UTM IP (LICENSING COMPANY) LIMITED
Overview
Company Name | UTM IP (LICENSING COMPANY) LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 05342165 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of UTM IP (LICENSING COMPANY) LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is UTM IP (LICENSING COMPANY) LIMITED located?
Registered Office Address | c/o JEB ENGINEERING DESIGN LTD 96 Hampstead Avenue Mildenhall IP28 7AS Bury St. Edmunds Suffolk |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of UTM IP (LICENSING COMPANY) LIMITED?
Company Name | From | Until |
---|---|---|
TAYVIN 343 LIMITED | Jan 25, 2005 | Jan 25, 2005 |
What are the latest accounts for UTM IP (LICENSING COMPANY) LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Oct 31, 2015 |
What are the latest filings for UTM IP (LICENSING COMPANY) LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Accounts for a small company made up to Oct 31, 2015 | 6 pages | AA | ||||||||||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Full accounts made up to Oct 31, 2014 | 10 pages | AA | ||||||||||
Annual return made up to Jan 25, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Oct 31, 2013 | 9 pages | AA | ||||||||||
Annual return made up to Jan 25, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts made up to Oct 31, 2012 | 10 pages | AA | ||||||||||
Annual return made up to Jan 25, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
Appointment of Mr Mark Stewart Isaacson as a director | 2 pages | AP01 | ||||||||||
Accounts made up to Oct 31, 2011 | 10 pages | AA | ||||||||||
Annual return made up to Jan 25, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
Accounts made up to Oct 31, 2010 | 10 pages | AA | ||||||||||
Registered office address changed from * Merlin Place Milton Road Cambridge Cambridgeshire CB4 0DP* on Mar 02, 2011 | 1 pages | AD01 | ||||||||||
Annual return made up to Jan 25, 2011 with full list of shareholders | 4 pages | AR01 | ||||||||||
Accounts made up to Oct 31, 2009 | 10 pages | AA | ||||||||||
Appointment of Mr Barry Michael Walsh as a secretary | 1 pages | AP03 | ||||||||||
Termination of appointment of Geoffrey Hodge as a secretary | 1 pages | TM02 | ||||||||||
Annual return made up to Jan 25, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||
Accounts made up to Oct 31, 2008 | 10 pages | AA | ||||||||||
legacy | 3 pages | 363a | ||||||||||
Accounts made up to Oct 31, 2007 | 10 pages | AA | ||||||||||
legacy | 2 pages | 363a |
Who are the officers of UTM IP (LICENSING COMPANY) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
WALSH, Barry Michael | Secretary | c/o Jeb Engineering Design Ltd Hampstead Avenue Mildenhall IP28 7AS Bury St. Edmunds 96 Suffolk United Kingdom | 152482430001 | |||||||
BROWN, John Andrew | Director | 3 Priory Gardens Isleham CB7 5ZB Ely Cambridgeshire | England | Scottish | Director | 65671920001 | ||||
ISAACSON, Mark Stewart | Director | c/o Jeb Engineering Design Ltd Hampstead Avenue Mildenhall IP28 7AS Bury St. Edmunds 96 Suffolk United Kingdom | United Kingdom | British | Director | 173472780001 | ||||
SMITH, Reginald Patrick | Director | Meadowsviews The Street Shereford NR21 7PP Fakenham Norfolk | England | British | Director | 11538540003 | ||||
HODGE, Geoffrey John | Secretary | Maplewood 2 The Paddocks Worlington IP28 8SB Bury St Edmunds Suffolk | British | 46323220001 | ||||||
SHORT, John Richard | Secretary | The Cottage Church Lane Lolworth CB23 8HE Cambridge | British | 8407810001 | ||||||
GOLDER, Quentin Robert | Director | 17 Broad Lane Haslingfield CB3 7JF Cambridge Cambridgeshire | England | New Zealander | Solicitor | 73684700001 | ||||
SHORT, John Richard | Director | The Cottage Church Lane Lolworth CB23 8HE Cambridge | United Kingdom | British | 8407810001 |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0