Company NameUltra Plus Cleaning Ltd
Company StatusDissolved
Company Number07778889
CategoryPrivate Limited Company
Incorporation Date19 September 2011(12 years, 7 months ago)
Dissolution Date7 August 2018 (5 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7470Other cleaning services
SIC 81210General cleaning of buildings

Directors

Director NameMr Carlos Antonio De Lima
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBrazilian
StatusClosed
Appointed19 September 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address126 Gipdy Road
London
SE27 9RE
Director NameMrs Welida Pasquali Leopoldino Oliveira Costa
Date of BirthNovember 1986 (Born 37 years ago)
NationalityItalian
StatusClosed
Appointed19 September 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address126 Gipdy Rd
London
SE27 9RE

Contact

Websiteultrapluscleaning.co.uk
Telephone07 936577569
Telephone regionMobile

Location

Registered AddressC/O Sjpr Accountants Ltd 18 Union Road
Charan House
London
SW4 6JP
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardLarkhall
Built Up AreaGreater London

Shareholders

50 at £10Carlos Antonio De Lima
50.00%
Ordinary
50 at £10Welinda Pasquali Leopoldino Oliveira Costa
50.00%
Ordinary

Financials

Year2014
Net Worth£216
Cash£118

Accounts

Latest Accounts30 September 2017 (6 years, 7 months ago)
Accounts CategoryMicro
Accounts Year End30 September

Filing History

7 August 2018Final Gazette dissolved via voluntary strike-off (1 page)
22 May 2018First Gazette notice for voluntary strike-off (1 page)
15 May 2018Application to strike the company off the register (3 pages)
2 March 2018Micro company accounts made up to 30 September 2017 (3 pages)
15 December 2017Confirmation statement made on 14 December 2017 with no updates (3 pages)
15 December 2017Confirmation statement made on 14 December 2017 with no updates (3 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
21 February 2017Confirmation statement made on 14 December 2016 with updates (6 pages)
21 February 2017Confirmation statement made on 14 December 2016 with updates (6 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
26 April 2016Director's details changed for Mrs Welida Pasquali Leopoldino Oliveira Costa on 26 April 2016 (2 pages)
26 April 2016Director's details changed for Mr Carlos Antonio De Lima on 26 April 2016 (2 pages)
26 April 2016Director's details changed for Mrs Welida Pasquali Leopoldino Oliveira Costa on 26 April 2016 (2 pages)
26 April 2016Director's details changed for Mr Carlos Antonio De Lima on 26 April 2016 (2 pages)
16 December 2015Compulsory strike-off action has been discontinued (1 page)
16 December 2015Compulsory strike-off action has been discontinued (1 page)
15 December 2015First Gazette notice for compulsory strike-off (1 page)
15 December 2015First Gazette notice for compulsory strike-off (1 page)
15 December 2015Annual return made up to 14 December 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 1,000
(3 pages)
15 December 2015Annual return made up to 14 December 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 1,000
(3 pages)
22 April 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
22 April 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
1 April 2015Registered office address changed from 126 Gipsy Road Gipsy Road London SE27 9RE to C/O Sjpr Accountants Ltd 18 Union Road Charan House London SW4 6JP on 1 April 2015 (1 page)
1 April 2015Registered office address changed from 126 Gipsy Road Gipsy Road London SE27 9RE to C/O Sjpr Accountants Ltd 18 Union Road Charan House London SW4 6JP on 1 April 2015 (1 page)
1 April 2015Registered office address changed from 126 Gipsy Road Gipsy Road London SE27 9RE to C/O Sjpr Accountants Ltd 18 Union Road Charan House London SW4 6JP on 1 April 2015 (1 page)
17 October 2014Director's details changed for Mrs Welida Pasquali Leopoldino Oliveira Costa on 17 October 2014 (2 pages)
17 October 2014Director's details changed for Mr Carlos Antonio De Lima on 17 October 2014 (2 pages)
17 October 2014Annual return made up to 19 September 2014 with a full list of shareholders
Statement of capital on 2014-10-17
  • GBP 1,000
(3 pages)
17 October 2014Director's details changed for Mr Carlos Antonio De Lima on 17 October 2014 (2 pages)
17 October 2014Annual return made up to 19 September 2014 with a full list of shareholders
Statement of capital on 2014-10-17
  • GBP 1,000
(3 pages)
17 October 2014Director's details changed for Mrs Welida Pasquali Leopoldino Oliveira Costa on 17 October 2014 (2 pages)
23 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
23 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
1 April 2014Registered office address changed from Flat 2 75 Thornlaw Road London West Norwood SE27 0SH on 1 April 2014 (1 page)
1 April 2014Registered office address changed from Flat 2 75 Thornlaw Road London West Norwood SE27 0SH on 1 April 2014 (1 page)
1 April 2014Registered office address changed from Flat 2 75 Thornlaw Road London West Norwood SE27 0SH on 1 April 2014 (1 page)
6 November 2013Annual return made up to 19 September 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 1,000
(4 pages)
6 November 2013Annual return made up to 19 September 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 1,000
(4 pages)
1 August 2013Registered office address changed from Flat 3 Eagle Court Rosendale Road London SE21 8RE on 1 August 2013 (1 page)
1 August 2013Registered office address changed from Flat 3 Eagle Court Rosendale Road London SE21 8RE on 1 August 2013 (1 page)
1 August 2013Registered office address changed from Flat 3 Eagle Court Rosendale Road London SE21 8RE on 1 August 2013 (1 page)
25 June 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
25 June 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
24 September 2012Annual return made up to 19 September 2012 with a full list of shareholders (4 pages)
24 September 2012Annual return made up to 19 September 2012 with a full list of shareholders (4 pages)
8 June 2012Registered office address changed from 63 Loveridge Road London NW6 2DR United Kingdom on 8 June 2012 (2 pages)
8 June 2012Registered office address changed from 63 Loveridge Road London NW6 2DR United Kingdom on 8 June 2012 (2 pages)
8 June 2012Registered office address changed from 63 Loveridge Road London NW6 2DR United Kingdom on 8 June 2012 (2 pages)
23 September 2011Director's details changed (2 pages)
23 September 2011Director's details changed (2 pages)
22 September 2011Director's details changed for Mrs Welinda Pasquali Leopoldino Oliveira Costa on 22 September 2011 (2 pages)
22 September 2011Director's details changed for Mrs Welinda Pasquali Leopoldino Oliveira Costa on 22 September 2011 (2 pages)
19 September 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
19 September 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)