Company NameUltratrend Limited
Company StatusDissolved
Company Number05640421
CategoryPrivate Limited Company
Incorporation Date30 November 2005(18 years, 5 months ago)
Dissolution Date29 December 2020 (3 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NamePnina Fishman
Date of BirthNovember 1948 (Born 75 years ago)
NationalityIsraeli
StatusClosed
Appointed13 December 2005(1 week, 6 days after company formation)
Appointment Duration15 years (closed 29 December 2020)
RoleCompany Director
Correspondence Address6th Floor 60 Gracechurch Street
London
EC3V 0HR
Secretary NameRonen Kantor
NationalityIsraeli
StatusClosed
Appointed13 December 2005(1 week, 6 days after company formation)
Appointment Duration15 years (closed 29 December 2020)
RoleLawyer
Correspondence Address6th Floor 60 Gracechurch Street
London
EC3V 0HR
Secretary NameBen Harber
StatusClosed
Appointed20 November 2018(12 years, 11 months after company formation)
Appointment Duration2 years, 1 month (closed 29 December 2020)
RoleCompany Director
Correspondence Address6th Floor 60 Gracechurch Street
London
EC3V 0HR
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed30 November 2005(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed30 November 2005(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD

Location

Registered Address6th Floor 60 Gracechurch Street
London
EC3V 0HR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBridge
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Can-fite Biopharma LTD
100.00%
Ordinary

Accounts

Latest Accounts30 November 2019 (4 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End30 November

Filing History

2 October 2020Application to strike the company off the register (1 page)
29 June 2020Accounts for a dormant company made up to 30 November 2019 (2 pages)
3 December 2019Confirmation statement made on 30 November 2019 with no updates (3 pages)
8 July 2019Accounts for a dormant company made up to 30 November 2018 (1 page)
17 December 2018Confirmation statement made on 30 November 2018 with updates (4 pages)
20 November 2018Appointment of Ben Harber as a secretary on 20 November 2018 (2 pages)
28 March 2018Accounts for a dormant company made up to 30 November 2017 (2 pages)
21 December 2017Confirmation statement made on 30 November 2017 with updates (4 pages)
21 December 2017Confirmation statement made on 30 November 2017 with updates (4 pages)
27 June 2017Accounts for a dormant company made up to 30 November 2016 (2 pages)
27 June 2017Accounts for a dormant company made up to 30 November 2016 (2 pages)
5 December 2016Confirmation statement made on 30 November 2016 with updates (5 pages)
5 December 2016Confirmation statement made on 30 November 2016 with updates (5 pages)
1 August 2016Registered office address changed from One America Square Crosswall London EC3N 2SG to 6th Floor 60 Gracechurch Street London EC3V 0HR on 1 August 2016 (1 page)
1 August 2016Registered office address changed from One America Square Crosswall London EC3N 2SG to 6th Floor 60 Gracechurch Street London EC3V 0HR on 1 August 2016 (1 page)
4 May 2016Accounts for a dormant company made up to 30 November 2015 (2 pages)
4 May 2016Accounts for a dormant company made up to 30 November 2015 (2 pages)
2 December 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 1
(3 pages)
2 December 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 1
(3 pages)
19 May 2015Accounts for a dormant company made up to 30 November 2014 (2 pages)
19 May 2015Accounts for a dormant company made up to 30 November 2014 (2 pages)
12 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-12
  • GBP 1
(3 pages)
12 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-12
  • GBP 1
(3 pages)
28 July 2014Accounts for a dormant company made up to 30 November 2013 (2 pages)
28 July 2014Accounts for a dormant company made up to 30 November 2013 (2 pages)
2 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 1
(3 pages)
2 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 1
(3 pages)
4 July 2013Accounts for a dormant company made up to 30 November 2012 (2 pages)
4 July 2013Accounts for a dormant company made up to 30 November 2012 (2 pages)
30 November 2012Annual return made up to 30 November 2012 with a full list of shareholders (3 pages)
30 November 2012Annual return made up to 30 November 2012 with a full list of shareholders (3 pages)
11 July 2012Accounts for a dormant company made up to 30 November 2011 (2 pages)
11 July 2012Accounts for a dormant company made up to 30 November 2011 (2 pages)
7 December 2011Annual return made up to 30 November 2011 with a full list of shareholders (3 pages)
7 December 2011Annual return made up to 30 November 2011 with a full list of shareholders (3 pages)
19 July 2011Accounts for a dormant company made up to 30 November 2010 (1 page)
19 July 2011Accounts for a dormant company made up to 30 November 2010 (1 page)
30 November 2010Annual return made up to 30 November 2010 with a full list of shareholders (3 pages)
30 November 2010Annual return made up to 30 November 2010 with a full list of shareholders (3 pages)
27 January 2010Accounts for a dormant company made up to 30 November 2009 (1 page)
27 January 2010Accounts for a dormant company made up to 30 November 2009 (1 page)
6 January 2010Annual return made up to 30 November 2009 with a full list of shareholders (4 pages)
6 January 2010Annual return made up to 30 November 2009 with a full list of shareholders (4 pages)
27 October 2009Director's details changed for Pnina Fishman on 13 October 2009 (2 pages)
27 October 2009Director's details changed for Pnina Fishman on 13 October 2009 (2 pages)
27 October 2009Secretary's details changed for Ronen Kantor on 14 October 2009 (1 page)
27 October 2009Secretary's details changed for Ronen Kantor on 14 October 2009 (1 page)
20 July 2009Accounts for a dormant company made up to 30 November 2008 (1 page)
20 July 2009Accounts for a dormant company made up to 30 November 2008 (1 page)
30 January 2009Return made up to 30/11/08; full list of members (3 pages)
30 January 2009Return made up to 30/11/08; full list of members (3 pages)
16 April 2008Registered office changed on 16/04/2008 from 21 tudor street london EC4Y 0DJ (1 page)
16 April 2008Registered office changed on 16/04/2008 from 21 tudor street london EC4Y 0DJ (1 page)
21 February 2008Return made up to 30/11/06; full list of members (5 pages)
21 February 2008Return made up to 30/11/07; full list of members (5 pages)
21 February 2008Return made up to 30/11/06; full list of members (5 pages)
21 February 2008Accounts for a dormant company made up to 30 November 2007 (1 page)
21 February 2008Accounts for a dormant company made up to 30 November 2006 (1 page)
21 February 2008Return made up to 30/11/07; full list of members (5 pages)
21 February 2008Accounts for a dormant company made up to 30 November 2007 (1 page)
21 February 2008Accounts for a dormant company made up to 30 November 2006 (1 page)
2 October 2007Final Gazette dissolved via compulsory strike-off (1 page)
2 October 2007Final Gazette dissolved via compulsory strike-off (1 page)
19 June 2007First Gazette notice for compulsory strike-off (1 page)
19 June 2007First Gazette notice for compulsory strike-off (1 page)
24 April 2007Registered office changed on 24/04/07 from: 41 chalton street london NW1 1JD (1 page)
24 April 2007Registered office changed on 24/04/07 from: 41 chalton street london NW1 1JD (1 page)
24 February 2006New director appointed (2 pages)
24 February 2006New director appointed (2 pages)
24 February 2006Director resigned (1 page)
24 February 2006Secretary resigned (1 page)
24 February 2006Secretary resigned (1 page)
24 February 2006New secretary appointed (2 pages)
24 February 2006New secretary appointed (2 pages)
24 February 2006Director resigned (1 page)
30 November 2005Incorporation (17 pages)
30 November 2005Incorporation (17 pages)