Beaulieu Drive
Waltham Abbey
Essex
EN9 1JT
Secretary Name | Tonie Harvey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 April 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat D 12 Christchurch Road London SW2 3EY |
Secretary Name | Hamide Sari |
---|---|
Nationality | Turkish |
Status | Resigned |
Appointed | 03 April 2003(same day as company formation) |
Role | Secretary |
Correspondence Address | 1 Dominic Court Beaulieu Drive Waltham Abbey Essex EN9 1JT |
Website | universalclaims.co.uk |
---|
Registered Address | 34 First Floor Office Great Queen Street London WC2B 5AA |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
50 at £1 | Hamide Sari 50.00% Ordinary |
---|---|
50 at £1 | Serdar Sari 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £88,523 |
Cash | £874 |
Current Liabilities | £494,687 |
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
29 September 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 March 2020 | Voluntary strike-off action has been suspended (1 page) |
10 March 2020 | First Gazette notice for voluntary strike-off (1 page) |
26 February 2020 | Application to strike the company off the register (1 page) |
30 September 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
15 May 2019 | Confirmation statement made on 3 April 2019 with updates (3 pages) |
30 October 2018 | Total exemption full accounts made up to 31 December 2017 (10 pages) |
10 May 2018 | Confirmation statement made on 3 April 2018 with updates (3 pages) |
30 October 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
30 October 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
8 May 2017 | Confirmation statement made on 3 April 2017 with updates (6 pages) |
8 May 2017 | Confirmation statement made on 3 April 2017 with updates (6 pages) |
28 October 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
28 October 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
26 August 2016 | Registered office address changed from Rowlandson House Ballards Lane London N12 8NP England to 34 First Floor Office Great Queen Street London WC2B 5AA on 26 August 2016 (1 page) |
26 August 2016 | Registered office address changed from Rowlandson House Ballards Lane London N12 8NP England to 34 First Floor Office Great Queen Street London WC2B 5AA on 26 August 2016 (1 page) |
31 May 2016 | Annual return made up to 3 April 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
31 May 2016 | Annual return made up to 3 April 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
3 February 2016 | Previous accounting period shortened from 31 March 2016 to 31 December 2015 (1 page) |
3 February 2016 | Previous accounting period shortened from 31 March 2016 to 31 December 2015 (1 page) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
3 August 2015 | Registered office address changed from Sterling House Fulbourne Road London E17 4EE to Rowlandson House Ballards Lane London N12 8NP on 3 August 2015 (1 page) |
3 August 2015 | Registered office address changed from Sterling House Fulbourne Road London E17 4EE to Rowlandson House Ballards Lane London N12 8NP on 3 August 2015 (1 page) |
3 August 2015 | Registered office address changed from Sterling House Fulbourne Road London E17 4EE to Rowlandson House Ballards Lane London N12 8NP on 3 August 2015 (1 page) |
7 April 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
7 April 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
7 April 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
1 April 2015 | Termination of appointment of Hamide Sari as a secretary on 1 March 2015 (1 page) |
1 April 2015 | Termination of appointment of Hamide Sari as a secretary on 1 March 2015 (1 page) |
1 April 2015 | Termination of appointment of Hamide Sari as a secretary on 1 March 2015 (1 page) |
31 March 2015 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
31 March 2015 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
7 April 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
7 April 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
7 April 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
24 March 2014 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
24 March 2014 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
3 April 2013 | Annual return made up to 3 April 2013 with a full list of shareholders (4 pages) |
3 April 2013 | Annual return made up to 3 April 2013 with a full list of shareholders (4 pages) |
3 April 2013 | Annual return made up to 3 April 2013 with a full list of shareholders (4 pages) |
25 March 2013 | Director's details changed for Serdar Sari on 25 March 2013 (2 pages) |
25 March 2013 | Director's details changed for Serdar Sari on 25 March 2013 (2 pages) |
19 July 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
19 July 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
3 April 2012 | Annual return made up to 3 April 2012 with a full list of shareholders (4 pages) |
3 April 2012 | Annual return made up to 3 April 2012 with a full list of shareholders (4 pages) |
3 April 2012 | Annual return made up to 3 April 2012 with a full list of shareholders (4 pages) |
23 July 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
23 July 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
5 April 2011 | Annual return made up to 3 April 2011 with a full list of shareholders (4 pages) |
5 April 2011 | Annual return made up to 3 April 2011 with a full list of shareholders (4 pages) |
5 April 2011 | Annual return made up to 3 April 2011 with a full list of shareholders (4 pages) |
16 September 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
16 September 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
6 April 2010 | Annual return made up to 3 April 2010 with a full list of shareholders (4 pages) |
6 April 2010 | Annual return made up to 3 April 2010 with a full list of shareholders (4 pages) |
6 April 2010 | Director's details changed for Serdar Sari on 3 April 2010 (2 pages) |
6 April 2010 | Annual return made up to 3 April 2010 with a full list of shareholders (4 pages) |
6 April 2010 | Director's details changed for Serdar Sari on 3 April 2010 (2 pages) |
6 April 2010 | Director's details changed for Serdar Sari on 3 April 2010 (2 pages) |
23 July 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
23 July 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
9 April 2009 | Return made up to 03/04/09; full list of members (3 pages) |
9 April 2009 | Registered office changed on 09/04/2009 from 237 kennington lane london SE11 5QU (1 page) |
9 April 2009 | Registered office changed on 09/04/2009 from 237 kennington lane london SE11 5QU (1 page) |
9 April 2009 | Return made up to 03/04/09; full list of members (3 pages) |
22 July 2008 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
22 July 2008 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
14 April 2008 | Return made up to 03/04/08; full list of members (3 pages) |
14 April 2008 | Return made up to 03/04/08; full list of members (3 pages) |
24 January 2008 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
24 January 2008 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
4 May 2007 | Return made up to 03/04/07; no change of members (2 pages) |
4 May 2007 | Return made up to 03/04/07; no change of members (2 pages) |
22 December 2006 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
22 December 2006 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
12 April 2006 | Return made up to 03/04/06; no change of members (2 pages) |
12 April 2006 | Return made up to 03/04/06; no change of members (2 pages) |
2 February 2006 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
2 February 2006 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
13 April 2005 | Return made up to 03/04/05; full list of members (5 pages) |
13 April 2005 | Return made up to 03/04/05; full list of members (5 pages) |
17 January 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
17 January 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
17 April 2004 | Return made up to 03/04/04; full list of members (6 pages) |
17 April 2004 | Return made up to 03/04/04; full list of members (6 pages) |
24 November 2003 | Company name changed crashop LIMITED\certificate issued on 24/11/03 (2 pages) |
24 November 2003 | Company name changed crashop LIMITED\certificate issued on 24/11/03 (2 pages) |
3 July 2003 | Registered office changed on 03/07/03 from: 286 brixton hill london SW2 1HT (1 page) |
3 July 2003 | Registered office changed on 03/07/03 from: 286 brixton hill london SW2 1HT (1 page) |
7 June 2003 | Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page) |
7 June 2003 | Ad 19/05/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
7 June 2003 | Ad 19/05/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
7 June 2003 | Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page) |
29 May 2003 | New secretary appointed (3 pages) |
29 May 2003 | New secretary appointed (3 pages) |
18 April 2003 | Secretary resigned (1 page) |
18 April 2003 | Secretary resigned (1 page) |
3 April 2003 | Incorporation (22 pages) |
3 April 2003 | Incorporation (22 pages) |