Company NameUnivercell Ltd
Company StatusDissolved
Company Number07468164
CategoryPrivate Limited Company
Incorporation Date13 December 2010(13 years, 4 months ago)
Dissolution Date14 April 2015 (9 years ago)
Previous NameFlatfoot Marketing Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameMr Jeremy Ross
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed11 November 2011(11 months after company formation)
Appointment Duration3 years, 5 months (closed 14 April 2015)
RoleBusinessman
Country of ResidenceEngland
Correspondence AddressChurchill House 137 Brent Street
London
NW4 4DJ
Director NameMrs Sharon Adina Ross
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityAmerican
StatusClosed
Appointed26 June 2012(1 year, 6 months after company formation)
Appointment Duration2 years, 9 months (closed 14 April 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChurchill House 137 Brent Street
London
NW4 4DJ
Director NameMr Philip Kombos
Date of BirthDecember 1979 (Born 44 years ago)
NationalityCypriot
StatusResigned
Appointed13 December 2010(same day as company formation)
RoleChef
Country of ResidenceGBR
Correspondence Address23 Cortis Road
Putney
London
SW15 3AF

Contact

Telephone08719506000
Telephone regionUnknown

Location

Registered AddressChurchill House
137 Brent Street
London
NW4 4DJ
RegionLondon
ConstituencyHendon
CountyGreater London
WardHendon
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1 at £1Philip Kombos
100.00%
Ordinary

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

14 April 2015Final Gazette dissolved via compulsory strike-off (1 page)
14 April 2015Final Gazette dissolved via compulsory strike-off (1 page)
30 December 2014First Gazette notice for compulsory strike-off (1 page)
30 December 2014First Gazette notice for compulsory strike-off (1 page)
9 April 2014Compulsory strike-off action has been discontinued (1 page)
9 April 2014Compulsory strike-off action has been discontinued (1 page)
8 April 2014Annual return made up to 13 December 2013 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 1
(4 pages)
8 April 2014Accounts made up to 31 December 2012 (2 pages)
8 April 2014Accounts made up to 31 December 2012 (2 pages)
8 April 2014Annual return made up to 13 December 2013 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 1
(4 pages)
4 February 2014First Gazette notice for compulsory strike-off (1 page)
4 February 2014First Gazette notice for compulsory strike-off (1 page)
20 April 2013Compulsory strike-off action has been discontinued (1 page)
20 April 2013Compulsory strike-off action has been discontinued (1 page)
17 April 2013Annual return made up to 13 December 2012 with a full list of shareholders (4 pages)
17 April 2013Annual return made up to 13 December 2012 with a full list of shareholders (4 pages)
16 April 2013First Gazette notice for compulsory strike-off (1 page)
16 April 2013First Gazette notice for compulsory strike-off (1 page)
29 June 2012Appointment of Sharon Ross as a director on 26 June 2012 (3 pages)
29 June 2012Appointment of Sharon Ross as a director on 26 June 2012 (3 pages)
22 May 2012Accounts made up to 31 December 2011 (2 pages)
22 May 2012Accounts made up to 31 December 2011 (2 pages)
19 May 2012Compulsory strike-off action has been discontinued (1 page)
19 May 2012Compulsory strike-off action has been discontinued (1 page)
18 May 2012Annual return made up to 13 December 2011 with a full list of shareholders (3 pages)
18 May 2012Annual return made up to 13 December 2011 with a full list of shareholders (3 pages)
17 April 2012First Gazette notice for compulsory strike-off (1 page)
17 April 2012First Gazette notice for compulsory strike-off (1 page)
13 December 2011Company name changed flatfoot marketing LIMITED\certificate issued on 13/12/11
  • CONNOT ‐
(3 pages)
13 December 2011Company name changed flatfoot marketing LIMITED\certificate issued on 13/12/11
  • CONNOT ‐
(3 pages)
22 November 2011Registered office address changed from 1st Floor 2 Woodberry Grove North Finchley London N12 0DR England on 22 November 2011 (1 page)
22 November 2011Termination of appointment of Philip Kombos as a director on 11 November 2011 (1 page)
22 November 2011Termination of appointment of Philip Kombos as a director on 11 November 2011 (1 page)
22 November 2011Registered office address changed from 1st Floor 2 Woodberry Grove North Finchley London N12 0DR England on 22 November 2011 (1 page)
22 November 2011Appointment of Mr Jeremy Michael Ross as a director on 11 November 2011 (2 pages)
22 November 2011Appointment of Mr Jeremy Michael Ross as a director on 11 November 2011 (2 pages)
13 December 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)
13 December 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)
13 December 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(19 pages)