Company NameUltimate Homes Limited
Company StatusDissolved
Company Number06044733
CategoryPrivate Limited Company
Incorporation Date8 January 2007(17 years, 3 months ago)
Dissolution Date2 January 2018 (6 years, 3 months ago)
Previous NamesWelltrend Ltd and MEGA System Limited

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMr Ratko Vukasinovic
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed11 January 2007(3 days after company formation)
Appointment Duration10 years, 11 months (closed 02 January 2018)
RolePlumber
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 30 Stanlake Villas
Shepherds Bush
London
W12 7EX
Director NameMr Zeljko Babic
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed11 January 2007(3 days after company formation)
Appointment Duration10 years, 11 months (closed 02 January 2018)
RolePlumber
Country of ResidenceEngland
Correspondence AddressFlat 30
Stanlake Villas
Sheperds Bush
London
W12 7EX
Secretary NameZeljko Babic
NationalityCroatian
StatusResigned
Appointed11 January 2007(3 days after company formation)
Appointment Duration10 years, 2 months (resigned 10 March 2017)
RolePlumber
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3
5 Creffield Road
London
W5 3HP
Director NameUK Directors Ltd (Corporation)
StatusResigned
Appointed08 January 2007(same day as company formation)
Correspondence AddressKemp House
152 - 160 City Road
London
EC1V 2NX
Secretary NameUK Secretaries Ltd (Corporation)
StatusResigned
Appointed08 January 2007(same day as company formation)
Correspondence AddressKemp House
152-160 City Rd
London
EC1V 2NX

Location

Registered AddressFlat 30
Stanlake Villas
Sheperds Bush
London
W12 7EX
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardShepherd's Bush Green
Built Up AreaGreater London

Financials

Year2012
Net Worth£1,694
Current Liabilities£12,056

Accounts

Latest Accounts31 August 2016 (7 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

2 January 2018Final Gazette dissolved via voluntary strike-off (1 page)
2 January 2018Final Gazette dissolved via voluntary strike-off (1 page)
17 October 2017First Gazette notice for voluntary strike-off (1 page)
17 October 2017First Gazette notice for voluntary strike-off (1 page)
9 October 2017Application to strike the company off the register (3 pages)
9 October 2017Application to strike the company off the register (3 pages)
29 May 2017Total exemption small company accounts made up to 31 August 2016 (5 pages)
29 May 2017Total exemption small company accounts made up to 31 August 2016 (5 pages)
10 March 2017Termination of appointment of Zeljko Babic as a secretary on 10 March 2017 (1 page)
10 March 2017Director's details changed for Zeljko Babic on 1 September 2016 (2 pages)
10 March 2017Termination of appointment of Zeljko Babic as a secretary on 10 March 2017 (1 page)
10 March 2017Confirmation statement made on 8 January 2017 with updates (6 pages)
10 March 2017Director's details changed for Zeljko Babic on 1 September 2016 (2 pages)
10 March 2017Confirmation statement made on 8 January 2017 with updates (6 pages)
14 November 2016Previous accounting period shortened from 30 September 2016 to 31 August 2016 (1 page)
14 November 2016Previous accounting period shortened from 30 September 2016 to 31 August 2016 (1 page)
20 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
20 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
31 March 2016Annual return made up to 8 January 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 2
(5 pages)
31 March 2016Annual return made up to 8 January 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 2
(5 pages)
26 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
26 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
18 February 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 2
(5 pages)
18 February 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 2
(5 pages)
18 February 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 2
(5 pages)
13 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
13 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
9 February 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-02-09
  • GBP 2
(5 pages)
9 February 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-02-09
  • GBP 2
(5 pages)
9 February 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-02-09
  • GBP 2
(5 pages)
14 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
14 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
10 February 2013Annual return made up to 8 January 2013 with a full list of shareholders (5 pages)
10 February 2013Annual return made up to 8 January 2013 with a full list of shareholders (5 pages)
10 February 2013Annual return made up to 8 January 2013 with a full list of shareholders (5 pages)
1 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
1 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
7 February 2012Annual return made up to 8 January 2012 with a full list of shareholders (5 pages)
7 February 2012Annual return made up to 8 January 2012 with a full list of shareholders (5 pages)
7 February 2012Annual return made up to 8 January 2012 with a full list of shareholders (5 pages)
8 June 2011Company name changed mega system LIMITED\certificate issued on 08/06/11
  • RES15 ‐ Change company name resolution on 2011-06-06
  • NM01 ‐ Change of name by resolution
(3 pages)
8 June 2011Company name changed mega system LIMITED\certificate issued on 08/06/11
  • RES15 ‐ Change company name resolution on 2011-06-06
  • NM01 ‐ Change of name by resolution
(3 pages)
7 February 2011Annual return made up to 8 January 2011 with a full list of shareholders (5 pages)
7 February 2011Annual return made up to 8 January 2011 with a full list of shareholders (5 pages)
7 February 2011Annual return made up to 8 January 2011 with a full list of shareholders (5 pages)
3 November 2010Total exemption small company accounts made up to 30 September 2010 (4 pages)
3 November 2010Total exemption small company accounts made up to 30 September 2010 (4 pages)
29 October 2010Previous accounting period shortened from 31 March 2011 to 30 September 2010 (1 page)
29 October 2010Previous accounting period shortened from 31 March 2011 to 30 September 2010 (1 page)
24 June 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
24 June 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
5 February 2010Annual return made up to 8 January 2010 with a full list of shareholders (5 pages)
5 February 2010Annual return made up to 8 January 2010 with a full list of shareholders (5 pages)
5 February 2010Annual return made up to 8 January 2010 with a full list of shareholders (5 pages)
4 February 2010Director's details changed for Zeljko Babic on 4 February 2010 (2 pages)
4 February 2010Director's details changed for Ratko Vukasinovic on 4 February 2010 (2 pages)
4 February 2010Director's details changed for Zeljko Babic on 4 February 2010 (2 pages)
4 February 2010Director's details changed for Ratko Vukasinovic on 4 February 2010 (2 pages)
4 February 2010Director's details changed for Ratko Vukasinovic on 4 February 2010 (2 pages)
4 February 2010Director's details changed for Zeljko Babic on 4 February 2010 (2 pages)
1 October 2009Total exemption small company accounts made up to 31 March 2009 (11 pages)
1 October 2009Total exemption small company accounts made up to 31 March 2009 (11 pages)
5 February 2009Return made up to 08/01/09; full list of members (4 pages)
5 February 2009Return made up to 08/01/09; full list of members (4 pages)
30 July 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
30 July 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
22 January 2008Return made up to 08/01/08; full list of members (2 pages)
22 January 2008Return made up to 08/01/08; full list of members (2 pages)
31 October 2007Accounting reference date extended from 31/01/08 to 31/03/08 (1 page)
31 October 2007Accounting reference date extended from 31/01/08 to 31/03/08 (1 page)
1 March 2007New secretary appointed;new director appointed (2 pages)
1 March 2007New director appointed (2 pages)
1 March 2007New director appointed (2 pages)
1 March 2007New secretary appointed;new director appointed (2 pages)
19 February 2007Registered office changed on 19/02/07 from: flat 3 5 creffield road london W5 3HP (1 page)
19 February 2007Registered office changed on 19/02/07 from: flat 3 5 creffield road london W5 3HP (1 page)
14 February 2007Registered office changed on 14/02/07 from: kemp house 152-160 city road london EC1V 2NX (1 page)
14 February 2007Registered office changed on 14/02/07 from: kemp house 152-160 city road london EC1V 2NX (1 page)
5 February 2007Ad 11/01/07--------- £ si 1@1=1 £ ic 1/2 (2 pages)
5 February 2007Ad 11/01/07--------- £ si 1@1=1 £ ic 1/2 (2 pages)
25 January 2007Company name changed welltrend LTD\certificate issued on 25/01/07 (2 pages)
25 January 2007Company name changed welltrend LTD\certificate issued on 25/01/07 (2 pages)
19 January 2007Director resigned (1 page)
19 January 2007Director resigned (1 page)
19 January 2007Secretary resigned (1 page)
19 January 2007Secretary resigned (1 page)
8 January 2007Incorporation (8 pages)
8 January 2007Incorporation (8 pages)