Company NameUniversal Telecoms (Lakeside) Limited
Company StatusDissolved
Company Number03745200
CategoryPrivate Limited Company
Incorporation Date1 April 1999(25 years, 1 month ago)
Dissolution Date3 June 2011 (12 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameAntony Veal
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed01 April 1999(same day as company formation)
RoleTelephone Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressHarrow View Doddinghurst Road
Doddinghurst
Brentwood
Essex
CM15 0RE
Secretary NameSharon Veal
NationalityBritish
StatusClosed
Appointed15 March 2004(4 years, 11 months after company formation)
Appointment Duration7 years, 2 months (closed 03 June 2011)
RoleCompany Director
Correspondence AddressHarrow View Doddinghurst Road
Doddinghurst
Brentwood
Essex
CM15 0RE
Director NameSimon Finnerty
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1999(same day as company formation)
RoleTelephone Engineer
Correspondence Address17 Laburnham Gardens
Upminster
Essex
RM14 1HU
Director NameMartin Reeve
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1999(same day as company formation)
RoleAccount Manager
Correspondence Address59 Croft Close
Chislehurst
Kent
BR7 6EZ
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed01 April 1999(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Secretary NameAnthony Francis Veal
NationalityBritish
StatusResigned
Appointed01 April 1999(same day as company formation)
RoleTelephone Engineer
Correspondence Address19 Guildford Gardens
Harold Hill
Romford
Essex
RM3 8LS
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed01 April 1999(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered Address43-45 Butts Green Road
Hornchurch
Essex
RM11 2JX
RegionLondon
ConstituencyHornchurch and Upminster
CountyGreater London
WardEmerson Park
Built Up AreaGreater London

Shareholders

1 at 1Antony Veal
33.33%
Ordinary
1 at 1Antony Veal
33.33%
Ordinary
1 at 1Ms Sharon Veal & Antony Veal
33.33%
Ordinary

Financials

Year2014
Net Worth£11,800
Cash£29,861
Current Liabilities£64,421

Accounts

Latest Accounts31 May 2008 (15 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

3 June 2011Final Gazette dissolved following liquidation (1 page)
3 June 2011Final Gazette dissolved via compulsory strike-off (1 page)
3 March 2011Return of final meeting in a creditors' voluntary winding up (4 pages)
3 March 2011Return of final meeting in a creditors' voluntary winding up (4 pages)
17 January 2011Liquidators statement of receipts and payments to 5 January 2011 (7 pages)
17 January 2011Liquidators' statement of receipts and payments to 5 January 2011 (7 pages)
17 January 2011Liquidators statement of receipts and payments to 5 January 2011 (7 pages)
11 January 2010Statement of affairs with form 4.19 (7 pages)
11 January 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
11 January 2010Statement of affairs with form 4.19 (7 pages)
11 January 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-01-06
(1 page)
11 January 2010Appointment of a voluntary liquidator (1 page)
11 January 2010Appointment of a voluntary liquidator (1 page)
10 January 2010Registered office address changed from 11 Queens Road Brentwood Essex CM14 4HE on 10 January 2010 (2 pages)
10 January 2010Registered office address changed from 11 Queens Road Brentwood Essex CM14 4HE on 10 January 2010 (2 pages)
4 June 2009Particulars of a mortgage or charge / charge no: 1 (4 pages)
4 June 2009Return made up to 01/04/09; full list of members (4 pages)
4 June 2009Return made up to 01/04/09; full list of members (4 pages)
4 June 2009Particulars of a mortgage or charge / charge no: 1 (4 pages)
4 April 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
4 April 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
5 December 2008Registered office changed on 05/12/2008 from beke lodge beke hall chase north rayleigh SS6 9EZ (1 page)
5 December 2008Registered office changed on 05/12/2008 from beke lodge beke hall chase north rayleigh SS6 9EZ (1 page)
7 April 2008Secretary's Change of Particulars / sharon veal / 01/01/2008 / HouseName/Number was: , now: harrow view; Street was: 19 guildford gardens, now: doddinghurst road; Area was: harold hill, now: doddinghurst; Post Town was: romford, now: brentwood; Post Code was: RM3 8LS, now: CM15 0RE; Country was: , now: united kingdom (1 page)
7 April 2008Secretary's change of particulars / sharon veal / 01/01/2008 (1 page)
7 April 2008Return made up to 01/04/08; full list of members (4 pages)
7 April 2008Director's Change of Particulars / antony veal / 01/01/2008 / HouseName/Number was: , now: harrow view; Street was: 19 guildford gardens, now: doddinghurst road; Area was: , now: doddinghurst; Post Town was: romford, now: brentwood; Post Code was: RM3 8LS, now: CM15 0RE; Country was: , now: united kingdom (1 page)
7 April 2008Return made up to 01/04/08; full list of members (4 pages)
7 April 2008Director's change of particulars / antony veal / 01/01/2008 (1 page)
31 March 2008Total exemption small company accounts made up to 31 May 2007 (7 pages)
31 March 2008Total exemption small company accounts made up to 31 May 2007 (7 pages)
5 April 2007Return made up to 01/04/07; full list of members (3 pages)
5 April 2007Return made up to 01/04/07; full list of members (3 pages)
1 April 2007Total exemption small company accounts made up to 31 May 2006 (7 pages)
1 April 2007Total exemption small company accounts made up to 31 May 2006 (7 pages)
13 June 2006Return made up to 01/04/06; full list of members (6 pages)
13 June 2006Return made up to 01/04/06; full list of members (6 pages)
30 March 2006Total exemption small company accounts made up to 31 May 2005 (7 pages)
30 March 2006Total exemption small company accounts made up to 31 May 2005 (7 pages)
3 May 2005Return made up to 01/04/05; full list of members (6 pages)
3 May 2005Ad 18/10/04--------- £ si 2@1=2 £ ic 1/3 (2 pages)
3 May 2005Return made up to 01/04/05; full list of members
  • 363(287) ‐ Registered office changed on 03/05/05
(6 pages)
3 May 2005Ad 18/10/04--------- £ si 2@1=2 £ ic 1/3 (2 pages)
1 April 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
1 April 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
18 February 2005Nc inc already adjusted 18/10/04 (2 pages)
18 February 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
18 February 2005Nc inc already adjusted 18/10/04 (2 pages)
18 February 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
18 June 2004Return made up to 01/04/04; full list of members (6 pages)
18 June 2004Return made up to 01/04/04; full list of members
  • 363(287) ‐ Registered office changed on 18/06/04
(6 pages)
2 April 2004Total exemption small company accounts made up to 31 May 2003 (8 pages)
2 April 2004Secretary resigned (1 page)
2 April 2004New secretary appointed (2 pages)
2 April 2004Secretary resigned (1 page)
2 April 2004Director resigned (1 page)
2 April 2004Total exemption small company accounts made up to 31 May 2003 (8 pages)
2 April 2004New secretary appointed (2 pages)
2 April 2004Director resigned (1 page)
18 June 2003Total exemption small company accounts made up to 31 May 2002 (6 pages)
18 June 2003Total exemption small company accounts made up to 31 May 2002 (6 pages)
7 May 2003Return made up to 01/04/03; full list of members (7 pages)
7 May 2003Return made up to 01/04/03; full list of members (7 pages)
31 May 2002Total exemption small company accounts made up to 31 May 2001 (6 pages)
31 May 2002Total exemption small company accounts made up to 31 May 2001 (6 pages)
14 May 2002Return made up to 01/04/02; full list of members
  • 363(287) ‐ Registered office changed on 14/05/02
(6 pages)
14 May 2002Return made up to 01/04/02; full list of members (6 pages)
24 April 2001Return made up to 01/04/01; full list of members (6 pages)
24 April 2001Return made up to 01/04/01; full list of members (6 pages)
22 February 2001Accounts for a small company made up to 31 May 2000 (5 pages)
22 February 2001Accounts for a small company made up to 31 May 2000 (5 pages)
4 April 2000Return made up to 01/04/00; full list of members (6 pages)
4 April 2000Return made up to 01/04/00; full list of members (6 pages)
1 March 2000Accounting reference date extended from 30/04/00 to 31/05/00 (1 page)
1 March 2000Accounting reference date extended from 30/04/00 to 31/05/00 (1 page)
25 August 1999Director resigned (1 page)
25 August 1999Director resigned (1 page)
21 April 1999New director appointed (2 pages)
21 April 1999New director appointed (2 pages)
21 April 1999New director appointed (2 pages)
21 April 1999New secretary appointed (2 pages)
21 April 1999New director appointed (2 pages)
21 April 1999New secretary appointed (2 pages)
21 April 1999New director appointed (2 pages)
21 April 1999Registered office changed on 21/04/99 from: 47/49 green lane northwood middlesex HA6 3AE (1 page)
21 April 1999Registered office changed on 21/04/99 from: 47/49 green lane northwood middlesex HA6 3AE (1 page)
21 April 1999New director appointed (2 pages)
13 April 1999Secretary resigned (1 page)
13 April 1999Director resigned (1 page)
13 April 1999Secretary resigned (1 page)
13 April 1999Director resigned (1 page)
1 April 1999Incorporation (16 pages)