Company NameUniversal Property Capital Limited
Company StatusDissolved
Company Number06036352
CategoryPrivate Limited Company
Incorporation Date22 December 2006(17 years, 4 months ago)
Dissolution Date11 January 2011 (13 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameHon Andrew Moray Stuart
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed09 September 2009(2 years, 8 months after company formation)
Appointment Duration1 year, 4 months (closed 11 January 2011)
RoleConsultant
Country of ResidenceUnited Arab Emirates
Correspondence AddressAl Mamoraa Building Flat 41, P.O. Box 75635
Ras Al Khaimah
Dubai
United Arab Emirates
Director NameEdwardson Parker Associates Limited (Corporation)
StatusClosed
Appointed22 December 2006(same day as company formation)
Correspondence Address21 Leigh Street
London
WC1H 9QX
Secretary NameP & T Secretaries Limited (Corporation)
StatusClosed
Appointed22 December 2006(same day as company formation)
Correspondence AddressGround Floor 6 Dyer's Buildings
London
EC1N 2JT
Director NameMr John Robert Montagu Stuart Wortley-Hunt
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2008(1 year, 8 months after company formation)
Appointment Duration12 months (resigned 09 September 2009)
RoleConsultant
Country of ResidenceUnited Arab Emirates
Correspondence AddressApartment 717, Al Arta 1, PO Box 500462
The Greens, Emirates Golf Club
Dubai
United Arab Emirates

Location

Registered AddressGround Floor
6 Dyer's Buildings
London
EC1N 2JT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2008 (15 years, 4 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

11 January 2011Final Gazette dissolved via voluntary strike-off (1 page)
11 January 2011Final Gazette dissolved via voluntary strike-off (1 page)
14 September 2010First Gazette notice for voluntary strike-off (1 page)
14 September 2010First Gazette notice for voluntary strike-off (1 page)
1 September 2010Application to strike the company off the register (3 pages)
1 September 2010Application to strike the company off the register (3 pages)
17 February 2010Secretary's details changed for P & T Secretaries Limited on 10 February 2010 (2 pages)
17 February 2010Secretary's details changed for P & T Secretaries Limited on 10 February 2010 (2 pages)
10 February 2010Registered office address changed from 4th Floor 22 Buckingham Gate London SW1E 6LB on 10 February 2010 (1 page)
10 February 2010Registered office address changed from 4Th Floor 22 Buckingham Gate London SW1E 6LB on 10 February 2010 (1 page)
12 January 2010Annual return made up to 22 December 2009 with a full list of shareholders
Statement of capital on 2010-01-12
  • GBP 10,000
(5 pages)
12 January 2010Annual return made up to 22 December 2009 with a full list of shareholders
Statement of capital on 2010-01-12
  • GBP 10,000
(5 pages)
11 January 2010Secretary's details changed for P & T Secretaries Limited on 22 December 2009 (2 pages)
11 January 2010Director's details changed for Edwardson Parker Associates Limited on 22 December 2009 (2 pages)
11 January 2010Director's details changed for Edwardson Parker Associates Limited on 22 December 2009 (2 pages)
11 January 2010Secretary's details changed for P & T Secretaries Limited on 22 December 2009 (2 pages)
10 September 2009Director appointed mr. Andrew moray stuart (1 page)
10 September 2009Director appointed mr. Andrew moray stuart (1 page)
9 September 2009Appointment Terminated Director john wortley-hunt (1 page)
9 September 2009Appointment terminated director john wortley-hunt (1 page)
2 July 2009Accounts for a small company made up to 31 December 2008 (4 pages)
2 July 2009Accounts for a small company made up to 31 December 2008 (4 pages)
12 January 2009Return made up to 22/12/08; full list of members (4 pages)
12 January 2009Return made up to 22/12/08; full list of members (4 pages)
22 October 2008Accounts for a small company made up to 31 December 2007 (4 pages)
22 October 2008Accounts for a small company made up to 31 December 2007 (4 pages)
10 September 2008Director appointed mr. John robert montagu stuart wortley-hunt (1 page)
10 September 2008Director appointed mr. John robert montagu stuart wortley-hunt (1 page)
17 January 2008Return made up to 22/12/07; full list of members (2 pages)
17 January 2008Return made up to 22/12/07; full list of members (2 pages)
21 May 2007Ad 18/05/07--------- £ si 9998@1=9998 £ ic 2/10000 (1 page)
21 May 2007Ad 18/05/07--------- £ si 9998@1=9998 £ ic 2/10000 (1 page)
22 March 2007Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
22 March 2007Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
22 December 2006Incorporation (18 pages)