ULTRA INVESTMENTS LIMITED

ULTRA INVESTMENTS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Insolvency
  • Data Source
  • Overview

    Company NameULTRA INVESTMENTS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 06293880
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of ULTRA INVESTMENTS LIMITED?

    • Security dealing on own account (64991) / Financial and insurance activities

    Where is ULTRA INVESTMENTS LIMITED located?

    Registered Office Address
    81 Station Road
    SL7 1NS Marlow
    Buckinghamshire
    Undeliverable Registered Office AddressNo

    What were the previous names of ULTRA INVESTMENTS LIMITED?

    Previous Company Names
    Company NameFromUntil
    PSB BUSINESS ADVISORS LIMITEDJun 26, 2007Jun 26, 2007

    What are the latest accounts for ULTRA INVESTMENTS LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2017

    What are the latest filings for ULTRA INVESTMENTS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    18 pagesLIQ14

    Registered office address changed from Jubilee House Townsend Lane Kingsbury London NW9 8TZ to 81 Station Road Marlow Buckinghamshire SL7 1NS on Jun 07, 2018

    2 pagesAD01

    Appointment of a voluntary liquidator

    3 pages600

    Registered office address changed from Jubilee House Townsend Lane, Kingsbury London NW9 8TZ to Jubilee House Townsend Lane Kingsbury London NW9 8TZ on May 23, 2018

    2 pagesAD01

    Statement of affairs

    8 pagesLIQ02

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Apr 26, 2018

    LRESEX

    Unaudited abridged accounts made up to Jun 30, 2017

    7 pagesAA

    Confirmation statement made on Jun 26, 2017 with updates

    4 pagesCS01

    Notification of Eathasham Ahmed as a person with significant control on Jun 26, 2017

    2 pagesPSC01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Unaudited abridged accounts made up to Jun 30, 2016

    7 pagesAA

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Annual return made up to Jun 26, 2016 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 08, 2016

    Statement of capital on Aug 08, 2016

    • Capital: GBP 2
    SH01

    Total exemption small company accounts made up to Jun 30, 2015

    4 pagesAA

    Annual return made up to Jun 26, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 07, 2015

    Statement of capital on Jul 07, 2015

    • Capital: GBP 2
    SH01

    Total exemption small company accounts made up to Jun 30, 2014

    4 pagesAA

    Total exemption small company accounts made up to Jun 30, 2013

    4 pagesAA

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Annual return made up to Jun 26, 2014 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 24, 2014

    Statement of capital on Jul 24, 2014

    • Capital: GBP 2
    SH01

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Registered office address changed from * Jubilee House Townsend Lane, Kingsbury London NW9 8TZ* on Apr 07, 2014

    1 pagesAD01

    Annual return made up to Jun 27, 2013 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 05, 2014

    Statement of capital following an allotment of shares on Mar 05, 2014

    SH01

    Termination of appointment of Hasnain Babar as a director

    1 pagesTM01

    Appointment of Mrs Samina Ahmed as a director

    2 pagesAP01

    Who are the officers of ULTRA INVESTMENTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    AHMED, Samina
    Blackburnes Mews
    W1K 2LG London
    4 Blackburnes Mews
    England
    Director
    Blackburnes Mews
    W1K 2LG London
    4 Blackburnes Mews
    England
    United KingdomBritishCompany Director147851770001
    SECRETARIAL SERVICES UK LIMITED
    Townsend Lane,
    Kingsbury
    NW9 8TZ London
    Jubilee House
    United Kingdom
    Secretary
    Townsend Lane,
    Kingsbury
    NW9 8TZ London
    Jubilee House
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number05644844
    115737860001
    BABAR, Hasnain Abbas
    Jubilee House
    Townsend Lane, Kingsbury
    NW9 8TZ London
    Director
    Jubilee House
    Townsend Lane, Kingsbury
    NW9 8TZ London
    United KingdomBritishDirector96273240002
    PIRACHA, Asif Sarwar
    36 Elmcroft Crescent
    HA2 6HN North Harrow
    Middlesex
    Director
    36 Elmcroft Crescent
    HA2 6HN North Harrow
    Middlesex
    United KingdomBritishDirector124962170001
    SHAMEEM, Mohsin
    Gatcombe
    Great Holm
    MK8 9EA Milton Keynes
    No 15
    Director
    Gatcombe
    Great Holm
    MK8 9EA Milton Keynes
    No 15
    United KingdomBritishAccountant128272890001
    THE DIRECTORS MANAGEMENT LIMITED
    Jubilee House
    Townsend Lane
    NW9 8TZ London
    Director
    Jubilee House
    Townsend Lane
    NW9 8TZ London
    117388700001

    Who are the persons with significant control of ULTRA INVESTMENTS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Eathasham Ahmed
    Station Road
    SL7 1NS Marlow
    81
    Buckinghamshire
    Jun 26, 2017
    Station Road
    SL7 1NS Marlow
    81
    Buckinghamshire
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.

    Does ULTRA INVESTMENTS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Apr 26, 2018Commencement of winding up
    Sep 07, 2019Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Christopher Newell
    81 Station Road
    SL7 1NS Marlow
    Bucks
    practitioner
    81 Station Road
    SL7 1NS Marlow
    Bucks
    Andrew Lawrence Hosking
    Quantuma Llp 81 Station Road
    SL7 1NS Marlow
    Buckinghamshire
    practitioner
    Quantuma Llp 81 Station Road
    SL7 1NS Marlow
    Buckinghamshire

    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