Company NameUniversal Global Limited
Company StatusDissolved
Company Number05293446
CategoryPrivate Limited Company
Incorporation Date22 November 2004(19 years, 5 months ago)
Dissolution Date8 October 2011 (12 years, 6 months ago)
Previous NamesUniversal Distribution International Limited and Universal Phones Corporation Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Murat Quinn
Date of BirthAugust 1982 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed22 November 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32 Mount Pleasant
Cockfosters Barnet
London
EN4 9HH
Secretary NameQFL Nominee Secretary Limited (Corporation)
StatusClosed
Appointed29 March 2007(2 years, 4 months after company formation)
Appointment Duration4 years, 6 months (closed 08 October 2011)
Correspondence Address19 Moulton Park Office Village
Scirocco Close
Northampton
NN3 6AP
Director NameMiss Cemaliye Mehmet Murat Karagozlu
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Mount Pleasant
Cockfosters
London
EN4 9HH
Secretary NameMiss Cemaliye Mehmet Murat Karagozlu
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2005(1 year after company formation)
Appointment Duration1 year, 3 months (resigned 02 April 2007)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address32 Mount Pleasant
Cockfosters
London
EN4 9HH
Secretary NameMiss Cemaliye Mehmet Murat Karagozlu
NationalityBritish
StatusResigned
Appointed09 December 2005(1 year after company formation)
Appointment Duration1 year, 3 months (resigned 02 April 2007)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address32 Mount Pleasant
Cockfosters
London
EN4 9HH

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

Shareholders

1000 at 1Murat Quinn
100.00%
Ordinary

Financials

Year2014
Turnover£12,097,004
Gross Profit£1,066,036
Net Worth£357,175
Cash£183,976
Current Liabilities£594,071

Accounts

Latest Accounts30 November 2008 (15 years, 4 months ago)
Accounts CategoryFull
Accounts Year End30 November

Filing History

8 October 2011Final Gazette dissolved following liquidation (1 page)
8 October 2011Final Gazette dissolved following liquidation (1 page)
8 October 2011Final Gazette dissolved via compulsory strike-off (1 page)
26 July 2011Termination of appointment of a director (1 page)
26 July 2011Termination of appointment of a director (1 page)
8 July 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
8 July 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
27 January 2011Liquidators statement of receipts and payments to 8 January 2011 (5 pages)
27 January 2011Liquidators' statement of receipts and payments to 8 January 2011 (5 pages)
27 January 2011Liquidators statement of receipts and payments to 8 January 2011 (5 pages)
27 January 2011Liquidators' statement of receipts and payments to 8 January 2011 (5 pages)
19 July 2010Liquidators' statement of receipts and payments to 8 July 2010 (5 pages)
19 July 2010Liquidators statement of receipts and payments to 8 July 2010 (5 pages)
19 July 2010Liquidators' statement of receipts and payments to 8 July 2010 (5 pages)
19 July 2010Liquidators statement of receipts and payments to 8 July 2010 (5 pages)
15 July 2009Registered office changed on 15/07/2009 from 32 mount pleasant, cockfosters barnet london EN4 9HH (1 page)
15 July 2009Registered office changed on 15/07/2009 from 32 mount pleasant, cockfosters barnet london EN4 9HH (1 page)
14 July 2009Appointment of a voluntary liquidator (1 page)
14 July 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
14 July 2009Statement of affairs with form 4.19 (6 pages)
14 July 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-07-09
(1 page)
14 July 2009Statement of affairs with form 4.19 (6 pages)
14 July 2009Appointment of a voluntary liquidator (1 page)
9 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
9 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
16 January 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
16 January 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
16 January 2009Nc inc already adjusted 11/12/07 (1 page)
16 January 2009Full accounts made up to 30 November 2008 (15 pages)
16 January 2009Capitals not rolled up (2 pages)
16 January 2009Full accounts made up to 30 November 2008 (15 pages)
16 January 2009Nc inc already adjusted 11/12/07 (1 page)
16 January 2009Capitals not rolled up (2 pages)
3 January 2009Return made up to 22/11/08; full list of members (3 pages)
3 January 2009Return made up to 22/11/08; full list of members (3 pages)
28 October 2008Particulars of a mortgage or charge / charge no: 2 (9 pages)
28 October 2008Particulars of a mortgage or charge / charge no: 2 (9 pages)
10 June 2008Total exemption small company accounts made up to 30 November 2007 (5 pages)
10 June 2008Total exemption small company accounts made up to 30 November 2007 (5 pages)
21 February 2008Return made up to 22/11/07; no change of members (6 pages)
21 February 2008Return made up to 22/11/07; no change of members (6 pages)
29 November 2007Total exemption small company accounts made up to 30 November 2006 (4 pages)
29 November 2007Total exemption small company accounts made up to 30 November 2006 (4 pages)
13 April 2007Company name changed universal distribution internati onal LIMITED\certificate issued on 13/04/07 (4 pages)
13 April 2007Company name changed universal distribution internati onal LIMITED\certificate issued on 13/04/07 (4 pages)
2 April 2007New secretary appointed (1 page)
2 April 2007Secretary resigned (1 page)
2 April 2007New secretary appointed (1 page)
2 April 2007Secretary resigned (1 page)
10 July 2006Total exemption small company accounts made up to 30 November 2005 (3 pages)
10 July 2006Total exemption small company accounts made up to 30 November 2005 (3 pages)
24 March 2006Particulars of mortgage/charge (3 pages)
24 March 2006Particulars of mortgage/charge (3 pages)
9 March 2006New secretary appointed (1 page)
9 March 2006New secretary appointed (1 page)
8 December 2005Secretary resigned (1 page)
8 December 2005Secretary resigned (1 page)
5 December 2005Location of debenture register (1 page)
5 December 2005Registered office changed on 05/12/05 from: 32 mount pleasant, cockfosters, barnet london EN4 9HH (1 page)
5 December 2005Return made up to 22/11/05; full list of members (2 pages)
5 December 2005Location of debenture register (1 page)
5 December 2005Director resigned (1 page)
5 December 2005Location of register of members (1 page)
5 December 2005Registered office changed on 05/12/05 from: 32 mount pleasant, cockfosters, barnet london EN4 9HH (1 page)
5 December 2005Return made up to 22/11/05; full list of members (2 pages)
5 December 2005Director resigned (1 page)
5 December 2005Location of register of members (1 page)
10 December 2004Secretary's particulars changed;director's particulars changed (1 page)
10 December 2004Secretary's particulars changed;director's particulars changed (1 page)
22 November 2004Incorporation (19 pages)
22 November 2004Incorporation (19 pages)