About

Registered Number: 05098210
Date of Incorporation: 07/04/2004 (20 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 02/02/2016 (8 years and 4 months ago)
Registered Address: Building 114a No 1 Site, Station Road Culham, Abingdon, Oxfordshire, OX14 3DA

 

Based in Abingdon in Oxfordshire, Ultrabase (UK) Ltd was established in 2004, it has a status of "Dissolved". Hussain, Muhammad Jashim, Hussain, Zaib are the current directors of the company. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HUSSAIN, Muhammad Jashim 07 April 2004 - 1
Secretary Name Appointed Resigned Total Appointments
HUSSAIN, Zaib 07 April 2004 10 November 2012 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 02 February 2016
GAZ1 - First notification of strike-off action in London Gazette 20 October 2015
DISS40 - Notice of striking-off action discontinued 06 May 2015
AR01 - Annual Return 05 May 2015
GAZ1 - First notification of strike-off action in London Gazette 05 May 2015
AR01 - Annual Return 02 May 2014
AA - Annual Accounts 30 January 2014
DISS40 - Notice of striking-off action discontinued 07 September 2013
AR01 - Annual Return 05 September 2013
GAZ1 - First notification of strike-off action in London Gazette 06 August 2013
AA - Annual Accounts 05 February 2013
TM02 - Termination of appointment of secretary 10 December 2012
AR01 - Annual Return 22 June 2012
AA - Annual Accounts 02 February 2012
AR01 - Annual Return 29 June 2011
AA - Annual Accounts 28 January 2011
AR01 - Annual Return 28 April 2010
CH01 - Change of particulars for director 28 April 2010
AA - Annual Accounts 30 January 2010
363a - Annual Return 07 May 2009
AA - Annual Accounts 16 February 2009
363a - Annual Return 25 April 2008
288c - Notice of change of directors or secretaries or in their particulars 25 April 2008
288c - Notice of change of directors or secretaries or in their particulars 25 April 2008
AA - Annual Accounts 29 February 2008
287 - Change in situation or address of Registered Office 08 November 2007
363s - Annual Return 08 May 2007
AA - Annual Accounts 09 March 2007
395 - Particulars of a mortgage or charge 02 September 2006
AA - Annual Accounts 14 June 2006
363s - Annual Return 24 May 2006
288a - Notice of appointment of directors or secretaries 15 June 2005
363s - Annual Return 14 June 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 May 2005
288b - Notice of resignation of directors or secretaries 04 May 2005
288b - Notice of resignation of directors or secretaries 04 May 2005
288a - Notice of appointment of directors or secretaries 04 May 2005
288a - Notice of appointment of directors or secretaries 04 May 2005
288b - Notice of resignation of directors or secretaries 27 April 2005
288b - Notice of resignation of directors or secretaries 27 April 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 April 2004
NEWINC - New incorporation documents 07 April 2004

Mortgages & Charges

Description Date Status Charge by
Debenture 30 August 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.