Company NameUltimate Access Limited
Company StatusDissolved
Company Number07038880
CategoryPrivate Limited Company
Incorporation Date13 October 2009(14 years, 7 months ago)
Dissolution Date15 February 2018 (6 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Andrew Stephen Northwood
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed13 October 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address60/62 Old London Road
Kingston Upon Thames
KT2 6QZ
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address788 Finchley Road
London
NW11 7TJ

Location

Registered Address60/62 Old London Road
Kingston Upon Thames
KT2 6QZ
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardGrove
Built Up AreaGreater London

Financials

Year2012
Net Worth£586
Cash£4,703
Current Liabilities£34,814

Accounts

Latest Accounts31 October 2014 (9 years, 6 months ago)
Accounts CategoryMicro
Accounts Year End31 October

Filing History

15 February 2018Final Gazette dissolved following liquidation (1 page)
15 November 2017Return of final meeting in a creditors' voluntary winding up (10 pages)
15 November 2017Return of final meeting in a creditors' voluntary winding up (10 pages)
8 May 2017Registered office address changed from Nelson House 2 Hamilton Terrace Leamington Spa Warwickshire CV32 4LY to 60/62 Old London Road Kingston upon Thames KT2 6QZ on 8 May 2017 (2 pages)
8 May 2017Registered office address changed from Nelson House 2 Hamilton Terrace Leamington Spa Warwickshire CV32 4LY to 60/62 Old London Road Kingston upon Thames KT2 6QZ on 8 May 2017 (2 pages)
7 April 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-03-23
(1 page)
7 April 2017Statement of affairs with form 4.19 (5 pages)
7 April 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-03-23
(1 page)
7 April 2017Appointment of a voluntary liquidator (1 page)
7 April 2017Appointment of a voluntary liquidator (1 page)
7 April 2017Statement of affairs with form 4.19 (5 pages)
12 November 2016Compulsory strike-off action has been suspended (1 page)
12 November 2016Compulsory strike-off action has been suspended (1 page)
4 October 2016First Gazette notice for compulsory strike-off (1 page)
4 October 2016First Gazette notice for compulsory strike-off (1 page)
20 October 2015Annual return made up to 13 October 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 2
(3 pages)
20 October 2015Annual return made up to 13 October 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 2
(3 pages)
27 July 2015Micro company accounts made up to 31 October 2014 (4 pages)
27 July 2015Micro company accounts made up to 31 October 2014 (4 pages)
14 October 2014Annual return made up to 13 October 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 2
(3 pages)
14 October 2014Annual return made up to 13 October 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 2
(3 pages)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
15 October 2013Annual return made up to 13 October 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 2
(3 pages)
15 October 2013Annual return made up to 13 October 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 2
(3 pages)
26 July 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
26 July 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
16 October 2012Annual return made up to 13 October 2012 with a full list of shareholders (3 pages)
16 October 2012Annual return made up to 13 October 2012 with a full list of shareholders (3 pages)
27 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
27 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
14 October 2011Annual return made up to 13 October 2011 with a full list of shareholders (3 pages)
14 October 2011Annual return made up to 13 October 2011 with a full list of shareholders (3 pages)
8 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
8 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
19 October 2010Director's details changed for Aandrew Stephen Northwood on 19 October 2010 (2 pages)
19 October 2010Annual return made up to 13 October 2010 with a full list of shareholders (3 pages)
19 October 2010Director's details changed for Aandrew Stephen Northwood on 19 October 2010 (2 pages)
19 October 2010Annual return made up to 13 October 2010 with a full list of shareholders (3 pages)
5 November 2009Appointment of Aandrew Stephen Northwood as a director (3 pages)
5 November 2009Appointment of Aandrew Stephen Northwood as a director (3 pages)
19 October 2009Termination of appointment of Barbara Kahan as a director (2 pages)
19 October 2009Termination of appointment of Barbara Kahan as a director (2 pages)
13 October 2009Incorporation (22 pages)
13 October 2009Incorporation (22 pages)