Company NameUltimate Force Martial Arts Suppliers Limited
Company StatusDissolved
Company Number04888679
CategoryPrivate Limited Company
Incorporation Date4 September 2003(20 years, 8 months ago)
Dissolution Date7 July 2009 (14 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameHelen Fiona Pileci
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed04 September 2003(same day as company formation)
RoleCompany Director
Correspondence Address47 Green Valley Drive
Hartburn
Stockton On Tees
Cleveland
TS18 5PZ
Secretary NameFranco Pileci
NationalityBritish
StatusClosed
Appointed04 September 2003(same day as company formation)
RoleCompany Director
Correspondence Address47 Green Valley Drive
Hartburn
Stockton On Tees
Cleveland
TS18 5PZ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed04 September 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed04 September 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address48 Yarm Lane
Stockton On Tees
Stockton
Cleveland
TS18 1ER
RegionNorth East
ConstituencyStockton North
CountyCounty Durham
WardStockton Town Centre
Built Up AreaTeesside

Financials

Year2014
Turnover£77,924
Gross Profit£18,905
Net Worth-£56,640
Cash£3,777
Current Liabilities£88,444

Accounts

Latest Accounts30 September 2005 (18 years, 7 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Filing History

7 July 2009Final Gazette dissolved via compulsory strike-off (1 page)
24 March 2009First Gazette notice for compulsory strike-off (1 page)
29 January 2008First Gazette notice for compulsory strike-off (1 page)
24 August 2006Return made up to 19/08/06; full list of members (2 pages)
28 June 2006Total exemption full accounts made up to 30 September 2005 (9 pages)
19 August 2005Return made up to 19/08/05; full list of members (2 pages)
18 May 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
15 September 2004Registered office changed on 15/09/04 from: suite 5A marlborough house 30-32 yarm road stockton on tees cleveland TS18 3NG (1 page)
8 September 2004Return made up to 04/09/04; full list of members (6 pages)
10 July 2004Particulars of mortgage/charge (5 pages)
25 September 2003New secretary appointed (2 pages)
25 September 2003Secretary resigned (1 page)
25 September 2003Director resigned (1 page)
25 September 2003New director appointed (2 pages)
24 September 2003Ad 16/09/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
4 September 2003Incorporation (16 pages)