About

Registered Number: 05569645
Date of Incorporation: 21/09/2005 (18 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 28/06/2018 (5 years and 10 months ago)
Registered Address: Bulman House, Regent Centre, Gosforth, Newcastle Upon Tyne, NE3 3LS

 

Having been setup in 2005, Utopian (One) Ltd have registered office in Gosforth, Newcastle Upon Tyne. This company has only one director listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
AYTON, David 29 October 2009 31 August 2011 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 28 June 2018
RESOLUTIONS - N/A 28 March 2018
LIQ14 - N/A 28 March 2018
AD01 - Change of registered office address 19 April 2017
F10.2 - N/A 11 April 2017
4.20 - N/A 07 April 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 07 April 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 07 April 2017
TM01 - Termination of appointment of director 01 February 2017
CS01 - N/A 12 October 2016
AA - Annual Accounts 06 October 2016
AP01 - Appointment of director 24 November 2015
AR01 - Annual Return 14 October 2015
AA - Annual Accounts 07 October 2015
TM01 - Termination of appointment of director 04 August 2015
MR04 - N/A 12 November 2014
MR04 - N/A 12 November 2014
MR04 - N/A 12 November 2014
MR04 - N/A 12 November 2014
AR01 - Annual Return 04 November 2014
AA - Annual Accounts 06 October 2014
AD01 - Change of registered office address 02 June 2014
AR01 - Annual Return 04 November 2013
AA - Annual Accounts 02 October 2013
AA - Annual Accounts 03 October 2012
AR01 - Annual Return 01 October 2012
AR01 - Annual Return 02 November 2011
AA - Annual Accounts 05 October 2011
TM02 - Termination of appointment of secretary 08 September 2011
MISC - Miscellaneous document 14 July 2011
AR01 - Annual Return 18 October 2010
CH03 - Change of particulars for secretary 18 October 2010
TM01 - Termination of appointment of director 18 October 2010
AA - Annual Accounts 05 October 2010
AA - Annual Accounts 06 November 2009
AP03 - Appointment of secretary 05 November 2009
AR01 - Annual Return 04 November 2009
288b - Notice of resignation of directors or secretaries 10 August 2009
288b - Notice of resignation of directors or secretaries 13 July 2009
288b - Notice of resignation of directors or secretaries 04 March 2009
AA - Annual Accounts 30 December 2008
363s - Annual Return 20 October 2008
AA - Annual Accounts 30 June 2008
363s - Annual Return 11 October 2007
287 - Change in situation or address of Registered Office 13 February 2007
288a - Notice of appointment of directors or secretaries 06 February 2007
288a - Notice of appointment of directors or secretaries 29 November 2006
288a - Notice of appointment of directors or secretaries 29 November 2006
395 - Particulars of a mortgage or charge 13 October 2006
363s - Annual Return 12 October 2006
225 - Change of Accounting Reference Date 06 March 2006
395 - Particulars of a mortgage or charge 29 December 2005
395 - Particulars of a mortgage or charge 21 December 2005
395 - Particulars of a mortgage or charge 21 December 2005
288b - Notice of resignation of directors or secretaries 03 October 2005
288b - Notice of resignation of directors or secretaries 03 October 2005
288a - Notice of appointment of directors or secretaries 03 October 2005
288a - Notice of appointment of directors or secretaries 03 October 2005
288a - Notice of appointment of directors or secretaries 03 October 2005
287 - Change in situation or address of Registered Office 03 October 2005
NEWINC - New incorporation documents 21 September 2005

Mortgages & Charges

Description Date Status Charge by
Legal charge 09 October 2006 Fully Satisfied

N/A

Guarantee & debenture 16 December 2005 Fully Satisfied

N/A

Legal charge 16 December 2005 Fully Satisfied

N/A

Legal charge 16 December 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.