Company NameUniversal Fire And Security Systems Limited
Company StatusDissolved
Company Number06583372
CategoryPrivate Limited Company
Incorporation Date2 May 2008(15 years, 10 months ago)
Dissolution Date20 September 2011 (12 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Simon Southgate
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed02 May 2008(same day as company formation)
RoleManaging Director
Correspondence AddressFlat 2
67 Coast Road
Pevensey Bay
East Sussex
BN24 6ND
Secretary NameMr Simon Philip Southgate
StatusClosed
Appointed02 May 2008(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 2 67 Coast Road
Pevensey Bay
East Sussex
BN24 6ND
Director NameMrs Tiki Southgate
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2008(same day as company formation)
RoleAccounts Manager
Correspondence AddressFlat 2
67 Coast Road
Pevensey Bay
East Sussex
BN24 6ND

Location

Registered Address43-45 Butts Green Road
Hornchurch
Essex
RM11 2JX
RegionLondon
ConstituencyHornchurch and Upminster
CountyGreater London
WardEmerson Park
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 May

Filing History

20 September 2011Final Gazette dissolved following liquidation (1 page)
20 September 2011Final Gazette dissolved via compulsory strike-off (1 page)
20 September 2011Final Gazette dissolved following liquidation (1 page)
20 June 2011Return of final meeting in a creditors' voluntary winding up (6 pages)
20 June 2011Return of final meeting in a creditors' voluntary winding up (6 pages)
12 May 2011Liquidators statement of receipts and payments to 3 May 2011 (6 pages)
12 May 2011Liquidators' statement of receipts and payments to 3 May 2011 (6 pages)
12 May 2011Liquidators statement of receipts and payments to 3 May 2011 (6 pages)
12 May 2011Liquidators' statement of receipts and payments to 3 May 2011 (6 pages)
14 May 2010Appointment of a voluntary liquidator (1 page)
14 May 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
14 May 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-05-04
(1 page)
14 May 2010Statement of affairs with form 4.19 (6 pages)
14 May 2010Statement of affairs with form 4.19 (6 pages)
14 May 2010Appointment of a voluntary liquidator (1 page)
21 April 2010Registered office address changed from 7-9 the Avenue Eastbourne East Sussex BN21 3YA on 21 April 2010 (2 pages)
21 April 2010Registered office address changed from 7-9 the Avenue Eastbourne East Sussex BN21 3YA on 21 April 2010 (2 pages)
11 January 2010Termination of appointment of Tiki Southgate as a director (2 pages)
11 January 2010Termination of appointment of Tiki Southgate as a director (2 pages)
27 May 2009Return made up to 02/05/09; full list of members (4 pages)
27 May 2009Return made up to 02/05/09; full list of members (4 pages)
20 August 2008Registered office changed on 20/08/2008 from flat 2 67 coast road pevensey bay east sussex BN24 6ND england (1 page)
20 August 2008Registered office changed on 20/08/2008 from flat 2 67 coast road pevensey bay east sussex BN24 6ND england (1 page)
2 May 2008Incorporation (11 pages)
2 May 2008Incorporation (11 pages)