Company NameUltimate Sports & Prestige Limited
Company StatusDissolved
Company Number05014955
CategoryPrivate Limited Company
Incorporation Date14 January 2004(20 years, 3 months ago)
Dissolution Date15 November 2005 (18 years, 5 months ago)

Directors

Director NameLady Samantha Helena O'Connor
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed13 May 2004(3 months, 4 weeks after company formation)
Appointment Duration1 year, 6 months (closed 15 November 2005)
RoleConsultant
Correspondence Address5a The Garden Flat Crane Grove
Islington
London
N7 8LB
Director NameGary Rosettenstein
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2004(3 months, 3 weeks after company formation)
Appointment Duration1 week (resigned 12 May 2004)
RoleConsultant
Correspondence Address37a Great Cumberland Place
London
W1H 7TD
Secretary NameAnna Lemanska
NationalityPolish
StatusResigned
Appointed05 May 2004(3 months, 3 weeks after company formation)
Appointment Duration2 months, 4 weeks (resigned 01 August 2004)
RoleConsultant
Correspondence Address72 Tunis Road
London
W12 7EY
Director NameEnergize Director Limited (Corporation)
StatusResigned
Appointed14 January 2004(same day as company formation)
Correspondence Address31 Buxton Road
Stockport
Cheshire
SK2 6LS
Secretary NameEnergize Secretary Limited (Corporation)
StatusResigned
Appointed14 January 2004(same day as company formation)
Correspondence Address31 Buxton Road
Stockport
Cheshire
SK2 6LS

Location

Registered Address29 Whitworth Street
West Manchester
Manchester
M1 5WG
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 January

Filing History

15 November 2005Final Gazette dissolved via compulsory strike-off (1 page)
2 August 2005First Gazette notice for compulsory strike-off (1 page)
7 July 2004New director appointed (2 pages)
7 July 2004Director resigned (1 page)
10 June 2004Director's particulars changed (1 page)
3 June 2004New secretary appointed (2 pages)
3 June 2004New director appointed (2 pages)
3 June 2004Registered office changed on 03/06/04 from: 15 the beale, old stocks court upper basildon reading RG8 8TD (1 page)
14 January 2004Secretary resigned (1 page)
14 January 2004Director resigned (1 page)
14 January 2004Incorporation (12 pages)