Company NameUlysses Customs Limited
Company StatusDissolved
Company Number08536044
CategoryPrivate Limited Company
Incorporation Date20 May 2013(10 years, 10 months ago)
Dissolution Date4 April 2017 (6 years, 12 months ago)

Business Activity

Section CManufacturing
SIC 3430Manufacture motor vehicle & engine parts
SIC 29320Manufacture of other parts and accessories for motor vehicles
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameMr Od'Odesseus James
Date of BirthApril 1972 (Born 52 years ago)
NationalityGuyananese
StatusClosed
Appointed20 May 2013(same day as company formation)
RoleCustom Car And Bike Builder/Fabricating
Country of ResidenceEngland
Correspondence Address24 Gracefield Gardens
London
SW16 2ST
Secretary NameMiss Agnes Szabo
StatusClosed
Appointed20 May 2013(same day as company formation)
RoleCompany Director
Correspondence Address24 Gracefield Gardens
London
SW16 2ST

Location

Registered Address24 Gracefield Gardens
London
SW16 2ST
RegionLondon
ConstituencyStreatham
CountyGreater London
WardStreatham Wells
Built Up AreaGreater London

Accounts

Latest Accounts31 May 2015 (8 years, 10 months ago)
Accounts CategoryMicro
Accounts Year End31 May

Filing History

4 April 2017Final Gazette dissolved via compulsory strike-off (1 page)
4 April 2017Final Gazette dissolved via compulsory strike-off (1 page)
17 September 2016Compulsory strike-off action has been suspended (1 page)
17 September 2016Compulsory strike-off action has been suspended (1 page)
16 August 2016First Gazette notice for compulsory strike-off (1 page)
16 August 2016First Gazette notice for compulsory strike-off (1 page)
14 February 2016Micro company accounts made up to 31 May 2015 (2 pages)
14 February 2016Micro company accounts made up to 31 May 2015 (2 pages)
7 October 2015Compulsory strike-off action has been discontinued (1 page)
7 October 2015Compulsory strike-off action has been discontinued (1 page)
6 October 2015Annual return made up to 20 May 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 1
(4 pages)
6 October 2015Annual return made up to 20 May 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 1
(4 pages)
15 September 2015First Gazette notice for compulsory strike-off (1 page)
15 September 2015First Gazette notice for compulsory strike-off (1 page)
31 March 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
31 March 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
3 July 2014Annual return made up to 20 May 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 1
(4 pages)
3 July 2014Annual return made up to 20 May 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 1
(4 pages)
20 May 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
20 May 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)