Company NameUltimate Point Limited
Company StatusDissolved
Company Number04714769
CategoryPrivate Limited Company
Incorporation Date28 March 2003(21 years, 1 month ago)
Dissolution Date21 August 2012 (11 years, 8 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMacDonald Emuobonuvie Mukoro
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed28 March 2003(same day as company formation)
RoleNetwork Engineer
Correspondence Address67 Portmeadow Walk
Thamesmead South
London
SE2 9UN
Secretary NameMacDonald Emuobonuvie Mukoro
NationalityBritish
StatusClosed
Appointed28 March 2003(same day as company formation)
RoleNetwork Engineer
Correspondence Address67 Portmeadow Walk
Thamesmead South
London
SE2 9UN
Director NameEmma Louise Mukoro
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2003(same day as company formation)
RoleAc Technician
Correspondence Address97 Ling Road
Canning Town
London
E16 4AW
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed28 March 2003(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed28 March 2003(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Location

Registered Address50a Leigh Road
Leigh
WN7 1QR
RegionNorth West
ConstituencyLeigh
CountyGreater Manchester
WardLeigh East
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£44,577
Gross Profit£44,577
Net Worth-£4,502
Current Liabilities£8,541

Accounts

Latest Accounts31 March 2012 (12 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

21 August 2012Final Gazette dissolved via voluntary strike-off (1 page)
21 August 2012Final Gazette dissolved via voluntary strike-off (1 page)
8 May 2012First Gazette notice for voluntary strike-off (1 page)
8 May 2012First Gazette notice for voluntary strike-off (1 page)
1 May 2012Application to strike the company off the register (2 pages)
1 May 2012Application to strike the company off the register (2 pages)
25 April 2012Total exemption full accounts made up to 31 March 2012 (12 pages)
25 April 2012Total exemption full accounts made up to 31 March 2012 (12 pages)
19 January 2012Total exemption full accounts made up to 31 March 2011 (11 pages)
19 January 2012Total exemption full accounts made up to 31 March 2011 (11 pages)
4 April 2011Annual return made up to 28 March 2011 with a full list of shareholders
Statement of capital on 2011-04-04
  • GBP 2
(15 pages)
4 April 2011Annual return made up to 28 March 2011 with a full list of shareholders
Statement of capital on 2011-04-04
  • GBP 2
(15 pages)
11 January 2011Total exemption full accounts made up to 31 March 2010 (11 pages)
11 January 2011Total exemption full accounts made up to 31 March 2010 (11 pages)
20 May 2010Registered office address changed from 67 Portmeadow Walk Thamesmead South London SE2 9UN on 20 May 2010 (2 pages)
20 May 2010Registered office address changed from 67 Portmeadow Walk Thamesmead South London SE2 9UN on 20 May 2010 (2 pages)
1 April 2010Annual return made up to 28 March 2010 with a full list of shareholders (11 pages)
1 April 2010Annual return made up to 28 March 2010 with a full list of shareholders (11 pages)
12 March 2010Total exemption full accounts made up to 31 March 2009 (11 pages)
12 March 2010Total exemption full accounts made up to 31 March 2009 (11 pages)
8 February 2010Termination of appointment of Emma Mukoro as a director (4 pages)
8 February 2010Termination of appointment of Emma Mukoro as a director (4 pages)
13 November 2009Annual return made up to 28 March 2009 with a full list of shareholders (5 pages)
13 November 2009Annual return made up to 28 March 2009 with a full list of shareholders (5 pages)
22 July 2009Return made up to 28/03/08; no change of members (10 pages)
22 July 2009Return made up to 28/03/08; no change of members (10 pages)
4 June 2009Director and secretary's change of particulars / macdonald mukoro / 02/01/2009 (1 page)
4 June 2009Director and Secretary's Change of Particulars / macdonald mukoro / 02/01/2009 / HouseName/Number was: , now: 67; Street was: 97 ling road, now: portmeadow walk; Area was: canning town, now: thamesmead south; Post Code was: E16 4AW, now: SE2 9UN (1 page)
8 December 2008Total exemption full accounts made up to 31 March 2008 (12 pages)
8 December 2008Total exemption full accounts made up to 31 March 2008 (12 pages)
23 September 2008Registered office changed on 23/09/2008 from 97 ling road canning town london E16 4AW (1 page)
23 September 2008Registered office changed on 23/09/2008 from 97 ling road canning town london E16 4AW (1 page)
31 January 2008Total exemption full accounts made up to 31 March 2007 (17 pages)
31 January 2008Total exemption full accounts made up to 31 March 2007 (17 pages)
30 July 2007Return made up to 28/03/07; full list of members (7 pages)
30 July 2007Return made up to 28/03/07; full list of members (7 pages)
14 November 2006Total exemption full accounts made up to 31 March 2006 (19 pages)
14 November 2006Total exemption full accounts made up to 31 March 2006 (19 pages)
25 May 2006Return made up to 28/03/06; full list of members (7 pages)
25 May 2006Return made up to 28/03/06; full list of members (7 pages)
19 April 2005Partial exemption accounts made up to 31 March 2005 (10 pages)
19 April 2005Partial exemption accounts made up to 31 March 2005 (10 pages)
22 March 2005Return made up to 28/03/05; full list of members (7 pages)
22 March 2005Return made up to 28/03/05; full list of members (7 pages)
20 September 2004Secretary's particulars changed;director's particulars changed (1 page)
20 September 2004Secretary's particulars changed;director's particulars changed (1 page)
1 June 2004Return made up to 28/03/04; full list of members (7 pages)
1 June 2004Return made up to 28/03/04; full list of members (7 pages)
26 April 2004Accounts made up to 31 March 2004 (2 pages)
26 April 2004Accounts for a dormant company made up to 31 March 2004 (2 pages)
21 July 2003Registered office changed on 21/07/03 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page)
21 July 2003Secretary resigned (1 page)
21 July 2003Registered office changed on 21/07/03 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page)
21 July 2003Director resigned (1 page)
21 July 2003New director appointed (2 pages)
21 July 2003Secretary resigned (1 page)
21 July 2003New secretary appointed;new director appointed (2 pages)
21 July 2003New secretary appointed;new director appointed (2 pages)
21 July 2003New director appointed (2 pages)
21 July 2003Director resigned (1 page)
28 March 2003Incorporation (12 pages)
28 March 2003Incorporation (12 pages)