Company NameUniversal Claims & Crash Repairs Limited
Company StatusDissolved
Company Number04721985
CategoryPrivate Limited Company
Incorporation Date3 April 2003(21 years ago)
Dissolution Date29 September 2020 (3 years, 7 months ago)
Previous NameCrashop Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles
Section NAdministrative and support service activities
SIC 7110Renting of automobiles
SIC 77110Renting and leasing of cars and light motor vehicles
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Serdar Sari
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed03 April 2003(same day as company formation)
RoleMechanic
Country of ResidenceUnited Kingdom
Correspondence Address1 Dominic Court
Beaulieu Drive
Waltham Abbey
Essex
EN9 1JT
Secretary NameTonie Harvey
NationalityBritish
StatusResigned
Appointed03 April 2003(same day as company formation)
RoleCompany Director
Correspondence AddressFlat D 12 Christchurch Road
London
SW2 3EY
Secretary NameHamide Sari
NationalityTurkish
StatusResigned
Appointed03 April 2003(same day as company formation)
RoleSecretary
Correspondence Address1 Dominic Court
Beaulieu Drive
Waltham Abbey
Essex
EN9 1JT

Contact

Websiteuniversalclaims.co.uk

Location

Registered Address34 First Floor Office
Great Queen Street
London
WC2B 5AA
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Shareholders

50 at £1Hamide Sari
50.00%
Ordinary
50 at £1Serdar Sari
50.00%
Ordinary

Financials

Year2014
Net Worth£88,523
Cash£874
Current Liabilities£494,687

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

29 September 2020Final Gazette dissolved via voluntary strike-off (1 page)
19 March 2020Voluntary strike-off action has been suspended (1 page)
10 March 2020First Gazette notice for voluntary strike-off (1 page)
26 February 2020Application to strike the company off the register (1 page)
30 September 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
15 May 2019Confirmation statement made on 3 April 2019 with updates (3 pages)
30 October 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
10 May 2018Confirmation statement made on 3 April 2018 with updates (3 pages)
30 October 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
30 October 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
8 May 2017Confirmation statement made on 3 April 2017 with updates (6 pages)
8 May 2017Confirmation statement made on 3 April 2017 with updates (6 pages)
28 October 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
28 October 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
26 August 2016Registered 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 2016Registered 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 2016Annual return made up to 3 April 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 100
(3 pages)
31 May 2016Annual return made up to 3 April 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 100
(3 pages)
3 February 2016Previous accounting period shortened from 31 March 2016 to 31 December 2015 (1 page)
3 February 2016Previous accounting period shortened from 31 March 2016 to 31 December 2015 (1 page)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
3 August 2015Registered 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 2015Registered 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 2015Registered 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 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 100
(3 pages)
7 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 100
(3 pages)
7 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 100
(3 pages)
1 April 2015Termination of appointment of Hamide Sari as a secretary on 1 March 2015 (1 page)
1 April 2015Termination of appointment of Hamide Sari as a secretary on 1 March 2015 (1 page)
1 April 2015Termination of appointment of Hamide Sari as a secretary on 1 March 2015 (1 page)
31 March 2015Total exemption small company accounts made up to 31 March 2014 (8 pages)
31 March 2015Total exemption small company accounts made up to 31 March 2014 (8 pages)
7 April 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 100
(4 pages)
7 April 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 100
(4 pages)
7 April 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 100
(4 pages)
24 March 2014Total exemption small company accounts made up to 31 March 2013 (8 pages)
24 March 2014Total exemption small company accounts made up to 31 March 2013 (8 pages)
3 April 2013Annual return made up to 3 April 2013 with a full list of shareholders (4 pages)
3 April 2013Annual return made up to 3 April 2013 with a full list of shareholders (4 pages)
3 April 2013Annual return made up to 3 April 2013 with a full list of shareholders (4 pages)
25 March 2013Director's details changed for Serdar Sari on 25 March 2013 (2 pages)
25 March 2013Director's details changed for Serdar Sari on 25 March 2013 (2 pages)
19 July 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
19 July 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
3 April 2012Annual return made up to 3 April 2012 with a full list of shareholders (4 pages)
3 April 2012Annual return made up to 3 April 2012 with a full list of shareholders (4 pages)
3 April 2012Annual return made up to 3 April 2012 with a full list of shareholders (4 pages)
23 July 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
23 July 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
5 April 2011Annual return made up to 3 April 2011 with a full list of shareholders (4 pages)
5 April 2011Annual return made up to 3 April 2011 with a full list of shareholders (4 pages)
5 April 2011Annual return made up to 3 April 2011 with a full list of shareholders (4 pages)
16 September 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
16 September 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
6 April 2010Annual return made up to 3 April 2010 with a full list of shareholders (4 pages)
6 April 2010Annual return made up to 3 April 2010 with a full list of shareholders (4 pages)
6 April 2010Director's details changed for Serdar Sari on 3 April 2010 (2 pages)
6 April 2010Annual return made up to 3 April 2010 with a full list of shareholders (4 pages)
6 April 2010Director's details changed for Serdar Sari on 3 April 2010 (2 pages)
6 April 2010Director's details changed for Serdar Sari on 3 April 2010 (2 pages)
23 July 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
23 July 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
9 April 2009Return made up to 03/04/09; full list of members (3 pages)
9 April 2009Registered office changed on 09/04/2009 from 237 kennington lane london SE11 5QU (1 page)
9 April 2009Registered office changed on 09/04/2009 from 237 kennington lane london SE11 5QU (1 page)
9 April 2009Return made up to 03/04/09; full list of members (3 pages)
22 July 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
22 July 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
14 April 2008Return made up to 03/04/08; full list of members (3 pages)
14 April 2008Return made up to 03/04/08; full list of members (3 pages)
24 January 2008Total exemption small company accounts made up to 31 March 2007 (8 pages)
24 January 2008Total exemption small company accounts made up to 31 March 2007 (8 pages)
4 May 2007Return made up to 03/04/07; no change of members (2 pages)
4 May 2007Return made up to 03/04/07; no change of members (2 pages)
22 December 2006Total exemption small company accounts made up to 31 March 2006 (8 pages)
22 December 2006Total exemption small company accounts made up to 31 March 2006 (8 pages)
12 April 2006Return made up to 03/04/06; no change of members (2 pages)
12 April 2006Return made up to 03/04/06; no change of members (2 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (8 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (8 pages)
13 April 2005Return made up to 03/04/05; full list of members (5 pages)
13 April 2005Return made up to 03/04/05; full list of members (5 pages)
17 January 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
17 January 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
17 April 2004Return made up to 03/04/04; full list of members (6 pages)
17 April 2004Return made up to 03/04/04; full list of members (6 pages)
24 November 2003Company name changed crashop LIMITED\certificate issued on 24/11/03 (2 pages)
24 November 2003Company name changed crashop LIMITED\certificate issued on 24/11/03 (2 pages)
3 July 2003Registered office changed on 03/07/03 from: 286 brixton hill london SW2 1HT (1 page)
3 July 2003Registered office changed on 03/07/03 from: 286 brixton hill london SW2 1HT (1 page)
7 June 2003Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page)
7 June 2003Ad 19/05/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
7 June 2003Ad 19/05/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
7 June 2003Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page)
29 May 2003New secretary appointed (3 pages)
29 May 2003New secretary appointed (3 pages)
18 April 2003Secretary resigned (1 page)
18 April 2003Secretary resigned (1 page)
3 April 2003Incorporation (22 pages)
3 April 2003Incorporation (22 pages)