Company Name1st Universal Products Limited
DirectorTrevor Robert Allum
Company StatusDissolved
Company Number04344663
CategoryPrivate Limited Company
Incorporation Date21 December 2001(22 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5147Wholesale of other household goods
SIC 46499Wholesale of household goods (other than musical instruments) n.e.c
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameTrevor Robert Allum
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed21 December 2001(same day as company formation)
RoleAccountant
Correspondence Address7 Cony Close
Cheshunt
Hertfordshire
EN7 6UW
Secretary NameTrevor Robert Allum
NationalityBritish
StatusCurrent
Appointed06 April 2003(1 year, 3 months after company formation)
Appointment Duration20 years, 12 months
RoleCompany Director
Correspondence Address7 Cony Close
Cheshunt
Hertfordshire
EN7 6UW
Director NameJohn Ward Molyneux
Date of BirthMay 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2001(same day as company formation)
RoleSalesman
Correspondence Address11 Weddell Close
Old Hall
Warrington
Cheshire
WA5 9YY
Secretary NameRichard Kevin Pittack
NationalityBritish
StatusResigned
Appointed21 December 2001(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 10 Copper Beech Road
1035 High Road
London
N20 0YH
Director NameMr Nigel David Seifas
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2003(1 year, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 June 2004)
RoleSales
Country of ResidenceUnited Kingdom
Correspondence Address93 Beechwood Park Road
Solihull
West Midlands
B91 1EU
Director NameMCS Incorporations Limited (Corporation)
StatusResigned
Appointed21 December 2001(same day as company formation)
Correspondence Address235 Old Marylebone Road
London
NW1 5QT
Secretary NameMCS Formations Limited (Corporation)
StatusResigned
Appointed21 December 2001(same day as company formation)
Correspondence Address235 Old Marylebone Road
London
NW1 5QT

Location

Registered Address38 Langham Street
London
W1W 7AR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 May 2003 (20 years, 10 months ago)
Accounts CategorySmall
Accounts Year End31 May

Filing History

7 September 2007Notice of ceasing to act as a voluntary liquidator (1 page)
7 September 2007Return of final meeting in a creditors' voluntary winding up (3 pages)
3 April 2007Liquidators statement of receipts and payments (5 pages)
14 November 2006Registered office changed on 14/11/06 from: 48 langham street london W1W 7AY (1 page)
27 September 2006Liquidators statement of receipts and payments (5 pages)
24 March 2006Liquidators statement of receipts and payments (5 pages)
21 October 2005Liquidators statement of receipts and payments (5 pages)
10 February 2005Registered office changed on 10/02/05 from: gable house 239 regents park road finchley london N3 3LF (1 page)
2 February 2005Appointment of a voluntary liquidator (2 pages)
2 February 2005Notice of ceasing to act as a voluntary liquidator (1 page)
13 September 2004Appointment of a voluntary liquidator (1 page)
13 September 2004Statement of affairs (7 pages)
13 September 2004Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
1 September 2004Registered office changed on 01/09/04 from: 210-212 high street epping essex CM16 4AQ (1 page)
8 June 2004Director resigned (1 page)
8 April 2004Registered office changed on 08/04/04 from: finance house 311 high road loughton essex IG10 1AH (1 page)
4 February 2004Director resigned (1 page)
13 January 2004Accounts for a small company made up to 31 May 2003 (6 pages)
24 December 2003Return made up to 11/12/03; full list of members (7 pages)
24 November 2003New director appointed (2 pages)
12 November 2003New secretary appointed (2 pages)
1 May 2003Secretary resigned (1 page)
4 February 2003Return made up to 21/12/02; full list of members
  • 363(287) ‐ Registered office changed on 04/02/03
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 October 2002Accounting reference date extended from 31/12/02 to 31/05/03 (1 page)
1 May 2002Particulars of mortgage/charge (3 pages)
20 February 2002Particulars of mortgage/charge (3 pages)
17 January 2002Secretary resigned (1 page)
17 January 2002Registered office changed on 17/01/02 from: 235 old marylebone road london NW1 5QT (1 page)
17 January 2002New director appointed (2 pages)
17 January 2002New secretary appointed (2 pages)
17 January 2002New director appointed (2 pages)
21 December 2001Incorporation (16 pages)