Company NameUtu Biometrics Limited
Company StatusDissolved
Company Number06753639
CategoryPrivate Limited Company
Incorporation Date19 November 2008(15 years, 5 months ago)
Dissolution Date15 May 2012 (11 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Director

Director NameMr Paul Walter
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed19 November 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address38 Springfield Gardens
London
NW9 0RS

Location

Registered Address38 Springfield Gardens
London
NW9 0RS
RegionLondon
ConstituencyBrent North
CountyGreater London
WardFryent
Built Up AreaGreater London

Accounts

Latest Accounts30 November 2009 (14 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End30 November

Filing History

15 May 2012Final Gazette dissolved via voluntary strike-off (1 page)
15 May 2012Final Gazette dissolved via voluntary strike-off (1 page)
31 January 2012First Gazette notice for voluntary strike-off (1 page)
31 January 2012First Gazette notice for voluntary strike-off (1 page)
19 January 2012Application to strike the company off the register (3 pages)
19 January 2012Application to strike the company off the register (3 pages)
17 January 2012Compulsory strike-off action has been discontinued (1 page)
17 January 2012Compulsory strike-off action has been discontinued (1 page)
16 January 2012Annual return made up to 19 November 2011 with a full list of shareholders
Statement of capital on 2012-01-16
  • GBP 100
(3 pages)
16 January 2012Annual return made up to 19 November 2011 with a full list of shareholders
Statement of capital on 2012-01-16
  • GBP 100
(3 pages)
15 January 2012Director's details changed for Mr Paul Warner on 5 May 2011 (2 pages)
15 January 2012Director's details changed for Mr Paul Warner on 5 May 2011 (2 pages)
15 January 2012Director's details changed for Mr Paul Warner on 5 May 2011 (2 pages)
29 November 2011First Gazette notice for compulsory strike-off (1 page)
29 November 2011First Gazette notice for compulsory strike-off (1 page)
28 January 2011Annual return made up to 19 November 2010 with a full list of shareholders (3 pages)
28 January 2011Annual return made up to 19 November 2010 with a full list of shareholders (3 pages)
18 February 2010Director's details changed for Mr Paul Warner on 1 October 2009 (2 pages)
18 February 2010Annual return made up to 19 November 2009 with a full list of shareholders (4 pages)
18 February 2010Director's details changed for Mr Paul Warner on 1 October 2009 (2 pages)
18 February 2010Annual return made up to 19 November 2009 with a full list of shareholders (4 pages)
18 February 2010Director's details changed for Mr Paul Warner on 1 October 2009 (2 pages)
10 February 2010Accounts for a dormant company made up to 30 November 2009 (3 pages)
10 February 2010Accounts for a dormant company made up to 30 November 2009 (3 pages)
19 November 2008Incorporation (8 pages)
19 November 2008Incorporation (8 pages)