About

Registered Number: 06769581
Date of Incorporation: 09/12/2008 (15 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 20/02/2020 (4 years and 2 months ago)
Registered Address: Utopia House Knox Lane, Bardwell, Bury St Edmunds, Suffolk, IP31 1AX,

 

Utopia Consortium Ltd was registered on 09 December 2008 with its registered office in Bury St Edmunds. We do not know the number of employees at this company. The organisation has 3 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOULD, Adrian John 09 December 2008 29 January 2009 1
HAWKINS, Tracey Madeline 09 December 2008 29 January 2009 1
MORIARTY, Tracy Ann 09 February 2009 25 June 2009 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 20 February 2020
L64.07 - Release of Official Receiver 20 November 2019
COCOMP - Order to wind up 05 July 2011
AR01 - Annual Return 12 January 2011
AD01 - Change of registered office address 12 January 2011
AA - Annual Accounts 03 October 2010
CH03 - Change of particulars for secretary 15 July 2010
CH01 - Change of particulars for director 15 July 2010
TM01 - Termination of appointment of director 26 January 2010
AR01 - Annual Return 26 January 2010
CH03 - Change of particulars for secretary 26 January 2010
CH01 - Change of particulars for director 26 January 2010
CH01 - Change of particulars for director 26 January 2010
MG01 - Particulars of a mortgage or charge 02 December 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 17 March 2009
288a - Notice of appointment of directors or secretaries 17 March 2009
288b - Notice of resignation of directors or secretaries 08 February 2009
288b - Notice of resignation of directors or secretaries 08 February 2009
288a - Notice of appointment of directors or secretaries 09 January 2009
288a - Notice of appointment of directors or secretaries 09 January 2009
288a - Notice of appointment of directors or secretaries 09 January 2009
288b - Notice of resignation of directors or secretaries 08 January 2009
NEWINC - New incorporation documents 09 December 2008

Mortgages & Charges

Description Date Status Charge by
Debenture 16 November 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.