Company NameTrevor Corp. Universal Rights (UK) Limited
DirectorMorten Nielsen
Company StatusDissolved
Company Number03573728
CategoryPrivate Limited Company
Incorporation Date2 June 1998(25 years, 10 months ago)
Previous NameNCS Universal Rights UK Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMorten Nielsen
Date of BirthOctober 1961 (Born 62 years ago)
NationalityDanish
StatusCurrent
Appointed30 July 2001(3 years, 1 month after company formation)
Appointment Duration22 years, 9 months
RoleAccountant
Correspondence Address27 Vivian Road
Wembley
Middlesex
HA9 6RQ
Secretary NameBjorn Stiedl
NationalityDanish
StatusCurrent
Appointed12 November 2001(3 years, 5 months after company formation)
Appointment Duration22 years, 5 months
RoleCompany Director
Correspondence Address3 Victoria Grove Mews
London
W2 4LN
Director NameAntonius Everardus Maria Diekman
Date of BirthApril 1959 (Born 65 years ago)
NationalityDutch
StatusResigned
Appointed29 July 1998(1 month, 3 weeks after company formation)
Appointment Duration1 year, 5 months (resigned 18 January 2000)
RoleCompany Director
Correspondence AddressWittgensteinlaan 191
Amsterdam (Ni)
1062 Kd
Director NameDr Johanna Niegel
Date of BirthMay 1969 (Born 55 years ago)
NationalityAustrian
StatusResigned
Appointed18 January 2000(1 year, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 14 August 2001)
RoleLawyer
Correspondence AddressAllgemeines Treuunternehmen
Aeulestrasse 5 Fl9490
Vaduz
Foreign
Director NameTravers Smith Limited (Corporation)
StatusResigned
Appointed02 June 1998(same day as company formation)
Correspondence Address10 Snow Hill
London
EC1A 2AL
Director NameTravers Smith Secretaries Limited (Corporation)
StatusResigned
Appointed02 June 1998(same day as company formation)
Correspondence Address10 Snow Hill
London
EC1A 2AL
Secretary NameTravers Smith Secretaries Limited (Corporation)
StatusResigned
Appointed02 June 1998(same day as company formation)
Correspondence Address10 Snow Hill
London
EC1A 2AL
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed29 July 1998(1 month, 3 weeks after company formation)
Appointment Duration1 year, 5 months (resigned 18 January 2000)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameHalco Secretaries Limited (Corporation)
StatusResigned
Appointed18 January 2000(1 year, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 24 July 2001)
Correspondence Address8-10 New Fetter Lane
London
EC4A 1RS

Location

Registered Address641 Green Lanes
Haringey
London
N8 0RE
RegionLondon
ConstituencyTottenham
CountyGreater London
WardHarringay
Built Up AreaGreater London

Financials

Year2014
Turnover£113,000
Net Worth-£7,123
Cash£3,555
Current Liabilities£93,292

Accounts

Latest Accounts31 December 2000 (23 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

21 July 2004Dissolved (1 page)
21 April 2004Liquidators statement of receipts and payments (5 pages)
21 April 2004Return of final meeting in a creditors' voluntary winding up (3 pages)
15 November 2003Liquidators statement of receipts and payments (5 pages)
16 November 2002Registered office changed on 16/11/02 from: carolyn house 29-31 granville street london EC1N 8RB (1 page)
12 November 2002Appointment of a voluntary liquidator (1 page)
12 November 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
12 November 2002Statement of affairs (4 pages)
3 October 2002Registered office changed on 03/10/02 from: buryfields house, buryfields guildford surrey GU2 4AZ (1 page)
10 August 2002Total exemption full accounts made up to 31 December 2000 (11 pages)
19 November 2001New secretary appointed (2 pages)
1 October 2001New director appointed (2 pages)
31 July 2001Secretary resigned (1 page)
31 July 2001Return made up to 02/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 March 2001Full accounts made up to 31 December 1999 (10 pages)
29 August 2000Full accounts made up to 31 December 1998 (10 pages)
26 June 2000Return made up to 02/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 May 2000Registered office changed on 04/05/00 from: the old magistrates court 71 north street guildford surrey GU1 4AW (1 page)
21 March 2000New director appointed (2 pages)
28 February 2000Memorandum and Articles of Association (6 pages)
28 February 2000Secretary resigned (1 page)
28 February 2000New secretary appointed (2 pages)
28 February 2000Memorandum and Articles of Association (7 pages)
28 February 2000Registered office changed on 28/02/00 from: c/o london law secretarial LTD 84 temple chambers temple avenue london EC4Y 0HP (1 page)
28 February 2000Company name changed ncs universal rights uk LIMITED\certificate issued on 29/02/00 (2 pages)
28 February 2000Director resigned (1 page)
16 July 1999Return made up to 02/06/99; full list of members (5 pages)
6 August 1998Registered office changed on 06/08/98 from: 10 snow hill london EC1A 2AL (1 page)
6 August 1998Secretary resigned;director resigned (1 page)
6 August 1998Accounting reference date shortened from 30/06/99 to 31/12/98 (1 page)
6 August 1998New director appointed (3 pages)
6 August 1998New secretary appointed (1 page)
6 August 1998Director resigned (1 page)
29 July 1998Company name changed de facto 721 LIMITED\certificate issued on 29/07/98 (2 pages)
2 June 1998Incorporation (18 pages)