Company NameUniversal Import Group Services Ltd.
Company StatusDissolved
Company Number02515911
CategoryPrivate Limited Company
Incorporation Date26 June 1990(33 years, 10 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameAndrew Churnin
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed15 October 1990(3 months, 3 weeks after company formation)
Appointment Duration33 years, 6 months
RoleCompany Director
Correspondence Address38 Broadfields Avenue
Edgware
Middlesex
HA8 8PG
Director NameBrett Churnin
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed15 October 1990(3 months, 3 weeks after company formation)
Appointment Duration33 years, 6 months
RoleCompany Director
Correspondence Address77 Spring Grove
Loughton
Essex
IG10 4QE
Secretary NameBrett Churnin
NationalityBritish
StatusCurrent
Appointed26 June 1991(1 year after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Correspondence Address77 Spring Grove
Loughton
Essex
IG10 4QE
Director NameAnna Churnin
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 1992(1 year, 11 months after company formation)
Appointment Duration31 years, 11 months
RoleCompany Director
Correspondence Address38 Broadfields Avenue
Edgware
Middlesex
HA8 8PG

Location

Registered Address76 New Cavendish Street
London
W1M 7LB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2014
Cash£31,239
Current Liabilities£338,529

Accounts

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

Filing History

30 June 2004Dissolved (1 page)
31 March 2004Return of final meeting in a creditors' voluntary winding up (4 pages)
5 February 2004Liquidators statement of receipts and payments (5 pages)
12 August 2003Liquidators statement of receipts and payments (5 pages)
7 February 2003Liquidators statement of receipts and payments (5 pages)
24 July 2002Liquidators statement of receipts and payments (5 pages)
5 February 2002Liquidators statement of receipts and payments (5 pages)
30 July 2001Liquidators statement of receipts and payments (5 pages)
16 January 2001Liquidators statement of receipts and payments (5 pages)
2 August 2000Liquidators statement of receipts and payments (5 pages)
14 March 2000Liquidators statement of receipts and payments (5 pages)
8 October 1999Cocomp replace liquidator (10 pages)
15 September 1999Registered office changed on 15/09/99 from: 58/70 edgware way edgware middlesex HA8 8JP (1 page)
14 September 1999Appointment of a voluntary liquidator (1 page)
20 August 1999Liquidators statement of receipts and payments (6 pages)
5 August 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
5 August 1998Statement of affairs (7 pages)
5 August 1998Appointment of a voluntary liquidator (1 page)
20 July 1998Registered office changed on 20/07/98 from: 7 granard business centre bunns lane mill hill london NW7 2DQ (1 page)
20 February 1998Registered office changed on 20/02/98 from: 235 old marylebone road london NW1 5QT (1 page)
5 November 1997Auditor's resignation (1 page)
1 February 1997Accounts for a small company made up to 31 December 1995 (3 pages)
31 December 1996Location of register of directors' interests (1 page)
31 December 1996Location of register of members (1 page)
31 December 1996Return made up to 26/06/96; full list of members (8 pages)
31 December 1996Registered office changed on 31/12/96 from: 871 high road london N12 8QA (1 page)
31 October 1995Accounts for a small company made up to 31 December 1994 (5 pages)