Leatherhead
Surrey
KT22 7PL
Director Name | Jiri George Mlynar |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 28 Fairfield Road Croydon Surrey CR0 5LH |
Secretary Name | Miroslav Siba |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 March 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | Hilden Park Road Banstead Surrey SM7 3EL |
Director Name | Mr Luke Sebastian Savvides |
---|---|
Date of Birth | January 1990 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2014(6 years, 8 months after company formation) |
Appointment Duration | 4 months, 4 weeks (resigned 24 April 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 308 High Street Croydon Surrey CR0 1NG |
Secretary Name | Mr Eun Mi Park |
---|---|
Status | Resigned |
Appointed | 10 July 2015(7 years, 4 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 09 October 2021) |
Role | Company Director |
Correspondence Address | Dorset House, Regent Park 297 Kingston Road Leatherhead Surrey KT22 7PL |
Director Name | Eun Mi Park |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2016(8 years, 7 months after company formation) |
Appointment Duration | 5 years (resigned 09 October 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Dorset House, Regent Park 297 Kingston Road Leatherhead Surrey KT22 7PL |
Director Name | Douglas Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 March 2008(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HF |
Secretary Name | M W Douglas & Company Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 March 2008(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HP |
Website | ultimate-tec.com |
---|---|
Telephone | 01932 213114 |
Telephone region | Weybridge |
Registered Address | Dorset House, Regent Park 297 Kingston Road Leatherhead Surrey KT22 7PL |
---|---|
Region | South East |
Constituency | Mole Valley |
County | Surrey |
Ward | Leatherhead North |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
99 at £1 | Luke Sebastian Savvides 99.00% Ordinary |
---|---|
1 at £1 | Tae Woun Kim 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£9,267 |
Cash | £177 |
Current Liabilities | £10,844 |
Latest Accounts | 31 March 2021 (3 years ago) |
---|---|
Next Accounts Due | 31 December 2022 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 26 February 2021 (3 years, 1 month ago) |
---|---|
Next Return Due | 12 March 2022 (overdue) |
8 June 2022 | Compulsory strike-off action has been suspended (1 page) |
---|---|
24 May 2022 | First Gazette notice for compulsory strike-off (1 page) |
9 October 2021 | Termination of appointment of Eun Mi Park as a director on 9 October 2021 (1 page) |
9 October 2021 | Termination of appointment of Eun Mi Park as a secretary on 9 October 2021 (1 page) |
3 June 2021 | Amended total exemption full accounts made up to 31 March 2021 (8 pages) |
24 April 2021 | Micro company accounts made up to 31 March 2021 (9 pages) |
20 March 2021 | Confirmation statement made on 26 February 2021 with no updates (3 pages) |
29 May 2020 | Micro company accounts made up to 31 March 2020 (9 pages) |
27 February 2020 | Confirmation statement made on 26 February 2020 with no updates (3 pages) |
2 August 2019 | Micro company accounts made up to 31 March 2019 (7 pages) |
9 March 2019 | Confirmation statement made on 26 February 2019 with no updates (3 pages) |
26 January 2019 | Micro company accounts made up to 31 March 2018 (7 pages) |
5 May 2018 | Registered office address changed from Office 3, Centre Block South Hersham Technology Park Walton-on-Thames Surrey KT12 4RZ England to Dorset House, Regent Park 297 Kingston Road Leatherhead Surrey KT22 7PL on 5 May 2018 (1 page) |
26 February 2018 | Confirmation statement made on 26 February 2018 with updates (4 pages) |
23 September 2017 | Micro company accounts made up to 31 March 2017 (7 pages) |
23 September 2017 | Micro company accounts made up to 31 March 2017 (7 pages) |
20 March 2017 | Confirmation statement made on 4 March 2017 with updates (5 pages) |
20 March 2017 | Confirmation statement made on 4 March 2017 with updates (5 pages) |
4 October 2016 | Appointment of Eun Mi Park as a director on 4 October 2016 (2 pages) |
4 October 2016 | Appointment of Eun Mi Park as a director on 4 October 2016 (2 pages) |
27 June 2016 | Micro company accounts made up to 31 March 2016 (4 pages) |
27 June 2016 | Micro company accounts made up to 31 March 2016 (4 pages) |
16 May 2016 | Registered office address changed from 20 Sterling Suite Molesey Road Hersham Walton-on-Thames Surrey KT12 4RZ England to Office 3, Centre Block South Hersham Technology Park Walton-on-Thames Surrey KT12 4RZ on 16 May 2016 (1 page) |
16 May 2016 | Registered office address changed from 20 Sterling Suite Molesey Road Hersham Walton-on-Thames Surrey KT12 4RZ England to Office 3, Centre Block South Hersham Technology Park Walton-on-Thames Surrey KT12 4RZ on 16 May 2016 (1 page) |
16 May 2016 | Annual return made up to 4 March 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
16 May 2016 | Annual return made up to 4 March 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
27 November 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
27 November 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
10 July 2015 | Termination of appointment of Miroslav Siba as a secretary on 10 July 2015 (1 page) |
10 July 2015 | Registered office address changed from 308 High Street Croydon Surrey CR0 1NG to 20 Sterling Suite Molesey Road Hersham Walton-on-Thames Surrey KT12 4RZ on 10 July 2015 (1 page) |
10 July 2015 | Registered office address changed from 308 High Street Croydon Surrey CR0 1NG to 20 Sterling Suite Molesey Road Hersham Walton-on-Thames Surrey KT12 4RZ on 10 July 2015 (1 page) |
10 July 2015 | Appointment of Mr Eun Mi Park as a secretary on 10 July 2015 (2 pages) |
10 July 2015 | Appointment of Mr Eun Mi Park as a secretary on 10 July 2015 (2 pages) |
10 July 2015 | Termination of appointment of Miroslav Siba as a secretary on 10 July 2015 (1 page) |
5 May 2015 | Termination of appointment of Luke Sebastian Savvides as a director on 24 April 2015 (1 page) |
5 May 2015 | Termination of appointment of Luke Sebastian Savvides as a director on 24 April 2015 (1 page) |
4 May 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-05-04
|
4 May 2015 | Appointment of Mr Tae Woun Kim as a director on 24 April 2015 (2 pages) |
4 May 2015 | Appointment of Mr Tae Woun Kim as a director on 24 April 2015 (2 pages) |
4 May 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-05-04
|
4 May 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-05-04
|
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
1 December 2014 | Appointment of Mr Luke Sebastian Savvides as a director on 25 November 2014 (2 pages) |
1 December 2014 | Termination of appointment of Jiri George Mlynar as a director on 25 November 2014 (1 page) |
1 December 2014 | Statement of capital following an allotment of shares on 25 November 2014
|
1 December 2014 | Termination of appointment of Jiri George Mlynar as a director on 25 November 2014 (1 page) |
1 December 2014 | Statement of capital following an allotment of shares on 25 November 2014
|
1 December 2014 | Appointment of Mr Luke Sebastian Savvides as a director on 25 November 2014 (2 pages) |
17 November 2014 | Company name changed utimo europe LIMITED\certificate issued on 17/11/14
|
17 November 2014 | Company name changed utimo europe LIMITED\certificate issued on 17/11/14
|
28 May 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
28 May 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
28 May 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
7 February 2014 | Company name changed remote tracking uk LTD\certificate issued on 07/02/14
|
7 February 2014 | Company name changed remote tracking uk LTD\certificate issued on 07/02/14
|
6 January 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
6 January 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
5 March 2013 | Annual return made up to 4 March 2013 with a full list of shareholders (4 pages) |
5 March 2013 | Annual return made up to 4 March 2013 with a full list of shareholders (4 pages) |
5 March 2013 | Annual return made up to 4 March 2013 with a full list of shareholders (4 pages) |
7 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
7 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
21 May 2012 | Annual return made up to 4 March 2012 with a full list of shareholders (4 pages) |
21 May 2012 | Annual return made up to 4 March 2012 with a full list of shareholders (4 pages) |
21 May 2012 | Annual return made up to 4 March 2012 with a full list of shareholders (4 pages) |
8 January 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
8 January 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
26 April 2011 | Annual return made up to 4 March 2011 with a full list of shareholders (4 pages) |
26 April 2011 | Annual return made up to 4 March 2011 with a full list of shareholders (4 pages) |
26 April 2011 | Annual return made up to 4 March 2011 with a full list of shareholders (4 pages) |
10 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
10 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
22 March 2010 | Annual return made up to 4 March 2010 with a full list of shareholders (4 pages) |
22 March 2010 | Annual return made up to 4 March 2010 with a full list of shareholders (4 pages) |
22 March 2010 | Annual return made up to 4 March 2010 with a full list of shareholders (4 pages) |
5 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
5 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
24 March 2009 | Return made up to 04/03/09; full list of members (3 pages) |
24 March 2009 | Return made up to 04/03/09; full list of members (3 pages) |
18 March 2008 | Appointment terminated director douglas nominees LIMITED (1 page) |
18 March 2008 | Appointment terminated secretary m w douglas & company LIMITED (1 page) |
18 March 2008 | Appointment terminated director douglas nominees LIMITED (1 page) |
18 March 2008 | Appointment terminated secretary m w douglas & company LIMITED (1 page) |
11 March 2008 | Secretary appointed miroslav siba (2 pages) |
11 March 2008 | Secretary appointed miroslav siba (2 pages) |
11 March 2008 | Director appointed jiri george mlynar (2 pages) |
11 March 2008 | Director appointed jiri george mlynar (2 pages) |
4 March 2008 | Incorporation (14 pages) |
4 March 2008 | Incorporation (14 pages) |