London
W1H 7PE
Secretary Name | Mr Peter John Marsden Williams |
---|---|
Status | Closed |
Appointed | 14 December 2011(10 years, 6 months after company formation) |
Appointment Duration | 4 years, 6 months (closed 22 June 2016) |
Role | Company Director |
Correspondence Address | Cvr Global Llp New Fetter Place West 55 Fetter Lane London EC4A 1AA |
Secretary Name | Ms Isabelle Anne Clark |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 June 2001(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 South Ealing Road London W5 4QT |
Director Name | Howard Davis |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 2001(2 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 6 months (resigned 14 March 2005) |
Role | Chartered Surveyor |
Correspondence Address | 96 Arlesey Road Ickleford Hitchin Herts SG5 3UE |
Director Name | Douglas George Rose |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 2001(2 months, 2 weeks after company formation) |
Appointment Duration | 7 months (resigned 22 March 2002) |
Role | Chartered Surveyor |
Correspondence Address | 12 Heath Drive London NW3 7SN |
Director Name | Stephen Phillip Wilkes |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2006(4 years, 9 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 01 January 2011) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 28 Shoreham Lane Riverhead Sevenoaks Kent TN13 3DT |
Director Name | Mark Howard Yeadon |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2006(4 years, 9 months after company formation) |
Appointment Duration | 5 years (resigned 31 March 2011) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | The Barn Manor House Court Church Road Shepperton Middlesex TW17 9JS |
Secretary Name | Mrs Kamla Devi Gardner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 February 2008(6 years, 8 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 14 December 2011) |
Role | Accountant |
Correspondence Address | 33 Talbot Road London W2 5JG |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 June 2001(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 June 2001(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Cvr Global Llp New Fetter Place West 55 Fetter Lane London EC4A 1AA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Year | 2012 |
---|---|
Net Worth | -£3,283,450 |
Cash | £109,267 |
Current Liabilities | £1,283,430 |
Latest Accounts | 31 August 2012 (11 years, 7 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 August |
22 June 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
6 June 2016 | Notice of extension of period of Administration (1 page) |
22 March 2016 | Notice of move from Administration to Dissolution on 11 March 2016 (11 pages) |
22 March 2016 | Administrator's progress report to 11 March 2016 (11 pages) |
14 October 2015 | Administrator's progress report to 5 September 2015 (23 pages) |
14 October 2015 | Administrator's progress report to 5 September 2015 (23 pages) |
30 September 2015 | Registered office address changed from Russell Square House 10-12 Russell Square London WC1B 5LF to Cvr Global Llp New Fetter Place West 55 Fetter Lane London EC4A 1AA on 30 September 2015 (2 pages) |
24 March 2015 | Administrator's progress report to 5 March 2015 (25 pages) |
24 March 2015 | Administrator's progress report to 5 March 2015 (25 pages) |
20 March 2015 | Notice of extension of period of Administration (1 page) |
20 October 2014 | Administrator's progress report to 12 September 2014 (24 pages) |
29 May 2014 | Notice of deemed approval of proposals (1 page) |
14 May 2014 | Statement of administrator's proposal (34 pages) |
23 April 2014 | Statement of affairs with form 2.14B (7 pages) |
24 March 2014 | Registered office address changed from 26-28 Neal Street London WC2H 9QQ United Kingdom on 24 March 2014 (2 pages) |
21 March 2014 | Appointment of an administrator (1 page) |
17 March 2014 | Appointment of receiver or manager (4 pages) |
10 June 2013 | Annual return made up to 8 June 2013 with a full list of shareholders Statement of capital on 2013-06-10
|
10 June 2013 | Annual return made up to 8 June 2013 with a full list of shareholders Statement of capital on 2013-06-10
|
29 May 2013 | Accounts for a small company made up to 31 August 2012 (7 pages) |
11 June 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (3 pages) |
11 June 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (3 pages) |
16 May 2012 | Accounts for a small company made up to 31 August 2011 (8 pages) |
8 February 2012 | Appointment of Mr Peter John Marsden Williams as a secretary (1 page) |
7 February 2012 | Termination of appointment of Kamla Gardner as a secretary (1 page) |
22 November 2011 | Auditor's resignation (1 page) |
27 June 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (4 pages) |
27 June 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (4 pages) |
31 March 2011 | Company name changed universal consolidated enterprises LIMITED\certificate issued on 31/03/11
|
31 March 2011 | Accounts for a small company made up to 31 August 2010 (8 pages) |
31 March 2011 | Termination of appointment of Mark Yeadon as a director (1 page) |
24 January 2011 | Termination of appointment of Stephen Wilkes as a director (1 page) |
16 June 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (5 pages) |
16 June 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (5 pages) |
26 March 2010 | Accounts for a small company made up to 31 August 2009 (6 pages) |
12 June 2009 | Return made up to 08/06/09; full list of members (4 pages) |
26 January 2009 | Accounts for a small company made up to 31 August 2008 (6 pages) |
12 June 2008 | Return made up to 08/06/08; full list of members (4 pages) |
15 April 2008 | Accounts for a small company made up to 31 August 2007 (6 pages) |
27 February 2008 | Registered office changed on 27/02/2008 from 7 stafford street london W1S 4RT (1 page) |
11 February 2008 | New secretary appointed (1 page) |
11 February 2008 | Secretary resigned (1 page) |
21 June 2007 | Return made up to 08/06/07; full list of members (2 pages) |
4 May 2007 | Accounts for a small company made up to 31 August 2006 (6 pages) |
13 June 2006 | Return made up to 08/06/06; full list of members (3 pages) |
18 April 2006 | Particulars of mortgage/charge (3 pages) |
3 April 2006 | Total exemption small company accounts made up to 31 August 2005 (4 pages) |
13 March 2006 | New director appointed (1 page) |
8 March 2006 | New director appointed (1 page) |
15 June 2005 | Return made up to 08/06/05; full list of members (3 pages) |
15 March 2005 | Auditor's resignation (1 page) |
15 March 2005 | Director resigned (1 page) |
14 March 2005 | Total exemption small company accounts made up to 31 August 2004 (4 pages) |
16 July 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
5 July 2004 | Return made up to 08/06/04; full list of members
|
30 June 2004 | Accounts for a small company made up to 31 August 2003 (6 pages) |
9 July 2003 | Return made up to 08/06/03; full list of members (8 pages) |
22 March 2003 | Accounts for a small company made up to 31 August 2002 (7 pages) |
27 June 2002 | Return made up to 08/06/02; full list of members (7 pages) |
10 April 2002 | Accounting reference date extended from 30/06/02 to 31/08/02 (1 page) |
10 April 2002 | Director resigned (1 page) |
5 September 2001 | Particulars of mortgage/charge (9 pages) |
31 August 2001 | New director appointed (3 pages) |
31 August 2001 | New director appointed (2 pages) |
22 August 2001 | Resolutions
|
22 August 2001 | £ nc 101/200 16/07/01 (1 page) |
22 August 2001 | Ad 08/06/01--------- £ si 99@1=99 £ ic 101/200 (2 pages) |
1 August 2001 | £ nc 100/101 16/07/01 (1 page) |
1 August 2001 | Ad 16/07/01--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
15 June 2001 | New director appointed (3 pages) |
15 June 2001 | New secretary appointed (2 pages) |
12 June 2001 | Secretary resigned (1 page) |
12 June 2001 | Director resigned (1 page) |
8 June 2001 | Incorporation (13 pages) |