Company NameUniversal Company London Ltd
Company StatusDissolved
Company Number08211293
CategoryPrivate Limited Company
Incorporation Date12 September 2012(11 years, 7 months ago)
Dissolution Date24 May 2016 (7 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5145Wholesale of perfume and cosmetics
SIC 46450Wholesale of perfume and cosmetics
SIC 46480Wholesale of watches and jewellery
SIC 5241Retail sale of textiles
SIC 47510Retail sale of textiles in specialised stores

Directors

Director NameMr Zulfiqar Hussain
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed27 September 2012(2 weeks, 1 day after company formation)
Appointment Duration3 years, 8 months (closed 24 May 2016)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address158 Bradwell Common Boulevard
Milton Keynes
MK13 8BE
Director NameMr Babar Mahboob Alam
Date of BirthMarch 1944 (Born 80 years ago)
NationalityPakistani
StatusResigned
Appointed12 September 2012(same day as company formation)
RoleCompany Director
Country of ResidencePakistan
Correspondence AddressMonomark House 27 Old Gloucester Street
London
WC1N 3AF
Secretary NameMr Mian Shoaib Ahmad Kamal
StatusResigned
Appointed01 December 2012(2 months, 2 weeks after company formation)
Appointment Duration2 years, 1 month (resigned 31 December 2014)
RoleCompany Director
Correspondence AddressPentax House South Hill Avenue
South Harrow
Harrow
Middlesex
HA2 0DU

Location

Registered AddressPentax House South Hill Avenue
South Harrow
Harrow
Middlesex
HA2 0DU
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardHarrow on the Hill
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Zulfiqar Hussain
100.00%
Ordinary

Financials

Year2014
Net Worth-£3,251
Cash£302
Current Liabilities£8,834

Accounts

Latest Accounts30 September 2014 (9 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

24 May 2016Final Gazette dissolved via compulsory strike-off (1 page)
24 May 2016Final Gazette dissolved via compulsory strike-off (1 page)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
26 January 2015Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 1
(4 pages)
26 January 2015Termination of appointment of Mian Shoaib Ahmad Kamal as a secretary on 31 December 2014 (1 page)
26 January 2015Termination of appointment of Mian Shoaib Ahmad Kamal as a secretary on 31 December 2014 (1 page)
26 January 2015Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 1
(4 pages)
18 January 2015Registered office address changed from C/O Bradwell & Partners 158 Bradwell Common Boulevard Bradwell Common Milton Keynes MK13 8BE to C/O Bradwell & Partners Pentax House South Hill Avenue South Harrow Harrow Middlesex HA2 0DU on 18 January 2015 (1 page)
18 January 2015Registered office address changed from C/O Bradwell & Partners 158 Bradwell Common Boulevard Bradwell Common Milton Keynes MK13 8BE to C/O Bradwell & Partners Pentax House South Hill Avenue South Harrow Harrow Middlesex HA2 0DU on 18 January 2015 (1 page)
12 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
12 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
6 January 2014Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 1
(3 pages)
6 January 2014Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 1
(3 pages)
6 January 2014Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 1
(3 pages)
4 December 2012Registered office address changed from Sma House Langley Waters Home Park Kings Langley Hertfordshire WD4 8LZ England on 4 December 2012 (1 page)
4 December 2012Registered office address changed from Sma House Langley Waters Home Park Kings Langley Hertfordshire WD4 8LZ England on 4 December 2012 (1 page)
4 December 2012Appointment of Mr Mian Shoaib Ahmad Kamal as a secretary (1 page)
4 December 2012Registered office address changed from Sma House Langley Waters Home Park Kings Langley Hertfordshire WD4 8LZ England on 4 December 2012 (1 page)
4 December 2012Appointment of Mr Mian Shoaib Ahmad Kamal as a secretary (1 page)
4 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (3 pages)
4 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (3 pages)
4 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (3 pages)
19 October 2012Termination of appointment of Babar Alam as a director (1 page)
19 October 2012Termination of appointment of Babar Alam as a director (1 page)
1 October 2012Appointment of Mr Zulfiqar Hussain as a director (2 pages)
1 October 2012Appointment of Mr Zulfiqar Hussain as a director (2 pages)
12 September 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
12 September 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)