UNIVERSAL DIRECT

4 New Square 4 New Square, Middlesex, TW14 8HA, England, England
StatusDISSOLVED
Company No.02433455
Category
Incorporated17 Oct 1989
Age34 years, 6 months, 30 days
JurisdictionEngland Wales
Dissolution11 Dec 2012
Years11 years, 5 months, 5 days

SUMMARY

UNIVERSAL DIRECT is an dissolved with number 02433455. It was incorporated 34 years, 6 months, 30 days ago, on 17 October 1989 and it was dissolved 11 years, 5 months, 5 days ago, on 11 December 2012. The company address is 4 New Square 4 New Square, Middlesex, TW14 8HA, England, England.



Company Fillings

Gazette dissolved voluntary

Date: 11 Dec 2012

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 28 Aug 2012

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Change person director company with change date

Date: 15 Aug 2012

Action Date: 01 Aug 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Michael John Ennis

Change date: 2012-08-01

Documents

View document PDF

Dissolution application strike off company

Date: 14 Aug 2012

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Jun 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jun 2012

Action Date: 31 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Jun 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Jun 2011

Action Date: 31 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-31

Documents

View document PDF

Change person director company with change date

Date: 29 Sep 2010

Action Date: 24 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: John Francis Alexander Geddes

Change date: 2010-09-24

Documents

View document PDF

Resolution

Date: 22 Jul 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jun 2010

Action Date: 31 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 May 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Change registered office address company with date old address

Date: 10 May 2010

Action Date: 10 May 2010

Category: Address

Type: AD01

Old address: Aviation House 923 Southern Perimeter Road London Heathrow Airport, Hounslow, Middlesex TW6 3AE

Change date: 2010-05-10

Documents

View document PDF

Change person director company with change date

Date: 11 Nov 2009

Action Date: 10 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-11-10

Officer name: Michael John Ennis

Documents

View document PDF

Change person director company with change date

Date: 10 Nov 2009

Action Date: 10 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-11-10

Officer name: Michael John Ennis

Documents

View document PDF

Change person director company with change date

Date: 10 Nov 2009

Action Date: 09 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-11-09

Officer name: John Francis Alexander Geddes

Documents

View document PDF

Change person secretary company with change date

Date: 10 Nov 2009

Action Date: 09 Nov 2009

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2009-11-09

Officer name: John Francis Alexander Geddes

Documents

View document PDF

Change person director company with change date

Date: 09 Nov 2009

Action Date: 06 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-11-06

Officer name: Paul Bernard Dollman

Documents

View document PDF

Legacy

Date: 16 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 31/05/09; full list of members

Documents

View document PDF

Accounts with made up date

Date: 04 Jun 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 13 Aug 2008

Category: Annual-return

Type: 363a

Description: Return made up to 31/07/08; full list of members

Documents

View document PDF

Legacy

Date: 06 Aug 2008

Category: Officers

Type: 288a

Description: Director appointed michael john ennis

Documents

View document PDF

Legacy

Date: 06 Aug 2008

Category: Officers

Type: 288a

Description: Director and secretary appointed john francis alexander geddes

Documents

View document PDF

Legacy

Date: 06 Aug 2008

Category: Officers

Type: 288b

Description: Appointment Terminated Director and Secretary j m secretaries LIMITED

Documents

View document PDF

Legacy

Date: 02 Jul 2008

Category: Officers

Type: 288a

Description: Director appointed paul bernard dollman

Documents

View document PDF

Legacy

Date: 02 Jul 2008

Category: Officers

Type: 288b

Description: Appointment Terminated Director j m nominees LIMITED

Documents

View document PDF

Accounts with made up date

Date: 27 May 2008

Action Date: 29 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-29

Documents

View document PDF

Legacy

Date: 06 Sep 2007

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Legacy

Date: 05 Sep 2007

Category: Address

Type: 287

Description: Registered office changed on 05/09/07 from: 34 ely place london EC1N 6TD

Documents

View document PDF

Legacy

Date: 04 Sep 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 04 Sep 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 03 Aug 2007

Category: Annual-return

Type: 363a

Description: Return made up to 31/07/07; full list of members

Documents

View document PDF

Accounts with made up date

Date: 11 May 2007

Action Date: 30 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-30

Documents

View document PDF

Legacy

Date: 11 Aug 2006

Category: Annual-return

Type: 363a

Description: Return made up to 31/07/06; full list of members

Documents

View document PDF

Accounts with made up date

Date: 20 Jun 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 27 Oct 2005

Category: Annual-return

Type: 363a

Description: Return made up to 17/10/05; full list of members

Documents

View document PDF

Accounts with made up date

Date: 01 Jun 2005

Action Date: 25 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-25

Documents

View document PDF

Legacy

Date: 26 Oct 2004

Category: Annual-return

Type: 363a

Description: Return made up to 17/10/04; full list of members

Documents

View document PDF

Accounts with made up date

Date: 14 Jun 2004

Action Date: 27 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-27

Documents

View document PDF

Legacy

Date: 29 Oct 2003

Category: Annual-return

Type: 363a

Description: Return made up to 17/10/03; full list of members

Documents

View document PDF

Accounts with made up date

Date: 15 Apr 2003

Action Date: 28 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-28

Documents

View document PDF

Legacy

Date: 06 Nov 2002

Category: Annual-return

Type: 363a

Description: Return made up to 17/10/02; full list of members

Documents

View document PDF

Accounts with made up date

Date: 10 Apr 2002

Action Date: 29 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-29

Documents

View document PDF

Accounts with made up date

Date: 28 Feb 2002

Action Date: 05 May 2001

Category: Accounts

Type: AA

Made up date: 2001-05-05

Documents

View document PDF

Legacy

Date: 05 Dec 2001

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/04/02 to 31/12/01

Documents

View document PDF

Legacy

Date: 04 Nov 2001

Category: Annual-return

Type: 363a

Description: Return made up to 17/10/01; full list of members

Documents

View document PDF

Accounts with made up date

Date: 18 Dec 2000

Action Date: 06 May 2000

Category: Accounts

Type: AA

Made up date: 2000-05-06

Documents

View document PDF

Legacy

Date: 02 Nov 2000

Category: Annual-return

Type: 363a

Description: Return made up to 17/10/00; full list of members

Documents

View document PDF

Legacy

Date: 20 Jan 2000

Category: Annual-return

Type: 363a

Description: Return made up to 17/10/99; full list of members

Documents

View document PDF

Accounts with made up date

Date: 28 Oct 1999

Action Date: 01 May 1999

Category: Accounts

Type: AA

Made up date: 1999-05-01

Documents

View document PDF

Legacy

Date: 15 Apr 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 15 Apr 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 15 Apr 1999

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 15 Apr 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 15 Apr 1999

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Accounts with made up date

Date: 17 Nov 1998

Action Date: 02 May 1998

Category: Accounts

Type: AA

Made up date: 1998-05-02

Documents

View document PDF

Legacy

Date: 16 Nov 1998

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 30 Oct 1998

Category: Annual-return

Type: 363a

Description: Return made up to 17/10/98; no change of members

Documents

View document PDF

Legacy

Date: 04 Aug 1998

Category: Address

Type: 287

Description: Registered office changed on 04/08/98 from: c/o john menzies (uk) LTD 8/11 st johns lane london EC1P 1EU

Documents

View document PDF

Legacy

Date: 27 Jul 1998

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 31 Oct 1997

Category: Annual-return

Type: 363a

Description: Return made up to 17/10/97; full list of members

Documents

View document PDF

Accounts with made up date

Date: 07 Oct 1997

Action Date: 03 May 1997

Category: Accounts

Type: AA

Made up date: 1997-05-03

Documents

View document PDF

Legacy

Date: 17 Jan 1997

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 22 Oct 1996

Category: Annual-return

Type: 363a

Description: Return made up to 17/10/96; full list of members

Documents

View document PDF

Accounts with made up date

Date: 15 Oct 1996

Action Date: 04 May 1996

Category: Accounts

Type: AA

Made up date: 1996-05-04

Documents

View document PDF

Legacy

Date: 23 Sep 1996

Category: Officers

Type: 288

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 03 Jun 1996

Category: Address

Type: 287

Description: Registered office changed on 03/06/96 from: 8/11 st johns lane london EC1P 1EU

Documents

View document PDF

Legacy

Date: 12 Dec 1995

Category: Annual-return

Type: 363x

Description: Return made up to 17/10/95; full list of members

Documents

View document PDF

Legacy

Date: 12 Dec 1995

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed

Documents

View document PDF

Legacy

Date: 11 Dec 1995

Category: Address

Type: 287

Description: Registered office changed on 11/12/95 from: arundel house arundel street london WC2R 3ED

Documents

View document PDF

Accounts with made up date

Date: 28 Nov 1995

Action Date: 29 Apr 1995

Category: Accounts

Type: AA

Made up date: 1995-04-29

Documents

View document PDF

Legacy

Date: 10 Oct 1995

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Resolution

Date: 28 Feb 1995

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 09 Nov 1994

Category: Annual-return

Type: 363x

Description: Return made up to 17/10/94; full list of members

Documents

View document PDF

Resolution

Date: 03 May 1994

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 03 May 1994

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 10 Nov 1993

Action Date: 01 May 1993

Category: Accounts

Type: AA

Made up date: 1993-05-01

Documents

View document PDF

Legacy

Date: 02 Nov 1993

Category: Annual-return

Type: 363x

Description: Return made up to 17/10/93; full list of members

Documents

View document PDF

Legacy

Date: 07 Nov 1992

Category: Annual-return

Type: 363x

Description: Return made up to 17/10/92; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 05 Oct 1992

Action Date: 02 May 1992

Category: Accounts

Type: AA

Made up date: 1992-05-02

Documents

View document PDF

Resolution

Date: 09 Mar 1992

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 09 Mar 1992

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 09 Mar 1992

Category: Capital

Type: 123

Description: £ nc 18000/1000000 24/02/92

Documents

View document PDF

Resolution

Date: 09 Mar 1992

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 09 Mar 1992

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 09 Mar 1992

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 21 Jan 1992

Category: Officers

Type: 288

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 16 Dec 1991

Category: Annual-return

Type: 363x

Description: Return made up to 17/10/91; full list of members

Documents

View document PDF

Legacy

Date: 19 Nov 1991

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 19 Nov 1991

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 19 Nov 1991

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 18 Mar 1991

Category: Officers

Type: 288

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 18 Mar 1991

Category: Annual-return

Type: 363a

Description: Return made up to 16/10/90; full list of members

Documents

View document PDF

Resolution

Date: 20 Feb 1991

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 04 May 1990

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 01 May 1990

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed

Documents

View document PDF

Resolution

Date: 13 Mar 1990

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Certificate change of name company

Date: 06 Mar 1990

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed peaco no.9\certificate issued on 07/03/90

Documents

View document PDF

Legacy

Date: 13 Feb 1990

Category: Capital

Type: 123

Description: Nc inc already adjusted 26/01/90

Documents

View document PDF

Resolution

Date: 13 Feb 1990

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF


Some Companies

CHILDS PLACE LIMITED

5 MERCIA BUSINESS VILLAGE,COVENTRY,CV4 8HX

Number:09640348
Status:LIQUIDATION
Category:Private Limited Company
Number:07210016
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

FRANCSOWAH LTD

33 BARNUM COURT,SWINDON,SN2 2AP

Number:09735407
Status:ACTIVE
Category:Private Limited Company

NK ICT SERVICES LIMITED

27 ACTON ROAD,IPSWICH,IP8 4EW

Number:07744119
Status:ACTIVE
Category:Private Limited Company

SDC CONTRACTING LIMITED

8 QUARLES PARK ROAD,ROMFORD,RM6 4DE

Number:11810428
Status:ACTIVE
Category:Private Limited Company

SYLVATICA CONSULTING LIMITED

40 SELBY ROAD,LONDON,W5 1LX

Number:11792087
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source