Company NameNewman Universal Traders & Agencies,Limited
Company StatusDissolved
Company Number00386480
CategoryPrivate Limited Company
Incorporation Date25 March 1944(80 years, 1 month ago)
Dissolution Date30 July 2002 (21 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5141Wholesale of textiles
SIC 46410Wholesale of textiles

Directors

Director NameMr Alan Saul Gray
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed01 March 1993(48 years, 11 months after company formation)
Appointment Duration9 years, 5 months (closed 30 July 2002)
RoleManager
Correspondence Address27 Protheroe Gardens
London
NW4 3SJ
Director NameMrs Paula Racker
Date of BirthMay 1927 (Born 97 years ago)
NationalityBritish
StatusClosed
Appointed01 March 1993(48 years, 11 months after company formation)
Appointment Duration9 years, 5 months (closed 30 July 2002)
RoleHousewife
Country of ResidenceEngland
Correspondence Address23 Heriot Road
London
NW4 2EG
Secretary NameMrs Zena Behrman
NationalityBritish
StatusClosed
Appointed01 March 1993(48 years, 11 months after company formation)
Appointment Duration9 years, 5 months (closed 30 July 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Prothero Gardens
London
NW4 3SJ

Location

Registered Address28 Church Road
Stanmore
Middlesex
HA7 4XR
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardStanmore Park
Built Up AreaGreater London
Address MatchesOver 600 other UK companies use this postal address

Financials

Year2014
Net Worth£269,771
Cash£33,221
Current Liabilities£1,342,837

Accounts

Latest Accounts31 December 1995 (28 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

30 July 2002Final Gazette dissolved via compulsory strike-off (1 page)
26 February 2002First Gazette notice for compulsory strike-off (1 page)
21 September 2001Receiver's abstract of receipts and payments (3 pages)
21 September 2001Receiver ceasing to act (1 page)
19 April 2001Receiver's abstract of receipts and payments (2 pages)
11 April 2000Receiver's abstract of receipts and payments (2 pages)
14 April 1999Receiver's abstract of receipts and payments (2 pages)
11 August 1998Statement of affairs (4 pages)
11 August 1998Administrative Receiver's report (7 pages)
28 April 1998Registered office changed on 28/04/98 from: 5 north end road golders green london NW11 7RJ (1 page)
21 April 1998Particulars of mortgage/charge (3 pages)
9 February 1998Return made up to 01/03/96; full list of members (5 pages)
9 February 1998Return made up to 01/03/97; full list of members (5 pages)
16 June 1997Accounts for a small company made up to 31 December 1995 (8 pages)
25 October 1996Particulars of mortgage/charge (3 pages)
13 June 1996Accounts for a small company made up to 31 December 1994 (8 pages)
11 April 1995Return made up to 01/03/95; no change of members (4 pages)