Company NameUltima Solar Limited
Company StatusDissolved
Company Number07749862
CategoryPrivate Limited Company
Incorporation Date23 August 2011(12 years, 7 months ago)
Dissolution Date17 May 2016 (7 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5156Wholesale other intermediate goods
SIC 46760Wholesale of other intermediate products

Directors

Director NameMr Martino Basile
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed23 August 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address44/54 Orsett Road
Grays
Essex
RM17 5ED
Director NameDavid William Norris
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed23 August 2011(same day as company formation)
RoleSalesman
Country of ResidenceEngland
Correspondence Address44/54 Orsett Road
Grays
Essex
RM17 5ED
Director NameMr Alistair Smit
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed23 August 2011(same day as company formation)
RoleSales Manager
Country of ResidenceUnited Kingdom
Correspondence Address44/54 Orsett Road
Grays
Essex
RM17 5ED

Contact

Websitewww.ultimasolar.co.uk

Location

Registered Address44/54 Orsett Road
Grays
Essex
RM17 5ED
RegionEast of England
ConstituencyThurrock
CountyEssex
WardGrays Riverside
Built Up AreaGrays
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth£57,833
Cash£62,483
Current Liabilities£161,154

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

17 May 2016Final Gazette dissolved via voluntary strike-off (1 page)
17 May 2016Final Gazette dissolved via voluntary strike-off (1 page)
1 March 2016First Gazette notice for voluntary strike-off (1 page)
1 March 2016First Gazette notice for voluntary strike-off (1 page)
17 February 2016Application to strike the company off the register (3 pages)
17 February 2016Application to strike the company off the register (3 pages)
27 August 2015Annual return made up to 23 August 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 3
(4 pages)
27 August 2015Annual return made up to 23 August 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 3
(4 pages)
26 August 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
26 August 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
28 August 2014Annual return made up to 23 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 3
(4 pages)
28 August 2014Annual return made up to 23 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 3
(4 pages)
18 August 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
18 August 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
14 February 2014Director's details changed for Mr Alistair Smit on 14 February 2014 (2 pages)
14 February 2014Director's details changed for Mr Martino Basile on 14 February 2014 (2 pages)
14 February 2014Director's details changed for Mr Alistair Smit on 14 February 2014 (2 pages)
14 February 2014Director's details changed for David William Norris on 14 February 2014 (2 pages)
14 February 2014Director's details changed for David William Norris on 14 February 2014 (2 pages)
14 February 2014Director's details changed for Mr Martino Basile on 14 February 2014 (2 pages)
10 October 2013Registration of charge 077498620001 (27 pages)
10 October 2013Registration of charge 077498620001 (27 pages)
23 August 2013Annual return made up to 23 August 2013 with a full list of shareholders
Statement of capital on 2013-08-23
  • GBP 3
(4 pages)
23 August 2013Annual return made up to 23 August 2013 with a full list of shareholders
Statement of capital on 2013-08-23
  • GBP 3
(4 pages)
15 August 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
15 August 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
13 March 2013Director's details changed for David William Norris on 13 March 2013 (2 pages)
13 March 2013Director's details changed for David William Norris on 13 March 2013 (2 pages)
27 November 2012Director's details changed for Mr Alistair Smit on 27 November 2012 (2 pages)
27 November 2012Director's details changed for Mr Alistair Smit on 27 November 2012 (2 pages)
29 August 2012Annual return made up to 23 August 2012 with a full list of shareholders (4 pages)
29 August 2012Annual return made up to 23 August 2012 with a full list of shareholders (4 pages)
30 July 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
30 July 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
24 August 2011Current accounting period shortened from 31 August 2012 to 31 March 2012 (1 page)
24 August 2011Current accounting period shortened from 31 August 2012 to 31 March 2012 (1 page)
23 August 2011Incorporation (34 pages)
23 August 2011Incorporation (34 pages)