Company NameUniversal Export Communication Limited
Company StatusDissolved
Company Number03598376
CategoryPrivate Limited Company
Incorporation Date15 July 1998(25 years, 8 months ago)
Dissolution Date22 January 2002 (22 years, 2 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 NameDamian Alan Ellis
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed15 July 1998(same day as company formation)
RoleGraphic Designer
Correspondence Address102 Brick Lane
London
E1 6RL
Director NameDavid Edward Hughes
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed15 July 1998(same day as company formation)
RoleGraphic Designer
Correspondence Address102 Brick Lane
London
E1 6RL
Director NameDuncan Sutherland Watt
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed15 July 1998(same day as company formation)
RoleGraphic Designer
Correspondence Address102 Brick Lane
London
E1 6RL
Secretary NameDavid Edward Hughes
NationalityBritish
StatusClosed
Appointed15 July 1998(same day as company formation)
RoleGraphic Designer
Correspondence Address102 Brick Lane
London
E1 6RL

Location

Registered AddressThe Truman Brewery
Brick Lane
London
Greater London
E1 6QL
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardSpitalfields & Banglatown
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End14 January

Filing History

22 January 2002Final Gazette dissolved via voluntary strike-off (1 page)
2 October 2001First Gazette notice for voluntary strike-off (1 page)
27 March 2001Voluntary strike-off action has been suspended (1 page)
6 February 2001First Gazette notice for voluntary strike-off (1 page)
1 August 2000Voluntary strike-off action has been suspended (1 page)
18 July 2000First Gazette notice for voluntary strike-off (1 page)
6 June 2000Application for striking-off (1 page)
22 September 1999Return made up to 15/07/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
23 June 1999Accounting reference date extended from 31/07/99 to 14/01/00 (1 page)
14 June 1999Registered office changed on 14/06/99 from: 76A brick lane spitalfields london E1 6RL (1 page)
15 July 1998Incorporation (16 pages)