About

Registered Number: 05161448
Date of Incorporation: 23/06/2004 (19 years and 10 months ago)
Company Status: Liquidation
Registered Address: C/O Mazars Llp, 45 Church Street, Birmingham, B3 2RT

 

Ultimate Addons Ltd was established in 2004. We do not know the number of employees at the company. There is one director listed as Derbyshire, Tracy Elizabeth for the company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DERBYSHIRE, Tracy Elizabeth 28 June 2004 11 June 2010 1

Filing History

Document Type Date
AD01 - Change of registered office address 16 May 2019
RESOLUTIONS - N/A 15 May 2019
LIQ02 - N/A 15 May 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 15 May 2019
PSC04 - N/A 27 November 2018
CH01 - Change of particulars for director 27 November 2018
PSC04 - N/A 27 November 2018
CH03 - Change of particulars for secretary 27 November 2018
PSC04 - N/A 27 November 2018
PSC04 - N/A 27 November 2018
CH01 - Change of particulars for director 27 November 2018
CS01 - N/A 25 June 2018
MR04 - N/A 20 December 2017
AA - Annual Accounts 19 October 2017
RESOLUTIONS - N/A 03 October 2017
PSC01 - N/A 26 June 2017
PSC01 - N/A 26 June 2017
CS01 - N/A 26 June 2017
AA - Annual Accounts 03 October 2016
AR01 - Annual Return 27 June 2016
TM01 - Termination of appointment of director 11 June 2016
AP01 - Appointment of director 25 May 2016
AA - Annual Accounts 02 October 2015
AR01 - Annual Return 29 June 2015
AA - Annual Accounts 14 May 2015
MR01 - N/A 16 October 2014
AR01 - Annual Return 01 July 2014
AR01 - Annual Return 10 December 2013
CH01 - Change of particulars for director 10 December 2013
CH03 - Change of particulars for secretary 10 December 2013
AD01 - Change of registered office address 10 December 2013
AA - Annual Accounts 16 September 2013
AD01 - Change of registered office address 21 September 2012
AA - Annual Accounts 14 September 2012
AR01 - Annual Return 12 July 2012
AA - Annual Accounts 14 November 2011
DISS40 - Notice of striking-off action discontinued 19 October 2011
GAZ1 - First notification of strike-off action in London Gazette 18 October 2011
AR01 - Annual Return 13 October 2011
AA - Annual Accounts 08 October 2010
AR01 - Annual Return 12 August 2010
TM01 - Termination of appointment of director 18 June 2010
AA - Annual Accounts 12 January 2010
363a - Annual Return 12 August 2009
AA - Annual Accounts 28 October 2008
363a - Annual Return 25 September 2008
AA - Annual Accounts 01 October 2007
363a - Annual Return 02 July 2007
288c - Notice of change of directors or secretaries or in their particulars 02 July 2007
AA - Annual Accounts 25 September 2006
AA - Annual Accounts 25 September 2006
288a - Notice of appointment of directors or secretaries 25 September 2006
225 - Change of Accounting Reference Date 25 September 2006
363a - Annual Return 06 July 2006
AA - Annual Accounts 04 November 2005
225 - Change of Accounting Reference Date 16 August 2005
363s - Annual Return 06 July 2005
287 - Change in situation or address of Registered Office 15 July 2004
225 - Change of Accounting Reference Date 15 July 2004
288a - Notice of appointment of directors or secretaries 15 July 2004
288a - Notice of appointment of directors or secretaries 15 July 2004
288b - Notice of resignation of directors or secretaries 25 June 2004
288b - Notice of resignation of directors or secretaries 25 June 2004
NEWINC - New incorporation documents 23 June 2004

Mortgages & Charges

Description Date Status Charge by
A registered charge 15 October 2014 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.