ULTRA INVESTMENTS LIMITED
Overview
| Company Name | ULTRA INVESTMENTS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 06293880 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of ULTRA INVESTMENTS LIMITED?
| Company Name | From | Until |
|---|---|---|
| PSB BUSINESS ADVISORS LIMITED | Jun 26, 2007 | Jun 26, 2007 |
What are the latest accounts for ULTRA INVESTMENTS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jun 30, 2017 |
What are the latest filings for ULTRA INVESTMENTS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a creditors' voluntary winding up | 18 pages | LIQ14 | ||||||||||
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 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
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 pages | AD01 | ||||||||||
Statement of affairs | 8 pages | LIQ02 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Unaudited abridged accounts made up to Jun 30, 2017 | 7 pages | AA | ||||||||||
Confirmation statement made on Jun 26, 2017 with updates | 4 pages | CS01 | ||||||||||
Notification of Eathasham Ahmed as a person with significant control on Jun 26, 2017 | 2 pages | PSC01 | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Unaudited abridged accounts made up to Jun 30, 2016 | 7 pages | AA | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Annual return made up to Jun 26, 2016 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Jun 30, 2015 | 4 pages | AA | ||||||||||
Annual return made up to Jun 26, 2015 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Jun 30, 2014 | 4 pages | AA | ||||||||||
Total exemption small company accounts made up to Jun 30, 2013 | 4 pages | AA | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Annual return made up to Jun 26, 2014 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Registered office address changed from * Jubilee House Townsend Lane, Kingsbury London NW9 8TZ* on Apr 07, 2014 | 1 pages | AD01 | ||||||||||
Annual return made up to Jun 27, 2013 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Hasnain Babar as a director | 1 pages | TM01 | ||||||||||
Appointment of Mrs Samina Ahmed as a director | 2 pages | AP01 | ||||||||||
Who are the officers of ULTRA INVESTMENTS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| AHMED, Samina | Director | Blackburnes Mews W1K 2LG London 4 Blackburnes Mews England | United Kingdom | British | Company Director | 147851770001 | ||||||||
| SECRETARIAL SERVICES UK LIMITED | Secretary | Townsend Lane, Kingsbury NW9 8TZ London Jubilee House United Kingdom |
| 115737860001 | ||||||||||
| BABAR, Hasnain Abbas | Director | Jubilee House Townsend Lane, Kingsbury NW9 8TZ London | United Kingdom | British | Director | 96273240002 | ||||||||
| PIRACHA, Asif Sarwar | Director | 36 Elmcroft Crescent HA2 6HN North Harrow Middlesex | United Kingdom | British | Director | 124962170001 | ||||||||
| SHAMEEM, Mohsin | Director | Gatcombe Great Holm MK8 9EA Milton Keynes No 15 | United Kingdom | British | Accountant | 128272890001 | ||||||||
| THE DIRECTORS MANAGEMENT LIMITED | Director | Jubilee House Townsend Lane NW9 8TZ London | 117388700001 |
Who are the persons with significant control of ULTRA INVESTMENTS LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Eathasham Ahmed | Jun 26, 2017 | Station Road SL7 1NS Marlow 81 Buckinghamshire | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Does ULTRA INVESTMENTS LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Creditors voluntary liquidation |
|
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