Company NameUltimate Fake Records Limited
Company StatusDissolved
Company Number06057790
CategoryPrivate Limited Company
Incorporation Date18 January 2007(17 years, 3 months ago)
Dissolution Date29 November 2016 (7 years, 4 months ago)

Business Activity

Section JInformation and communication
SIC 2214Publishing of sound recordings
SIC 59200Sound recording and music publishing activities
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Robert Philip Eakins
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed18 January 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O The Priory Partnership
1 Abbots Quay
Monks Ferry
Birkenhead
CH41 5LH
Wales
Director NameRowena Eakins
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed18 January 2007(same day as company formation)
RoleResearch Scientist
Country of ResidenceUnited Kingdom
Correspondence AddressC/O The Priory Partnership
1 Abbots Quay
Monks Ferry
Birkenhead
CH41 5LH
Wales
Secretary NameMr Robert Eakins
NationalityBritish
StatusClosed
Appointed18 January 2007(same day as company formation)
RoleCompany Director
Correspondence AddressC/O The Priory Partnership
1 Abbots Quay
Monks Ferry
Birkenhead
CH41 5LH
Wales

Contact

Websitewww.ultimatefake.co.uk/

Location

Registered AddressC/O The Priory Partnership
1 Abbots Quay
Monks Ferry
Birkenhead
CH41 5LH
Wales
RegionNorth West
ConstituencyBirkenhead
CountyMerseyside
WardBirkenhead and Tranmere
Built Up AreaBirkenhead

Financials

Year2013
Net Worth-£10,876
Cash£255
Current Liabilities£11,249

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

29 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
29 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
13 September 2016First Gazette notice for voluntary strike-off (1 page)
13 September 2016First Gazette notice for voluntary strike-off (1 page)
6 September 2016Application to strike the company off the register (3 pages)
6 September 2016Application to strike the company off the register (3 pages)
19 February 2016Annual return made up to 18 January 2016 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 10
(4 pages)
19 February 2016Annual return made up to 18 January 2016 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 10
(4 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
19 January 2015Annual return made up to 18 January 2015 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 10
(4 pages)
19 January 2015Annual return made up to 18 January 2015 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 10
(4 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
29 January 2014Annual return made up to 18 January 2014 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 10
(4 pages)
29 January 2014Annual return made up to 18 January 2014 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 10
(4 pages)
13 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
13 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
29 January 2013Annual return made up to 18 January 2013 with a full list of shareholders (4 pages)
29 January 2013Annual return made up to 18 January 2013 with a full list of shareholders (4 pages)
12 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
12 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
14 February 2012Annual return made up to 18 January 2012 with a full list of shareholders (4 pages)
14 February 2012Register(s) moved to registered inspection location (1 page)
14 February 2012Register inspection address has been changed from 193 Church Road Tranmere Merseyside CH42 0LD (1 page)
14 February 2012Register inspection address has been changed from 193 Church Road Tranmere Merseyside CH42 0LD (1 page)
14 February 2012Register(s) moved to registered inspection location (1 page)
14 February 2012Annual return made up to 18 January 2012 with a full list of shareholders (4 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
23 December 2011Director's details changed for Mr Robert Philip Eakins on 23 December 2011 (2 pages)
23 December 2011Director's details changed for Mr Robert Philip Eakins on 23 December 2011 (2 pages)
23 December 2011Director's details changed for Rowena Eakins on 23 December 2011 (2 pages)
23 December 2011Director's details changed for Rowena Eakins on 23 December 2011 (2 pages)
23 December 2011Secretary's details changed for Mr Robert Eakins on 23 December 2011 (1 page)
23 December 2011Secretary's details changed for Mr Robert Eakins on 23 December 2011 (1 page)
21 December 2011Secretary's details changed for Mr Robert Eakins on 19 December 2011 (2 pages)
21 December 2011Director's details changed for Mr Robert Philip Eakins on 19 December 2011 (2 pages)
21 December 2011Director's details changed for Mr Robert Philip Eakins on 19 December 2011 (2 pages)
21 December 2011Director's details changed for Rowena Eakins on 19 December 2011 (2 pages)
21 December 2011Director's details changed for Rowena Eakins on 19 December 2011 (2 pages)
21 December 2011Secretary's details changed for Mr Robert Eakins on 19 December 2011 (2 pages)
8 February 2011Annual return made up to 18 January 2011 with a full list of shareholders (5 pages)
8 February 2011Director's details changed for Rowena Shaw on 2 May 2010 (2 pages)
8 February 2011Director's details changed for Rowena Shaw on 2 May 2010 (2 pages)
8 February 2011Annual return made up to 18 January 2011 with a full list of shareholders (5 pages)
8 February 2011Director's details changed for Rowena Shaw on 2 May 2010 (2 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
8 February 2010Director's details changed for Mr Robert Eakins on 1 October 2009 (2 pages)
8 February 2010Secretary's details changed for Robert Eakins on 1 July 2009 (2 pages)
8 February 2010Director's details changed for Rowena Shaw on 1 October 2009 (2 pages)
8 February 2010Director's details changed for Rowena Shaw on 21 May 2009 (1 page)
8 February 2010Director's details changed for Rowena Shaw on 21 May 2009 (1 page)
8 February 2010Register inspection address has been changed (1 page)
8 February 2010Director's details changed for Robert Eakins on 1 July 2009 (2 pages)
8 February 2010Director's details changed for Robert Eakins on 1 July 2009 (2 pages)
8 February 2010Secretary's details changed for Robert Eakins on 1 July 2009 (2 pages)
8 February 2010Director's details changed for Rowena Shaw on 1 October 2009 (2 pages)
8 February 2010Secretary's details changed for Robert Eakins on 1 July 2009 (2 pages)
8 February 2010Director's details changed for Rowena Shaw on 1 October 2009 (2 pages)
8 February 2010Annual return made up to 18 January 2010 with a full list of shareholders (5 pages)
8 February 2010Director's details changed for Robert Eakins on 1 July 2009 (2 pages)
8 February 2010Director's details changed for Mr Robert Eakins on 1 October 2009 (2 pages)
8 February 2010Register inspection address has been changed (1 page)
8 February 2010Director's details changed for Mr Robert Eakins on 1 October 2009 (2 pages)
8 February 2010Annual return made up to 18 January 2010 with a full list of shareholders (5 pages)
5 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
5 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
30 March 2009Director's change of particulars / rowena shaw / 03/11/2008 (1 page)
30 March 2009Director's change of particulars / rowena shaw / 03/11/2008 (1 page)
6 February 2009Return made up to 18/01/09; full list of members (4 pages)
6 February 2009Return made up to 18/01/09; full list of members (4 pages)
11 November 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
11 November 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
16 May 2008Accounting reference date extended from 31/01/2008 to 31/03/2008 (1 page)
16 May 2008Accounting reference date extended from 31/01/2008 to 31/03/2008 (1 page)
11 February 2008Return made up to 18/01/08; full list of members (2 pages)
11 February 2008Return made up to 18/01/08; full list of members (2 pages)
11 February 2008Registered office changed on 11/02/08 from: 1 abbots quay monks ferry birkenhead CH41 5LH (1 page)
11 February 2008Ad 23/01/07--------- £ si 10@1=10 £ ic 10/20 (1 page)
11 February 2008Registered office changed on 11/02/08 from: 1 abbots quay monks ferry birkenhead CH41 5LH (1 page)
11 February 2008Ad 23/01/07--------- £ si 10@1=10 £ ic 10/20 (1 page)
8 February 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
8 February 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
18 January 2007Incorporation (6 pages)
18 January 2007Incorporation (6 pages)