Company NameUniversal Business Solutions Limited
Company StatusDissolved
Company Number02670371
CategoryPrivate Limited Company
Incorporation Date11 December 1991(32 years, 5 months ago)
Dissolution Date8 December 2016 (7 years, 4 months ago)

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameMr Harvey Wayne Palmer
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed01 October 1997(5 years, 9 months after company formation)
Appointment Duration19 years, 2 months (closed 08 December 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUniversal House
High Wych Lane
Sawbridgeworth
Hertfordshire
CM21 0JS
Director NameMr Harvey Palmer
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed11 February 1992(2 months after company formation)
Appointment Duration2 years, 1 month (resigned 18 March 1994)
RoleCompany Director
Correspondence Address711 Barking Road
London
E12
Secretary NameMrs Jeanne Palmer
NationalityBritish
StatusResigned
Appointed11 February 1992(2 months after company formation)
Appointment Duration2 years, 1 month (resigned 18 March 1994)
RoleSecretary
Correspondence Address711 Barking Road
London
E12
Secretary NameReginald Palmer
NationalityBritish
StatusResigned
Appointed18 March 1994(2 years, 3 months after company formation)
Appointment Duration2 years, 10 months (resigned 14 January 1997)
RoleCompany Director
Correspondence AddressPark House High Street
Much Hadham
Hertfordshire
SG10 6BT
Director NameJeanne Catherine Palmer
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed21 March 1994(2 years, 3 months after company formation)
Appointment Duration3 years, 7 months (resigned 11 November 1997)
RoleCompany Director
Correspondence AddressPark House High Street
Much Hadham
Hertfordshire
SG10 6BT
Director NameRuskana Azim Kossar
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1995(3 years, 7 months after company formation)
Appointment Duration7 years, 5 months (resigned 14 January 2003)
RoleSales
Correspondence Address22 Whieldon Grange
Church Langley
CM17 9WG
Secretary NameMr Harvey Wayne Palmer
NationalityBritish
StatusResigned
Appointed15 January 1997(5 years, 1 month after company formation)
Appointment Duration6 years, 2 months (resigned 31 March 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUniversal House
High Wych Lane
Sawbridgeworth
Hertfordshire
CM21 0JS
Secretary NameJeanne Catherine Palmer
NationalityBritish
StatusResigned
Appointed31 March 2003(11 years, 3 months after company formation)
Appointment Duration5 years, 7 months (resigned 31 October 2008)
RoleCompany Director
Correspondence AddressUniversal House
High Wych
Hertfordshire
CM21 0JS
Director NamePaul Gromet
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2006(14 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 22 October 2007)
RoleProperty Investor
Correspondence AddressBassingthorpe Manor
Grantham
Lincolnshire
NG33 4EB
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed11 December 1991(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed11 December 1991(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address52 Brook Street
London
W1K 5DS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2009
Net Worth£88,002
Cash£43,076
Current Liabilities£277,475

Accounts

Latest Accounts31 March 2009 (15 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

8 December 2016Final Gazette dissolved following liquidation (1 page)
8 December 2016Final Gazette dissolved following liquidation (1 page)
8 September 2016Liquidators' statement of receipts and payments to 4 August 2016 (8 pages)
8 September 2016Liquidators' statement of receipts and payments to 4 August 2016 (8 pages)
8 September 2016Return of final meeting in a creditors' voluntary winding up (8 pages)
8 September 2016Return of final meeting in a creditors' voluntary winding up (8 pages)
15 June 2016Liquidators' statement of receipts and payments to 6 April 2016 (10 pages)
15 June 2016Liquidators statement of receipts and payments to 6 April 2016 (10 pages)
15 June 2016Liquidators' statement of receipts and payments to 6 April 2016 (10 pages)
10 June 2015Liquidators statement of receipts and payments to 6 April 2015 (8 pages)
10 June 2015Liquidators' statement of receipts and payments to 6 April 2015 (8 pages)
10 June 2015Liquidators statement of receipts and payments to 6 April 2015 (8 pages)
10 June 2015Liquidators' statement of receipts and payments to 6 April 2015 (8 pages)
2 June 2014Liquidators statement of receipts and payments to 6 April 2014 (7 pages)
2 June 2014Liquidators' statement of receipts and payments to 6 April 2014 (7 pages)
2 June 2014Liquidators' statement of receipts and payments to 6 April 2014 (7 pages)
2 June 2014Liquidators statement of receipts and payments to 6 April 2014 (7 pages)
10 June 2013Liquidators' statement of receipts and payments to 6 April 2013 (7 pages)
10 June 2013Liquidators statement of receipts and payments to 6 April 2013 (7 pages)
10 June 2013Liquidators statement of receipts and payments to 6 April 2013 (7 pages)
10 June 2013Liquidators' statement of receipts and payments to 6 April 2013 (7 pages)
1 June 2012Liquidators statement of receipts and payments to 6 April 2012 (7 pages)
1 June 2012Liquidators' statement of receipts and payments to 6 April 2012 (7 pages)
1 June 2012Liquidators statement of receipts and payments to 6 April 2012 (7 pages)
1 June 2012Liquidators' statement of receipts and payments to 6 April 2012 (7 pages)
5 May 2011Statement of affairs with form 4.19 (5 pages)
5 May 2011Statement of affairs with form 4.19 (5 pages)
14 April 2011Appointment of a voluntary liquidator (1 page)
14 April 2011Appointment of a voluntary liquidator (1 page)
14 April 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
14 April 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
28 March 2011Registered office address changed from 3Rd Floor 95 Mortimer Street London W1W 7ST on 28 March 2011 (1 page)
28 March 2011Registered office address changed from 3Rd Floor 95 Mortimer Street London W1W 7ST on 28 March 2011 (1 page)
16 March 2010Register inspection address has been changed (1 page)
16 March 2010Annual return made up to 11 December 2009 with a full list of shareholders
Statement of capital on 2010-03-16
  • GBP 1,100
(5 pages)
16 March 2010Annual return made up to 11 December 2009 with a full list of shareholders
Statement of capital on 2010-03-16
  • GBP 1,100
(5 pages)
16 March 2010Register(s) moved to registered inspection location (1 page)
16 March 2010Register inspection address has been changed (1 page)
16 March 2010Register(s) moved to registered inspection location (1 page)
3 February 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
3 February 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
22 May 2009Amended accounts made up to 31 March 2008 (8 pages)
22 May 2009Amended accounts made up to 31 March 2008 (8 pages)
23 April 2009Return made up to 11/12/08; full list of members (4 pages)
23 April 2009Return made up to 11/12/08; full list of members (4 pages)
25 February 2009Appointment terminated secretary jeanne palmer (1 page)
25 February 2009Appointment terminated secretary jeanne palmer (1 page)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
20 January 2009Return made up to 11/12/07; full list of members (4 pages)
20 January 2009Return made up to 11/12/07; full list of members (4 pages)
2 February 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
2 February 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
9 November 2007Director resigned (1 page)
9 November 2007Director resigned (1 page)
18 May 2007Return made up to 11/12/06; full list of members (3 pages)
18 May 2007Return made up to 11/12/06; full list of members (3 pages)
6 February 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
6 February 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
30 June 2006New director appointed (2 pages)
30 June 2006New director appointed (2 pages)
12 June 2006Registered office changed on 12/06/06 from: five ways 57/59 hatfield road potters bar hertfordshire EN6 1HS (1 page)
12 June 2006Registered office changed on 12/06/06 from: five ways 57/59 hatfield road potters bar hertfordshire EN6 1HS (1 page)
31 May 2006Return made up to 11/12/05; full list of members (3 pages)
31 May 2006Return made up to 11/12/05; full list of members (3 pages)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
15 April 2005Ad 01/04/04--------- £ si 100@1 (2 pages)
15 April 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
15 April 2005Nc inc already adjusted 01/04/04 (1 page)
15 April 2005Ad 01/04/04--------- £ si 100@1 (2 pages)
15 April 2005Amended accounts made up to 31 March 2004 (7 pages)
15 April 2005Amended accounts made up to 31 March 2004 (7 pages)
15 April 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
15 April 2005Nc inc already adjusted 01/04/04 (1 page)
1 March 2005Return made up to 11/12/04; full list of members (6 pages)
1 March 2005Return made up to 11/12/04; full list of members (6 pages)
5 February 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
5 February 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
22 March 2004Return made up to 11/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
22 March 2004Return made up to 11/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
22 March 2004Secretary resigned (2 pages)
22 March 2004Secretary resigned (2 pages)
4 February 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
4 February 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
14 January 2004New secretary appointed (1 page)
14 January 2004New secretary appointed (1 page)
8 February 2003Director resigned (1 page)
8 February 2003Director resigned (1 page)
6 February 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
6 February 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
30 December 2002Return made up to 11/12/02; full list of members (7 pages)
30 December 2002Return made up to 11/12/02; full list of members (7 pages)
11 February 2002Amended accounts made up to 31 March 2001 (6 pages)
11 February 2002Amended accounts made up to 31 March 2001 (6 pages)
28 January 2002Return made up to 11/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 January 2002Return made up to 11/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 November 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
2 November 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
5 February 2001Accounting reference date extended from 31/12/00 to 31/03/01 (1 page)
5 February 2001Accounting reference date extended from 31/12/00 to 31/03/01 (1 page)
17 January 2001Return made up to 11/12/00; full list of members (6 pages)
17 January 2001Return made up to 11/12/00; full list of members (6 pages)
3 November 2000Accounts for a small company made up to 31 December 1999 (7 pages)
3 November 2000Accounts for a small company made up to 31 December 1999 (7 pages)
19 January 2000Return made up to 11/12/99; full list of members
  • 363(287) ‐ Registered office changed on 19/01/00
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director's particulars changed
(7 pages)
19 January 2000Return made up to 11/12/99; full list of members
  • 363(287) ‐ Registered office changed on 19/01/00
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director's particulars changed
(7 pages)
29 December 1999Accounts for a small company made up to 31 December 1998 (7 pages)
29 December 1999Accounts for a small company made up to 31 December 1998 (7 pages)
3 February 1999Accounts for a small company made up to 31 December 1997 (7 pages)
3 February 1999Accounts for a small company made up to 31 December 1997 (7 pages)
21 December 1998Return made up to 11/12/98; no change of members
  • 363(287) ‐ Registered office changed on 21/12/98
(4 pages)
21 December 1998Return made up to 11/12/97; no change of members (4 pages)
21 December 1998New secretary appointed (2 pages)
21 December 1998Return made up to 11/12/97; no change of members (4 pages)
21 December 1998New secretary appointed (2 pages)
21 December 1998Return made up to 11/12/98; no change of members
  • 363(287) ‐ Registered office changed on 21/12/98
(4 pages)
16 June 1998Particulars of mortgage/charge (5 pages)
16 June 1998Particulars of mortgage/charge (5 pages)
2 January 1998Accounts for a small company made up to 31 December 1996 (7 pages)
2 January 1998Accounts for a small company made up to 31 December 1996 (7 pages)
14 November 1997Director resigned (1 page)
14 November 1997Director resigned (1 page)
29 October 1997New director appointed (2 pages)
29 October 1997New director appointed (2 pages)
1 February 1997Return made up to 11/12/96; no change of members (4 pages)
1 February 1997Return made up to 11/12/96; no change of members (4 pages)
5 November 1996Accounts for a small company made up to 31 December 1995 (7 pages)
5 November 1996Accounts for a small company made up to 31 December 1995 (7 pages)
9 February 1996Accounts for a small company made up to 31 December 1994 (7 pages)
9 February 1996Accounts for a small company made up to 31 December 1994 (7 pages)
8 December 1995Return made up to 11/12/95; full list of members (6 pages)
8 December 1995Return made up to 11/12/95; full list of members (6 pages)
30 August 1995New director appointed (2 pages)
30 August 1995New director appointed (2 pages)