London
N7 8PY
Director Name | Mr Gary Lawrence |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 April 2009(3 years, 6 months after company formation) |
Appointment Duration | 4 years, 9 months (closed 14 January 2014) |
Role | Company Director |
Correspondence Address | 35 New River Court Petherton Road London N5 2RH |
Director Name | Mr Neil McCartney |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 99 Ifield Road London SW10 9AS |
Secretary Name | Mr Neil McCartney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 September 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 99 Ifield Road London SW10 9AS |
Director Name | Mr Gary Lawrence |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2008(2 years, 10 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 26 September 2008) |
Role | Engineer |
Correspondence Address | 35 New River Court Petherton Road London N5 2RH |
Registered Address | 64 Great Eastern Street Bishopsgate London EC2A 3QP |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
2 at 1 | Ms Edith Angele Sabiketi 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,162 |
Cash | £393 |
Latest Accounts | 30 September 2008 (15 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
14 January 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 January 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
1 October 2013 | First Gazette notice for voluntary strike-off (1 page) |
1 October 2013 | First Gazette notice for voluntary strike-off (1 page) |
14 March 2013 | Compulsory strike-off action has been suspended (1 page) |
14 March 2013 | Compulsory strike-off action has been suspended (1 page) |
8 January 2013 | First Gazette notice for voluntary strike-off (1 page) |
8 January 2013 | First Gazette notice for voluntary strike-off (1 page) |
29 June 2012 | Compulsory strike-off action has been suspended (1 page) |
29 June 2012 | Compulsory strike-off action has been suspended (1 page) |
1 May 2012 | First Gazette notice for compulsory strike-off (1 page) |
1 May 2012 | First Gazette notice for compulsory strike-off (1 page) |
19 October 2010 | Compulsory strike-off action has been suspended (1 page) |
19 October 2010 | Compulsory strike-off action has been suspended (1 page) |
28 September 2010 | First Gazette notice for compulsory strike-off (1 page) |
28 September 2010 | First Gazette notice for compulsory strike-off (1 page) |
11 March 2010 | Registered office address changed from C/O Uk Management Accountancy Ltd Suite 507 1 Alie Street London E1 8DE on 11 March 2010 (1 page) |
11 March 2010 | Registered office address changed from C/O Uk Management Accountancy Ltd Suite 507 1 Alie Street London E1 8DE on 11 March 2010 (1 page) |
29 October 2009 | Total exemption small company accounts made up to 30 September 2008 (3 pages) |
29 October 2009 | Total exemption small company accounts made up to 30 September 2008 (3 pages) |
28 October 2009 | Termination of appointment of Neil Mccartney as a director (1 page) |
28 October 2009 | Termination of appointment of Neil Mccartney as a secretary (1 page) |
28 October 2009 | Termination of appointment of Neil Mccartney as a director (1 page) |
28 October 2009 | Termination of appointment of Neil Mccartney as a secretary (1 page) |
16 October 2009 | Annual return made up to 8 September 2009 with a full list of shareholders (4 pages) |
16 October 2009 | Annual return made up to 8 September 2009 with a full list of shareholders (4 pages) |
16 October 2009 | Annual return made up to 8 September 2009 with a full list of shareholders (4 pages) |
5 October 2009 | Director's details changed for Edith Angele Sabiketi on 30 September 2009 (2 pages) |
5 October 2009 | Director's details changed for Edith Angele Sabiketi on 30 September 2009 (2 pages) |
5 October 2009 | Director's details changed for Edith Angele Sabiketi on 1 August 2009 (2 pages) |
5 October 2009 | Director's details changed for Edith Angele Sabiketi on 1 August 2009 (2 pages) |
5 October 2009 | Director's details changed for Edith Angele Sabiketi on 1 August 2009 (2 pages) |
2 April 2009 | Director appointed mr gary lawrence (1 page) |
2 April 2009 | Director appointed mr gary lawrence (1 page) |
26 September 2008 | Appointment Terminated Director gary lawrence (1 page) |
26 September 2008 | Appointment terminated director gary lawrence (1 page) |
19 September 2008 | Return made up to 08/09/08; full list of members (4 pages) |
19 September 2008 | Return made up to 08/09/08; full list of members (4 pages) |
28 July 2008 | Total exemption small company accounts made up to 30 September 2007 (3 pages) |
28 July 2008 | Total exemption small company accounts made up to 30 September 2007 (3 pages) |
16 July 2008 | Director appointed mr gary lawrence (1 page) |
16 July 2008 | Director appointed mr gary lawrence (1 page) |
20 June 2008 | Registered office changed on 20/06/2008 from c/o uk management accountancy LTD 36 alie street london E1 8DA (1 page) |
20 June 2008 | Registered office changed on 20/06/2008 from c/o uk management accountancy LTD 36 alie street london E1 8DA (1 page) |
3 February 2008 | Total exemption small company accounts made up to 30 September 2006 (3 pages) |
3 February 2008 | Total exemption small company accounts made up to 30 September 2006 (3 pages) |
12 December 2007 | Director's particulars changed (1 page) |
12 December 2007 | Director's particulars changed (1 page) |
9 October 2007 | Registered office changed on 09/10/07 from: flat 66 building 36 royal arsenal marlborough road london SE18 6XD (1 page) |
9 October 2007 | Registered office changed on 09/10/07 from: flat 66 building 36 royal arsenal marlborough road london SE18 6XD (1 page) |
21 September 2007 | Return made up to 08/09/07; full list of members (2 pages) |
21 September 2007 | Return made up to 08/09/07; full list of members (2 pages) |
14 February 2007 | Registered office changed on 14/02/07 from: 11 brunel house, shipyard burralswharf london isle of dog E14 3TR (1 page) |
14 February 2007 | Registered office changed on 14/02/07 from: 11 brunel house, shipyard burralswharf london isle of dog E14 3TR (1 page) |
3 November 2006 | Director's particulars changed (1 page) |
3 November 2006 | Return made up to 08/09/06; full list of members (2 pages) |
3 November 2006 | Director's particulars changed (1 page) |
3 November 2006 | Return made up to 08/09/06; full list of members (2 pages) |
30 September 2005 | Company name changed universallingua LIMITED\certificate issued on 30/09/05 (3 pages) |
30 September 2005 | Company name changed universallingua LIMITED\certificate issued on 30/09/05 (3 pages) |
8 September 2005 | Incorporation (19 pages) |
8 September 2005 | Incorporation (19 pages) |