Company NameShanghai Everbright Import & Export Company Limited
Company StatusDissolved
Company Number03578542
CategoryPrivate Limited Company
Incorporation Date10 June 1998(25 years, 11 months ago)
Dissolution Date26 September 2023 (7 months ago)
Previous NamesUniversal Commodities Limited and Shanghai Evershine Import & Export Company Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5152Wholesale of metals and metal ores
SIC 46720Wholesale of metals and metal ores

Directors

Director NameMr Sanjeev Gupta
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed10 June 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Arab Emirates
Correspondence Address40 Grosvenor Place
2nd Floor
London
SW1X 7GG
Secretary NameSurinder Jolly
NationalityBritish
StatusClosed
Appointed10 June 1998(same day as company formation)
RoleCompany Director
Correspondence Address67 Brownlow Road
London
N11 2BJ
Director NameMr Parduman Kumar Gupta
Date of BirthMay 1943 (Born 81 years ago)
NationalityIndian
StatusClosed
Appointed24 June 2005(7 years after company formation)
Appointment Duration18 years, 3 months (closed 26 September 2023)
RoleManaging Director
Country of ResidenceNigeria
Correspondence Address40 Grosvenor Place
2nd Floor
London
SW1X 7GG
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed10 June 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed10 June 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address40 Grosvenor Place
2nd Floor
London
SW1X 7GG
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardKnightsbridge and Belgravia
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2021 (2 years, 4 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

26 September 2023Final Gazette dissolved via voluntary strike-off (1 page)
11 July 2023First Gazette notice for voluntary strike-off (1 page)
26 April 2023Application to strike the company off the register (1 page)
16 March 2023Termination of appointment of Parduman Kumar Gupta as a director on 3 March 2023 (1 page)
23 September 2022Micro company accounts made up to 31 December 2021 (3 pages)
10 June 2022Confirmation statement made on 10 June 2022 with no updates (3 pages)
23 August 2021Micro company accounts made up to 31 December 2020 (3 pages)
24 June 2021Confirmation statement made on 10 June 2021 with no updates (3 pages)
7 December 2020Micro company accounts made up to 31 December 2019 (3 pages)
2 November 2020Registered office address changed from No 7 Hertford Street London W1J 7RH to 40 Grosvenor Place 2nd Floor London SW1X 7GG on 2 November 2020 (1 page)
24 June 2020Confirmation statement made on 10 June 2020 with no updates (3 pages)
11 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
14 June 2019Confirmation statement made on 10 June 2019 with no updates (3 pages)
30 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
13 June 2018Cessation of Liberty House Uk Limited as a person with significant control on 6 April 2016 (1 page)
13 June 2018Confirmation statement made on 10 June 2018 with no updates (3 pages)
13 June 2018Notification of Sanjeev Gupta as a person with significant control on 6 April 2016 (2 pages)
11 June 2017Confirmation statement made on 10 June 2017 with updates (5 pages)
11 June 2017Confirmation statement made on 10 June 2017 with updates (5 pages)
12 February 2017Micro company accounts made up to 31 December 2016 (2 pages)
12 February 2017Micro company accounts made up to 31 December 2016 (2 pages)
2 August 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
2 August 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
13 June 2016Annual return made up to 10 June 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 2
(4 pages)
13 June 2016Annual return made up to 10 June 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 2
(4 pages)
30 September 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
30 September 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
22 June 2015Annual return made up to 10 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 2
(4 pages)
22 June 2015Annual return made up to 10 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 2
(4 pages)
30 September 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
30 September 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
20 June 2014Annual return made up to 10 June 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 2
(4 pages)
20 June 2014Annual return made up to 10 June 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 2
(4 pages)
7 October 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
7 October 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
11 July 2013Annual return made up to 10 June 2013 with a full list of shareholders (4 pages)
11 July 2013Annual return made up to 10 June 2013 with a full list of shareholders (4 pages)
10 July 2013Registered office address changed from Suite 179/180 1St Floor Berkeley Square House Berkeley Square London W1J 6BU United Kingdom on 10 July 2013 (1 page)
10 July 2013Registered office address changed from Suite 179/180 1St Floor Berkeley Square House Berkeley Square London W1J 6BU United Kingdom on 10 July 2013 (1 page)
26 September 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
26 September 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
29 August 2012Annual return made up to 10 June 2012 with a full list of shareholders (4 pages)
29 August 2012Annual return made up to 10 June 2012 with a full list of shareholders (4 pages)
28 August 2012Registered office address changed from 3Rd Floor Berkeley Square House Berkeley Square London W1J 6BU United Kingdom on 28 August 2012 (1 page)
28 August 2012Registered office address changed from 3Rd Floor Berkeley Square House Berkeley Square London W1J 6BU United Kingdom on 28 August 2012 (1 page)
29 September 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
29 September 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
14 June 2011Annual return made up to 10 June 2011 with a full list of shareholders (4 pages)
14 June 2011Annual return made up to 10 June 2011 with a full list of shareholders (4 pages)
3 October 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
3 October 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
17 September 2010Annual return made up to 10 June 2010 with a full list of shareholders (4 pages)
17 September 2010Director's details changed for Mr Sanjeev Gupta on 10 June 2010 (2 pages)
17 September 2010Director's details changed for Mr Sanjeev Gupta on 10 June 2010 (2 pages)
17 September 2010Annual return made up to 10 June 2010 with a full list of shareholders (4 pages)
17 September 2010Director's details changed for Parduman Kumar Gupta on 10 June 2010 (2 pages)
17 September 2010Director's details changed for Parduman Kumar Gupta on 10 June 2010 (2 pages)
11 May 2010Registered office address changed from Amadeus House Floral Street Covent Garden London WC2E 9DP on 11 May 2010 (1 page)
11 May 2010Registered office address changed from Amadeus House Floral Street Covent Garden London WC2E 9DP on 11 May 2010 (1 page)
27 October 2009Accounts for a dormant company made up to 31 December 2008 (9 pages)
27 October 2009Accounts for a dormant company made up to 31 December 2008 (9 pages)
6 July 2009Return made up to 10/06/09; full list of members (3 pages)
6 July 2009Return made up to 10/06/09; full list of members (3 pages)
2 November 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
2 November 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
21 July 2008Return made up to 10/06/08; full list of members (3 pages)
21 July 2008Return made up to 10/06/08; full list of members (3 pages)
2 November 2007Total exemption full accounts made up to 31 December 2006 (9 pages)
2 November 2007Total exemption full accounts made up to 31 December 2006 (9 pages)
24 July 2007Return made up to 10/06/07; full list of members (2 pages)
24 July 2007Return made up to 10/06/07; full list of members (2 pages)
4 November 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
4 November 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
7 July 2006Return made up to 10/06/06; full list of members (2 pages)
7 July 2006Director's particulars changed (1 page)
7 July 2006Return made up to 10/06/06; full list of members (2 pages)
7 July 2006Director's particulars changed (1 page)
7 July 2006Director's particulars changed (1 page)
7 July 2006Director's particulars changed (1 page)
6 July 2006Director's particulars changed (1 page)
6 July 2006Director's particulars changed (1 page)
6 July 2006Director's particulars changed (1 page)
6 July 2006Director's particulars changed (1 page)
20 April 2006Accounting reference date extended from 30/06/05 to 31/12/05 (1 page)
20 April 2006Accounting reference date extended from 30/06/05 to 31/12/05 (1 page)
21 October 2005Total exemption full accounts made up to 30 June 2004 (9 pages)
21 October 2005Total exemption full accounts made up to 30 June 2004 (9 pages)
4 August 2005Return made up to 10/06/05; full list of members (6 pages)
4 August 2005Return made up to 10/06/05; full list of members (6 pages)
18 July 2005New director appointed (2 pages)
18 July 2005New director appointed (2 pages)
10 May 2005Registered office changed on 10/05/05 from: 1 jermyn street london SW1Y 4UH (1 page)
10 May 2005Registered office changed on 10/05/05 from: 1 jermyn street london SW1Y 4UH (1 page)
26 October 2004Registered office changed on 26/10/04 from: 47 belgrave square london SW1X 8QR (1 page)
26 October 2004Registered office changed on 26/10/04 from: 47 belgrave square london SW1X 8QR (1 page)
16 July 2004Return made up to 10/06/04; full list of members (6 pages)
16 July 2004Return made up to 10/06/04; full list of members (6 pages)
6 May 2004Total exemption full accounts made up to 30 June 2003 (9 pages)
6 May 2004Total exemption full accounts made up to 30 June 2003 (9 pages)
1 December 2003Company name changed shanghai evershine import & expo rt company LIMITED\certificate issued on 01/12/03 (2 pages)
1 December 2003Company name changed shanghai evershine import & expo rt company LIMITED\certificate issued on 01/12/03 (2 pages)
22 October 2003Accounts for a small company made up to 30 June 2002 (5 pages)
22 October 2003Accounts for a small company made up to 30 June 2002 (5 pages)
23 June 2003Return made up to 10/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 June 2003Return made up to 10/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 May 2003Delivery ext'd 3 mth 30/06/02 (1 page)
4 May 2003Delivery ext'd 3 mth 30/06/02 (1 page)
11 February 2003Company name changed universal commodities LIMITED\certificate issued on 11/02/03 (2 pages)
11 February 2003Company name changed universal commodities LIMITED\certificate issued on 11/02/03 (2 pages)
3 August 2002Full accounts made up to 30 June 2001 (10 pages)
3 August 2002Full accounts made up to 30 June 2001 (10 pages)
1 August 2002Return made up to 10/06/02; full list of members (6 pages)
1 August 2002Director's particulars changed (1 page)
1 August 2002Director's particulars changed (1 page)
1 August 2002Return made up to 10/06/02; full list of members (6 pages)
11 March 2002Delivery ext'd 3 mth 30/06/01 (1 page)
11 March 2002Delivery ext'd 3 mth 30/06/01 (1 page)
19 October 2001Full accounts made up to 30 June 2000 (10 pages)
19 October 2001Full accounts made up to 30 June 1999 (11 pages)
19 October 2001Full accounts made up to 30 June 1999 (11 pages)
19 October 2001Full accounts made up to 30 June 2000 (10 pages)
8 June 2001Return made up to 10/06/01; full list of members
  • 363(287) ‐ Registered office changed on 08/06/01
(6 pages)
8 June 2001Return made up to 10/06/01; full list of members
  • 363(287) ‐ Registered office changed on 08/06/01
(6 pages)
14 May 2001Delivery ext'd 3 mth 30/06/00 (1 page)
14 May 2001Delivery ext'd 3 mth 30/06/00 (1 page)
1 August 2000Return made up to 10/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 August 2000Return made up to 10/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
9 September 1999New director appointed (2 pages)
9 September 1999Return made up to 10/06/99; full list of members (6 pages)
9 September 1999Secretary resigned (1 page)
9 September 1999Director resigned (1 page)
9 September 1999New secretary appointed (2 pages)
9 September 1999New secretary appointed (2 pages)
9 September 1999Return made up to 10/06/99; full list of members (6 pages)
9 September 1999Secretary resigned (1 page)
9 September 1999Director resigned (1 page)
9 September 1999New director appointed (2 pages)
10 June 1998Incorporation (17 pages)
10 June 1998Incorporation (17 pages)