Company NameUltimate 70 Holding Limited
Company StatusDissolved
Company Number06679239
CategoryPrivate Limited Company
Incorporation Date21 August 2008(15 years, 8 months ago)
Dissolution Date21 February 2023 (1 year, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Paul Derek William Foyle
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed21 August 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address204c High Street
Ongar
Essex
CM5 9JJ
Director NameMr Martin Killick
Date of BirthMay 1981 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed21 August 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address204c High Street
Ongar
Essex
CM5 9JJ
Secretary NameMr Paul Derek William Foyle
NationalityBritish
StatusClosed
Appointed21 August 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address204c High Street
Ongar
Essex
CM5 9JJ
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed21 August 2008(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD

Location

Registered Address204c High Street
Ongar
Essex
CM5 9JJ
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
ParishOngar
WardChipping Ongar, Greensted and Marden Ash
Built Up AreaChipping Ongar
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth-£39,304
Cash£509
Current Liabilities£184,531

Accounts

Latest Accounts31 August 2021 (2 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

21 February 2023Final Gazette dissolved via compulsory strike-off (1 page)
15 November 2022First Gazette notice for compulsory strike-off (1 page)
8 October 2021Confirmation statement made on 21 August 2021 with no updates (3 pages)
7 October 2021Accounts for a dormant company made up to 31 August 2021 (2 pages)
2 October 2020Accounts for a dormant company made up to 31 August 2020 (2 pages)
28 August 2020Confirmation statement made on 21 August 2020 with no updates (3 pages)
4 October 2019Confirmation statement made on 21 August 2019 with no updates (3 pages)
3 September 2019Accounts for a dormant company made up to 31 August 2019 (2 pages)
5 March 2019Accounts for a dormant company made up to 31 August 2018 (2 pages)
14 September 2018Confirmation statement made on 21 August 2018 with no updates (3 pages)
21 May 2018Accounts for a dormant company made up to 31 August 2017 (2 pages)
25 August 2017Confirmation statement made on 21 August 2017 with no updates (3 pages)
25 August 2017Confirmation statement made on 21 August 2017 with no updates (3 pages)
30 September 2016Accounts for a dormant company made up to 31 August 2016 (2 pages)
30 September 2016Accounts for a dormant company made up to 31 August 2016 (2 pages)
19 September 2016Confirmation statement made on 21 August 2016 with updates (6 pages)
19 September 2016Confirmation statement made on 21 August 2016 with updates (6 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
5 November 2015Annual return made up to 21 August 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 2
(4 pages)
5 November 2015Annual return made up to 21 August 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 2
(4 pages)
9 March 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
9 March 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
5 September 2014Annual return made up to 21 August 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 2
(4 pages)
5 September 2014Annual return made up to 21 August 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 2
(4 pages)
9 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
9 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
28 August 2013Annual return made up to 21 August 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 2
(4 pages)
28 August 2013Annual return made up to 21 August 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 2
(4 pages)
27 March 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
27 March 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
29 August 2012Annual return made up to 21 August 2012 with a full list of shareholders (4 pages)
29 August 2012Annual return made up to 21 August 2012 with a full list of shareholders (4 pages)
21 March 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
21 March 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
30 August 2011Annual return made up to 21 August 2011 with a full list of shareholders (3 pages)
30 August 2011Annual return made up to 21 August 2011 with a full list of shareholders (3 pages)
16 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
16 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
4 October 2010Secretary's details changed for Mr Paul Foyle on 1 October 2009 (1 page)
4 October 2010Director's details changed for Mr Martin Killick on 1 October 2009 (2 pages)
4 October 2010Annual return made up to 21 August 2010 with a full list of shareholders (4 pages)
4 October 2010Secretary's details changed for Mr Paul Foyle on 1 October 2009 (1 page)
4 October 2010Director's details changed for Mr Martin Killick on 1 October 2009 (2 pages)
4 October 2010Director's details changed for Mr Paul Foyle on 1 October 2009 (2 pages)
4 October 2010Annual return made up to 21 August 2010 with a full list of shareholders (4 pages)
4 October 2010Director's details changed for Mr Martin Killick on 1 October 2009 (2 pages)
4 October 2010Director's details changed for Mr Paul Foyle on 1 October 2009 (2 pages)
4 October 2010Director's details changed for Mr Paul Foyle on 1 October 2009 (2 pages)
4 October 2010Secretary's details changed for Mr Paul Foyle on 1 October 2009 (1 page)
10 May 2010Total exemption full accounts made up to 31 August 2009 (12 pages)
10 May 2010Total exemption full accounts made up to 31 August 2009 (12 pages)
5 May 2010Previous accounting period shortened from 30 November 2009 to 31 August 2009 (1 page)
5 May 2010Previous accounting period shortened from 30 November 2009 to 31 August 2009 (1 page)
26 August 2009Return made up to 21/08/09; full list of members (4 pages)
26 August 2009Return made up to 21/08/09; full list of members (4 pages)
16 June 2009Accounting reference date extended from 31/08/2009 to 30/11/2009 (1 page)
16 June 2009Accounting reference date extended from 31/08/2009 to 30/11/2009 (1 page)
26 September 2008Director appointed martin killick (2 pages)
26 September 2008Director and secretary appointed paul foyle (2 pages)
26 September 2008Director and secretary appointed paul foyle (2 pages)
26 September 2008Director appointed martin killick (2 pages)
25 September 2008Appointment terminated director sdg registrars LIMITED (1 page)
25 September 2008Appointment terminated director sdg registrars LIMITED (1 page)
21 August 2008Incorporation (17 pages)
21 August 2008Incorporation (17 pages)