Company NameUniversal Lotteries Limited
Company StatusDissolved
Company Number03732047
CategoryPrivate Limited Company
Incorporation Date12 March 1999(25 years, 1 month ago)
Dissolution Date6 September 2005 (18 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameJohannes Jacobus Maats
Date of BirthAugust 1952 (Born 71 years ago)
NationalityDutch
StatusClosed
Appointed12 March 1999(same day as company formation)
RoleCompany Director
Correspondence AddressAve Le Corbusier 142
Res Cristal 321
Lille France
59777
Foreign
Director NameProf Neville Topham
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed12 March 1999(same day as company formation)
RoleEconomist
Correspondence AddressTy Celyn
Llangoed
Beaumaris
Anglesey
LL58 8NR
Wales
Secretary NameMs Margaret Ann McNeal
NationalityAmerican
StatusClosed
Appointed12 March 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address142 Ave Le Corbusier
Res Cristal 321
Euralille
59777

Location

Registered Address6 Parnell Close Chafford Hundred
Grays
Essex
RM16 6BQ
RegionEast of England
ConstituencyThurrock
CountyEssex
WardSouth Chafford
Built Up AreaGrays

Financials

Year2014
Net Worth£125

Accounts

Latest Accounts31 March 2004 (20 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

6 September 2005Final Gazette dissolved via voluntary strike-off (1 page)
24 May 2005First Gazette notice for voluntary strike-off (1 page)
12 April 2005Application for striking-off (1 page)
10 January 2005Accounts for a dormant company made up to 31 March 2004 (1 page)
14 April 2004Return made up to 12/03/04; full list of members (7 pages)
8 April 2004Registered office changed on 08/04/04 from: hampton house, archer mews hampton hill twickenham middlesex TW12 1RN (1 page)
15 January 2004Accounts for a dormant company made up to 31 March 2003 (2 pages)
1 April 2003Return made up to 12/03/03; full list of members (7 pages)
28 January 2003Accounts for a dormant company made up to 31 March 2002 (1 page)
5 April 2002Return made up to 12/03/02; full list of members (6 pages)
27 January 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
27 January 2002Accounts for a dormant company made up to 31 March 2001 (1 page)
25 October 2001Registered office changed on 25/10/01 from: room 909 lloyds 86 building 1 lime street london EC3M 7DQ (1 page)
9 May 2001Return made up to 12/03/01; full list of members (6 pages)
21 December 2000Accounts for a dormant company made up to 31 March 2000 (1 page)
21 December 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
15 April 2000Return made up to 12/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
19 August 1999Registered office changed on 19/08/99 from: 31 st george street london W1R 0HQ (1 page)
17 August 1999Ad 30/07/99--------- £ si 25@1=25 £ ic 100/125 (2 pages)
3 August 1999£ nc 100/125 28/07/99 (1 page)
12 March 1999Incorporation (44 pages)