St James
London
SW1Y 5NQ
Director Name | Mr Lee Christopher Gilburt |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 2009(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | United Kingdom |
Correspondence Address | Minshull House 67 Wellington Road North Stockport Cheshire SK4 2LP |
Secretary Name | OCS Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 August 2009(same day as company formation) |
Correspondence Address | Minshull House 67 Wellington Road North Stockport Cheshire SK4 2LP |
Website | www.universalsuccess.com |
---|
Registered Address | 100 Pall Mall St James London SW1Y 5NQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
100 at £1 | Asma Omer & Yahya Shakweh 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £91,427 |
Cash | £232 |
Current Liabilities | £20,443 |
Latest Accounts | 31 August 2013 (10 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
9 June 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 June 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
24 February 2015 | First Gazette notice for voluntary strike-off (1 page) |
24 February 2015 | First Gazette notice for voluntary strike-off (1 page) |
3 February 2015 | Application to strike the company off the register (3 pages) |
3 February 2015 | Application to strike the company off the register (3 pages) |
28 August 2014 | Annual return made up to 12 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 12 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
30 May 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
30 May 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
27 August 2013 | Annual return made up to 12 August 2013 with a full list of shareholders (3 pages) |
27 August 2013 | Annual return made up to 12 August 2013 with a full list of shareholders (3 pages) |
24 May 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
24 May 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
22 May 2013 | Statement of capital following an allotment of shares on 12 August 2012
|
22 May 2013 | Statement of capital following an allotment of shares on 12 August 2012
|
6 September 2012 | Annual return made up to 12 August 2012 with a full list of shareholders (3 pages) |
6 September 2012 | Annual return made up to 12 August 2012 with a full list of shareholders (3 pages) |
2 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
2 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
2 April 2012 | Director's details changed for Dr Asma Omer on 2 April 2012 (2 pages) |
2 April 2012 | Director's details changed for Dr Asma Omer on 2 April 2012 (2 pages) |
2 April 2012 | Director's details changed for Dr Asma Omer on 2 April 2012 (2 pages) |
6 September 2011 | Annual return made up to 12 August 2011 with a full list of shareholders (3 pages) |
6 September 2011 | Annual return made up to 12 August 2011 with a full list of shareholders (3 pages) |
11 May 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
11 May 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
22 October 2010 | Registered office address changed from 100 Pall Mall St James London SW1Q 5NQ on 22 October 2010 (1 page) |
22 October 2010 | Registered office address changed from 100 Pall Mall St James London SW1Q 5NQ on 22 October 2010 (1 page) |
7 September 2010 | Annual return made up to 12 August 2010 with a full list of shareholders (3 pages) |
7 September 2010 | Annual return made up to 12 August 2010 with a full list of shareholders (3 pages) |
7 June 2010 | Registered office address changed from Larwood House Dalkeith Avenue Rugby Warwickshire CV22 7NN on 7 June 2010 (2 pages) |
7 June 2010 | Registered office address changed from Larwood House Dalkeith Avenue Rugby Warwickshire CV22 7NN on 7 June 2010 (2 pages) |
7 June 2010 | Registered office address changed from Larwood House Dalkeith Avenue Rugby Warwickshire CV22 7NN on 7 June 2010 (2 pages) |
18 September 2009 | Director appointed dr asma omer (3 pages) |
18 September 2009 | Director appointed dr asma omer (3 pages) |
18 August 2009 | Ad 12/08/09\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
18 August 2009 | Nc inc already adjusted 12/08/09 (1 page) |
18 August 2009 | Resolutions
|
18 August 2009 | Appointment terminated secretary ocs corporate secretaries LIMITED (1 page) |
18 August 2009 | Ad 12/08/09\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
18 August 2009 | Resolutions
|
18 August 2009 | Resolutions
|
18 August 2009 | Nc inc already adjusted 12/08/09 (1 page) |
18 August 2009 | Ad 12/08/09\gbp si 99@1=99\gbp ic 2/101\ (2 pages) |
18 August 2009 | Ad 12/08/09\gbp si 99@1=99\gbp ic 2/101\ (2 pages) |
18 August 2009 | Registered office changed on 18/08/2009 from universal success LIMITED minshull house 67 wellington road north stockport cheshire SK4 2LP united kingdom (1 page) |
18 August 2009 | Appointment terminated director lee gilburt (1 page) |
18 August 2009 | Appointment terminated director lee gilburt (1 page) |
18 August 2009 | Resolutions
|
18 August 2009 | Registered office changed on 18/08/2009 from universal success LIMITED minshull house 67 wellington road north stockport cheshire SK4 2LP united kingdom (1 page) |
18 August 2009 | Appointment terminated secretary ocs corporate secretaries LIMITED (1 page) |
12 August 2009 | Incorporation (18 pages) |
12 August 2009 | Incorporation (18 pages) |