Company NameKuniversal UK Private Limited
Company StatusDissolved
Company Number06964628
CategoryPrivate Limited Company
Incorporation Date16 July 2009(14 years, 9 months ago)
Dissolution Date8 October 2019 (4 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 NameMrs Zelam Amit Chaubal
Date of BirthJune 1968 (Born 55 years ago)
NationalityAmerican
StatusClosed
Appointed27 March 2014(4 years, 8 months after company formation)
Appointment Duration5 years, 6 months (closed 08 October 2019)
RoleBusiness
Country of ResidenceIndia
Correspondence Address314, L. J. Road
Mahim
Mumbai - 400016
India
Director NameSudhir Anant Patil
Date of BirthDecember 1960 (Born 63 years ago)
NationalityIndian
StatusResigned
Appointed16 July 2009(same day as company formation)
RoleService
Correspondence AddressB-5, Silver Queen Chs
Soonawala Agiary Marg
Mahim
Mumbai 400 016

Contact

Websitekesari.co.uk

Location

Registered AddressDevonshire House
60 Goswell Road
London
EC1M 7AD
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

10k at £1Kuniversal Inc.
100.00%
Ordinary

Financials

Year2014
Net Worth-£77,859
Cash£4,699
Current Liabilities£256,756

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Charges

1 October 2010Delivered on: 8 October 2010
Persons entitled: Fairgate Developments Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The deposit account. See image for full details.
Outstanding

Filing History

11 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
11 August 2017Notification of a person with significant control statement (2 pages)
11 August 2017Confirmation statement made on 27 June 2017 with updates (4 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
20 July 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-07-20
  • GBP 10,000
(6 pages)
11 January 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
20 August 2015Annual return made up to 16 July 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 10,000
(3 pages)
16 February 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
20 October 2014Annual return made up to 16 July 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 10,000
(4 pages)
31 July 2014Termination of appointment of Sudhir Anant Patil as a director on 31 July 2014 (1 page)
27 May 2014Appointment of Mrs Zelam Amit Chaubal as a director (2 pages)
5 February 2014Total exemption full accounts made up to 31 March 2013 (12 pages)
7 October 2013Annual return made up to 16 July 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 10,000
(3 pages)
3 January 2013Total exemption full accounts made up to 31 March 2012 (9 pages)
26 July 2012Annual return made up to 16 July 2012 with a full list of shareholders (3 pages)
8 January 2012Total exemption full accounts made up to 31 March 2011 (9 pages)
26 July 2011Annual return made up to 16 July 2011 with a full list of shareholders (3 pages)
3 November 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
13 October 2010Previous accounting period shortened from 31 July 2010 to 31 March 2010 (1 page)
8 October 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
2 August 2010Annual return made up to 16 July 2010 with a full list of shareholders (3 pages)
16 July 2009Incorporation (18 pages)