Company NameUltrahighflow Ltd
Company StatusDissolved
Company Number08839111
CategoryPrivate Limited Company
Incorporation Date9 January 2014(10 years, 2 months ago)
Dissolution Date1 March 2016 (8 years ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMrs Julie Pollard
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed09 January 2014(same day as company formation)
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressPyramid House 956 High Road
London
N12 9RX
Director NamePeter Jonathan Martin May
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed09 September 2014(8 months after company formation)
Appointment Duration1 year, 5 months (closed 01 March 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPyramid House 956 High Road
London
N12 9RX
Director NameMr Michael Mark Pollock
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPyramid House 956 High Road
London
N12 9RX

Contact

Websiteultrahighflow.com
Telephone01707 660273
Telephone regionWelwyn Garden City

Location

Registered AddressPyramid House
956 High Road
London
N12 9RX
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWoodhouse
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1L. Pollock
33.33%
Ordinary
1 at £1P. May
33.33%
Ordinary
1 at £1S. Hathaway
33.33%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 January

Filing History

1 March 2016Final Gazette dissolved via compulsory strike-off (1 page)
1 March 2016Final Gazette dissolved via compulsory strike-off (1 page)
15 December 2015First Gazette notice for compulsory strike-off (1 page)
15 December 2015First Gazette notice for compulsory strike-off (1 page)
11 February 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 3
(5 pages)
11 February 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 3
(5 pages)
11 February 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 3
(5 pages)
18 September 2014Statement of capital following an allotment of shares on 9 September 2014
  • GBP 3
(4 pages)
18 September 2014Termination of appointment of Michael Mark Pollock as a director on 9 September 2014 (2 pages)
18 September 2014Statement of capital following an allotment of shares on 9 September 2014
  • GBP 3
(4 pages)
18 September 2014Appointment of Peter Jonathan Martin May as a director on 9 September 2014 (3 pages)
18 September 2014Appointment of Peter Jonathan Martin May as a director on 9 September 2014 (3 pages)
18 September 2014Appointment of Peter Jonathan Martin May as a director on 9 September 2014 (3 pages)
18 September 2014Termination of appointment of Michael Mark Pollock as a director on 9 September 2014 (2 pages)
18 September 2014Termination of appointment of Michael Mark Pollock as a director on 9 September 2014 (2 pages)
18 September 2014Statement of capital following an allotment of shares on 9 September 2014
  • GBP 3
(4 pages)
9 January 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
9 January 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)