Company NameUltima Interiors Limited
Company StatusDissolved
Company Number08233572
CategoryPrivate Limited Company
Incorporation Date28 September 2012(11 years, 6 months ago)
Dissolution Date5 July 2016 (7 years, 9 months ago)

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameMr Alistair Smit
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed28 September 2012(same day as company formation)
RoleSales Manager
Country of ResidenceUnited Kingdom
Correspondence Address44/54 Orsett Road
Grays
Essex
RM17 5ED
Director NameMr Martino Basile
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed13 March 2013(5 months, 2 weeks after company formation)
Appointment Duration3 years, 3 months (closed 05 July 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address44/54 Orsett Road
Grays
Essex
RM17 5ED
Director NameDavid William Norris
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed13 March 2013(5 months, 2 weeks after company formation)
Appointment Duration3 years, 3 months (closed 05 July 2016)
RoleSalesman
Country of ResidenceEngland
Correspondence Address44/54 Orsett Road
Grays
Essex
RM17 5ED
Director NameMr Michael James Rudland
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed08 July 2014(1 year, 9 months after company formation)
Appointment Duration1 year, 12 months (closed 05 July 2016)
RoleSalesman
Country of ResidenceUnited Kingdom
Correspondence Address44/54 Orsett Road
Grays
Essex
RM17 5ED
Director NameMr Reid Alexander Macleod
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed08 July 2014(1 year, 9 months after company formation)
Appointment Duration1 year, 12 months (closed 05 July 2016)
RoleSales Manager
Country of ResidenceEngland
Correspondence Address44/54 Orsett Road
Grays
Essex
RM17 5ED
Director NameMr David Metcalf
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2012(1 month after company formation)
Appointment Duration2 years, 8 months (resigned 20 July 2015)
RoleKitchen Installer
Country of ResidenceUnited Kingdom
Correspondence Address197 Witham Road
Black Notley
Braintree
Essex
CM77 8ND
Director NameMr Neale Martin Banfield
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2012(1 month after company formation)
Appointment Duration2 years, 11 months (resigned 15 October 2015)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address44/54 Orsett Road
Grays
Essex
RM17 5ED
Director NameThomas Daniel Sadler
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2014(1 year, 9 months after company formation)
Appointment Duration1 year (resigned 20 July 2015)
RoleSalesman
Country of ResidenceUnited Kingdom
Correspondence Address44/54 Orsett Road
Grays
Essex
RM17 5ED

Location

Registered Address44/54 Orsett Road
Grays
Essex
RM17 5ED
RegionEast of England
ConstituencyThurrock
CountyEssex
WardGrays Riverside
Built Up AreaGrays
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth£886
Cash£25,246
Current Liabilities£58,849

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

5 July 2016Final Gazette dissolved via voluntary strike-off (1 page)
5 July 2016Final Gazette dissolved via voluntary strike-off (1 page)
19 April 2016First Gazette notice for voluntary strike-off (1 page)
19 April 2016First Gazette notice for voluntary strike-off (1 page)
10 April 2016Application to strike the company off the register (3 pages)
10 April 2016Application to strike the company off the register (3 pages)
5 November 2015Termination of appointment of Neale Martin Banfield as a director on 15 October 2015 (1 page)
5 November 2015Termination of appointment of Neale Martin Banfield as a director on 15 October 2015 (1 page)
2 October 2015Annual return made up to 28 September 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 500
(8 pages)
2 October 2015Annual return made up to 28 September 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 500
(8 pages)
26 August 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
26 August 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
17 August 2015Termination of appointment of Thomas Daniel Sadler as a director on 20 July 2015 (2 pages)
17 August 2015Termination of appointment of Thomas Daniel Sadler as a director on 20 July 2015 (2 pages)
31 July 2015Termination of appointment of David Metcalf as a director on 20 July 2015 (2 pages)
31 July 2015Termination of appointment of David Metcalf as a director on 20 July 2015 (2 pages)
1 October 2014Annual return made up to 28 September 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 500
(8 pages)
1 October 2014Annual return made up to 28 September 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 500
(8 pages)
18 August 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
18 August 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
8 July 2014Appointment of Thomas Daniel Sadler as a director (2 pages)
8 July 2014Appointment of Reid Macleod as a director (2 pages)
8 July 2014Appointment of Thomas Daniel Sadler as a director (2 pages)
8 July 2014Appointment of Michael James Rudland as a director (2 pages)
8 July 2014Appointment of Michael James Rudland as a director (2 pages)
8 July 2014Appointment of Reid Macleod as a director (2 pages)
27 June 2014Statement of capital following an allotment of shares on 26 June 2014
  • GBP 500
(3 pages)
27 June 2014Statement of capital following an allotment of shares on 26 June 2014
  • GBP 500
(3 pages)
14 February 2014Director's details changed for David William Norris on 14 February 2014 (2 pages)
14 February 2014Director's details changed for Mr Neale Martin Banfield on 14 February 2014 (2 pages)
14 February 2014Director's details changed for Mr Neale Martin Banfield on 14 February 2014 (2 pages)
14 February 2014Director's details changed for Mr Alistair Smit on 14 February 2014 (2 pages)
14 February 2014Director's details changed for Mr Alistair Smit on 14 February 2014 (2 pages)
14 February 2014Director's details changed for Mr Martino Basile on 14 February 2014 (2 pages)
14 February 2014Director's details changed for David William Norris on 14 February 2014 (2 pages)
14 February 2014Director's details changed for Mr Martino Basile on 14 February 2014 (2 pages)
30 September 2013Annual return made up to 28 September 2013 with a full list of shareholders (8 pages)
30 September 2013Annual return made up to 28 September 2013 with a full list of shareholders (8 pages)
15 August 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
15 August 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
13 March 2013Appointment of Mr Martino Basile as a director (2 pages)
13 March 2013Appointment of Mr Martino Basile as a director (2 pages)
13 March 2013Appointment of David William Norris as a director (2 pages)
13 March 2013Director's details changed for David William Norris on 13 March 2013 (2 pages)
13 March 2013Appointment of David William Norris as a director (2 pages)
13 March 2013Director's details changed for David William Norris on 13 March 2013 (2 pages)
27 November 2012Director's details changed for Mr Alistair Smit on 27 November 2012 (2 pages)
27 November 2012Director's details changed for Mr Alistair Smit on 27 November 2012 (2 pages)
2 November 2012Appointment of Mr David Metcalf as a director (2 pages)
2 November 2012Appointment of Mr Neale Martin Banfield as a director (2 pages)
2 November 2012Appointment of Mr Neale Martin Banfield as a director (2 pages)
2 November 2012Appointment of Mr David Metcalf as a director (2 pages)
24 October 2012Current accounting period shortened from 30 September 2013 to 31 March 2013 (1 page)
24 October 2012Current accounting period shortened from 30 September 2013 to 31 March 2013 (1 page)
28 September 2012Incorporation (33 pages)
28 September 2012Incorporation (33 pages)