About

Registered Number: 03007895
Date of Incorporation: 09/01/1995 (29 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 17/12/2019 (4 years and 4 months ago)
Registered Address: 5 East Park, Crawley, West Sussex, RH10 6AN,

 

Ultra Blinds Ltd was registered on 09 January 1995 and has its registered office in West Sussex, it's status at Companies House is "Dissolved". This business has one director listed as Doble, Simon. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
DOBLE, Simon 26 July 1999 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 17 December 2019
GAZ1(A) - First notification of strike-off in London Gazette) 01 October 2019
DS01 - Striking off application by a company 20 September 2019
CS01 - N/A 05 February 2019
AA - Annual Accounts 02 January 2019
CS01 - N/A 12 January 2018
AA - Annual Accounts 03 January 2018
AD01 - Change of registered office address 04 April 2017
CS01 - N/A 13 February 2017
AA - Annual Accounts 22 December 2016
AR01 - Annual Return 21 March 2016
AA - Annual Accounts 14 November 2015
AR01 - Annual Return 31 January 2015
AA - Annual Accounts 19 December 2014
AR01 - Annual Return 18 February 2014
AA - Annual Accounts 24 December 2013
AA - Annual Accounts 08 March 2013
AR01 - Annual Return 01 February 2013
AR01 - Annual Return 21 February 2012
CH01 - Change of particulars for director 21 February 2012
AA - Annual Accounts 13 December 2011
AR01 - Annual Return 01 February 2011
AA - Annual Accounts 05 November 2010
AR01 - Annual Return 13 January 2010
CH01 - Change of particulars for director 13 January 2010
AA - Annual Accounts 26 November 2009
363a - Annual Return 03 March 2009
AA - Annual Accounts 06 October 2008
363a - Annual Return 08 February 2008
AA - Annual Accounts 08 November 2007
363a - Annual Return 02 February 2007
AA - Annual Accounts 25 October 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 August 2006
363a - Annual Return 31 March 2006
AA - Annual Accounts 04 February 2006
AAMD - Amended Accounts 29 March 2005
363s - Annual Return 16 February 2005
AA - Annual Accounts 02 February 2005
363s - Annual Return 26 January 2004
AA - Annual Accounts 07 November 2003
363s - Annual Return 21 January 2003
AA - Annual Accounts 16 December 2002
363s - Annual Return 11 February 2002
AA - Annual Accounts 04 October 2001
363s - Annual Return 24 January 2001
AA - Annual Accounts 24 January 2001
395 - Particulars of a mortgage or charge 29 March 2000
363s - Annual Return 17 January 2000
AA - Annual Accounts 10 December 1999
288a - Notice of appointment of directors or secretaries 03 September 1999
288b - Notice of resignation of directors or secretaries 15 July 1999
363s - Annual Return 07 January 1999
AA - Annual Accounts 04 December 1998
363s - Annual Return 19 January 1998
AA - Annual Accounts 12 October 1997
287 - Change in situation or address of Registered Office 15 July 1997
363s - Annual Return 15 January 1997
AA - Annual Accounts 12 November 1996
363s - Annual Return 15 February 1996
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 13 December 1995
287 - Change in situation or address of Registered Office 07 September 1995
395 - Particulars of a mortgage or charge 02 May 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 01 February 1995
288 - N/A 17 January 1995
NEWINC - New incorporation documents 09 January 1995

Mortgages & Charges

Description Date Status Charge by
Debenture 14 March 2000 Outstanding

N/A

Debenture 26 April 1995 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.