About

Registered Number: 06281515
Date of Incorporation: 15/06/2007 (17 years and 10 months ago)
Company Status: Active
Date of Dissolution: 28/01/2013 (12 years and 2 months ago)
Registered Address: KPMG LLP, 1 The Embankment Neville Street, Leeds, LS1 4DW

 

Established in 2007, Ultra Secure Products Ltd has its registered office in Leeds, it's status in the Companies House registry is set to "Active". The business has no directors.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
TM01 - Termination of appointment of director 25 January 2019
TM01 - Termination of appointment of director 23 January 2019
TM02 - Termination of appointment of secretary 22 January 2018
TM01 - Termination of appointment of director 19 January 2018
TM01 - Termination of appointment of director 16 January 2018
AC92 - N/A 12 April 2017
GAZ2 - Second notification of strike-off action in London Gazette 28 January 2013
2.36B - N/A 08 March 2011
2.24B - N/A 10 February 2011
2.35B - N/A 28 January 2011
2.24B - N/A 13 August 2010
2.31B - N/A 09 July 2010
2.24B - N/A 04 February 2010
2.17B - N/A 10 September 2009
2.16B - N/A 13 August 2009
2.12B - N/A 27 July 2009
287 - Change in situation or address of Registered Office 20 July 2009
363a - Annual Return 22 June 2009
AA - Annual Accounts 06 January 2009
225 - Change of Accounting Reference Date 06 January 2009
288c - Notice of change of directors or secretaries or in their particulars 26 November 2008
288b - Notice of resignation of directors or secretaries 31 July 2008
RESOLUTIONS - N/A 26 June 2008
MEM/ARTS - N/A 26 June 2008
363a - Annual Return 17 June 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 17 June 2008
287 - Change in situation or address of Registered Office 17 June 2008
288c - Notice of change of directors or secretaries or in their particulars 17 June 2008
353 - Register of members 17 June 2008
288a - Notice of appointment of directors or secretaries 29 November 2007
288a - Notice of appointment of directors or secretaries 31 October 2007
288b - Notice of resignation of directors or secretaries 31 October 2007
288a - Notice of appointment of directors or secretaries 31 October 2007
SA - Shares agreement 09 October 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 October 2007
400 - Particulars of a mortgage or charge subject to which property has been acquired 06 October 2007
RESOLUTIONS - N/A 28 September 2007
RESOLUTIONS - N/A 28 September 2007
RESOLUTIONS - N/A 28 September 2007
RESOLUTIONS - N/A 28 September 2007
RESOLUTIONS - N/A 28 September 2007
RESOLUTIONS - N/A 28 September 2007
288a - Notice of appointment of directors or secretaries 28 September 2007
288a - Notice of appointment of directors or secretaries 28 September 2007
MEM/ARTS - N/A 28 September 2007
123 - Notice of increase in nominal capital 28 September 2007
395 - Particulars of a mortgage or charge 26 September 2007
287 - Change in situation or address of Registered Office 20 September 2007
NEWINC - New incorporation documents 15 June 2007

Mortgages & Charges

Description Date Status Charge by
Guarantee & debenture 18 September 2007 Outstanding

N/A

Guarantee & debenture 28 January 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.