Company NameUniversal Exports Limited
Company StatusDissolved
Company Number02891764
CategoryPrivate Limited Company
Incorporation Date26 January 1994(30 years, 2 months ago)
Dissolution Date13 November 2001 (22 years, 4 months ago)

Business Activity

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

Directors

Director NamePaul Jankel
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed26 January 1994(same day as company formation)
RoleCompany Director
Correspondence Address703 Jubilee Heights
1 Shoot Up Hill
London
NW2 3UQ
Director NameSaul Kenton
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed30 March 1995(1 year, 2 months after company formation)
Appointment Duration6 years, 7 months (closed 13 November 2001)
RoleCompany Director
Correspondence Address2 Plympton Road
Kilburn
London
NW6 7EG
Secretary NameSaul Kenton
NationalityBritish
StatusClosed
Appointed30 March 1995(1 year, 2 months after company formation)
Appointment Duration6 years, 7 months (closed 13 November 2001)
RoleCompany Director
Correspondence Address2 Plympton Road
Kilburn
London
NW6 7EG
Director NameKevin Thomas Brown
Date of BirthMay 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed26 January 1994(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Harts Grove
Woodford Green
Essex
IG8 0BN
Secretary NameMr Thomas Martin Barth
NationalityBritish
StatusResigned
Appointed26 January 1994(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHayes Cottage 20 Onslow Road
Burwood Park
Walton On Thames
Surrey
KT12 5BB
Secretary NameDebbie Moore
NationalityBritish
StatusResigned
Appointed26 January 1994(same day as company formation)
RoleCompany Director
Correspondence Address71 Pitcairn House
St Thomas's Square
Hackney
London
E9 6PU

Location

Registered Address66 Wigmore Street
London
W1H 0HQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£100

Accounts

Latest Accounts31 January 2000 (24 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

13 November 2001Final Gazette dissolved via voluntary strike-off (1 page)
24 July 2001First Gazette notice for voluntary strike-off (1 page)
13 June 2001Application for striking-off (1 page)
17 May 2000Return made up to 26/01/00; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(7 pages)
10 May 2000Accounts for a dormant company made up to 31 January 1999 (2 pages)
10 May 2000Accounts for a dormant company made up to 31 January 1998 (2 pages)
10 May 2000Accounts for a dormant company made up to 31 January 2000 (2 pages)
8 February 2000Director's particulars changed (1 page)
8 February 2000Registered office changed on 08/02/00 from: meares house 194-196 finchley road london NW3 6BX (1 page)
24 August 1999Return made up to 26/01/99; no change of members (6 pages)
27 July 1999First Gazette notice for compulsory strike-off (1 page)
24 February 1998Return made up to 26/01/98; full list of members (7 pages)
3 December 1997Full accounts made up to 31 January 1997 (10 pages)
25 February 1997Return made up to 26/01/97; no change of members (6 pages)
28 November 1996Accounts for a small company made up to 31 January 1996 (10 pages)
30 July 1996Full accounts made up to 31 January 1995 (9 pages)
21 March 1996Return made up to 26/01/96; no change of members (5 pages)
21 April 1995Registered office changed on 21/04/95 from: bell house 8 bell yard london WC2A 2JU (1 page)
10 April 1995Return made up to 26/01/95; full list of members (12 pages)