Company NameUniversal Gold Trading Limited
Company StatusDissolved
Company Number03349888
CategoryPrivate Limited Company
Incorporation Date10 April 1997(27 years, 1 month ago)
Dissolution Date2 June 2009 (14 years, 11 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 NameMr Jacques Hubert Antoine Meys
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBelgian
StatusClosed
Appointed12 June 2002(5 years, 2 months after company formation)
Appointment Duration6 years, 11 months (closed 02 June 2009)
RoleCompany Director
Country of ResidenceCyprus
Correspondence Address19 Skarlatti Aya-Phyla
3120
Cyprus
Secretary NamePerrys Chartered Accountants (Corporation)
StatusClosed
Appointed12 June 2002(5 years, 2 months after company formation)
Appointment Duration6 years, 11 months (closed 02 June 2009)
Correspondence Address12 Old Bond Street
London
W1S 4PW
Director NamePhilip Mark Croshaw
NationalityBritish
StatusResigned
Appointed10 April 1997(same day as company formation)
RoleCompany Director
Correspondence AddressThe Avenue
Sark
Guernsey
Channel Islands
GY9 0SB
Director NameMichael Patrick Dwen
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1998(1 year, 3 months after company formation)
Appointment Duration3 years, 10 months (resigned 12 June 2002)
RoleCompany Director
Correspondence AddressFlat N.5123 - Golden Sands 5
PO Box 9168
Mankhol
Dubai
U A E
Director NameBelinda Stein
Date of BirthDecember 1973 (Born 50 years ago)
NationalitySouth African
StatusResigned
Appointed27 January 2000(2 years, 9 months after company formation)
Appointment Duration4 weeks, 1 day (resigned 25 February 2000)
RoleCompany Director
Correspondence AddressGround Floor Flat
10 Golders Green Crescent
London
NW11 8LE
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed10 April 1997(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed10 April 1997(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameInternational Registrars Limited (Corporation)
StatusResigned
Appointed10 April 1997(same day as company formation)
Correspondence AddressFinsgate
5-7 Cranwood Street
London
EC1V 9EE

Location

Registered Address12 Old Bond Street
London
W1S 4PW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Net Worth-£6,021
Current Liabilities£225

Accounts

Latest Accounts31 December 2007 (16 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

2 June 2009Final Gazette dissolved via voluntary strike-off (1 page)
17 February 2009First Gazette notice for voluntary strike-off (1 page)
3 February 2009Application for striking-off (1 page)
31 October 2008Total exemption full accounts made up to 31 December 2007 (8 pages)
12 May 2008Return made up to 10/04/08; full list of members (3 pages)
20 September 2007Total exemption full accounts made up to 31 December 2006 (8 pages)
14 May 2007Return made up to 10/04/07; full list of members (2 pages)
20 October 2006Total exemption full accounts made up to 31 December 2005 (8 pages)
10 April 2006Return made up to 10/04/06; full list of members (2 pages)
10 April 2006Director's particulars changed (1 page)
28 October 2005Total exemption full accounts made up to 31 December 2004 (8 pages)
29 June 2005Return made up to 10/04/05; full list of members (2 pages)
25 August 2004Total exemption full accounts made up to 31 December 2003 (8 pages)
2 June 2004Return made up to 10/04/04; full list of members (6 pages)
24 September 2003Total exemption full accounts made up to 31 December 2002 (8 pages)
7 June 2003Return made up to 10/04/03; full list of members (6 pages)
22 October 2002New director appointed (2 pages)
8 October 2002Director resigned (1 page)
8 October 2002New secretary appointed (2 pages)
8 October 2002Secretary resigned (1 page)
8 October 2002Registered office changed on 08/10/02 from: finsgate 5-7 cranwood street london EC1V 9EE (1 page)
9 July 2002Total exemption full accounts made up to 31 December 2001 (7 pages)
23 May 2002Return made up to 10/04/02; full list of members (6 pages)
11 December 2001Total exemption full accounts made up to 31 December 2000 (7 pages)
1 October 2001Delivery ext'd 3 mth 31/12/00 (1 page)
10 July 2001Return made up to 10/04/01; full list of members (5 pages)
9 February 2001Return made up to 10/04/00; full list of members (5 pages)
30 January 2001Full accounts made up to 31 December 1999 (8 pages)
5 February 2000New director appointed (2 pages)
3 February 2000Full accounts made up to 31 December 1998 (8 pages)
28 July 1999Full accounts made up to 31 December 1997 (8 pages)
27 May 1999Return made up to 10/04/99; full list of members (16 pages)
22 February 1999Delivery ext'd 3 mth 31/12/98 (1 page)
22 February 1999Accounting reference date shortened from 30/04/98 to 31/12/97 (1 page)
12 February 1999Delivery ext'd 3 mth 30/04/98 (1 page)
24 September 1998Return made up to 10/04/98; full list of members (11 pages)
24 August 1998New director appointed (2 pages)
5 August 1998Director resigned (1 page)
16 April 1997New secretary appointed (2 pages)
16 April 1997Director resigned (1 page)
16 April 1997New director appointed (6 pages)
16 April 1997Secretary resigned (1 page)
10 April 1997Incorporation (15 pages)