Company NameUniversal Liquor Mart Ltd
Company StatusDissolved
Company Number05290654
CategoryPrivate Limited Company
Incorporation Date18 November 2004(19 years, 5 months ago)
Dissolution Date7 October 2011 (12 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5211Retail in non-specialised stores holding an alcohol licence, with food, beverages or tobacco predominating, not elsewhere classified
SIC 47110Retail sale in non-specialised stores with food, beverages or tobacco predominating

Directors

Director NameReena Nakrani
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed18 November 2004(same day as company formation)
RoleCompany Director
Correspondence Address65 Merton Avenue
Hillingdon
Middlesex
UB10 9BL
Secretary NameBabu Chandarana
NationalityBritish
StatusClosed
Appointed18 November 2004(same day as company formation)
RoleCompany Director
Correspondence Address31 Hartshill Close
Hillingdon
Middlesex
UB10 9LH
Director NameRajesh Nakrani
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2004(same day as company formation)
RoleCompany Director
Correspondence Address103 Kingfisher Way
Neasden
London
NW10 8TQ

Location

Registered AddressRifsons 63-64 Charles Lane
St Johns Wood
London
NW8 7SB
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardRegent's Park
Built Up AreaGreater London

Financials

Year2014
Net Worth£17,335
Cash£17,189
Current Liabilities£71,363

Accounts

Latest Accounts31 December 2007 (16 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

7 October 2011Final Gazette dissolved following liquidation (1 page)
7 October 2011Final Gazette dissolved following liquidation (1 page)
7 October 2011Final Gazette dissolved via compulsory strike-off (1 page)
7 July 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
7 July 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
28 January 2011Liquidators' statement of receipts and payments to 13 January 2011 (5 pages)
28 January 2011Liquidators' statement of receipts and payments to 13 January 2011 (5 pages)
28 January 2011Liquidators statement of receipts and payments to 13 January 2011 (5 pages)
2 August 2010Liquidators' statement of receipts and payments to 13 July 2010 (5 pages)
2 August 2010Liquidators' statement of receipts and payments to 13 July 2010 (5 pages)
2 August 2010Liquidators statement of receipts and payments to 13 July 2010 (5 pages)
30 January 2010Liquidators statement of receipts and payments to 13 January 2010 (5 pages)
30 January 2010Liquidators' statement of receipts and payments to 13 January 2010 (5 pages)
30 January 2010Liquidators' statement of receipts and payments to 13 January 2010 (5 pages)
21 January 2009Statement of affairs with form 4.19 (5 pages)
21 January 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-01-14
(1 page)
21 January 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
21 January 2009Statement of affairs with form 4.19 (5 pages)
21 January 2009Appointment of a voluntary liquidator (2 pages)
21 January 2009Appointment of a voluntary liquidator (2 pages)
21 January 2009Registered office changed on 21/01/2009 from 31 hartshill close hillingdon middx UB10 9LH (1 page)
21 January 2009Registered office changed on 21/01/2009 from 31 hartshill close hillingdon middx UB10 9LH (1 page)
10 June 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
10 June 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
23 November 2007Return made up to 18/11/07; full list of members (2 pages)
23 November 2007Return made up to 18/11/07; full list of members (2 pages)
26 September 2007Total exemption full accounts made up to 31 December 2006 (13 pages)
26 September 2007Total exemption full accounts made up to 31 December 2006 (13 pages)
12 December 2006Return made up to 18/11/06; full list of members (6 pages)
12 December 2006Return made up to 18/11/06; full list of members (6 pages)
22 August 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
22 August 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
14 August 2006Director's particulars changed (1 page)
14 August 2006Director's particulars changed (1 page)
20 July 2006Registered office changed on 20/07/06 from: 103 kingfisher way neasden london NW10 8TQ (1 page)
20 July 2006Director's particulars changed (1 page)
20 July 2006Registered office changed on 20/07/06 from: 103 kingfisher way neasden london NW10 8TQ (1 page)
20 July 2006Director's particulars changed (1 page)
3 January 2006Return made up to 18/11/05; full list of members (6 pages)
3 January 2006Return made up to 18/11/05; full list of members (6 pages)
12 October 2005Accounting reference date extended from 30/11/05 to 31/12/05 (1 page)
12 October 2005Accounting reference date extended from 30/11/05 to 31/12/05 (1 page)
24 June 2005Director resigned (1 page)
24 June 2005Director resigned (1 page)
18 November 2004New director appointed (1 page)
18 November 2004New director appointed (1 page)
18 November 2004Incorporation (7 pages)
18 November 2004Incorporation (7 pages)