Company NameUniversal Success Limited
Company StatusDissolved
Company Number06989625
CategoryPrivate Limited Company
Incorporation Date12 August 2009(14 years, 8 months ago)
Dissolution Date9 June 2015 (8 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 2211Publishing of books
SIC 58110Book publishing
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameDr Asma Omer
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed12 August 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address100 Pall Mall
St James
London
SW1Y 5NQ
Director NameMr Lee Christopher Gilburt
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2009(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceUnited Kingdom
Correspondence AddressMinshull House 67 Wellington Road North
Stockport
Cheshire
SK4 2LP
Secretary NameOCS Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed12 August 2009(same day as company formation)
Correspondence AddressMinshull House 67 Wellington Road North
Stockport
Cheshire
SK4 2LP

Contact

Websitewww.universalsuccess.com

Location

Registered Address100 Pall Mall
St James
London
SW1Y 5NQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

100 at £1Asma Omer & Yahya Shakweh
100.00%
Ordinary

Financials

Year2014
Net Worth£91,427
Cash£232
Current Liabilities£20,443

Accounts

Latest Accounts31 August 2013 (10 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

9 June 2015Final Gazette dissolved via voluntary strike-off (1 page)
9 June 2015Final Gazette dissolved via voluntary strike-off (1 page)
24 February 2015First Gazette notice for voluntary strike-off (1 page)
24 February 2015First Gazette notice for voluntary strike-off (1 page)
3 February 2015Application to strike the company off the register (3 pages)
3 February 2015Application to strike the company off the register (3 pages)
28 August 2014Annual return made up to 12 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 100
(3 pages)
28 August 2014Annual return made up to 12 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 100
(3 pages)
30 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
30 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
27 August 2013Annual return made up to 12 August 2013 with a full list of shareholders (3 pages)
27 August 2013Annual return made up to 12 August 2013 with a full list of shareholders (3 pages)
24 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
24 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
22 May 2013Statement of capital following an allotment of shares on 12 August 2012
  • GBP 250,000
(3 pages)
22 May 2013Statement of capital following an allotment of shares on 12 August 2012
  • GBP 250,000
(3 pages)
6 September 2012Annual return made up to 12 August 2012 with a full list of shareholders (3 pages)
6 September 2012Annual return made up to 12 August 2012 with a full list of shareholders (3 pages)
2 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
2 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
2 April 2012Director's details changed for Dr Asma Omer on 2 April 2012 (2 pages)
2 April 2012Director's details changed for Dr Asma Omer on 2 April 2012 (2 pages)
2 April 2012Director's details changed for Dr Asma Omer on 2 April 2012 (2 pages)
6 September 2011Annual return made up to 12 August 2011 with a full list of shareholders (3 pages)
6 September 2011Annual return made up to 12 August 2011 with a full list of shareholders (3 pages)
11 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
11 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
22 October 2010Registered office address changed from 100 Pall Mall St James London SW1Q 5NQ on 22 October 2010 (1 page)
22 October 2010Registered office address changed from 100 Pall Mall St James London SW1Q 5NQ on 22 October 2010 (1 page)
7 September 2010Annual return made up to 12 August 2010 with a full list of shareholders (3 pages)
7 September 2010Annual return made up to 12 August 2010 with a full list of shareholders (3 pages)
7 June 2010Registered office address changed from Larwood House Dalkeith Avenue Rugby Warwickshire CV22 7NN on 7 June 2010 (2 pages)
7 June 2010Registered office address changed from Larwood House Dalkeith Avenue Rugby Warwickshire CV22 7NN on 7 June 2010 (2 pages)
7 June 2010Registered office address changed from Larwood House Dalkeith Avenue Rugby Warwickshire CV22 7NN on 7 June 2010 (2 pages)
18 September 2009Director appointed dr asma omer (3 pages)
18 September 2009Director appointed dr asma omer (3 pages)
18 August 2009Ad 12/08/09\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
18 August 2009Nc inc already adjusted 12/08/09 (1 page)
18 August 2009Resolutions
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
(1 page)
18 August 2009Appointment terminated secretary ocs corporate secretaries LIMITED (1 page)
18 August 2009Ad 12/08/09\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
18 August 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
18 August 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
18 August 2009Nc inc already adjusted 12/08/09 (1 page)
18 August 2009Ad 12/08/09\gbp si 99@1=99\gbp ic 2/101\ (2 pages)
18 August 2009Ad 12/08/09\gbp si 99@1=99\gbp ic 2/101\ (2 pages)
18 August 2009Registered 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 2009Appointment terminated director lee gilburt (1 page)
18 August 2009Appointment terminated director lee gilburt (1 page)
18 August 2009Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 August 2009Registered 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 2009Appointment terminated secretary ocs corporate secretaries LIMITED (1 page)
12 August 2009Incorporation (18 pages)
12 August 2009Incorporation (18 pages)