Company NameUniglobe Trade Limited
Company StatusDissolved
Company Number02870170
CategoryPrivate Limited Company
Incorporation Date9 November 1993(30 years, 5 months ago)
Dissolution Date12 July 2008 (15 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameNiraj Mohindroo
Date of BirthJuly 1960 (Born 63 years ago)
NationalityIndian
StatusClosed
Appointed20 March 2003(9 years, 4 months after company formation)
Appointment Duration5 years, 3 months (closed 12 July 2008)
RoleSales Manager
Correspondence Address226 Station Road
Hayes
Middlesex
UB3 4AN
Secretary NameKulbir Singh
NationalityBritish
StatusClosed
Appointed19 June 2003(9 years, 7 months after company formation)
Appointment Duration5 years (closed 12 July 2008)
RoleCompany Director
Correspondence Address226 Station Road
Hayes
Middlesex
UB3 4AN
Director NameGurbaksh Singh Khurana
Date of BirthNovember 1934 (Born 89 years ago)
NationalityIndian
StatusResigned
Appointed18 November 1993(1 week, 2 days after company formation)
Appointment Duration1 year, 8 months (resigned 31 July 1995)
RoleMarketing Executive
Correspondence Address321 Hatton Road
Bedfont
Middlesex
TW14 9QS
Director NameManpreet Khurana
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed18 November 1993(1 week, 2 days after company formation)
Appointment Duration6 years, 1 month (resigned 15 January 2000)
RoleStudent
Correspondence Address40 Shelley Crescent
Heston
Middlesex
TW4 7JB
Secretary NameManpreet Khurana
NationalityBritish
StatusResigned
Appointed18 November 1993(1 week, 2 days after company formation)
Appointment Duration1 year, 8 months (resigned 31 July 1995)
RoleStudent
Correspondence Address321 Hatton Road
Bedfont
Middlesex
TW14 9QS
Secretary NameHaravtar Singh Arora
NationalityBritish
StatusResigned
Appointed31 July 1995(1 year, 8 months after company formation)
Appointment Duration6 years, 10 months (resigned 05 June 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCapelstones
2a High Beeches
Gerrards Cross
Buckinghamshire
SL9 7HU
Director NameChandeep Kaur Khurana
Date of BirthAugust 1968 (Born 55 years ago)
NationalityIndian
StatusResigned
Appointed15 December 1998(5 years, 1 month after company formation)
Appointment Duration3 years, 8 months (resigned 31 August 2002)
RoleManager
Correspondence Address40 Shelley Crescent
Hounslow
Middlesex
TW5 9BJ
Secretary NameMr Kamlesh Chandra Bhargava
NationalityBritish
StatusResigned
Appointed03 June 2002(8 years, 6 months after company formation)
Appointment Duration1 year (resigned 18 June 2003)
RoleCompany Director
Country of ResidenceGBR
Correspondence Address243c Wingletye Lane
Hornchurch
Essex
RM11 3BL
Director NameKulbir Singh
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2002(8 years, 9 months after company formation)
Appointment Duration10 months, 1 week (resigned 18 June 2003)
RoleSales Rep
Correspondence Address226 Station Road
Hayes
Middlesex
UB3 4AN
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed09 November 1993(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed09 November 1993(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address1f Redmead Road
Hayes
Middlesex
UB3 4AU
RegionLondon
ConstituencyHayes and Harlington
CountyGreater London
WardPinkwell
Built Up AreaGreater London

Financials

Year2014
Net Worth£42,059
Cash£2,959
Current Liabilities£129,122

Accounts

Latest Accounts30 April 2002 (22 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

12 July 2008Final Gazette dissolved via compulsory strike-off (1 page)
12 April 2008Completion of winding up (1 page)
5 October 2006Order of court to wind up (1 page)
3 October 2006First Gazette notice for voluntary strike-off (1 page)
27 June 2006Voluntary strike-off action has been suspended (1 page)
16 May 2006Voluntary strike-off action has been suspended (1 page)
13 December 2005Voluntary strike-off action has been suspended (1 page)
15 November 2005Voluntary strike-off action has been suspended (1 page)
5 July 2005Voluntary strike-off action has been suspended (1 page)
13 May 2005Registered office changed on 13/05/05 from: 10 brougham road acton london W3 6JD (1 page)
8 February 2005Voluntary strike-off action has been suspended (1 page)
25 October 2004Registered office changed on 25/10/04 from: 48 trinity house heather park drive wembley middx HA0 1SW (1 page)
7 September 2004Voluntary strike-off action has been suspended (1 page)
6 April 2004Voluntary strike-off action has been suspended (1 page)
14 October 2003Voluntary strike-off action has been suspended (1 page)
10 September 2003Application for striking-off (1 page)
22 August 2003New secretary appointed (2 pages)
22 August 2003Director resigned (1 page)
22 August 2003Secretary resigned (1 page)
4 August 2003New director appointed (2 pages)
2 March 2003Total exemption small company accounts made up to 30 April 2002 (4 pages)
22 November 2002Director resigned (1 page)
22 November 2002New secretary appointed (2 pages)
22 November 2002Return made up to 09/11/02; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
22 November 2002Secretary resigned (1 page)
22 August 2002New director appointed (2 pages)
23 November 2001Return made up to 09/11/01; full list of members (6 pages)
27 February 2001Full accounts made up to 30 April 2000 (9 pages)
24 January 2001Return made up to 09/11/00; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
15 February 2000Accounts for a small company made up to 30 April 1999 (7 pages)
29 December 1999Return made up to 09/11/99; full list of members (6 pages)
28 September 1999New director appointed (2 pages)
23 February 1999Accounts for a small company made up to 30 April 1998 (7 pages)
22 January 1999Return made up to 09/11/98; no change of members (4 pages)
17 February 1998Full accounts made up to 30 April 1997 (10 pages)
8 January 1998Return made up to 09/11/97; no change of members
  • 363(287) ‐ Registered office changed on 08/01/98
(4 pages)
21 March 1997Return made up to 09/11/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 February 1997Accounts for a small company made up to 30 April 1996 (9 pages)
3 April 1996Return made up to 09/11/95; no change of members (4 pages)
18 October 1995Full accounts made up to 30 April 1995 (12 pages)
12 October 1995Secretary resigned;new secretary appointed (2 pages)
12 October 1995Director resigned (2 pages)
13 June 1995Compulsory strike-off action has been discontinued (2 pages)
12 June 1995Return made up to 09/11/94; full list of members
  • 363(287) ‐ Registered office changed on 12/06/95
(6 pages)
30 May 1995First Gazette notice for compulsory strike-off (4 pages)
9 November 1993Incorporation (13 pages)