Company NameUniversal Academy For Post Graduate Studies And Research Limited
Company StatusDissolved
Company Number03249001
CategoryPrivate Limited Company
Incorporation Date12 September 1996(27 years, 8 months ago)
Dissolution Date1 February 2022 (2 years, 3 months ago)

Business Activity

Section PEducation
SIC 85422Post-graduate level higher education

Directors

Director NameMr Mohd Yasser Sharaf
Date of BirthAugust 1944 (Born 79 years ago)
NationalitySyrian
StatusClosed
Appointed01 March 2000(3 years, 5 months after company formation)
Appointment Duration21 years, 11 months (closed 01 February 2022)
RoleProfessor
Country of ResidenceSyria
Correspondence AddressPO Box 3389 Dummar
New Sham
Damascus
Syria
Secretary NameWiedad Armstrong
NationalityIrish
StatusClosed
Appointed14 August 2000(3 years, 11 months after company formation)
Appointment Duration21 years, 5 months (closed 01 February 2022)
RoleSecretary
Correspondence Address29 Prout Grove
Neesden
London
NW10 1PU
Director NameWedad Armstrong
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed12 September 1996(same day as company formation)
RoleSelf Employed
Correspondence Address29 Prout Grove
London
Nw10
Director NameMr Ayad Abdul Jalil Khalil
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed12 September 1996(same day as company formation)
RoleSelf Employed
Country of ResidenceEngland
Correspondence Address23a Nightingale Road
Portsmouth
Hampshire
PO5 3JJ
Secretary NameWedad Armstrong
NationalityBritish
StatusResigned
Appointed12 September 1996(same day as company formation)
RoleSelf Employed
Correspondence Address29 Prout Grove
London
Nw10
Secretary NameMohd Yasser Sharaf
NationalitySyrian
StatusResigned
Appointed01 March 2000(3 years, 5 months after company formation)
Appointment DurationResigned same day (resigned 01 March 2000)
RoleProfessor
Country of ResidenceU.A.E.
Correspondence AddressPO Box 26171
Abu Dhabi
United Arab Emirates
Secretary NameHaiffa Mohammed Al Munshi
NationalityBritish
StatusResigned
Appointed21 July 2000(3 years, 10 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 01 June 2001)
RoleCompany Director
Correspondence AddressDn4

Location

Registered Address29 Prout Grove
Neasden
London
NW10 1PU
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardDudden Hill
Built Up AreaGreater London

Financials

Year2012
Net Worth£1,414
Cash£639

Accounts

Latest Accounts30 September 2020 (3 years, 7 months ago)
Accounts CategoryMicro
Accounts Year End30 September

Filing History

1 February 2022Final Gazette dissolved via voluntary strike-off (1 page)
1 November 2021Application to strike the company off the register (1 page)
25 September 2021Confirmation statement made on 12 September 2021 with no updates (3 pages)
14 June 2021Micro company accounts made up to 30 September 2020 (8 pages)
14 September 2020Confirmation statement made on 12 September 2020 with no updates (3 pages)
18 June 2020Micro company accounts made up to 30 September 2019 (8 pages)
12 September 2019Confirmation statement made on 12 September 2019 with no updates (3 pages)
20 June 2019Micro company accounts made up to 30 September 2018 (6 pages)
19 September 2018Confirmation statement made on 12 September 2018 with no updates (3 pages)
11 June 2018Micro company accounts made up to 30 September 2017 (2 pages)
25 September 2017Confirmation statement made on 12 September 2017 with no updates (3 pages)
25 September 2017Confirmation statement made on 12 September 2017 with no updates (3 pages)
20 June 2017Micro company accounts made up to 30 September 2016 (4 pages)
20 June 2017Micro company accounts made up to 30 September 2016 (4 pages)
18 September 2016Confirmation statement made on 12 September 2016 with updates (5 pages)
18 September 2016Confirmation statement made on 12 September 2016 with updates (5 pages)
27 June 2016Micro company accounts made up to 30 September 2015 (4 pages)
27 June 2016Micro company accounts made up to 30 September 2015 (4 pages)
15 September 2015Annual return made up to 12 September 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 100
(4 pages)
15 September 2015Annual return made up to 12 September 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 100
(4 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
8 October 2014Annual return made up to 12 September 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 100
(4 pages)
8 October 2014Annual return made up to 12 September 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 100
(4 pages)
18 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
18 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
6 October 2013Annual return made up to 12 September 2013 with a full list of shareholders
Statement of capital on 2013-10-06
  • GBP 100
(4 pages)
6 October 2013Annual return made up to 12 September 2013 with a full list of shareholders
Statement of capital on 2013-10-06
  • GBP 100
(4 pages)
29 June 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
29 June 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
30 September 2012Annual return made up to 12 September 2012 with a full list of shareholders (4 pages)
30 September 2012Annual return made up to 12 September 2012 with a full list of shareholders (4 pages)
26 June 2012Total exemption small company accounts made up to 30 September 2011 (8 pages)
26 June 2012Total exemption small company accounts made up to 30 September 2011 (8 pages)
4 October 2011Director's details changed for Mohd Yasser Sharaf on 1 March 2011 (3 pages)
4 October 2011Director's details changed for Mohd Yasser Sharaf on 1 March 2011 (3 pages)
4 October 2011Annual return made up to 12 September 2011 with a full list of shareholders (4 pages)
4 October 2011Director's details changed for Mohd Yasser Sharaf on 1 March 2011 (3 pages)
4 October 2011Annual return made up to 12 September 2011 with a full list of shareholders (4 pages)
10 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
10 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
4 October 2010Annual return made up to 12 September 2010 with a full list of shareholders (4 pages)
4 October 2010Annual return made up to 12 September 2010 with a full list of shareholders (4 pages)
1 October 2010Director's details changed for Mohd Yasser Sharaf on 1 January 2010 (2 pages)
1 October 2010Director's details changed for Mohd Yasser Sharaf on 1 January 2010 (2 pages)
1 October 2010Director's details changed for Mohd Yasser Sharaf on 1 January 2010 (2 pages)
30 June 2010Total exemption full accounts made up to 30 September 2009 (5 pages)
30 June 2010Total exemption full accounts made up to 30 September 2009 (5 pages)
12 October 2009Annual return made up to 12 September 2009 with a full list of shareholders (3 pages)
12 October 2009Annual return made up to 12 September 2009 with a full list of shareholders (3 pages)
24 July 2009Total exemption full accounts made up to 30 September 2008 (10 pages)
24 July 2009Total exemption full accounts made up to 30 September 2008 (10 pages)
20 October 2008Return made up to 12/09/08; full list of members (3 pages)
20 October 2008Return made up to 12/09/08; full list of members (3 pages)
22 July 2008Total exemption full accounts made up to 30 September 2007 (5 pages)
22 July 2008Total exemption full accounts made up to 30 September 2007 (5 pages)
1 October 2007Return made up to 12/09/07; no change of members (6 pages)
1 October 2007Return made up to 12/09/07; no change of members (6 pages)
23 July 2007Total exemption full accounts made up to 30 September 2006 (5 pages)
23 July 2007Total exemption full accounts made up to 30 September 2006 (5 pages)
16 November 2006Return made up to 12/09/06; full list of members (6 pages)
16 November 2006Return made up to 12/09/06; full list of members (6 pages)
27 July 2006Total exemption full accounts made up to 30 September 2005 (5 pages)
27 July 2006Total exemption full accounts made up to 30 September 2005 (5 pages)
30 September 2005Return made up to 12/09/05; full list of members (6 pages)
30 September 2005Return made up to 12/09/05; full list of members (6 pages)
19 July 2005Total exemption full accounts made up to 30 September 2004 (5 pages)
19 July 2005Total exemption full accounts made up to 30 September 2004 (5 pages)
14 September 2004Return made up to 12/09/04; full list of members (6 pages)
14 September 2004Return made up to 12/09/04; full list of members (6 pages)
15 July 2004Total exemption full accounts made up to 30 September 2003 (5 pages)
15 July 2004Total exemption full accounts made up to 30 September 2003 (5 pages)
10 September 2003Return made up to 12/09/03; full list of members (6 pages)
10 September 2003Return made up to 12/09/03; full list of members (6 pages)
5 July 2003Total exemption full accounts made up to 30 September 2002 (5 pages)
5 July 2003Total exemption full accounts made up to 30 September 2002 (5 pages)
20 September 2002Return made up to 12/09/02; full list of members (6 pages)
20 September 2002Return made up to 12/09/02; full list of members (6 pages)
1 July 2002Total exemption full accounts made up to 30 September 2001 (7 pages)
1 July 2002Total exemption full accounts made up to 30 September 2001 (7 pages)
15 April 2002Return made up to 12/09/01; full list of members (6 pages)
15 April 2002Return made up to 12/09/01; full list of members (6 pages)
6 March 2002Registered office changed on 06/03/02 from: 29 prout grove neasden london NW10 1PU (1 page)
6 March 2002Registered office changed on 06/03/02 from: unit F1 cumberland business centre, northumberland road southsea hampshire PO5 1DS (1 page)
6 March 2002Registered office changed on 06/03/02 from: 29 prout grove neasden london NW10 1PU (1 page)
6 March 2002Registered office changed on 06/03/02 from: unit F1 cumberland business centre, northumberland road southsea hampshire PO5 1DS (1 page)
30 January 2002New secretary appointed (2 pages)
30 January 2002New secretary appointed (2 pages)
30 July 2001Return made up to 12/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 July 2001Return made up to 12/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 June 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
27 June 2001Accounts made up to 30 September 2000 (2 pages)
27 June 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
27 June 2001Accounts made up to 30 September 2000 (2 pages)
7 June 2001Secretary resigned (1 page)
7 June 2001Secretary resigned (1 page)
10 August 2000New director appointed (2 pages)
10 August 2000New secretary appointed (2 pages)
10 August 2000New secretary appointed (2 pages)
10 August 2000Secretary resigned (1 page)
10 August 2000New secretary appointed
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 21/07/2022 under section 1088 of the Companies Act 2006
(2 pages)
10 August 2000New director appointed (2 pages)
10 August 2000Secretary resigned (1 page)
12 July 2000New secretary appointed;new director appointed (2 pages)
12 July 2000New secretary appointed;new director appointed (2 pages)
20 June 2000Secretary resigned;director resigned (1 page)
20 June 2000Director resigned (1 page)
20 June 2000Director resigned (1 page)
20 June 2000Secretary resigned;director resigned (1 page)
9 June 2000Return made up to 12/09/99; full list of members (6 pages)
9 June 2000Return made up to 12/09/99; full list of members (6 pages)
24 May 2000Secretary resigned;director resigned (1 page)
24 May 2000Secretary resigned;director resigned (1 page)
24 May 2000Director resigned (1 page)
24 May 2000Director resigned (1 page)
27 April 2000Return made up to 12/09/98; full list of members; amend (6 pages)
27 April 2000Return made up to 12/09/98; full list of members; amend (6 pages)
4 April 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
4 April 2000Compulsory strike-off action has been discontinued (1 page)
4 April 2000Accounts made up to 30 September 1998 (2 pages)
4 April 2000Accounts made up to 30 September 1999 (3 pages)
4 April 2000Compulsory strike-off action has been discontinued (1 page)
4 April 2000Accounts made up to 30 September 1999 (3 pages)
4 April 2000Accounts made up to 30 September 1998 (2 pages)
4 April 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
29 February 2000First Gazette notice for compulsory strike-off (1 page)
29 February 2000First Gazette notice for compulsory strike-off (1 page)
31 December 1998Accounts made up to 30 September 1997 (3 pages)
31 December 1998Registered office changed on 31/12/98 from: 23A nightingale road southsea portsmouth hampshire PO5 3JJ (1 page)
31 December 1998Return made up to 12/09/98; full list of members (6 pages)
31 December 1998Registered office changed on 31/12/98 from: 23A nightingale road southsea portsmouth hampshire PO5 3JJ (1 page)
31 December 1998Accounts made up to 30 September 1997 (3 pages)
31 December 1998Return made up to 12/09/98; full list of members (6 pages)
21 April 1998Compulsory strike-off action has been discontinued (1 page)
21 April 1998Compulsory strike-off action has been discontinued (1 page)
16 April 1998Registered office changed on 16/04/98 from: 23A nightingale road southsea hampshire PO5 3JJ (1 page)
16 April 1998Registered office changed on 16/04/98 from: 23A nightingale road southsea hampshire PO5 3JJ (1 page)
16 April 1998Return made up to 12/09/97; full list of members
  • 363(287) ‐ Registered office changed on 16/04/98
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 April 1998Return made up to 12/09/97; full list of members
  • 363(287) ‐ Registered office changed on 16/04/98
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 March 1998First Gazette notice for compulsory strike-off (1 page)
3 March 1998First Gazette notice for compulsory strike-off (1 page)
12 September 1996Incorporation (17 pages)
12 September 1996Incorporation (17 pages)