Company NameUltimate Interiors 4 U Limited
Company StatusDissolved
Company Number06242574
CategoryPrivate Limited Company
Incorporation Date10 May 2007(16 years, 11 months ago)
Dissolution Date5 September 2019 (4 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47791Retail sale of antiques including antique books in stores

Directors

Director NameYvonne Doreen Meyers
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed10 May 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Clarence Road
Southend-On-Sea
Essex
SS1 1AN
Secretary NameMr Brian Douglas Meyers
NationalityBritish
StatusClosed
Appointed10 May 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address161 Burges Road
Thorpe Bay
Essex
SS1 3JN
Director NameMr Brian Douglas Meyers
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed04 December 2014(7 years, 7 months after company formation)
Appointment Duration4 years, 9 months (closed 05 September 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Clarence Road
Southend-On-Sea
Essex
SS1 1AN

Location

Registered Address18 Clarence Road
Southend-On-Sea
Essex
SS1 1AN
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardMilton
Built Up AreaSouthend-on-Sea

Financials

Year2013
Net Worth-£1,437
Current Liabilities£1,437

Accounts

Latest Accounts29 April 2017 (6 years, 11 months ago)
Accounts CategoryMicro
Accounts Year End29 April

Filing History

5 September 2019Final Gazette dissolved following liquidation (1 page)
5 June 2019Return of final meeting in a creditors' voluntary winding up (12 pages)
29 August 2018Registered office address changed from Suite 6 Burley House 15 High Street Rayleigh Essex SS6 7EW to 18 Clarence Road Southend-on-Sea Essex SS1 1AN on 29 August 2018 (2 pages)
23 August 2018Appointment of a voluntary liquidator (4 pages)
23 August 2018Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-08-02
(1 page)
23 August 2018Statement of affairs (9 pages)
1 May 2018Confirmation statement made on 1 May 2018 with no updates (3 pages)
27 April 2018Micro company accounts made up to 29 April 2017 (2 pages)
31 January 2018Previous accounting period shortened from 30 April 2017 to 29 April 2017 (1 page)
16 May 2017Confirmation statement made on 10 May 2017 with updates (5 pages)
16 May 2017Confirmation statement made on 10 May 2017 with updates (5 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
7 June 2016Annual return made up to 10 May 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 1
(4 pages)
7 June 2016Annual return made up to 10 May 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 1
(4 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
28 May 2015Annual return made up to 10 May 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 1
(4 pages)
28 May 2015Annual return made up to 10 May 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 1
(4 pages)
4 December 2014Director's details changed for Yvonne Doreen Meyers on 4 December 2014 (2 pages)
4 December 2014Appointment of Mr Brian Douglas Meyers as a director on 4 December 2014 (2 pages)
4 December 2014Registered office address changed from C/O Ansers!, Suite 3, Warren House, 10-20 Main Road Hockley Essex SS5 4QS to Suite 6 Burley House 15 High Street Rayleigh Essex SS6 7EW on 4 December 2014 (1 page)
4 December 2014Director's details changed for Yvonne Doreen Meyers on 4 December 2014 (2 pages)
4 December 2014Appointment of Mr Brian Douglas Meyers as a director on 4 December 2014 (2 pages)
4 December 2014Registered office address changed from C/O Ansers!, Suite 3, Warren House, 10-20 Main Road Hockley Essex SS5 4QS to Suite 6 Burley House 15 High Street Rayleigh Essex SS6 7EW on 4 December 2014 (1 page)
4 December 2014Registered office address changed from C/O Ansers!, Suite 3, Warren House, 10-20 Main Road Hockley Essex SS5 4QS to Suite 6 Burley House 15 High Street Rayleigh Essex SS6 7EW on 4 December 2014 (1 page)
4 December 2014Appointment of Mr Brian Douglas Meyers as a director on 4 December 2014 (2 pages)
4 December 2014Director's details changed for Yvonne Doreen Meyers on 4 December 2014 (2 pages)
5 September 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
5 September 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
12 May 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 1
(4 pages)
12 May 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 1
(4 pages)
3 September 2013Total exemption small company accounts made up to 30 April 2013 (11 pages)
3 September 2013Total exemption small company accounts made up to 30 April 2013 (11 pages)
15 May 2013Annual return made up to 10 May 2013 with a full list of shareholders (4 pages)
15 May 2013Annual return made up to 10 May 2013 with a full list of shareholders (4 pages)
10 August 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
10 August 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
10 May 2012Annual return made up to 10 May 2012 with a full list of shareholders (4 pages)
10 May 2012Annual return made up to 10 May 2012 with a full list of shareholders (4 pages)
30 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
30 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
1 August 2011Annual return made up to 10 May 2011 with a full list of shareholders (4 pages)
1 August 2011Annual return made up to 10 May 2011 with a full list of shareholders (4 pages)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
25 June 2010Director's details changed for Yvonne Doreen Meyers on 2 October 2009 (2 pages)
25 June 2010Annual return made up to 10 May 2010 with a full list of shareholders (4 pages)
25 June 2010Annual return made up to 10 May 2010 with a full list of shareholders (4 pages)
25 June 2010Director's details changed for Yvonne Doreen Meyers on 2 October 2009 (2 pages)
25 June 2010Director's details changed for Yvonne Doreen Meyers on 2 October 2009 (2 pages)
15 February 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
15 February 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
13 July 2009Return made up to 10/05/09; full list of members (3 pages)
13 July 2009Return made up to 10/05/09; full list of members (3 pages)
13 November 2008Total exemption small company accounts made up to 30 April 2008 (5 pages)
13 November 2008Total exemption small company accounts made up to 30 April 2008 (5 pages)
9 September 2008Accounting reference date shortened from 31/05/2008 to 30/04/2008 (1 page)
9 September 2008Accounting reference date shortened from 31/05/2008 to 30/04/2008 (1 page)
2 June 2008Return made up to 10/05/08; full list of members (3 pages)
2 June 2008Return made up to 10/05/08; full list of members (3 pages)
10 May 2007Incorporation (16 pages)
10 May 2007Incorporation (16 pages)