Company NameUniverse Security Group Limited
Company StatusDissolved
Company Number04553305
CategoryPrivate Limited Company
Incorporation Date3 October 2002(21 years, 6 months ago)
Dissolution Date25 July 2014 (9 years, 9 months ago)
Previous NameBelldome Limited

Business Activity

Section NAdministrative and support service activities
SIC 7460Investigation & security
SIC 80100Private security activities

Directors

Director NameWalter Soriano
Date of BirthDecember 1967 (Born 56 years ago)
NationalityIsraeli
StatusClosed
Appointed11 November 2002(1 month, 1 week after company formation)
Appointment Duration11 years, 8 months (closed 25 July 2014)
RoleSecurity Consultant
Country of ResidenceIsrael
Correspondence Address8 Hafzadi Str
Beit Ofer Bld
Jerusalem
95484
Israel
Director NameSimon Bird
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed22 April 2004(1 year, 6 months after company formation)
Appointment Duration10 years, 3 months (closed 25 July 2014)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressWare House
Lyme Regis
Dorset
DT7 3RH
Director NameHarvey Murray Soning
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2002(1 week after company formation)
Appointment Duration1 month (resigned 11 November 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTemplewood Lodge
1a Templewood Avenue
London
NW3 7UY
Director NameGabriel Yelin
Date of BirthDecember 1952 (Born 71 years ago)
NationalityArgentinian
StatusResigned
Appointed10 March 2003(5 months, 1 week after company formation)
Appointment Duration9 months, 2 weeks (resigned 19 December 2003)
RoleConsultant
Correspondence AddressSanta Fe 788 2nd (1059)
Buenos Aires
1059
Foreign
Director NameMr Michael Stephen Bluestone
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2003(6 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 13 February 2004)
RoleSecurity Consultant
Country of ResidenceEngland
Correspondence Address37 Glebe Road
Stanmore
Middlesex
HA7 4EJ
Director NameNahum Admoni
Date of BirthNovember 1929 (Born 94 years ago)
NationalityIsraeli
StatusResigned
Appointed22 July 2003(9 months, 3 weeks after company formation)
Appointment Duration5 years, 9 months (resigned 01 May 2009)
RoleConsultant
Correspondence Address26 Ben Yosef Street
Tel Aviv
69125
Israel
Director NameDr Albert Raes
Date of BirthFebruary 1932 (Born 92 years ago)
NationalityBelgian
StatusResigned
Appointed22 July 2003(9 months, 3 weeks after company formation)
Appointment Duration5 years, 9 months (resigned 01 May 2009)
RoleRetired
Correspondence AddressBalstraat 19
Bruges
8000
Belgium
Director NameGeneral Uri Sagie
Date of BirthAugust 1943 (Born 80 years ago)
NationalityIsraeli
StatusResigned
Appointed22 July 2003(9 months, 3 weeks after company formation)
Appointment Duration5 years, 9 months (resigned 01 May 2009)
RoleBusinessman
Correspondence Address20 Michael Street
Kfar Bialik
Israel
Secretary NameWalter Soriano
NationalityIsraeli
StatusResigned
Appointed30 September 2003(12 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 23 December 2003)
RoleSecurity Project Director
Correspondence AddressGround Floor Flat
25 The Grove
London
NW11 9SJ
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed03 October 2002(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed03 October 2002(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameW K Nominees Limited (Corporation)
StatusResigned
Appointed10 October 2002(1 week after company formation)
Appointment Duration4 months, 3 weeks (resigned 06 March 2003)
Correspondence AddressC/O Weston Kay
73-75 Mortimer Street
London
W1W 7SQ
Secretary NameWaterville Services Limited (Corporation)
StatusResigned
Appointed06 March 2003(5 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 30 September 2003)
Correspondence Address923 Finchley Road
London
NW11 7PE
Secretary NameM & N Secretaries Limited (Corporation)
StatusResigned
Appointed23 December 2003(1 year, 2 months after company formation)
Appointment Duration6 years, 5 months (resigned 02 June 2010)
Correspondence AddressThe Quadrant 118 London Road
Kingston
Surrey
KT2 6QJ

Location

Registered AddressShipleys Llp
10 Orange Street
Haymarket
London
WC2H 7WR
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Shareholders

540 at 1Guardian Trust Company Limited
54.00%
Ordinary
35 at 1Avraham Livneh
3.50%
Ordinary
30 at 1Brian Smouha
3.00%
Ordinary
25 at 1Starlight Investments LTD
2.50%
Ordinary
135 at 1Forwardissue LTD
13.50%
Ordinary
135 at 1Totalassist Company LTD
13.50%
Ordinary
100 at 1Walgate Trustees LTD
10.00%
Ordinary

Financials

Year2014
Net Worth-£330,182
Cash£1,590,258
Current Liabilities£2,198,843

Accounts

Latest Accounts31 December 2008 (15 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

25 July 2014Final Gazette dissolved following liquidation (1 page)
25 July 2014Final Gazette dissolved following liquidation (1 page)
25 July 2014Final Gazette dissolved via compulsory strike-off (1 page)
30 June 2014Liquidators' statement of receipts and payments to 18 April 2014 (24 pages)
30 June 2014Liquidators statement of receipts and payments to 18 April 2014 (24 pages)
30 June 2014Liquidators' statement of receipts and payments to 18 April 2014 (24 pages)
10 October 2013Deferment of dissolution (voluntary) (2 pages)
10 October 2013Deferment of dissolution (voluntary) (2 pages)
9 May 2013Appointment of a voluntary liquidator (2 pages)
9 May 2013Appointment of a voluntary liquidator (2 pages)
25 April 2013Insolvency:re hard copy of court order to defer diss (2 pages)
25 April 2013Insolvency:re hard copy of court order to defer diss (2 pages)
24 April 2013Deferment of dissolution (voluntary) (2 pages)
24 April 2013Deferment of dissolution (voluntary) (2 pages)
25 January 2013Return of final meeting in a creditors' voluntary winding up (19 pages)
25 January 2013Return of final meeting in a creditors' voluntary winding up (19 pages)
7 September 2012Notice of ceasing to act as a voluntary liquidator (1 page)
7 September 2012Notice of ceasing to act as a voluntary liquidator (1 page)
3 September 2012Appointment of a voluntary liquidator (1 page)
3 September 2012Appointment of a voluntary liquidator (1 page)
7 February 2012Liquidators statement of receipts and payments to 9 December 2011 (9 pages)
7 February 2012Liquidators statement of receipts and payments to 9 December 2011 (9 pages)
7 February 2012Liquidators' statement of receipts and payments to 9 December 2011 (9 pages)
7 February 2012Liquidators' statement of receipts and payments to 9 December 2011 (9 pages)
10 December 2010Administrator's progress report to 17 November 2010 (8 pages)
10 December 2010Notice of move from Administration case to Creditors Voluntary Liquidation (8 pages)
10 December 2010Administrator's progress report to 17 November 2010 (8 pages)
10 December 2010Notice of move from Administration case to Creditors Voluntary Liquidation (8 pages)
1 September 2010Result of meeting of creditors (3 pages)
1 September 2010Result of meeting of creditors (3 pages)
13 July 2010Statement of administrator's proposal (40 pages)
13 July 2010Statement of administrator's proposal (40 pages)
12 July 2010Statement of affairs with form 2.15B/2.14B (7 pages)
12 July 2010Statement of affairs with form 2.15B/2.14B (7 pages)
7 June 2010Termination of appointment of M & N Secretaries Limited as a secretary (3 pages)
7 June 2010Termination of appointment of M & N Secretaries Limited as a secretary (3 pages)
28 May 2010Appointment of an administrator (1 page)
28 May 2010Registered office address changed from 8-10 Grosvenor Gardens London SW1W 0DH on 28 May 2010 (2 pages)
28 May 2010Registered office address changed from 8-10 Grosvenor Gardens London SW1W 0DH on 28 May 2010 (2 pages)
28 May 2010Appointment of an administrator (1 page)
13 January 2010Accounts for a small company made up to 31 December 2008 (8 pages)
13 January 2010Accounts for a small company made up to 31 December 2008 (8 pages)
6 January 2010Annual return made up to 3 October 2009 with a full list of shareholders
Statement of capital on 2010-01-06
  • GBP 1,000
(7 pages)
6 January 2010Annual return made up to 3 October 2009 with a full list of shareholders
Statement of capital on 2010-01-06
  • GBP 1,000
(7 pages)
6 January 2010Annual return made up to 3 October 2009 with a full list of shareholders
Statement of capital on 2010-01-06
  • GBP 1,000
(7 pages)
5 January 2010Secretary's details changed for M & N Secretaries Limited on 2 October 2009 (2 pages)
5 January 2010Director's details changed for Simon Bird on 2 October 2009 (2 pages)
5 January 2010Secretary's details changed for M & N Secretaries Limited on 2 October 2009 (2 pages)
5 January 2010Director's details changed for Walter Soriano on 2 October 2009 (2 pages)
5 January 2010Director's details changed for Walter Soriano on 2 October 2009 (2 pages)
5 January 2010Secretary's details changed for M & N Secretaries Limited on 2 October 2009 (2 pages)
5 January 2010Director's details changed for Walter Soriano on 2 October 2009 (2 pages)
5 January 2010Director's details changed for Simon Bird on 2 October 2009 (2 pages)
5 January 2010Director's details changed for Simon Bird on 2 October 2009 (2 pages)
27 September 2009Appointment terminated director nahum admoni (1 page)
27 September 2009Appointment terminated director uri sagie (1 page)
27 September 2009Appointment terminated director nahum admoni (1 page)
27 September 2009Appointment terminated director albert raes (1 page)
27 September 2009Appointment terminated director uri sagie (1 page)
27 September 2009Appointment terminated director albert raes (1 page)
26 January 2009Accounts for a small company made up to 31 December 2007 (7 pages)
26 January 2009Accounts for a small company made up to 31 December 2007 (7 pages)
22 January 2009Return made up to 03/10/08; full list of members (5 pages)
22 January 2009Return made up to 03/10/08; full list of members (5 pages)
22 December 2007Accounts for a small company made up to 31 December 2006 (8 pages)
22 December 2007Accounts for a small company made up to 31 December 2006 (8 pages)
29 October 2007Return made up to 03/10/07; no change of members (8 pages)
29 October 2007Return made up to 03/10/07; no change of members (8 pages)
8 February 2007Accounts for a small company made up to 31 December 2005 (8 pages)
8 February 2007Accounts for a small company made up to 31 December 2005 (8 pages)
7 January 2007Return made up to 03/10/06; full list of members (8 pages)
7 January 2007Return made up to 03/10/06; full list of members (8 pages)
11 October 2005Return made up to 03/10/05; full list of members (8 pages)
11 October 2005Return made up to 03/10/05; full list of members (8 pages)
27 June 2005Accounts for a small company made up to 31 December 2004 (7 pages)
27 June 2005Accounts for a small company made up to 31 December 2004 (7 pages)
3 December 2004New director appointed (2 pages)
3 December 2004Return made up to 03/10/04; full list of members (9 pages)
3 December 2004Return made up to 03/10/04; full list of members (9 pages)
3 December 2004New director appointed (2 pages)
11 November 2004New director appointed (2 pages)
11 November 2004New director appointed (2 pages)
4 October 2004Accounts for a small company made up to 31 December 2003 (7 pages)
4 October 2004Accounts for a small company made up to 31 December 2003 (7 pages)
12 July 2004Ad 23/12/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
12 July 2004Ad 23/12/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
11 March 2004Director resigned (1 page)
11 March 2004Director resigned (1 page)
11 March 2004New secretary appointed (2 pages)
11 March 2004New secretary appointed (2 pages)
2 March 2004Director resigned (1 page)
2 March 2004Director resigned (1 page)
18 February 2004Secretary resigned (1 page)
18 February 2004Director resigned (1 page)
18 February 2004Director resigned (1 page)
18 February 2004Secretary resigned (1 page)
13 January 2004Return made up to 03/10/03; full list of members (9 pages)
13 January 2004Return made up to 03/10/03; full list of members (9 pages)
6 January 2004Secretary resigned (1 page)
6 January 2004New secretary appointed (2 pages)
6 January 2004Secretary resigned (1 page)
6 January 2004New secretary appointed (2 pages)
29 August 2003New director appointed (1 page)
29 August 2003New director appointed (1 page)
29 August 2003New director appointed (1 page)
29 August 2003New director appointed (1 page)
29 August 2003New director appointed (1 page)
29 August 2003New director appointed (1 page)
1 May 2003New director appointed (2 pages)
1 May 2003New director appointed (2 pages)
2 April 2003Secretary resigned (1 page)
2 April 2003New secretary appointed (2 pages)
2 April 2003Registered office changed on 02/04/03 from: 73-75 mortimer street london W1W 7SQ (1 page)
2 April 2003Registered office changed on 02/04/03 from: 73-75 mortimer street london W1W 7SQ (1 page)
2 April 2003New secretary appointed (2 pages)
2 April 2003Secretary resigned (1 page)
1 April 2003New director appointed (2 pages)
1 April 2003New director appointed (2 pages)
4 March 2003Memorandum and Articles of Association (17 pages)
4 March 2003Memorandum and Articles of Association (17 pages)
21 January 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
21 January 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
20 January 2003Accounting reference date extended from 31/10/03 to 31/12/03 (1 page)
20 January 2003Accounting reference date extended from 31/10/03 to 31/12/03 (1 page)
2 January 2003New director appointed (2 pages)
2 January 2003New director appointed (2 pages)
2 January 2003Director resigned (1 page)
2 January 2003Director resigned (1 page)
18 December 2002Company name changed belldome LIMITED\certificate issued on 18/12/02 (2 pages)
18 December 2002Company name changed belldome LIMITED\certificate issued on 18/12/02 (2 pages)
24 October 2002Memorandum and Articles of Association (17 pages)
24 October 2002Memorandum and Articles of Association (17 pages)
18 October 2002Director resigned (1 page)
18 October 2002New director appointed (3 pages)
18 October 2002Registered office changed on 18/10/02 from: 6-8 underwood street london N1 7JQ (1 page)
18 October 2002Registered office changed on 18/10/02 from: 6-8 underwood street london N1 7JQ (1 page)
18 October 2002New director appointed (3 pages)
18 October 2002New secretary appointed (2 pages)
18 October 2002New secretary appointed (2 pages)
18 October 2002Director resigned (1 page)
18 October 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
18 October 2002Secretary resigned (1 page)
18 October 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
18 October 2002Secretary resigned (1 page)
3 October 2002Incorporation (18 pages)
3 October 2002Incorporation (18 pages)