Company NameUltragrand Limited
Company StatusDissolved
Company Number04962307
CategoryPrivate Limited Company
Incorporation Date13 November 2003(20 years, 5 months ago)
Dissolution Date18 November 2008 (15 years, 5 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameDavid Spenser Pollard
Date of BirthNovember 1973 (Born 50 years ago)
NationalityNew Zealander
StatusClosed
Appointed19 December 2003(1 month after company formation)
Appointment Duration4 years, 11 months (closed 18 November 2008)
RoleConsultant
Country of ResidenceEngalnd
Correspondence Address33 Blick House
Neptune Street
Rotherhithe
London
SE16 2XE
Secretary NameRainer Bohlin
NationalityBritish
StatusClosed
Appointed19 December 2003(1 month after company formation)
Appointment Duration4 years, 11 months (closed 18 November 2008)
RoleCompany Director
Correspondence Address318a Mare Street
Hackney
London
E8 1HA
Director NameKey Legal Services (Nominees) Limited (Corporation)
StatusResigned
Appointed13 November 2003(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Secretary NameKey Legal Services (Secretarial) Limited (Corporation)
StatusResigned
Appointed13 November 2003(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales

Location

Registered AddressPO Box 305 Maple Cottage
Hills Lane Northwood
Middlesex
HA6 9DQ
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardNorthwood Hills
Built Up AreaGreater London

Financials

Year2014
Net Worth£1
Current Liabilities£3,373

Accounts

Latest Accounts4 March 2008 (16 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End04 March

Filing History

18 November 2008Final Gazette dissolved via voluntary strike-off (1 page)
30 July 2008First Gazette notice for voluntary strike-off (1 page)
24 June 2008Application for striking-off (1 page)
20 May 2008Total exemption small company accounts made up to 4 March 2008 (3 pages)
20 May 2008Accounting reference date shortened from 31/03/2008 to 04/03/2008 (1 page)
28 April 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
27 November 2007Return made up to 13/11/07; full list of members (6 pages)
13 September 2007Registered office changed on 13/09/07 from: 30 woodhall drive pinner middlesex HA5 4TQ (1 page)
15 January 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
15 December 2006Return made up to 13/11/06; full list of members (6 pages)
29 November 2005Return made up to 13/11/05; full list of members (6 pages)
26 August 2005Total exemption small company accounts made up to 31 March 2005 (2 pages)
10 December 2004Return made up to 13/11/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
2 March 2004Accounting reference date extended from 30/11/04 to 31/03/05 (1 page)
11 January 2004Registered office changed on 11/01/04 from: 76 whitchurch road cardiff CF14 3LX (1 page)
11 January 2004New director appointed (2 pages)
11 January 2004Director resigned (1 page)
11 January 2004New secretary appointed (2 pages)
11 January 2004Secretary resigned (1 page)