Company NameUniversal Brands Limited
Company StatusDissolved
Company Number02509759
CategoryPrivate Limited Company
Incorporation Date8 June 1990(33 years, 10 months ago)
Dissolution Date20 July 2010 (13 years, 8 months ago)
Previous NameMultivital Limited

Business Activity

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

Directors

Secretary NameMr Michael Montgomery Scott-Underdown
NationalityBritish
StatusClosed
Appointed08 June 1992(2 years after company formation)
Appointment Duration18 years, 1 month (closed 20 July 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSutton Bingham Manor
Sutton Bingham
Yeovil
Somerset
BA22 9QP
Director NameMr Rashik Nagar
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed25 May 1999(8 years, 11 months after company formation)
Appointment Duration11 years, 1 month (closed 20 July 2010)
RoleGraphic Artist
Country of ResidenceUnited Kingdom
Correspondence Address12 Barneby Close
Twickenham
TW2 6RR
Director NamePrakash Goolab Nagar
Date of BirthJuly 1960 (Born 63 years ago)
NationalitySouth African
StatusResigned
Appointed08 June 1992(2 years after company formation)
Appointment Duration5 years, 4 months (resigned 31 October 1997)
RoleSnack Food Manufacturer
Correspondence Address48 Vermooten Street
Bethal Mpumalanga 2310
South Africa
Foreign
Director NameNavnit Nagar
Date of BirthDecember 1946 (Born 77 years ago)
NationalitySouth African
StatusResigned
Appointed08 June 1992(2 years after company formation)
Appointment Duration5 years, 4 months (resigned 31 October 1997)
RoleSnack Food Manufacturer
Correspondence Address13 Saffron Street
Milan Park
Bethal 2310
Mpumalanga
Foreign
Director NameMr Rashik Nagar
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1992(2 years after company formation)
Appointment Duration10 months (resigned 06 April 1993)
RoleDesign Consultant
Country of ResidenceUnited Kingdom
Correspondence Address12 Barneby Close
Twickenham
TW2 6RR

Location

Registered Address20-24 Brighton Road
Sutton
Surrey
SM2 5BN
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardSutton South
Built Up AreaGreater London

Financials

Year2014
Net Worth-£9,690
Cash£749
Current Liabilities£11,502

Accounts

Latest Accounts30 June 2007 (16 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

20 July 2010Final Gazette dissolved via compulsory strike-off (1 page)
20 July 2010Final Gazette dissolved via compulsory strike-off (1 page)
6 April 2010First Gazette notice for compulsory strike-off (1 page)
6 April 2010First Gazette notice for compulsory strike-off (1 page)
26 September 2009Compulsory strike-off action has been suspended (1 page)
26 September 2009Compulsory strike-off action has been suspended (1 page)
4 August 2009First Gazette notice for compulsory strike-off (1 page)
4 August 2009First Gazette notice for compulsory strike-off (1 page)
25 September 2008Registered office changed on 25/09/2008 from unit 3 40 kimpton road sutton surrey SM3 9QP (1 page)
25 September 2008Registered office changed on 25/09/2008 from unit 3 40 kimpton road sutton surrey SM3 9QP (1 page)
5 August 2008Return made up to 08/06/08; full list of members (3 pages)
5 August 2008Return made up to 08/06/08; full list of members (3 pages)
1 May 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
1 May 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
14 June 2007Return made up to 08/06/07; full list of members (2 pages)
14 June 2007Return made up to 08/06/07; full list of members (2 pages)
2 May 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
2 May 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
17 July 2006Return made up to 08/06/06; full list of members (3 pages)
17 July 2006Return made up to 08/06/06; full list of members (3 pages)
28 April 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
28 April 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
23 June 2005Return made up to 08/06/05; full list of members (2 pages)
23 June 2005Return made up to 08/06/05; full list of members (2 pages)
24 March 2005Total exemption small company accounts made up to 30 June 2004 (8 pages)
24 March 2005Total exemption small company accounts made up to 30 June 2004 (8 pages)
14 June 2004Return made up to 08/06/04; full list of members (6 pages)
14 June 2004Return made up to 08/06/04; full list of members
  • 363(287) ‐ Registered office changed on 14/06/04
(6 pages)
9 March 2004Total exemption small company accounts made up to 30 June 2003 (7 pages)
9 March 2004Total exemption small company accounts made up to 30 June 2003 (7 pages)
17 June 2003Return made up to 08/06/03; full list of members (6 pages)
17 June 2003Return made up to 08/06/03; full list of members (6 pages)
6 April 2003Total exemption small company accounts made up to 30 June 2002 (8 pages)
6 April 2003Total exemption small company accounts made up to 30 June 2002 (8 pages)
14 June 2002Return made up to 08/06/02; full list of members (6 pages)
14 June 2002Return made up to 08/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 March 2002Total exemption small company accounts made up to 30 June 2001 (7 pages)
25 March 2002Total exemption small company accounts made up to 30 June 2001 (7 pages)
14 June 2001Return made up to 08/06/01; full list of members (6 pages)
14 June 2001Return made up to 08/06/01; full list of members (6 pages)
11 April 2001Accounts for a small company made up to 30 June 2000 (6 pages)
11 April 2001Accounts for a small company made up to 30 June 2000 (6 pages)
15 June 2000Return made up to 08/06/00; full list of members (6 pages)
15 June 2000Return made up to 08/06/00; full list of members
  • 363(287) ‐ Registered office changed on 15/06/00
(6 pages)
26 April 2000Accounts for a small company made up to 30 June 1999 (5 pages)
26 April 2000Accounts for a small company made up to 30 June 1999 (5 pages)
21 February 2000Director's particulars changed (1 page)
21 February 2000Director's particulars changed (1 page)
6 February 2000Registered office changed on 06/02/00 from: the old pump house osborne road sherborne dorset DT9 3RX (1 page)
6 February 2000Registered office changed on 06/02/00 from: the old pump house osborne road sherborne dorset DT9 3RX (1 page)
12 July 1999Return made up to 08/06/99; full list of members (6 pages)
12 July 1999Return made up to 08/06/99; full list of members (6 pages)
23 June 1999New director appointed (2 pages)
23 June 1999New director appointed (2 pages)
9 March 1999Accounts for a small company made up to 30 June 1998 (4 pages)
9 March 1999Accounts for a small company made up to 30 June 1998 (4 pages)
31 July 1998Return made up to 08/06/98; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
31 July 1998Return made up to 08/06/98; no change of members (4 pages)
27 January 1998Accounts for a small company made up to 30 June 1997 (4 pages)
27 January 1998Accounts for a small company made up to 30 June 1997 (4 pages)
16 June 1997Return made up to 08/06/97; no change of members (4 pages)
16 June 1997Return made up to 08/06/97; no change of members (4 pages)
15 January 1997Accounts for a small company made up to 30 June 1996 (4 pages)
15 January 1997Accounts for a small company made up to 30 June 1996 (4 pages)
20 June 1996Return made up to 08/06/96; full list of members (6 pages)
20 June 1996Return made up to 08/06/96; full list of members (6 pages)
29 April 1996Accounts for a small company made up to 30 June 1995 (4 pages)
29 April 1996Accounts for a small company made up to 30 June 1995 (4 pages)
31 July 1995Return made up to 08/06/95; no change of members (4 pages)
31 July 1995Return made up to 08/06/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (25 pages)