ULTRASEAL (SURREY) LIMITED
EAST CROYDON SURVEY TRACK LIMITED ULTRASEAL (SURREY) LIMITED

Hellopages » Greater London » Croydon » CR0 2DA

Company number 04761639
Status Liquidation
Incorporation Date 12 May 2003
Company Type Private Limited Company
Address IFIELD, GLOUCESTER ROAD, EAST CROYDON, SURREY, CR0 2DA
Home Country United Kingdom
Nature of Business 46900 - Non-specialised wholesale trade
Phone, email, etc

Since the company registration sixty-six events have happened. The last three records are Order of court to wind up; Compulsory strike-off action has been suspended; First Gazette notice for compulsory strike-off. The most likely internet sites of ULTRASEAL (SURREY) LIMITED are www.ultrasealsurrey.co.uk, and www.ultraseal-surrey.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and five months. Ultraseal Surrey Limited is a Private Limited Company. The company registration number is 04761639. Ultraseal Surrey Limited has been working since 12 May 2003. The present status of the company is Liquidation. The registered address of Ultraseal Surrey Limited is Ifield Gloucester Road East Croydon Surrey Cr0 2da. . RAJ, Monika is a Secretary of the company. RAJ, Pawan is a Director of the company. Secretary HAINES, Mark Antony Keith has been resigned. Secretary MAYKOVA, Anna has been resigned. Secretary ROUTLEDGE, Glenn Stephen has been resigned. Nominee Secretary APEX COMPANY SERVICES LIMITED has been resigned. Director HAINES, Mark Antony Keith has been resigned. Director JOHNSON, Marvin Douglas Francis has been resigned. Director MAYKOVA, Anna has been resigned. Director PICKARD, Ian has been resigned. Director POWNEY, Neil Lesley has been resigned. Director ROUTLEDGE, Glenn Stephen has been resigned. Nominee Director APEX NOMINEES LIMITED has been resigned. The company operates in "Non-specialised wholesale trade".


Current Directors

Secretary
RAJ, Monika
Appointed Date: 06 December 2007

Director
RAJ, Pawan
Appointed Date: 06 December 2007
58 years old

Resigned Directors

Secretary
HAINES, Mark Antony Keith
Resigned: 29 October 2004
Appointed Date: 15 May 2003

Secretary
MAYKOVA, Anna
Resigned: 07 December 2007
Appointed Date: 02 December 2005

Secretary
ROUTLEDGE, Glenn Stephen
Resigned: 03 December 2005
Appointed Date: 29 October 2004

Nominee Secretary
APEX COMPANY SERVICES LIMITED
Resigned: 12 May 2003
Appointed Date: 12 May 2003

Director
HAINES, Mark Antony Keith
Resigned: 29 October 2004
Appointed Date: 15 May 2003
57 years old

Director
JOHNSON, Marvin Douglas Francis
Resigned: 27 September 2007
Appointed Date: 02 December 2005
55 years old

Director
MAYKOVA, Anna
Resigned: 27 July 2007
Appointed Date: 29 October 2004
52 years old

Director
PICKARD, Ian
Resigned: 27 July 2007
Appointed Date: 03 May 2006
63 years old

Director
POWNEY, Neil Lesley
Resigned: 29 October 2004
Appointed Date: 15 May 2003
57 years old

Director
ROUTLEDGE, Glenn Stephen
Resigned: 07 December 2007
Appointed Date: 26 September 2007
73 years old

Nominee Director
APEX NOMINEES LIMITED
Resigned: 12 May 2003
Appointed Date: 12 May 2003

ULTRASEAL (SURREY) LIMITED Events

21 Nov 2016
Order of court to wind up
28 Jun 2016
Compulsory strike-off action has been suspended
03 May 2016
First Gazette notice for compulsory strike-off
06 Oct 2015
Compulsory strike-off action has been discontinued
05 Oct 2015
Annual return made up to 12 May 2015 with full list of shareholders
Statement of capital on 2015-10-05
  • GBP 1,000

...
... and 56 more events
21 May 2003
Director resigned
21 May 2003
Registered office changed on 21/05/03 from: 46A syon lane osterley middlesex TW7 5NQ
21 May 2003
New secretary appointed;new director appointed
21 May 2003
New director appointed
12 May 2003
Incorporation