Company NameUltimate Interior Design Limited
Company StatusDissolved
Company Number05023046
CategoryPrivate Limited Company
Incorporation Date22 January 2004(20 years, 3 months ago)
Dissolution Date17 April 2018 (6 years ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMrs Charlie Smurfit
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed02 March 2004(1 month, 1 week after company formation)
Appointment Duration14 years, 1 month (closed 17 April 2018)
RoleInterior Designer
Country of ResidenceEngland
Correspondence AddressToad Hall Cattawade Street
Cattawade
Manningtree
CO11 1RG
Secretary NamePatricia Wheatley Burt
NationalityBritish
StatusClosed
Appointed02 March 2004(1 month, 1 week after company formation)
Appointment Duration14 years, 1 month (closed 17 April 2018)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence AddressToad Hall Cattawade Street
Cattawade
Manningtree
CO11 1RG
Director Name@Ukplc Client Director Ltd (Corporation)
StatusResigned
Appointed22 January 2004(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN
Secretary Name@Ukplc Client Secretary Ltd (Corporation)
StatusResigned
Appointed22 January 2004(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN

Contact

Websiteultimate-interiors.co.uk
Telephone07 719524942
Telephone regionMobile

Location

Registered AddressToad Hall Cattawade Street
Cattawade
Manningtree
CO11 1RG
RegionEast of England
ConstituencySouth Suffolk
CountySuffolk
ParishBrantham
WardAlton
Built Up AreaBrantham
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth-£8,692
Current Liabilities£8,692

Accounts

Latest Accounts31 March 2017 (7 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

17 April 2018Final Gazette dissolved via voluntary strike-off (1 page)
1 March 2018Registered office address changed from 32 High Street Brightlingsea Colchester CO7 0AG to Toad Hall Cattawade Street Cattawade Manningtree CO11 1RG on 1 March 2018 (1 page)
30 January 2018First Gazette notice for voluntary strike-off (1 page)
18 January 2018Application to strike the company off the register (3 pages)
18 January 2018Application to strike the company off the register (3 pages)
14 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
14 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
31 January 2017Confirmation statement made on 22 January 2017 with updates (5 pages)
31 January 2017Confirmation statement made on 22 January 2017 with updates (5 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
4 March 2016Annual return made up to 22 January 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 1
(3 pages)
4 March 2016Annual return made up to 22 January 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 1
(3 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
2 February 2015Annual return made up to 22 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 1
(3 pages)
2 February 2015Annual return made up to 22 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 1
(3 pages)
24 June 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
24 June 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
5 February 2014Annual return made up to 22 January 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 1
(3 pages)
5 February 2014Annual return made up to 22 January 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 1
(3 pages)
13 May 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
13 May 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
12 February 2013Annual return made up to 22 January 2013 with a full list of shareholders (3 pages)
12 February 2013Annual return made up to 22 January 2013 with a full list of shareholders (3 pages)
2 May 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
2 May 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
27 February 2012Annual return made up to 22 January 2012 with a full list of shareholders (3 pages)
27 February 2012Annual return made up to 22 January 2012 with a full list of shareholders (3 pages)
25 February 2012Secretary's details changed for Patricia Wheatley Burt on 1 January 2012 (1 page)
25 February 2012Secretary's details changed for Patricia Wheatley Burt on 1 January 2012 (1 page)
25 February 2012Secretary's details changed for Patricia Wheatley Burt on 1 January 2012 (1 page)
2 June 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
2 June 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
1 February 2011Annual return made up to 22 January 2011 with a full list of shareholders (3 pages)
1 February 2011Annual return made up to 22 January 2011 with a full list of shareholders (3 pages)
7 September 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
7 September 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
6 April 2010Director's details changed for Mrs Charlie Smurfit on 1 October 2009 (2 pages)
6 April 2010Annual return made up to 22 January 2010 with a full list of shareholders (4 pages)
6 April 2010Director's details changed for Mrs Charlie Smurfit on 1 October 2009 (2 pages)
6 April 2010Annual return made up to 22 January 2010 with a full list of shareholders (4 pages)
16 January 2010Current accounting period extended from 31 January 2010 to 31 March 2010 (1 page)
16 January 2010Total exemption small company accounts made up to 31 January 2009 (3 pages)
16 January 2010Total exemption small company accounts made up to 31 January 2009 (3 pages)
16 January 2010Current accounting period extended from 31 January 2010 to 31 March 2010 (1 page)
3 February 2009Return made up to 22/01/09; full list of members (3 pages)
3 February 2009Return made up to 22/01/09; full list of members (3 pages)
29 May 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
29 May 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
4 February 2008Return made up to 22/01/08; full list of members (2 pages)
4 February 2008Return made up to 22/01/08; full list of members (2 pages)
4 February 2008Director's particulars changed (1 page)
4 February 2008Director's particulars changed (1 page)
4 April 2007Total exemption small company accounts made up to 31 January 2007 (4 pages)
4 April 2007Total exemption small company accounts made up to 31 January 2007 (4 pages)
6 February 2007Return made up to 22/01/07; full list of members (2 pages)
6 February 2007Return made up to 22/01/07; full list of members (2 pages)
6 February 2007Registered office changed on 06/02/07 from: 125 chapel road brightlingsea essex CO7 0HE (1 page)
6 February 2007Registered office changed on 06/02/07 from: 125 chapel road brightlingsea essex CO7 0HE (1 page)
21 March 2006Total exemption small company accounts made up to 31 January 2006 (4 pages)
21 March 2006Total exemption small company accounts made up to 31 January 2006 (4 pages)
1 February 2006Return made up to 22/01/06; full list of members (2 pages)
1 February 2006Return made up to 22/01/06; full list of members (2 pages)
7 March 2005Total exemption small company accounts made up to 31 January 2005 (4 pages)
7 March 2005Total exemption small company accounts made up to 31 January 2005 (4 pages)
8 February 2005Return made up to 22/01/05; full list of members (6 pages)
8 February 2005Return made up to 22/01/05; full list of members (6 pages)
2 March 2004Director resigned (1 page)
2 March 2004New secretary appointed (1 page)
2 March 2004New director appointed (1 page)
2 March 2004New director appointed (1 page)
2 March 2004New secretary appointed (1 page)
2 March 2004Secretary resigned (1 page)
2 March 2004Director resigned (1 page)
2 March 2004Secretary resigned (1 page)
22 January 2004Incorporation (13 pages)
22 January 2004Incorporation (13 pages)