page)
21 May 2003New director appointed (1 page)
21 May 2003New secretary appointed;new director appointed (1 page)
21 May 2003Director resigned (1 page)
21 May 2003Secretary resigned (1 page)
21 May 2003Registered office changed on 21/05/03 from: 46A syon lane osterley middlesex TW7 5NQ (1 page)
21 May 2003Registered office changed on 21/05/03 from: 46A syon lane osterley middlesex TW7 5NQ (1 page)
21 May 2003New secretary appointed;new director appointed (1 page)
21 May 2003Director resigned (1 page)
12 May 2003Incorporation (11 pages)
12 May 2003Incorporation (11 pages)