London
EC4M 7BA
Director Name | Mr Paul Jean Joseph Cairaschi |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2008(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Flat 22 2 Mansfield Street London W1G 9NE |
Secretary Name | Mr Clive Stuart Bennett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 March 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 23 Paddock Close Farnborough Orpington Kent BR6 7TL |
Director Name | Mr Richard James Lawrence |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 2009(1 year, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 06 September 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bowood 17 Cedar Walk Kenley Surrey CR8 5JL |
Website | www.universalaw.co.uk/ |
---|---|
Telephone | 0800 0121130 |
Telephone region | Freephone |
Registered Address | 5 Old Bailey London EC4M 7BA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £30,129 |
Cash | £19,221 |
Current Liabilities | £15,094 |
Latest Accounts | 31 October 2016 (7 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
2 January 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 January 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
17 October 2017 | First Gazette notice for voluntary strike-off (1 page) |
17 October 2017 | First Gazette notice for voluntary strike-off (1 page) |
9 October 2017 | Application to strike the company off the register (3 pages) |
9 October 2017 | Application to strike the company off the register (3 pages) |
19 July 2017 | Registered office address changed from 81 Farringdon Street London EC4A 4BL to 5 Old Bailey London EC4M 7BA on 19 July 2017 (1 page) |
19 July 2017 | Registered office address changed from 81 Farringdon Street London EC4A 4BL to 5 Old Bailey London EC4M 7BA on 19 July 2017 (1 page) |
14 March 2017 | Confirmation statement made on 13 March 2017 with updates (5 pages) |
14 March 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
14 March 2017 | Confirmation statement made on 13 March 2017 with updates (5 pages) |
14 March 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
15 April 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
15 April 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
17 March 2016 | Annual return made up to 13 March 2016 with a full list of shareholders Statement of capital on 2016-03-17
|
17 March 2016 | Annual return made up to 13 March 2016 with a full list of shareholders Statement of capital on 2016-03-17
|
17 March 2015 | Annual return made up to 13 March 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
17 March 2015 | Annual return made up to 13 March 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
24 December 2014 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
24 December 2014 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
31 July 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
31 July 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
16 July 2014 | Registered office address changed from 10 Furnival Street London EC4A 1YH to 81 Farringdon Street London EC4A 4BL on 16 July 2014 (1 page) |
16 July 2014 | Registered office address changed from 10 Furnival Street London EC4A 1YH to 81 Farringdon Street London EC4A 4BL on 16 July 2014 (1 page) |
24 March 2014 | Annual return made up to 13 March 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
24 March 2014 | Annual return made up to 13 March 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
30 April 2013 | Termination of appointment of Clive Bennett as a secretary (1 page) |
30 April 2013 | Termination of appointment of Clive Bennett as a secretary (1 page) |
9 April 2013 | Annual return made up to 13 March 2013 with a full list of shareholders (3 pages) |
9 April 2013 | Annual return made up to 13 March 2013 with a full list of shareholders (3 pages) |
15 February 2013 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
15 February 2013 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
27 June 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
27 June 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
30 April 2012 | Registered office address changed from 107-111 Fleet Street London EC4A 2AB England on 30 April 2012 (1 page) |
30 April 2012 | Registered office address changed from 107-111 Fleet Street London EC4A 2AB England on 30 April 2012 (1 page) |
20 March 2012 | Annual return made up to 13 March 2012 with a full list of shareholders (3 pages) |
20 March 2012 | Annual return made up to 13 March 2012 with a full list of shareholders (3 pages) |
6 September 2011 | Appointment of Mr Neil Jones as a director (2 pages) |
6 September 2011 | Termination of appointment of Richard Lawrence as a director (1 page) |
6 September 2011 | Appointment of Mr Neil Jones as a director (2 pages) |
6 September 2011 | Termination of appointment of Richard Lawrence as a director (1 page) |
13 April 2011 | Annual return made up to 13 March 2011 with a full list of shareholders (4 pages) |
13 April 2011 | Secretary's details changed for Mr Clive Stuart Bennett on 13 March 2011 (2 pages) |
13 April 2011 | Secretary's details changed for Mr Clive Stuart Bennett on 13 March 2011 (2 pages) |
13 April 2011 | Annual return made up to 13 March 2011 with a full list of shareholders (4 pages) |
2 November 2010 | Total exemption small company accounts made up to 31 October 2010 (8 pages) |
2 November 2010 | Total exemption small company accounts made up to 31 October 2010 (8 pages) |
27 July 2010 | Total exemption small company accounts made up to 31 October 2009 (8 pages) |
27 July 2010 | Total exemption small company accounts made up to 31 October 2009 (8 pages) |
7 May 2010 | Registered office address changed from Suite 1/2 5Th Floor New Premier House 150 Southampton Row London WC1B 5AL England on 7 May 2010 (1 page) |
7 May 2010 | Registered office address changed from Suite 1/2 5Th Floor New Premier House 150 Southampton Row London WC1B 5AL England on 7 May 2010 (1 page) |
7 May 2010 | Registered office address changed from Suite 1/2 5Th Floor New Premier House 150 Southampton Row London WC1B 5AL England on 7 May 2010 (1 page) |
15 March 2010 | Annual return made up to 13 March 2010 with a full list of shareholders (4 pages) |
15 March 2010 | Director's details changed for Mr Richard James Lawrence on 13 March 2010 (2 pages) |
15 March 2010 | Director's details changed for Mr Richard James Lawrence on 13 March 2010 (2 pages) |
15 March 2010 | Annual return made up to 13 March 2010 with a full list of shareholders (4 pages) |
4 March 2010 | Director's details changed for Mr Richard James Lawrence on 4 March 2010 (2 pages) |
4 March 2010 | Director's details changed for Mr Richard James Lawrence on 4 March 2010 (2 pages) |
4 March 2010 | Director's details changed for Mr Richard James Lawrence on 4 March 2010 (2 pages) |
4 December 2009 | Appointment of Mr Richard James Lawrence as a director (2 pages) |
4 December 2009 | Termination of appointment of Paul Cairaschi as a director (1 page) |
4 December 2009 | Appointment of Mr Richard James Lawrence as a director (2 pages) |
4 December 2009 | Termination of appointment of Paul Cairaschi as a director (1 page) |
27 August 2009 | Accounts for a dormant company made up to 31 October 2008 (6 pages) |
27 August 2009 | Accounts for a dormant company made up to 31 October 2008 (6 pages) |
30 March 2009 | Return made up to 13/03/09; full list of members (3 pages) |
30 March 2009 | Return made up to 13/03/09; full list of members (3 pages) |
13 May 2008 | Accounting reference date shortened from 31/03/2009 to 31/10/2008 (1 page) |
13 May 2008 | Accounting reference date shortened from 31/03/2009 to 31/10/2008 (1 page) |
13 March 2008 | Incorporation (16 pages) |
13 March 2008 | Incorporation (16 pages) |