Company NameUniverse Data Limited
Company StatusDissolved
Company Number03587194
CategoryPrivate Limited Company
Incorporation Date25 June 1998(25 years, 10 months ago)
Dissolution Date24 April 2001 (23 years ago)

Business Activity

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

Directors

Director NameRosalind De Boland Roberts
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed09 November 1998(4 months, 2 weeks after company formation)
Appointment Duration8 months, 1 week (resigned 20 July 1999)
RoleCompany Director
Correspondence AddressAylton Court
Aylton
Ledbury
Herefordshire
HR8 2QH
Wales
Secretary NameTherese Mohan
NationalityBritish
StatusResigned
Appointed09 November 1998(4 months, 2 weeks after company formation)
Appointment Duration6 months, 2 weeks (resigned 24 May 1999)
RoleCompany Director
Correspondence Address137 Queens Road
Tunbridge Wells
Kent
TN4 9JY
Secretary NameWilliam Westley Richards
NationalityBritish
StatusResigned
Appointed24 May 1999(11 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 20 July 1999)
RoleConsultant
Correspondence AddressFlat 4 28 Oakley Street
London
SW3 5NT
Director NameRosalind De Boland Roberts
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1999(1 year after company formation)
Appointment Duration1 year, 2 months (resigned 25 September 2000)
RoleCompany Director
Correspondence AddressAylton Court
Aylton
Ledbury
Herefordshire
HR8 2QH
Wales
Director NameKieran Vlaun Roberts
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2000(1 year, 8 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 25 September 2000)
RoleTelevision Producer
Correspondence Address27 Osborne Street
Didsbury
Manchester
Lancashire
M20 2QZ
Secretary NameDavid Alistair Roberts
NationalityBritish
StatusResigned
Appointed06 March 2000(1 year, 8 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 25 September 2000)
RoleMusician
Correspondence Address259 Kennington Lane
London
SE11 5QU
Director NameAccess Nominees Limited (Corporation)
StatusResigned
Appointed25 June 1998(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB
Secretary NameAccess Registrars Limited (Corporation)
StatusResigned
Appointed25 June 1998(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB

Location

Registered Address61 Pall Mall
London
SW1Y 5HZ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 June

Filing History

24 April 2001Final Gazette dissolved via compulsory strike-off (1 page)
2 January 2001First Gazette notice for compulsory strike-off (1 page)
13 October 2000Director resigned (1 page)
13 October 2000Secretary resigned (1 page)
13 October 2000Director resigned (1 page)
21 March 2000Particulars of contract relating to shares (4 pages)
21 March 2000Ad 16/03/00--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
21 March 2000Particulars of contract relating to shares (4 pages)
21 March 2000Particulars of contract relating to shares (4 pages)
21 March 2000Particulars of contract relating to shares (4 pages)
10 March 2000New secretary appointed (2 pages)
10 March 2000New director appointed (2 pages)
3 February 2000Return made up to 25/06/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 August 1999New director appointed (2 pages)
26 July 1999Director resigned (1 page)
26 July 1999Secretary resigned (1 page)
27 May 1999Secretary resigned (1 page)
27 May 1999New secretary appointed (2 pages)
13 November 1998New secretary appointed (2 pages)
13 November 1998Director resigned (1 page)
13 November 1998Secretary resigned (1 page)
13 November 1998New director appointed (2 pages)
13 November 1998Registered office changed on 13/11/98 from: international house 31 church road, hendon london NW4 4EB (1 page)
13 November 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
25 June 1998Incorporation (15 pages)