Company NameUltimate Phoneshop Ltd.
Company StatusDissolved
Company Number06447181
CategoryPrivate Limited Company
Incorporation Date6 December 2007(16 years, 3 months ago)
Dissolution Date11 May 2021 (2 years, 10 months ago)
Previous NameMiddlesex Granite And Marble Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47421Retail sale of mobile telephones

Directors

Secretary NameRupinder Singh
NationalityBritish
StatusClosed
Appointed06 December 2007(same day as company formation)
RoleCompany Director
Correspondence Address42 Legrace Avenue
Hounslow
Middlesex
TW4 7RS
Director NameMr Nigel Prince
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed13 January 2015(7 years, 1 month after company formation)
Appointment Duration6 years, 3 months (closed 11 May 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Palmyra Place
Eastbourne
East Sussex
BN23 5AD
Director NameMr Ellis John Wrigley
Date of BirthMay 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMadingley
Pyrford Woods
Woking
Surrey
GU22 8QR

Contact

Websiteultimatephoneshop.co.uk

Location

Registered AddressBritannia House
Pier Road
Feltham
M
TW14 0TW
RegionLondon
ConstituencyFeltham and Heston
CountyGreater London
WardFeltham North
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1New Way International LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£783
Cash£65,883
Current Liabilities£80,179

Accounts

Latest Accounts31 March 2019 (4 years, 12 months ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

11 May 2021Final Gazette dissolved via voluntary strike-off (1 page)
23 February 2021First Gazette notice for voluntary strike-off (1 page)
11 February 2021Application to strike the company off the register (1 page)
5 February 2021Confirmation statement made on 16 October 2020 with updates (4 pages)
3 December 2019Accounts for a small company made up to 31 March 2019 (14 pages)
1 November 2019Confirmation statement made on 16 October 2019 with no updates (3 pages)
12 November 2018Accounts for a small company made up to 31 March 2018 (7 pages)
19 October 2018Confirmation statement made on 16 October 2018 with no updates (3 pages)
19 December 2017Full accounts made up to 31 March 2017 (16 pages)
19 December 2017Full accounts made up to 31 March 2017 (16 pages)
19 October 2017Confirmation statement made on 16 October 2017 with no updates (3 pages)
19 October 2017Confirmation statement made on 16 October 2017 with no updates (3 pages)
20 December 2016Accounts for a small company made up to 31 March 2016 (8 pages)
20 December 2016Accounts for a small company made up to 31 March 2016 (8 pages)
3 November 2016Confirmation statement made on 1 November 2016 with updates (6 pages)
3 November 2016Confirmation statement made on 1 November 2016 with updates (6 pages)
19 November 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-11-19
  • GBP 1
(4 pages)
19 November 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-11-19
  • GBP 1
(4 pages)
6 July 2015Current accounting period extended from 31 October 2015 to 31 March 2016 (1 page)
6 July 2015Current accounting period extended from 31 October 2015 to 31 March 2016 (1 page)
22 May 2015Accounts for a small company made up to 31 October 2014 (5 pages)
22 May 2015Accounts for a small company made up to 31 October 2014 (5 pages)
1 April 2015Director's details changed for Nigel Prince on 31 March 2015 (2 pages)
1 April 2015Director's details changed for Nigel Prince on 31 March 2015 (2 pages)
9 February 2015Termination of appointment of Ellis John Wrigley as a director on 13 January 2015 (1 page)
9 February 2015Termination of appointment of Ellis John Wrigley as a director on 13 January 2015 (1 page)
9 February 2015Appointment of Nigel Prince as a director on 13 January 2015 (2 pages)
9 February 2015Appointment of Nigel Prince as a director on 13 January 2015 (2 pages)
9 December 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 1
(4 pages)
9 December 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 1
(4 pages)
9 December 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 1
(4 pages)
7 May 2014Accounts for a dormant company made up to 31 October 2013 (3 pages)
7 May 2014Accounts for a dormant company made up to 31 October 2013 (3 pages)
15 April 2014Previous accounting period shortened from 31 December 2013 to 31 October 2013 (1 page)
15 April 2014Previous accounting period shortened from 31 December 2013 to 31 October 2013 (1 page)
12 December 2013Annual return made up to 6 December 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 1
(4 pages)
12 December 2013Annual return made up to 6 December 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 1
(4 pages)
12 December 2013Annual return made up to 6 December 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 1
(4 pages)
5 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
5 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
20 March 2013Company name changed middlesex granite and marble LIMITED\certificate issued on 20/03/13
  • RES15 ‐ Change company name resolution on 2013-03-14
(2 pages)
20 March 2013Company name changed middlesex granite and marble LIMITED\certificate issued on 20/03/13
  • RES15 ‐ Change company name resolution on 2013-03-14
(2 pages)
20 March 2013Change of name notice (2 pages)
20 March 2013Change of name notice (2 pages)
8 January 2013Registered office address changed from Unit 5 Grand Union Enterprise Park Bridge Road Southall Middlesex UB2 4EX on 8 January 2013 (1 page)
8 January 2013Registered office address changed from Unit 5 Grand Union Enterprise Park Bridge Road Southall Middlesex UB2 4EX on 8 January 2013 (1 page)
8 January 2013Registered office address changed from Unit 5 Grand Union Enterprise Park Bridge Road Southall Middlesex UB2 4EX on 8 January 2013 (1 page)
7 December 2012Annual return made up to 6 December 2012 with a full list of shareholders (4 pages)
7 December 2012Annual return made up to 6 December 2012 with a full list of shareholders (4 pages)
7 December 2012Annual return made up to 6 December 2012 with a full list of shareholders (4 pages)
30 August 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
30 August 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
13 December 2011Annual return made up to 6 December 2011 with a full list of shareholders (4 pages)
13 December 2011Annual return made up to 6 December 2011 with a full list of shareholders (4 pages)
13 December 2011Annual return made up to 6 December 2011 with a full list of shareholders (4 pages)
20 October 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
20 October 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
7 December 2010Annual return made up to 6 December 2010 with a full list of shareholders (4 pages)
7 December 2010Annual return made up to 6 December 2010 with a full list of shareholders (4 pages)
7 December 2010Annual return made up to 6 December 2010 with a full list of shareholders (4 pages)
21 September 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
21 September 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
18 January 2010Annual return made up to 6 December 2009 with a full list of shareholders (4 pages)
18 January 2010Annual return made up to 6 December 2009 with a full list of shareholders (4 pages)
18 January 2010Director's details changed for Ellis John Wrigley on 18 January 2010 (2 pages)
18 January 2010Director's details changed for Ellis John Wrigley on 18 January 2010 (2 pages)
18 January 2010Annual return made up to 6 December 2009 with a full list of shareholders (4 pages)
24 August 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
24 August 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
9 December 2008Return made up to 06/12/08; full list of members (3 pages)
9 December 2008Return made up to 06/12/08; full list of members (3 pages)
8 February 2008Registered office changed on 08/02/08 from: unit D1 charles house, bridge road, southall middlesex UB2 4BD (1 page)
8 February 2008Registered office changed on 08/02/08 from: unit D1 charles house, bridge road, southall middlesex UB2 4BD (1 page)
6 December 2007Incorporation (32 pages)
6 December 2007Incorporation (32 pages)