Company NameUltrasis UK Limited
Company StatusDissolved
Company Number02425966
CategoryPrivate Limited Company
Incorporation Date25 September 1989(34 years, 7 months ago)
Dissolution Date3 February 2018 (6 years, 2 months ago)
Previous Names4

Business Activity

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

Directors

Director NameMr John Frederick Smith
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed06 June 2013(23 years, 8 months after company formation)
Appointment Duration4 years, 8 months (closed 03 February 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKpmg Llp 1 St Peters Square
Manchester
M2 3AE
Director NameMr Alan Mark Kershaw
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed02 June 2014(24 years, 8 months after company formation)
Appointment Duration3 years, 8 months (closed 03 February 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKpmg Llp 1 St Peters Square
Manchester
M2 3AE
Secretary NameMr Alan Mark Kershaw
StatusClosed
Appointed01 July 2014(24 years, 9 months after company formation)
Appointment Duration3 years, 7 months (closed 03 February 2018)
RoleCompany Director
Correspondence AddressKpmg Llp 1 St Peters Square
Manchester
M2 3AE
Director NameMr Tuvi Orbach
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed25 September 1991(2 years after company formation)
Appointment Duration2 years, 9 months (resigned 01 July 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Ravenscroft Avenue
Golders Green
London
NW11 0SA
Director NameMr Tuvi Orbach
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed25 September 1991(2 years after company formation)
Appointment Duration2 years, 9 months (resigned 01 July 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Ravenscroft Avenue
Golders Green
London
NW11 0SA
Director NameMr Ernesto Korenman
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed25 September 1991(2 years after company formation)
Appointment Duration3 years, 9 months (resigned 30 June 1995)
RoleResearcher
Correspondence Address91 Thirlmere Road
Wembley
Middlesex
HA9 8BD
Secretary NameMr Tuvi Orbach
NationalityBritish
StatusResigned
Appointed25 September 1991(2 years after company formation)
Appointment Duration2 years, 9 months (resigned 01 July 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Ravenscroft Avenue
Golders Green
London
NW11 0SA
Director NameProf Bernard William Watson
Date of BirthJanuary 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed25 September 1992(3 years after company formation)
Appointment Duration2 years, 9 months (resigned 30 June 1995)
RoleProfessor
Correspondence Address60a Meadway
Harpenden
Hertfordshire
AL5 1JL
Secretary NameMr Gordon Francis Bristow
NationalityEnglish
StatusResigned
Appointed01 July 1994(4 years, 9 months after company formation)
Appointment Duration12 months (resigned 30 June 1995)
RoleCompany Director
Correspondence Address56 Manton Road
London
SE2 0JB
Secretary NameStephen Laurence Boyle
NationalityBritish
StatusResigned
Appointed30 June 1995(5 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 05 September 1996)
RoleCompany Director
Correspondence Address57 Canfield Road
Woodford Bridge
Essex
IG8 8JJ
Director NameHarold Morley
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed05 September 1996(6 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 02 July 1998)
RoleCompany Director
Correspondence Address43 Riverside One Albion Wharf
Hester Road
London
SW11 4AN
Secretary NameMs Valerie Celia Jolliffe
NationalityBritish
StatusResigned
Appointed05 September 1996(6 years, 11 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 29 April 1997)
RoleConsultant
Country of ResidenceEngland
Correspondence Address13 Crediton Hill
London
NW6 1HT
Director NameMr Ralph Stephen Harris
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed24 October 1996(7 years, 1 month after company formation)
Appointment Duration1 year (resigned 21 November 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOld Tiles
Westwood Road
Windlesham
Surrey
GU20 6NB
Director NameProf Bernard William Watson
Date of BirthJanuary 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed24 October 1996(7 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 05 May 1998)
RoleCompany Director
Correspondence Address60a Meadway
Harpenden
Hertfordshire
AL5 1JL
Director NameAlan David Goldman
Date of BirthFebruary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed24 October 1996(7 years, 1 month after company formation)
Appointment Duration1 year (resigned 21 November 1997)
RoleCompany Chairman
Correspondence Address13 Fernville Road
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 4HT
Director NameMr David Howard Adams
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1997(7 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 29 January 1999)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address6 Albion Street
London
W2 2AS
Secretary NameRoy Joseph Philipose
NationalityIndian
StatusResigned
Appointed29 April 1997(7 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 29 January 1999)
RoleCompany Director
Correspondence Address7 Hawkesfield Road
Forest Hill
London
SE23 2TN
Director NameMr Daniel L Nadis
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed03 December 1997(8 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 29 January 1999)
RoleExecutive
Country of ResidenceEngland
Correspondence Address30 Temple Grove
London
NW11 7UA
Director NameMr Samuel Alan Wauchope
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1999(9 years, 4 months after company formation)
Appointment Duration3 years, 11 months (resigned 27 December 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address90 Theydon Grove
Epping
Essex
CM16 4QA
Director NameMr Ashoni Kumar Mehta
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1999(10 years after company formation)
Appointment Duration3 years, 2 months (resigned 31 December 2002)
RoleAccountant
Country of ResidenceEngland
Correspondence Address40 Tangier Road
Richmond
Surrey
TW10 5DW
Secretary NameMr Ashoni Kumar Mehta
NationalityBritish
StatusResigned
Appointed04 October 1999(10 years after company formation)
Appointment Duration3 years, 2 months (resigned 31 December 2002)
RoleAccountant
Country of ResidenceEngland
Correspondence Address40 Tangier Road
Richmond
Surrey
TW10 5DW
Director NameGraham Robert Lewis
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2002(12 years, 5 months after company formation)
Appointment Duration3 years, 8 months (resigned 26 October 2005)
RoleCompany Director
Correspondence Address32 Ernest Road
Wivenhoe
Colchester
Essex
CO7 9LQ
Secretary NameMichael William Porter
NationalityBritish
StatusResigned
Appointed01 January 2003(13 years, 3 months after company formation)
Appointment Duration12 months (resigned 30 December 2003)
RoleCompany Director
Correspondence Address30 Winterdown Road
Esher
Surrey
KT10 8LJ
Secretary NameMr Michael John Mills
NationalityBritish
StatusResigned
Appointed30 December 2003(14 years, 3 months after company formation)
Appointment Duration6 months (resigned 02 July 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMaple Heath
Parsonage Lane Farnham Common
Slough
Berkshire
SL2 3NZ
Director NameDr John Kingsley Martin
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2004(14 years, 6 months after company formation)
Appointment Duration10 years, 1 month (resigned 31 May 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address60 Perry Street
Wendover
Buckinghamshire
HP22 6DJ
Director NameMr Nigel Brabbins
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2005(16 years after company formation)
Appointment Duration7 years, 8 months (resigned 06 June 2013)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressBeech House
Overthorpe
Banbury
Oxfordshire
OX17 2AE
Secretary NameMrs Penelope Julie Tembra
StatusResigned
Appointed31 May 2010(20 years, 8 months after company formation)
Appointment Duration4 years, 1 month (resigned 30 June 2014)
RoleCompany Director
Correspondence AddressUnit 631 Hayley Court
Linford Wood
Milton Keynes
MK14 6GD
Secretary NameSecretarial Solutions Limited (Corporation)
StatusResigned
Appointed02 July 2004(14 years, 9 months after company formation)
Appointment Duration5 years (resigned 23 July 2009)
Correspondence AddressOne London Wall
London
EC2Y 5AB
Secretary NameMaclay Murray & Spens Llp (Corporation)
StatusResigned
Appointed23 July 2009(19 years, 10 months after company formation)
Appointment Duration10 months, 1 week (resigned 31 May 2010)
Correspondence AddressOne London Wall
London
EC2Y 5AB

Location

Registered AddressKpmg Llp
1 St Peters Square
Manchester
M2 3AE
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Financials

Year2013
Turnover£928,380
Gross Profit£908,822
Net Worth£225,930
Cash£170,752
Current Liabilities£456,847

Accounts

Latest Accounts31 July 2014 (9 years, 9 months ago)
Accounts CategoryFull
Accounts Year End31 July

Filing History

3 February 2018Final Gazette dissolved following liquidation (1 page)
3 November 2017Notice of move from Administration to Dissolution (23 pages)
3 November 2017Notice of move from Administration to Dissolution (23 pages)
1 November 2017Administrator's progress report (23 pages)
1 November 2017Administrator's progress report (23 pages)
22 October 2017Administrator's progress report (21 pages)
22 October 2017Administrator's progress report (21 pages)
28 April 2017Administrator's progress report to 16 March 2017 (20 pages)
28 April 2017Notice of extension of period of Administration (1 page)
28 April 2017Administrator's progress report to 16 March 2017 (20 pages)
28 April 2017Notice of extension of period of Administration (1 page)
28 November 2016Administrator's progress report to 15 October 2016 (21 pages)
28 November 2016Administrator's progress report to 15 October 2016 (21 pages)
5 October 2016Notice of extension of period of Administration (8 pages)
5 October 2016Notice of extension of period of Administration (8 pages)
26 May 2016Administrator's progress report to 15 April 2016 (23 pages)
26 May 2016Administrator's progress report to 15 April 2016 (23 pages)
21 December 2015Notice of deemed approval of proposals (1 page)
21 December 2015Notice of deemed approval of proposals (1 page)
3 December 2015Statement of administrator's proposal (51 pages)
3 December 2015Statement of affairs with form 2.14B/2.15B (11 pages)
3 December 2015Statement of affairs with form 2.14B/2.15B (11 pages)
3 December 2015Statement of administrator's proposal (51 pages)
6 November 2015Registered office address changed from 23 York Road London SE1 7NJ to Kpmg Llp 1 st Peters Square Manchester M2 3AE on 6 November 2015 (2 pages)
6 November 2015Registered office address changed from 23 York Road London SE1 7NJ to Kpmg Llp 1 st Peters Square Manchester M2 3AE on 6 November 2015 (2 pages)
28 October 2015Appointment of an administrator (1 page)
28 October 2015Appointment of an administrator (1 page)
2 April 2015Full accounts made up to 31 July 2014 (18 pages)
2 April 2015Full accounts made up to 31 July 2014 (18 pages)
28 February 2015Compulsory strike-off action has been discontinued (1 page)
28 February 2015Compulsory strike-off action has been discontinued (1 page)
25 February 2015Termination of appointment of John Kingsley Martin as a director on 31 May 2014 (1 page)
25 February 2015Annual return made up to 18 October 2014 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 100
(4 pages)
25 February 2015Termination of appointment of John Kingsley Martin as a director on 31 May 2014 (1 page)
25 February 2015Annual return made up to 18 October 2014 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 100
(4 pages)
24 February 2015First Gazette notice for compulsory strike-off (1 page)
24 February 2015First Gazette notice for compulsory strike-off (1 page)
16 September 2014Registered office address changed from C/O Screenetics Unit 631 Hayley Court Linford Wood Milton Keynes MK14 6GD England to 23 York Road London SE1 7NJ on 16 September 2014 (1 page)
16 September 2014Registered office address changed from C/O Screenetics Unit 631 Hayley Court Linford Wood Milton Keynes MK14 6GD England to 23 York Road London SE1 7NJ on 16 September 2014 (1 page)
3 July 2014Appointment of Mr Alan Mark Kershaw as a secretary (2 pages)
3 July 2014Appointment of Mr Alan Mark Kershaw as a secretary (2 pages)
3 July 2014Termination of appointment of Penelope Tembra as a secretary (1 page)
3 July 2014Termination of appointment of Penelope Tembra as a secretary (1 page)
30 June 2014Appointment of Mr Alan Mark Kershaw as a director (2 pages)
30 June 2014Appointment of Mr Alan Mark Kershaw as a director (2 pages)
2 May 2014Full accounts made up to 31 July 2013 (18 pages)
2 May 2014Full accounts made up to 31 July 2013 (18 pages)
30 January 2014Registered office address changed from Unit 600 Milton Keynes Business Centre Foxhunter Drive Linford Wood Milton Keynes MK14 6GD England on 30 January 2014 (1 page)
30 January 2014Registered office address changed from Unit 600 Milton Keynes Business Centre Foxhunter Drive Linford Wood Milton Keynes MK14 6GD England on 30 January 2014 (1 page)
14 January 2014Registered office address changed from 5Th Floor Winchester House 259-269 Old Marylebone Road London NW1 5RA on 14 January 2014 (1 page)
14 January 2014Registered office address changed from 5Th Floor Winchester House 259-269 Old Marylebone Road London NW1 5RA on 14 January 2014 (1 page)
8 December 2013Annual return made up to 18 October 2013 with a full list of shareholders
Statement of capital on 2013-12-08
  • GBP 100
(4 pages)
8 December 2013Annual return made up to 18 October 2013 with a full list of shareholders
Statement of capital on 2013-12-08
  • GBP 100
(4 pages)
11 June 2013Appointment of Mr John Frederick Smith as a director (2 pages)
11 June 2013Appointment of Mr John Frederick Smith as a director (2 pages)
10 June 2013Termination of appointment of Nigel Brabbins as a director (1 page)
10 June 2013Termination of appointment of Nigel Brabbins as a director (1 page)
12 February 2013Particulars of a mortgage or charge / charge no: 3 (8 pages)
12 February 2013Particulars of a mortgage or charge / charge no: 3 (8 pages)
17 January 2013Full accounts made up to 31 July 2012 (19 pages)
17 January 2013Full accounts made up to 31 July 2012 (19 pages)
19 November 2012Annual return made up to 18 October 2012 with a full list of shareholders (4 pages)
19 November 2012Annual return made up to 18 October 2012 with a full list of shareholders (4 pages)
18 November 2011Full accounts made up to 31 July 2011 (19 pages)
18 November 2011Full accounts made up to 31 July 2011 (19 pages)
26 October 2011Annual return made up to 18 October 2011 with a full list of shareholders (4 pages)
26 October 2011Annual return made up to 18 October 2011 with a full list of shareholders (4 pages)
31 January 2011Full accounts made up to 31 July 2010 (19 pages)
31 January 2011Full accounts made up to 31 July 2010 (19 pages)
10 November 2010Annual return made up to 18 October 2010 with a full list of shareholders (4 pages)
10 November 2010Annual return made up to 18 October 2010 with a full list of shareholders (4 pages)
10 June 2010Appointment of Mrs Penelope Julie Tembra as a secretary (1 page)
10 June 2010Termination of appointment of Maclay Murray & Spens Llp as a secretary (1 page)
10 June 2010Registered office address changed from One London Wall London EC2Y 5AB on 10 June 2010 (1 page)
10 June 2010Registered office address changed from One London Wall London EC2Y 5AB on 10 June 2010 (1 page)
10 June 2010Termination of appointment of Maclay Murray & Spens Llp as a secretary (1 page)
10 June 2010Appointment of Mrs Penelope Julie Tembra as a secretary (1 page)
4 February 2010Full accounts made up to 31 July 2009 (18 pages)
4 February 2010Full accounts made up to 31 July 2009 (18 pages)
23 November 2009Director's details changed for Dr John Kingsley Martin on 1 October 2009 (2 pages)
23 November 2009Director's details changed for Mr Nigel Brabbins on 1 October 2009 (2 pages)
23 November 2009Secretary's details changed for Maclay Murray & Spens Llp on 1 October 2009 (2 pages)
23 November 2009Secretary's details changed for Maclay Murray & Spens Llp on 1 October 2009 (2 pages)
23 November 2009Annual return made up to 18 October 2009 with a full list of shareholders (5 pages)
23 November 2009Secretary's details changed for Maclay Murray & Spens Llp on 1 October 2009 (2 pages)
23 November 2009Director's details changed for Dr John Kingsley Martin on 1 October 2009 (2 pages)
23 November 2009Director's details changed for Mr Nigel Brabbins on 1 October 2009 (2 pages)
23 November 2009Director's details changed for Dr John Kingsley Martin on 1 October 2009 (2 pages)
23 November 2009Annual return made up to 18 October 2009 with a full list of shareholders (5 pages)
23 November 2009Director's details changed for Mr Nigel Brabbins on 1 October 2009 (2 pages)
29 July 2009Secretary appointed maclay murray & spens LLP (1 page)
29 July 2009Secretary appointed maclay murray & spens LLP (1 page)
28 July 2009Appointment terminated secretary secretarial solutions LIMITED (1 page)
28 July 2009Appointment terminated secretary secretarial solutions LIMITED (1 page)
18 February 2009Full accounts made up to 31 July 2008 (19 pages)
18 February 2009Full accounts made up to 31 July 2008 (19 pages)
23 October 2008Return made up to 18/10/08; full list of members (3 pages)
23 October 2008Return made up to 18/10/08; full list of members (3 pages)
1 March 2008Full accounts made up to 31 July 2007 (17 pages)
1 March 2008Full accounts made up to 31 July 2007 (17 pages)
2 November 2007Return made up to 18/10/07; full list of members (2 pages)
2 November 2007Return made up to 18/10/07; full list of members (2 pages)
15 February 2007Full accounts made up to 31 July 2006 (16 pages)
15 February 2007Full accounts made up to 31 July 2006 (16 pages)
31 October 2006Secretary's particulars changed (1 page)
31 October 2006Return made up to 18/10/06; full list of members (2 pages)
31 October 2006Return made up to 18/10/06; full list of members (2 pages)
31 October 2006Secretary's particulars changed (1 page)
17 February 2006Full accounts made up to 31 July 2005 (14 pages)
17 February 2006Full accounts made up to 31 July 2005 (14 pages)
11 January 2006Registered office changed on 11/01/06 from: 5 old bailey london EC4M 7JX (1 page)
11 January 2006Registered office changed on 11/01/06 from: 5 old bailey london EC4M 7JX (1 page)
24 November 2005Return made up to 18/10/05; full list of members (2 pages)
24 November 2005Return made up to 18/10/05; full list of members (2 pages)
21 November 2005Director resigned (1 page)
21 November 2005Director resigned (1 page)
13 October 2005New director appointed (2 pages)
13 October 2005New director appointed (2 pages)
3 June 2005Full accounts made up to 31 July 2004 (14 pages)
3 June 2005Full accounts made up to 31 July 2004 (14 pages)
1 June 2005Auditor's resignation (1 page)
1 June 2005Auditor's resignation (1 page)
17 February 2005Registered office changed on 17/02/05 from: 4TH floor 13/17 long lane london EC1A 9PN (1 page)
17 February 2005Registered office changed on 17/02/05 from: 4TH floor 13/17 long lane london EC1A 9PN (1 page)
15 December 2004Declaration of satisfaction of mortgage/charge (1 page)
15 December 2004Declaration of satisfaction of mortgage/charge (1 page)
18 November 2004Return made up to 18/10/04; full list of members (7 pages)
18 November 2004Return made up to 18/10/04; full list of members (7 pages)
15 July 2004Secretary resigned (1 page)
15 July 2004New secretary appointed (2 pages)
15 July 2004New secretary appointed (2 pages)
15 July 2004Secretary resigned (1 page)
20 April 2004New director appointed (2 pages)
20 April 2004New director appointed (2 pages)
11 January 2004Director resigned (1 page)
11 January 2004Return made up to 18/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 January 2004Return made up to 18/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 January 2004Director resigned (1 page)
8 January 2004Full accounts made up to 31 July 2003 (15 pages)
8 January 2004Full accounts made up to 31 July 2003 (15 pages)
7 January 2004New secretary appointed (2 pages)
7 January 2004Secretary resigned (1 page)
7 January 2004New secretary appointed (2 pages)
7 January 2004Secretary resigned (1 page)
7 January 2003New secretary appointed (2 pages)
7 January 2003Secretary resigned;director resigned (1 page)
7 January 2003Director resigned (1 page)
7 January 2003Secretary resigned;director resigned (1 page)
7 January 2003Director resigned (1 page)
7 January 2003New secretary appointed (2 pages)
2 January 2003Full accounts made up to 31 July 2001 (14 pages)
2 January 2003Full accounts made up to 31 July 2002 (14 pages)
2 January 2003Full accounts made up to 31 July 2001 (14 pages)
2 January 2003Full accounts made up to 31 July 2002 (14 pages)
16 November 2002Return made up to 18/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
16 November 2002Return made up to 18/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
24 October 2002Auditor's resignation (1 page)
24 October 2002Auditor's resignation (1 page)
27 May 2002Delivery ext'd 3 mth 31/07/01 (2 pages)
27 May 2002Delivery ext'd 3 mth 31/07/01 (2 pages)
7 March 2002New director appointed (2 pages)
7 March 2002New director appointed (2 pages)
28 October 2001Return made up to 18/10/01; full list of members (7 pages)
28 October 2001Return made up to 18/10/01; full list of members (7 pages)
16 March 2001Full accounts made up to 31 July 2000 (12 pages)
16 March 2001Full accounts made up to 31 July 2000 (12 pages)
26 October 2000Return made up to 18/10/00; full list of members (7 pages)
26 October 2000Return made up to 18/10/00; full list of members (7 pages)
15 September 2000Registered office changed on 15/09/00 from: saville house fourth floor 2 lindsey street london EC1A 9RD (1 page)
15 September 2000Registered office changed on 15/09/00 from: saville house fourth floor 2 lindsey street london EC1A 9RD (1 page)
14 April 2000Company name changed ultramind LIMITED\certificate issued on 17/04/00 (2 pages)
14 April 2000Company name changed ultramind LIMITED\certificate issued on 17/04/00 (2 pages)
19 January 2000Full accounts made up to 31 December 1998 (16 pages)
19 January 2000Full accounts made up to 31 July 1999 (11 pages)
19 January 2000Full accounts made up to 31 December 1998 (16 pages)
19 January 2000Full accounts made up to 31 July 1999 (11 pages)
25 October 1999Director resigned (1 page)
25 October 1999Return made up to 18/10/99; full list of members (7 pages)
25 October 1999Secretary resigned (1 page)
25 October 1999Return made up to 18/10/99; full list of members (7 pages)
25 October 1999Secretary resigned (1 page)
25 October 1999New director appointed (2 pages)
25 October 1999New director appointed (2 pages)
25 October 1999New secretary appointed;new director appointed (2 pages)
25 October 1999Director resigned (1 page)
25 October 1999New secretary appointed;new director appointed (2 pages)
25 October 1999Director resigned (1 page)
25 October 1999Director resigned (1 page)
14 July 1999Accounting reference date shortened from 31/12/99 to 31/07/99 (1 page)
14 July 1999Accounting reference date shortened from 31/12/99 to 31/07/99 (1 page)
17 April 1999Full accounts made up to 31 December 1997 (14 pages)
17 April 1999Full accounts made up to 31 December 1997 (14 pages)
12 January 1999Director resigned (1 page)
12 January 1999Director resigned (1 page)
12 January 1999Director resigned (1 page)
12 January 1999Director resigned (1 page)
12 January 1999Director resigned (1 page)
12 January 1999Return made up to 18/10/98; full list of members
  • 363(287) ‐ Registered office changed on 12/01/99
(8 pages)
12 January 1999Director resigned (1 page)
12 January 1999Return made up to 18/10/98; full list of members
  • 363(287) ‐ Registered office changed on 12/01/99
(8 pages)
12 January 1999Director resigned (1 page)
12 January 1999Director resigned (1 page)
18 June 1998Declaration of satisfaction of mortgage/charge (2 pages)
18 June 1998Declaration of satisfaction of mortgage/charge (2 pages)
12 January 1998New director appointed (2 pages)
12 January 1998New director appointed (2 pages)
13 October 1997Return made up to 18/10/97; no change of members
  • 363(287) ‐ Registered office changed on 13/10/97
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 October 1997Return made up to 18/10/97; no change of members
  • 363(287) ‐ Registered office changed on 13/10/97
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 October 1997Full accounts made up to 31 December 1996 (16 pages)
13 October 1997Full accounts made up to 31 December 1996 (16 pages)
9 May 1997Particulars of mortgage/charge (3 pages)
9 May 1997Particulars of mortgage/charge (3 pages)
4 May 1997Secretary resigned (1 page)
4 May 1997New secretary appointed (2 pages)
4 May 1997Secretary resigned (1 page)
4 May 1997New secretary appointed (2 pages)
10 March 1997New director appointed (2 pages)
10 March 1997New director appointed (2 pages)
14 February 1997New director appointed (3 pages)
14 February 1997New director appointed (3 pages)
9 January 1997New director appointed (3 pages)
9 January 1997New director appointed (3 pages)
9 January 1997New director appointed (3 pages)
9 January 1997New director appointed (3 pages)
5 November 1996Full accounts made up to 31 December 1995 (12 pages)
5 November 1996Full accounts made up to 31 December 1995 (12 pages)
23 October 1996Return made up to 18/10/96; no change of members (4 pages)
23 October 1996Return made up to 18/10/96; no change of members (4 pages)
17 September 1996Secretary resigned (2 pages)
17 September 1996Secretary resigned (2 pages)
17 September 1996New secretary appointed (1 page)
17 September 1996New director appointed (2 pages)
17 September 1996New secretary appointed (1 page)
17 September 1996New director appointed (2 pages)
1 February 1996New director appointed (2 pages)
1 February 1996Accounting reference date shortened from 31/03 to 31/12 (1 page)
1 February 1996Accounting reference date shortened from 31/03 to 31/12 (1 page)
1 February 1996Return made up to 25/09/95; full list of members (6 pages)
1 February 1996Return made up to 25/09/95; full list of members (6 pages)
1 February 1996New director appointed (2 pages)
4 January 1996Full accounts made up to 31 March 1995 (12 pages)
4 January 1996New secretary appointed (2 pages)
4 January 1996New secretary appointed (2 pages)
4 January 1996Full accounts made up to 31 March 1995 (12 pages)
31 July 1995Director resigned (2 pages)
31 July 1995Director resigned (2 pages)
6 July 1995Director resigned (2 pages)
6 July 1995Secretary resigned (2 pages)
6 July 1995Director resigned (2 pages)
6 July 1995Secretary resigned (2 pages)
12 June 1995Registered office changed on 12/06/95 from: 5TH floor 99 charterhouse street london EC1M 6HQ (1 page)
12 June 1995Registered office changed on 12/06/95 from: 5TH floor 99 charterhouse street london EC1M 6HQ (1 page)
25 January 1993Return made up to 25/09/92; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
25 January 1993Return made up to 25/09/92; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
19 June 1992Company name changed supermind LIMITED\certificate issued on 19/06/92 (2 pages)
19 June 1992Company name changed supermind LIMITED\certificate issued on 19/06/92 (2 pages)
6 January 1992Return made up to 25/09/91; full list of members; amend (7 pages)
6 January 1992Ad 25/09/89--------- £ si 98@1 (2 pages)
6 January 1992Ad 25/09/89--------- £ si 98@1 (2 pages)
6 January 1992Return made up to 25/09/91; full list of members; amend (7 pages)
9 December 1991Company name changed superminds LIMITED\certificate issued on 10/12/91 (2 pages)
9 December 1991Company name changed superminds LIMITED\certificate issued on 10/12/91 (2 pages)
1 November 1991Return made up to 25/09/91; full list of members (5 pages)
1 November 1991Return made up to 25/09/91; full list of members (5 pages)
24 October 1989Memorandum and Articles of Association (7 pages)
24 October 1989Memorandum and Articles of Association (7 pages)
19 October 1989Company name changed risephase LIMITED\certificate issued on 20/10/89 (2 pages)
19 October 1989Company name changed risephase LIMITED\certificate issued on 20/10/89 (2 pages)
25 September 1989Incorporation (9 pages)
25 September 1989Incorporation (9 pages)