Company NameUniversal Export & Finance Limited
Company StatusDissolved
Company Number01815858
CategoryPrivate Limited Company
Incorporation Date14 May 1984(39 years, 11 months ago)
Dissolution Date31 July 2001 (22 years, 9 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameAdekunle Braithwaite
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed26 October 1992(8 years, 5 months after company formation)
Appointment Duration8 years, 9 months (closed 31 July 2001)
RoleInsurance Broker
Correspondence Address3 Gardiner Avenue
London
NW2 4AN
Director NameTalabi Adebayo Braithwaite
Date of BirthJuly 1928 (Born 95 years ago)
NationalityNigerian
StatusClosed
Appointed26 October 1992(8 years, 5 months after company formation)
Appointment Duration8 years, 9 months (closed 31 July 2001)
RoleInsurance Broker
Country of ResidenceNigeria
Correspondence Address47 Marina
PO Box 785
Lagos
Nigeria
Secretary NameMiss Ayodele Ekundayo Okunoren
NationalityBritish
StatusClosed
Appointed26 July 1999(15 years, 2 months after company formation)
Appointment Duration2 years (closed 31 July 2001)
RoleCompany Director
Correspondence Address35 The Marlowes
London
NW8 6NB
Secretary NameLucretia Oladapo Akisanya
NationalityBritish
StatusResigned
Appointed26 October 1992(8 years, 5 months after company formation)
Appointment Duration3 months (resigned 27 January 1993)
RoleCompany Director
Correspondence Address272 Greenrigg Walk
Wembley
Middlesex
HA9 9UH
Secretary NameUdev Somaia
NationalityBritish
StatusResigned
Appointed17 December 1993(9 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 28 February 1995)
RoleChief Accountant
Correspondence Address49 Dorchester Avenue
Palmers Green
London
N13 5DY
Secretary NameAdekunle Braithwaite
NationalityBritish
StatusResigned
Appointed28 February 1995(10 years, 9 months after company formation)
Appointment Duration3 years, 11 months (resigned 13 February 1999)
RoleCompany Director
Correspondence Address3 Gardiner Avenue
London
NW2 4AN

Location

Registered AddressWarnford Court
29 Throgmorton Street
London
EC2N 2AT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBroad Street
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Financials

Year2014
Net Worth-£12,408
Cash£5,738
Current Liabilities£21,387

Accounts

Latest Accounts31 December 1997 (26 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

31 July 2001Final Gazette dissolved via compulsory strike-off (1 page)
10 April 2001First Gazette notice for compulsory strike-off (1 page)
22 March 2000Return made up to 26/10/99; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(6 pages)
14 February 2000New secretary appointed (2 pages)
2 March 1999Return made up to 26/10/98; no change of members (4 pages)
31 October 1998Full accounts made up to 31 December 1997 (7 pages)
9 January 1998Return made up to 26/10/97; no change of members (4 pages)
15 September 1997Full accounts made up to 31 December 1996 (4 pages)
11 December 1996Return made up to 26/10/96; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 October 1996Full accounts made up to 31 December 1995 (4 pages)
14 June 1996Full accounts made up to 31 December 1994 (5 pages)
25 March 1996Return made up to 26/10/95; no change of members (4 pages)
28 June 1995New secretary appointed (2 pages)