Zurich
Ch8002
Director Name | Universal Directors Limited (Corporation) |
---|---|
Date of Birth | October 2006 (Born 17 years ago) |
Status | Closed |
Appointed | 02 April 2007(1 year, 8 months after company formation) |
Appointment Duration | 7 years, 5 months (closed 28 August 2014) |
Correspondence Address | 112 Bonadie Street PO Box 613 Kingstown 613 |
Secretary Name | Universal Secretaries Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 02 April 2007(1 year, 8 months after company formation) |
Appointment Duration | 7 years, 5 months (closed 28 August 2014) |
Correspondence Address | 112 Bonadie Street PO Box 613 Kingstown St Vincent 613 |
Director Name | SDG Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 July 2005(same day as company formation) |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Secretary Name | SDG Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 July 2005(same day as company formation) |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Registered Address | New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at 1 | Universal Nominees Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £26,185 |
Cash | £268,115 |
Current Liabilities | £575,536 |
Latest Accounts | 31 July 2008 (15 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
28 August 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
28 August 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
28 May 2014 | Return of final meeting in a members' voluntary winding up (9 pages) |
2 December 2013 | Liquidators statement of receipts and payments to 29 September 2013 (9 pages) |
2 December 2013 | Liquidators' statement of receipts and payments to 29 September 2013 (9 pages) |
23 January 2013 | Liquidators' statement of receipts and payments to 29 September 2011 (8 pages) |
23 January 2013 | Appointment of a voluntary liquidator (1 page) |
23 January 2013 | Liquidators' statement of receipts and payments to 29 September 2012 (10 pages) |
23 January 2013 | Liquidators statement of receipts and payments to 29 September 2012 (10 pages) |
23 January 2013 | Liquidators statement of receipts and payments to 29 September 2011 (8 pages) |
26 May 2011 | Resolutions
|
14 March 2011 | Appointment of a voluntary liquidator (1 page) |
18 October 2010 | Appointment of a voluntary liquidator (1 page) |
18 October 2010 | Declaration of solvency (3 pages) |
18 October 2010 | Resolutions
|
3 August 2010 | First Gazette notice for compulsory strike-off (1 page) |
20 August 2009 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
15 July 2009 | Return made up to 07/07/09; full list of members (3 pages) |
8 October 2008 | Director appointed judith hamburger (2 pages) |
25 July 2008 | Return made up to 07/07/08; full list of members (3 pages) |
7 May 2008 | Accounts for a dormant company made up to 31 July 2007 (2 pages) |
31 July 2007 | Return made up to 07/07/07; full list of members (2 pages) |
30 April 2007 | New director appointed (2 pages) |
28 April 2007 | Secretary resigned (1 page) |
28 April 2007 | New secretary appointed (2 pages) |
28 April 2007 | Director resigned (1 page) |
27 April 2007 | Secretary resigned (1 page) |
27 April 2007 | New secretary appointed (1 page) |
27 April 2007 | Director resigned (1 page) |
27 April 2007 | New director appointed (1 page) |
4 April 2007 | Registered office changed on 04/04/07 from: 41 chalton street london NW1 1JD (1 page) |
12 October 2006 | Accounts for a dormant company made up to 31 July 2006 (1 page) |
11 July 2006 | Return made up to 07/07/06; full list of members (2 pages) |
7 July 2005 | Incorporation (17 pages) |