London
W1G 9AX
Secretary Name | Mr Geoffrey Levene |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 May 2007(10 months, 1 week after company formation) |
Appointment Duration | 8 years, 8 months (closed 02 February 2016) |
Role | Accountant |
Correspondence Address | 24 Queen Anne Street London W1G 9AX |
Secretary Name | Mr Philip Fraylich |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 October 2006(2 months, 3 weeks after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 21 May 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 81 Hillside Gardens Edgware Middlesex HA8 8HB |
Director Name | SDG Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 July 2006(same day as company formation) |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Secretary Name | SDG Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 July 2006(same day as company formation) |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Website | ultracane.com |
---|---|
Telephone | 01423 359420 |
Telephone region | Boroughbridge / Harrogate |
Registered Address | 24 Queen Anne Street London W1G 9AX |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
1 at £1 | Creditincome LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1 |
Latest Accounts | 31 March 2014 (10 years, 1 month ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
2 February 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 February 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
18 November 2015 | Auditor's resignation (1 page) |
18 November 2015 | Auditor's resignation (1 page) |
17 November 2015 | First Gazette notice for voluntary strike-off (1 page) |
17 November 2015 | First Gazette notice for voluntary strike-off (1 page) |
10 November 2015 | First Gazette notice for compulsory strike-off (1 page) |
10 November 2015 | First Gazette notice for compulsory strike-off (1 page) |
5 November 2015 | Application to strike the company off the register (3 pages) |
5 November 2015 | Application to strike the company off the register (3 pages) |
31 October 2015 | Satisfaction of charge 1 in full (4 pages) |
31 October 2015 | Satisfaction of charge 3 in full (4 pages) |
31 October 2015 | Satisfaction of charge 2 in full (4 pages) |
31 October 2015 | Satisfaction of charge 3 in full (4 pages) |
31 October 2015 | Satisfaction of charge 1 in full (4 pages) |
31 October 2015 | Satisfaction of charge 2 in full (4 pages) |
5 January 2015 | Accounts for a small company made up to 31 March 2014 (6 pages) |
5 January 2015 | Accounts for a small company made up to 31 March 2014 (6 pages) |
29 July 2014 | Annual return made up to 14 July 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
29 July 2014 | Annual return made up to 14 July 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
2 April 2014 | Notice of completion of voluntary arrangement (11 pages) |
2 April 2014 | Notice of completion of voluntary arrangement (11 pages) |
23 December 2013 | Accounts for a small company made up to 31 March 2013 (6 pages) |
23 December 2013 | Accounts for a small company made up to 31 March 2013 (6 pages) |
26 June 2013 | Notice to Registrar of companies voluntary arrangement taking effect (3 pages) |
26 June 2013 | Notice to Registrar of companies voluntary arrangement taking effect (3 pages) |
5 January 2013 | Accounts for a small company made up to 31 March 2012 (7 pages) |
5 January 2013 | Accounts for a small company made up to 31 March 2012 (7 pages) |
20 July 2012 | Annual return made up to 14 July 2012 with a full list of shareholders
|
20 July 2012 | Annual return made up to 14 July 2012 with a full list of shareholders
|
6 January 2012 | Accounts for a small company made up to 31 March 2011 (9 pages) |
6 January 2012 | Accounts for a small company made up to 31 March 2011 (9 pages) |
21 December 2011 | Previous accounting period shortened from 30 September 2011 to 31 March 2011 (1 page) |
21 December 2011 | Accounts for a small company made up to 30 September 2010 (9 pages) |
21 December 2011 | Accounts for a small company made up to 30 September 2010 (9 pages) |
21 December 2011 | Previous accounting period shortened from 30 September 2011 to 31 March 2011 (1 page) |
19 August 2011 | Annual return made up to 14 July 2011 with a full list of shareholders (3 pages) |
19 August 2011 | Annual return made up to 14 July 2011 with a full list of shareholders (3 pages) |
1 September 2010 | Annual return made up to 14 July 2010 with a full list of shareholders (3 pages) |
1 September 2010 | Secretary's details changed for Mr Geoffrey Levene on 14 July 2010 (1 page) |
1 September 2010 | Director's details changed for Mr Peter John Goodkind on 14 July 2010 (2 pages) |
1 September 2010 | Annual return made up to 14 July 2010 with a full list of shareholders (3 pages) |
1 September 2010 | Secretary's details changed for Mr Geoffrey Levene on 14 July 2010 (1 page) |
1 September 2010 | Director's details changed for Mr Peter John Goodkind on 14 July 2010 (2 pages) |
16 April 2010 | Full accounts made up to 30 September 2009 (14 pages) |
16 April 2010 | Full accounts made up to 30 September 2009 (14 pages) |
24 August 2009 | Secretary's change of particulars / geoffrey levene / 27/04/2009 (1 page) |
24 August 2009 | Return made up to 14/07/09; full list of members (3 pages) |
24 August 2009 | Return made up to 14/07/09; full list of members (3 pages) |
24 August 2009 | Secretary's change of particulars / geoffrey levene / 27/04/2009 (1 page) |
18 March 2009 | Full accounts made up to 30 September 2008 (15 pages) |
18 March 2009 | Full accounts made up to 30 September 2008 (15 pages) |
12 August 2008 | Return made up to 14/07/08; full list of members (3 pages) |
12 August 2008 | Return made up to 14/07/08; full list of members (3 pages) |
3 March 2008 | Full accounts made up to 30 September 2007 (15 pages) |
3 March 2008 | Full accounts made up to 30 September 2007 (15 pages) |
17 September 2007 | Secretary resigned (1 page) |
17 September 2007 | Return made up to 14/07/07; full list of members (2 pages) |
17 September 2007 | Secretary resigned (1 page) |
17 September 2007 | Accounting reference date extended from 31/07/07 to 30/09/07 (1 page) |
17 September 2007 | Accounting reference date extended from 31/07/07 to 30/09/07 (1 page) |
17 September 2007 | Return made up to 14/07/07; full list of members (2 pages) |
17 September 2007 | New secretary appointed (1 page) |
17 September 2007 | New secretary appointed (1 page) |
19 December 2006 | Particulars of mortgage/charge (4 pages) |
19 December 2006 | Particulars of mortgage/charge (4 pages) |
14 December 2006 | Particulars of mortgage/charge (4 pages) |
14 December 2006 | Particulars of mortgage/charge (3 pages) |
14 December 2006 | Particulars of mortgage/charge (4 pages) |
14 December 2006 | Particulars of mortgage/charge (3 pages) |
25 October 2006 | New secretary appointed (2 pages) |
25 October 2006 | New director appointed (2 pages) |
25 October 2006 | Director resigned (1 page) |
25 October 2006 | Director resigned (1 page) |
25 October 2006 | New director appointed (2 pages) |
25 October 2006 | New secretary appointed (2 pages) |
25 October 2006 | Secretary resigned (1 page) |
25 October 2006 | Secretary resigned (1 page) |
9 October 2006 | Registered office changed on 09/10/06 from: 41 chalton street london NW1 1JD (1 page) |
9 October 2006 | Registered office changed on 09/10/06 from: 41 chalton street london NW1 1JD (1 page) |
14 July 2006 | Incorporation (17 pages) |
14 July 2006 | Incorporation (17 pages) |