Company NameUniversal Fittings (Kingsland) Limited
Company StatusDissolved
Company Number00471979
CategoryPrivate Limited Company
Incorporation Date18 August 1949(74 years, 9 months ago)
Dissolution Date27 January 2009 (15 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Barry Paul Abrahams
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed29 January 1992(42 years, 5 months after company formation)
Appointment Duration17 years (closed 27 January 2009)
RoleOffice Manager
Country of ResidenceUnited Kingdom
Correspondence Address82 Northway
London
NW11 6PA
Director NameMr Gerald Abrahams
Date of BirthNovember 1924 (Born 99 years ago)
NationalityBritish
StatusClosed
Appointed29 January 1992(42 years, 5 months after company formation)
Appointment Duration17 years (closed 27 January 2009)
RoleWholesaler
Correspondence Address52 High Point
North Hill Highgate
London
N6 4AZ
Director NameMarilyn Frances Abrahams
Date of BirthNovember 1933 (Born 90 years ago)
NationalityBritish
StatusClosed
Appointed29 January 1992(42 years, 5 months after company formation)
Appointment Duration17 years (closed 27 January 2009)
RoleSecretary
Correspondence Address52 High Point
Highgate
London
N6 4AZ
Secretary NameMr Barry Paul Abrahams
NationalityBritish
StatusClosed
Appointed29 January 1992(42 years, 5 months after company formation)
Appointment Duration17 years (closed 27 January 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address82 Northway
London
NW11 6PA
Director NameMr Leslie Abrahams
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1992(42 years, 5 months after company formation)
Appointment Duration12 years, 6 months (resigned 29 July 2004)
RoleSales Representative
Correspondence Address223 Chase Side
Southgate
London
N14 5LE
Director NameMr Maurice Abrahams
Date of BirthAugust 1917 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1992(42 years, 5 months after company formation)
Appointment Duration-1 years, 5 months (resigned 02 July 1991)
RoleManager
Correspondence AddressFlat 16 Broadfields Heights
Broadfields Avenue
Edgware
Middlesex
HA8 8PF

Location

Registered AddressRussell House
140 High Street
Edgware
Middlesex
HA8 7LW
RegionLondon
ConstituencyHendon
CountyGreater London
WardEdgware
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth£578,174
Cash£699,425
Current Liabilities£158,444

Accounts

Latest Accounts31 December 2006 (17 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

27 January 2009Final Gazette dissolved via voluntary strike-off (1 page)
23 September 2008First Gazette notice for voluntary strike-off (1 page)
3 November 2007Application for striking-off (1 page)
20 June 2007Total exemption small company accounts made up to 31 December 2006 (8 pages)
17 February 2007Return made up to 29/01/07; full list of members (8 pages)
4 January 2007Total exemption small company accounts made up to 31 December 2005 (8 pages)
4 January 2007Registered office changed on 04/01/07 from: 79-85 hackney road london E2 8EU (1 page)
25 July 2006Accounting reference date shortened from 30/06/06 to 31/12/05 (1 page)
25 July 2006Total exemption small company accounts made up to 30 June 2005 (8 pages)
21 June 2006Auditor's resignation (1 page)
20 March 2006Return made up to 29/01/06; full list of members (8 pages)
20 January 2005Return made up to 29/01/05; full list of members (8 pages)
18 January 2005Accounts for a small company made up to 30 June 2004 (5 pages)
13 September 2004Director resigned (1 page)
5 February 2004Return made up to 29/01/04; full list of members (7 pages)
27 January 2004Full accounts made up to 30 June 2003 (16 pages)
5 February 2003Return made up to 29/01/03; full list of members (7 pages)
5 November 2002Full accounts made up to 30 June 2002 (19 pages)
18 January 2002Return made up to 29/01/02; full list of members (7 pages)
15 November 2001Full accounts made up to 30 June 2001 (17 pages)
22 January 2001Return made up to 29/01/01; full list of members (7 pages)
28 December 2000Full accounts made up to 30 June 2000 (17 pages)
16 February 2000Return made up to 29/01/00; full list of members (7 pages)
22 November 1999Full accounts made up to 30 June 1999 (15 pages)
12 February 1999Registered office changed on 12/02/99 from: 79-85 hackney road london E2 8ET (1 page)
12 February 1999Return made up to 29/01/99; full list of members (7 pages)
12 February 1999Secretary's particulars changed;director's particulars changed (1 page)
20 December 1998Full accounts made up to 30 June 1998 (18 pages)
25 March 1998Return made up to 29/01/98; full list of members (7 pages)
25 March 1998Location of register of members (1 page)
19 December 1997Full accounts made up to 30 June 1997 (16 pages)
18 February 1997Return made up to 29/01/97; full list of members (7 pages)
31 October 1996Full accounts made up to 30 June 1996 (14 pages)
26 February 1996Return made up to 29/01/96; full list of members (6 pages)
24 October 1995Full accounts made up to 30 June 1995 (15 pages)
20 October 1994Particulars of mortgage/charge (4 pages)
9 August 1994Particulars of mortgage/charge (3 pages)
11 February 1985Accounts made up to 30 June 1984 (4 pages)
30 November 1983Annual return made up to 30/06/82 (8 pages)
18 August 1949Incorporation (16 pages)