Company NameUniversal Tech & Marketing Limited
Company StatusDissolved
Company Number08295873
CategoryPrivate Limited Company
Incorporation Date15 November 2012(11 years, 5 months ago)
Dissolution Date5 July 2016 (7 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7260Other computer related activities
SIC 62090Other information technology service activities
Section SOther service activities
SIC 7250Maintenance office & computing machinery
SIC 95110Repair of computers and peripheral equipment

Directors

Director NameMr Malay Damjibhai Maniya
Date of BirthDecember 1986 (Born 37 years ago)
NationalityIndian
StatusClosed
Appointed15 November 2012(same day as company formation)
RoleBusiness
Country of ResidenceUnited Kingdom
Correspondence Address14a New Goulston Street
London
E1 7QD
Director NameMrs Nayanaben Prakashkumar Chaudhari
Date of BirthSeptember 1984 (Born 39 years ago)
NationalityIndian
StatusResigned
Appointed15 November 2012(same day as company formation)
RoleBusiness
Country of ResidenceUnited Kingdom
Correspondence Address14a New Goulston Street
Aldgate East
London
E1 7QD
Director NameMr Hareshbhai Ratilal Dhedhi
Date of BirthMay 1977 (Born 47 years ago)
NationalityIndian
StatusResigned
Appointed12 February 2014(1 year, 2 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 30 November 2014)
RoleInformation Technology Consultant
Country of ResidenceUnited Kingdom
Correspondence Address35 Cromwell Road
Upton Park
E7 8PA
Director NameMrs Sadhana Malay Maniya
Date of BirthOctober 1990 (Born 33 years ago)
NationalityIndian
StatusResigned
Appointed30 November 2014(2 years after company formation)
Appointment Duration1 year, 3 months (resigned 29 March 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address58 Christchurch Avenue
Harrow
Middlesex
HA3 8NL

Contact

Telephone020 73775511
Telephone regionLondon

Location

Registered Address14a New Goulston Street
London
E1 7QD
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardSpitalfields & Banglatown
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

501 at £1Malay Damjibhai Maniya
50.00%
Ordinary
501 at £1Sadhana Malay Maniya
50.00%
Ordinary

Financials

Year2014
Net Worth-£1,817
Cash£44
Current Liabilities£28,030

Accounts

Latest Accounts30 November 2015 (8 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

5 July 2016Final Gazette dissolved via voluntary strike-off (1 page)
5 July 2016Final Gazette dissolved via voluntary strike-off (1 page)
19 April 2016First Gazette notice for voluntary strike-off (1 page)
19 April 2016First Gazette notice for voluntary strike-off (1 page)
10 April 2016Application to strike the company off the register (3 pages)
10 April 2016Application to strike the company off the register (3 pages)
31 March 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
31 March 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
29 March 2016Annual return made up to 13 February 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 1,002
(4 pages)
29 March 2016Termination of appointment of Sadhana Malay Maniya as a director on 29 March 2016 (1 page)
29 March 2016Annual return made up to 13 February 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 1,002
(4 pages)
29 March 2016Termination of appointment of Sadhana Malay Maniya as a director on 29 March 2016 (1 page)
28 August 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
28 August 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
4 March 2015Appointment of Mrs Sadhana Malay Maniya as a director on 30 November 2014 (2 pages)
4 March 2015Annual return made up to 13 February 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 1,002
(4 pages)
4 March 2015Annual return made up to 13 February 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 1,002
(4 pages)
4 March 2015Appointment of Mrs Sadhana Malay Maniya as a director on 30 November 2014 (2 pages)
4 March 2015Termination of appointment of Hareshbhai Ratilal Dhedhi as a director on 30 November 2014 (1 page)
4 March 2015Termination of appointment of Hareshbhai Ratilal Dhedhi as a director on 30 November 2014 (1 page)
11 August 2014Total exemption small company accounts made up to 30 November 2013 (5 pages)
11 August 2014Total exemption small company accounts made up to 30 November 2013 (5 pages)
13 February 2014Annual return made up to 13 February 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 1,002
(4 pages)
13 February 2014Annual return made up to 13 February 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 1,002
(4 pages)
12 February 2014Appointment of Mr Hareshbhai Ratilal Dhedhi as a director (2 pages)
12 February 2014Appointment of Mr Hareshbhai Ratilal Dhedhi as a director (2 pages)
2 December 2013Director's details changed for Mr Malay Damjibhai Maniya on 1 December 2013 (2 pages)
2 December 2013Registered office address changed from 14a New Goulston Street Aldgate East London London E1 7QD England on 2 December 2013 (1 page)
2 December 2013Director's details changed for Mr Malay Damjibhai Maniya on 1 December 2013 (2 pages)
2 December 2013Registered office address changed from 14a New Goulston Street Aldgate East London London E1 7QD England on 2 December 2013 (1 page)
2 December 2013Director's details changed for Mr Malay Damjibhai Maniya on 1 December 2013 (2 pages)
2 December 2013Annual return made up to 15 November 2013 with a full list of shareholders (3 pages)
2 December 2013Registered office address changed from 14a New Goulston Street Aldgate East London London E1 7QD England on 2 December 2013 (1 page)
2 December 2013Annual return made up to 15 November 2013 with a full list of shareholders (3 pages)
3 December 2012Statement of capital following an allotment of shares on 3 December 2012
  • GBP 1,002
(3 pages)
3 December 2012Statement of capital following an allotment of shares on 3 December 2012
  • GBP 1,002
(3 pages)
3 December 2012Statement of capital following an allotment of shares on 3 December 2012
  • GBP 1,002
(3 pages)
30 November 2012Termination of appointment of Nayanaben Chaudhari as a director (1 page)
30 November 2012Termination of appointment of Nayanaben Chaudhari as a director (1 page)
15 November 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
15 November 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)