Company NameUniversal Financial Consultants Limited
Company StatusDissolved
Company Number00731213
CategoryPrivate Limited Company
Incorporation Date30 July 1962(61 years, 9 months ago)
Dissolution Date14 June 2011 (12 years, 10 months ago)
Previous NameUniversal Engineers Consultants Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Farid Alexander Afnan
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed25 January 2010(47 years, 6 months after company formation)
Appointment Duration1 year, 4 months (closed 14 June 2011)
RoleArchitect
Country of ResidenceEngland
Correspondence AddressAmwell House
19 Amwell Street
Hoddesdon
Hertfordshire
EN11 8TS
Director NameHassan Afnan
Date of BirthSeptember 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed30 December 1991(29 years, 5 months after company formation)
Appointment Duration18 years, 9 months (resigned 12 October 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address92 Preston Road
Wembley
Middlesex
HA9 8NL
Director NameMargot Afnan
Date of BirthMarch 1932 (Born 92 years ago)
NationalityGerman
StatusResigned
Appointed30 December 1991(29 years, 5 months after company formation)
Appointment Duration11 years, 9 months (resigned 21 October 2003)
RoleCompany Director
Correspondence Address92 Preston Road
Wembley
Middlesex
HA9 8NL
Secretary NameMargot Afnan
NationalityGerman
StatusResigned
Appointed30 December 1991(29 years, 5 months after company formation)
Appointment Duration11 years, 9 months (resigned 21 October 2003)
RoleCompany Director
Correspondence Address92 Preston Road
Wembley
Middlesex
HA9 8NL
Director NameFarid Afnan
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1994(31 years, 7 months after company formation)
Appointment Duration4 years, 5 months (resigned 19 August 1998)
RoleSales Director
Correspondence Address18 East Lane
Wembley
Middlesex
HA9 7NN
Director NameFrank Lin
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityTaiwan
StatusResigned
Appointed19 August 1998(36 years after company formation)
Appointment Duration5 years, 9 months (resigned 22 May 2004)
RoleManufacturer
Correspondence AddressRh 1110 328 Song Chiang Road
Tapei
Taiwan
Foreign
Secretary NameFarid Afnan
NationalityBritish
StatusResigned
Appointed18 December 2003(41 years, 5 months after company formation)
Appointment Duration5 months (resigned 22 May 2004)
RoleArchitect
Correspondence Address18 East Lane
Wembley
Middlesex
HA9 7NN
Director NameDattani Dina
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2004(41 years, 10 months after company formation)
Appointment Duration4 years (resigned 13 June 2008)
RoleSolicitor
Correspondence Address21 Heathview Court
20 Corringway
Golders Green
London
NW11 7EF
Director NameGopalan Nambiar Thazath Pollayikodi
Date of BirthNovember 1929 (Born 94 years ago)
NationalityIndian
StatusResigned
Appointed22 May 2004(41 years, 10 months after company formation)
Appointment Duration6 years, 8 months (resigned 01 February 2011)
RoleCompany Director
Country of ResidenceIndia
Correspondence Address4, Ali Askar Road
Bangalore
Karnataka 560 002
Foreign
Secretary NameSudhir Karunakaran Nair Padnavathy
NationalityIndian
StatusResigned
Appointed22 May 2004(41 years, 10 months after company formation)
Appointment Duration6 months, 1 week (resigned 01 December 2004)
RoleCompany Executive
Correspondence Address84 A Station Road
Harrow
Middlesex
HA1 2RX
Director NameManoj Nambiar
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityIndian
StatusResigned
Appointed25 November 2004(42 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 22 August 2006)
RoleCompany Director
Correspondence Address39e Argyle Road
Ilford
Essex
IG1 3BJ
Secretary NameManoj Nambiar
NationalityIndian
StatusResigned
Appointed25 November 2004(42 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 22 August 2006)
RoleCompany Director
Correspondence Address39e Argyle Road
Ilford
Essex
IG1 3BJ
Secretary NameHassan Afnan
NationalityBritish
StatusResigned
Appointed22 August 2006(44 years, 1 month after company formation)
Appointment Duration4 years, 1 month (resigned 12 October 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address92 Preston Road
Wembley
Middlesex
HA9 8NL

Location

Registered AddressAmwell House
19 Amwell Street
Hoddesdon
Hertfordshire
EN11 8TS
RegionEast of England
ConstituencyBroxbourne
CountyHertfordshire
WardHoddesdon North
Built Up AreaGreater London

Shareholders

24k at 1Thazath Nambiar
96.00%
Ordinary
1000 at 1Hassan Afnan
4.00%
Ordinary

Accounts

Latest Accounts30 September 2009 (14 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

14 June 2011Final Gazette dissolved via voluntary strike-off (1 page)
14 June 2011Final Gazette dissolved via voluntary strike-off (1 page)
1 March 2011First Gazette notice for voluntary strike-off (1 page)
1 March 2011First Gazette notice for voluntary strike-off (1 page)
21 February 2011Application to strike the company off the register (3 pages)
21 February 2011Application to strike the company off the register (3 pages)
9 February 2011Termination of appointment of Gopalan Thazath Pollayikodi as a director (1 page)
9 February 2011Termination of appointment of Gopalan Thazath Pollayikodi as a director (1 page)
25 January 2011Termination of appointment of Hassan Afnan as a secretary (1 page)
25 January 2011Appointment of Mr Farid Alexander Afnan as a director (2 pages)
25 January 2011Appointment of Mr Farid Alexander Afnan as a director (2 pages)
25 January 2011Termination of appointment of Hassan Afnan as a director (1 page)
25 January 2011Termination of appointment of Hassan Afnan as a secretary (1 page)
25 January 2011Termination of appointment of Hassan Afnan as a director (1 page)
5 January 2010Annual return made up to 30 December 2009 with a full list of shareholders
Statement of capital on 2010-01-05
  • GBP 25,000
(5 pages)
5 January 2010Annual return made up to 30 December 2009 with a full list of shareholders
Statement of capital on 2010-01-05
  • GBP 25,000
(5 pages)
4 January 2010Director's details changed for Gopalan Nambiar Thazath Pollayikodi on 30 December 2009 (2 pages)
4 January 2010Director's details changed for Hassan Afnan on 30 December 2009 (2 pages)
4 January 2010Director's details changed for Hassan Afnan on 30 December 2009 (2 pages)
4 January 2010Director's details changed for Gopalan Nambiar Thazath Pollayikodi on 30 December 2009 (2 pages)
24 November 2009Total exemption small company accounts made up to 30 September 2009 (4 pages)
24 November 2009Total exemption small company accounts made up to 30 September 2009 (4 pages)
12 January 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
12 January 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
5 January 2009Return made up to 30/12/08; full list of members (5 pages)
5 January 2009Return made up to 30/12/08; full list of members (5 pages)
17 June 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
17 June 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
16 June 2008Appointment terminated director dattani dina (1 page)
16 June 2008Appointment Terminated Director dattani dina (1 page)
7 January 2008Return made up to 30/12/07; full list of members (3 pages)
7 January 2008Return made up to 30/12/07; full list of members (3 pages)
9 January 2007Return made up to 30/12/06; full list of members (8 pages)
9 January 2007Return made up to 30/12/06; full list of members (8 pages)
14 November 2006Withdrawal of application for striking off (1 page)
14 November 2006Withdrawal of application for striking off (1 page)
7 November 2006Total exemption small company accounts made up to 30 September 2006 (4 pages)
7 November 2006Total exemption small company accounts made up to 30 September 2006 (4 pages)
4 November 2006Accounting reference date extended from 31/07/06 to 30/09/06 (1 page)
4 November 2006Accounting reference date extended from 31/07/06 to 30/09/06 (1 page)
17 October 2006Registered office changed on 17/10/06 from: c/o picton howell LLP 63 lincoln's inn fields london WC2A 3LQ (1 page)
17 October 2006Registered office changed on 17/10/06 from: c/o picton howell LLP 63 lincoln's inn fields london WC2A 3LQ (1 page)
13 October 2006Registered office changed on 13/10/06 from: 1 procter street london WC1V 6PG (1 page)
13 October 2006Registered office changed on 13/10/06 from: 1 procter street london WC1V 6PG (1 page)
10 October 2006Voluntary strike-off action has been suspended (1 page)
10 October 2006Voluntary strike-off action has been suspended (1 page)
14 September 2006Application for striking-off (1 page)
14 September 2006Application for striking-off (1 page)
1 September 2006Secretary resigned;director resigned (1 page)
1 September 2006New secretary appointed (2 pages)
1 September 2006New secretary appointed (2 pages)
1 September 2006Secretary resigned;director resigned (1 page)
28 July 2006Total exemption small company accounts made up to 31 July 2005 (4 pages)
28 July 2006Total exemption small company accounts made up to 31 July 2005 (4 pages)
16 January 2006Return made up to 30/12/05; full list of members (9 pages)
16 January 2006Return made up to 30/12/05; full list of members (9 pages)
1 August 2005Registered office changed on 01/08/05 from: c/o picton howell LLP 63 lincolns inn fields london WC2A 3LQ (1 page)
1 August 2005Registered office changed on 01/08/05 from: c/o picton howell LLP 63 lincolns inn fields london WC2A 3LQ (1 page)
17 May 2005Total exemption small company accounts made up to 31 July 2004 (4 pages)
17 May 2005Total exemption small company accounts made up to 31 July 2004 (4 pages)
10 January 2005Return made up to 30/12/04; full list of members (9 pages)
10 January 2005Return made up to 30/12/04; full list of members (9 pages)
29 December 2004New secretary appointed;new director appointed (2 pages)
29 December 2004New secretary appointed;new director appointed (2 pages)
14 December 2004Secretary resigned (1 page)
14 December 2004Secretary resigned (1 page)
10 December 2004Registered office changed on 10/12/04 from: amwell house 19 amwell street hoddesdon hertfordshire EN11 8TS (1 page)
10 December 2004Registered office changed on 10/12/04 from: amwell house 19 amwell street hoddesdon hertfordshire EN11 8TS (1 page)
27 July 2004Director resigned (1 page)
27 July 2004Secretary resigned (1 page)
27 July 2004New director appointed (2 pages)
27 July 2004New secretary appointed (2 pages)
27 July 2004Director resigned (1 page)
27 July 2004New secretary appointed (2 pages)
27 July 2004Director resigned (1 page)
27 July 2004New director appointed (2 pages)
27 July 2004Secretary resigned (1 page)
27 July 2004Director resigned (1 page)
27 July 2004New director appointed (2 pages)
27 July 2004New director appointed (2 pages)
14 July 2004Company name changed universal engineers consultants LIMITED\certificate issued on 14/07/04 (2 pages)
14 July 2004Company name changed universal engineers consultants LIMITED\certificate issued on 14/07/04 (2 pages)
9 January 2004Secretary resigned (1 page)
9 January 2004New secretary appointed (2 pages)
9 January 2004Secretary resigned (1 page)
9 January 2004Return made up to 30/12/03; full list of members (8 pages)
9 January 2004Return made up to 30/12/03; full list of members (8 pages)
9 January 2004New secretary appointed (2 pages)
30 September 2003Total exemption small company accounts made up to 31 July 2003 (3 pages)
30 September 2003Total exemption small company accounts made up to 31 July 2003 (3 pages)
7 January 2003Return made up to 30/12/02; full list of members (8 pages)
7 January 2003Return made up to 30/12/02; full list of members (8 pages)
20 September 2002Total exemption small company accounts made up to 31 July 2002 (4 pages)
20 September 2002Total exemption small company accounts made up to 31 July 2002 (4 pages)
20 December 2001Return made up to 30/12/01; full list of members (8 pages)
20 December 2001Return made up to 30/12/01; full list of members (8 pages)
11 September 2001Total exemption small company accounts made up to 31 July 2001 (4 pages)
11 September 2001Total exemption small company accounts made up to 31 July 2001 (4 pages)
9 January 2001Return made up to 30/12/00; full list of members (8 pages)
9 January 2001Return made up to 30/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
15 November 2000Accounts for a small company made up to 31 July 2000 (4 pages)
15 November 2000Accounts for a small company made up to 31 July 2000 (4 pages)
4 January 2000Return made up to 30/12/99; full list of members (7 pages)
4 January 2000Return made up to 30/12/99; full list of members (7 pages)
17 November 1999Registered office changed on 17/11/99 from: 90 high street hoddesdon hertfordshire EN11 8HD (1 page)
17 November 1999Registered office changed on 17/11/99 from: 90 high street hoddesdon hertfordshire EN11 8HD (1 page)
15 November 1999Accounts for a small company made up to 31 July 1999 (4 pages)
15 November 1999Accounts for a small company made up to 31 July 1999 (4 pages)
13 January 1999Return made up to 30/12/98; full list of members (6 pages)
13 January 1999Return made up to 30/12/98; full list of members (6 pages)
21 December 1998Ad 09/12/98--------- £ si 900@1=900 £ ic 100/1000 (2 pages)
21 December 1998Ad 09/12/98--------- £ si 900@1=900 £ ic 100/1000 (2 pages)
26 November 1998Accounts for a small company made up to 31 July 1998 (5 pages)
26 November 1998Accounts for a small company made up to 31 July 1998 (5 pages)
14 October 1998New director appointed (2 pages)
14 October 1998New director appointed (2 pages)
9 October 1998Memorandum and Articles of Association (9 pages)
9 October 1998Memorandum and Articles of Association (9 pages)
11 September 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
11 September 1998£ nc 1000/1000000 19/08/98 (1 page)
11 September 1998£ nc 1000/1000000 19/08/98 (1 page)
11 September 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
11 September 1998Director resigned (1 page)
11 September 1998Director resigned (1 page)
11 September 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
11 September 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
24 May 1998Accounts for a small company made up to 31 July 1997 (5 pages)
24 May 1998Accounts for a small company made up to 31 July 1997 (5 pages)
20 January 1998Return made up to 30/12/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
20 January 1998Return made up to 30/12/97; no change of members (4 pages)
29 May 1997Accounts for a small company made up to 31 July 1996 (7 pages)
29 May 1997Accounts for a small company made up to 31 July 1996 (7 pages)
21 January 1997Return made up to 30/12/96; full list of members (6 pages)
21 January 1997Return made up to 30/12/96; full list of members (6 pages)
4 June 1996Accounts for a small company made up to 31 July 1995 (7 pages)
4 June 1996Accounts for a small company made up to 31 July 1995 (7 pages)
30 January 1996Return made up to 30/12/95; no change of members (4 pages)
30 January 1996Return made up to 30/12/95; no change of members (4 pages)
30 March 1995Accounts for a small company made up to 31 July 1994 (7 pages)
30 March 1995Accounts for a small company made up to 31 July 1994 (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (23 pages)