Company NameUltimate Daycare Limited
Company StatusDissolved
Company Number08508060
CategoryPrivate Limited Company
Incorporation Date29 April 2013(10 years, 12 months ago)
Dissolution Date24 April 2018 (6 years ago)
Previous NamesUltimate Technology Limited and Care Today Limited Limited

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.
Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities
Section PEducation
SIC 8021General secondary education
SIC 85310General secondary education

Director

Director NameMr Nasir Rashid
Date of BirthJuly 1978 (Born 45 years ago)
NationalityPakistani
StatusClosed
Appointed29 April 2013(same day as company formation)
RoleSystem Implementation
Country of ResidenceUnited Kingdom
Correspondence AddressAlperton House Bridgewater Road
Suite 3, 3rd Floor
Wembley
Middlesex
HA0 1EH

Location

Registered Address26, Bracewell Avenue Bracewell Avenue
Greenford
UB6 7QU
RegionLondon
ConstituencyEaling North
CountyGreater London
WardNorth Greenford
Built Up AreaGreater London

Shareholders

100 at £1Nasir Rashid
100.00%
Ordinary

Financials

Year2014
Net Worth-£31,639
Current Liabilities£38,254

Accounts

Latest Accounts30 April 2017 (6 years, 12 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 April

Filing History

24 April 2018Final Gazette dissolved via voluntary strike-off (1 page)
6 February 2018First Gazette notice for voluntary strike-off (1 page)
31 January 2018Total exemption full accounts made up to 30 April 2017 (8 pages)
30 January 2018Application to strike the company off the register (3 pages)
15 August 2017Registered office address changed from Alperton House Bridgewater Road Suite 3, 3rd Floor Wembley Middlesex HA0 1EH to 26, Bracewell Avenue Bracewell Avenue Greenford UB6 7QU on 15 August 2017 (1 page)
15 August 2017Registered office address changed from Alperton House Bridgewater Road Suite 3, 3rd Floor Wembley Middlesex HA0 1EH to 26, Bracewell Avenue Bracewell Avenue Greenford UB6 7QU on 15 August 2017 (1 page)
7 May 2017Confirmation statement made on 30 April 2017 with updates (5 pages)
7 May 2017Confirmation statement made on 30 April 2017 with updates (5 pages)
25 January 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
25 January 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
4 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 100
(3 pages)
4 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 100
(3 pages)
31 January 2016Micro company accounts made up to 30 April 2015 (2 pages)
31 January 2016Micro company accounts made up to 30 April 2015 (2 pages)
18 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 100
(3 pages)
18 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 100
(3 pages)
29 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
29 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
28 January 2015Registered office address changed from Alperton House Bridgewater Road 3Rd Floor Wembley Middlesex HA0 1EH to Alperton House Bridgewater Road Suite 3, 3Rd Floor Wembley Middlesex HA0 1EH on 28 January 2015 (1 page)
28 January 2015Director's details changed for Mr Nasir Rashid on 25 January 2015 (2 pages)
28 January 2015Director's details changed for Mr Nasir Rashid on 25 January 2015 (2 pages)
28 January 2015Registered office address changed from Alperton House Bridgewater Road 3Rd Floor Wembley Middlesex HA0 1EH to Alperton House Bridgewater Road Suite 3, 3Rd Floor Wembley Middlesex HA0 1EH on 28 January 2015 (1 page)
23 June 2014Company name changed care today LIMITED LIMITED\certificate issued on 23/06/14
  • RES15 ‐ Change company name resolution on 2014-06-20
  • NM01 ‐ Change of name by resolution
(3 pages)
23 June 2014Company name changed care today LIMITED LIMITED\certificate issued on 23/06/14
  • RES15 ‐ Change company name resolution on 2014-06-20
  • NM01 ‐ Change of name by resolution
(3 pages)
16 June 2014Company name changed ultimate technology LIMITED\certificate issued on 16/06/14
  • RES15 ‐ Change company name resolution on 2014-06-15
  • NM01 ‐ Change of name by resolution
(3 pages)
16 June 2014Company name changed ultimate technology LIMITED\certificate issued on 16/06/14
  • RES15 ‐ Change company name resolution on 2014-06-15
  • NM01 ‐ Change of name by resolution
(3 pages)
2 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 100
(3 pages)
2 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 100
(3 pages)
13 August 2013Registered office address changed from 32 Ranmoor Gardens Ranmoor Gardens Harrow Middlesex HA1 1UQ United Kingdom on 13 August 2013 (1 page)
13 August 2013Registered office address changed from 32 Ranmoor Gardens Ranmoor Gardens Harrow Middlesex HA1 1UQ United Kingdom on 13 August 2013 (1 page)
29 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
29 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)