Company NameUniversal Shops Limited
Company StatusDissolved
Company Number05848397
CategoryPrivate Limited Company
Incorporation Date16 June 2006(17 years, 10 months ago)
Dissolution Date4 April 2010 (14 years ago)
Previous NamesJosephine Warren Torquay Limited and Josephine Warren Chichester Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameMr John Thornton Potter
Date of BirthJuly 1928 (Born 95 years ago)
NationalityBritish
StatusClosed
Appointed16 June 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlanders House
Silver Street Sway
Lymington
Hampshire
SO41 6DG
Director NameMrs Patricia Elizabeth Potter
Date of BirthOctober 1931 (Born 92 years ago)
NationalityBritish
StatusClosed
Appointed16 June 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlanders House
Silver Street
Sway Lymington
Hampshire
SO41 6DG
Secretary NameMrs Patricia Elizabeth Potter
NationalityBritish
StatusClosed
Appointed16 June 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlanders House
Silver Street
Sway Lymington
Hampshire
SO41 6DG

Location

Registered Address4 Dancastle Court
14 Arcadia Avenue
Finchley Central
London
N3 2HS
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 June

Filing History

4 April 2010Final Gazette dissolved via compulsory strike-off (1 page)
4 April 2010Final Gazette dissolved following liquidation (1 page)
4 January 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
4 January 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
21 July 2009Liquidators' statement of receipts and payments to 7 July 2009 (5 pages)
21 July 2009Liquidators statement of receipts and payments to 7 July 2009 (5 pages)
21 July 2009Liquidators statement of receipts and payments to 7 July 2009 (5 pages)
4 February 2009Liquidators statement of receipts and payments to 7 January 2009 (5 pages)
4 February 2009Liquidators statement of receipts and payments to 7 January 2009 (5 pages)
4 February 2009Liquidators' statement of receipts and payments to 7 January 2009 (5 pages)
11 January 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
11 January 2008Statement of affairs (6 pages)
11 January 2008Appointment of a voluntary liquidator (1 page)
11 January 2008Statement of affairs (6 pages)
11 January 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
11 January 2008Appointment of a voluntary liquidator (1 page)
13 December 2007Registered office changed on 13/12/07 from: holbeach house 24-25 nassau street london W1W 7AQ (1 page)
13 December 2007Registered office changed on 13/12/07 from: holbeach house 24-25 nassau street london W1W 7AQ (1 page)
31 October 2007Memorandum and Articles of Association (9 pages)
31 October 2007Memorandum and Articles of Association (9 pages)
26 October 2007Company name changed josephine warren chichester limi ted\certificate issued on 26/10/07 (2 pages)
26 October 2007Company name changed josephine warren chichester limi ted\certificate issued on 26/10/07 (2 pages)
22 October 2007Registered office changed on 22/10/07 from: 1-5 lillie road london SW6 1TX (1 page)
22 October 2007Registered office changed on 22/10/07 from: 1-5 lillie road london SW6 1TX (1 page)
9 May 2007Return made up to 07/05/07; full list of members (3 pages)
9 May 2007Return made up to 07/05/07; full list of members (3 pages)
4 September 2006Memorandum and Articles of Association (9 pages)
4 September 2006Memorandum and Articles of Association (9 pages)
30 August 2006Company name changed josephine warren torquay LIMITED\certificate issued on 30/08/06 (2 pages)
30 August 2006Company name changed josephine warren torquay LIMITED\certificate issued on 30/08/06 (2 pages)
16 June 2006Incorporation (13 pages)
16 June 2006Incorporation (13 pages)