Company NameUniversal Trade Services UK Limited
Company StatusDissolved
Company Number06401082
CategoryPrivate Limited Company
Incorporation Date16 October 2007(16 years, 6 months ago)
Dissolution Date27 November 2018 (5 years, 5 months ago)

Business Activity

Section HTransportation and storage
SIC 6322Other supporting water transport
SIC 52220Service activities incidental to water transportation

Directors

Director NameMr Tony William Enemchukwu
Date of BirthJune 1970 (Born 53 years ago)
NationalityNigerian
StatusClosed
Appointed16 October 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address113 Maplestead Road
Dagenham
Essex
RM9 4XU
Secretary NameVictor Udeze
NationalityNigerian
StatusClosed
Appointed16 October 2007(same day as company formation)
RoleSecretary
Correspondence Address30 Gunner Lane
London
SE18 6XH
Director NameHighstone Directors Limited (Corporation)
Date of BirthMay 1996 (Born 28 years ago)
StatusResigned
Appointed16 October 2007(same day as company formation)
Correspondence AddressHighstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Secretary NameHighstone Secretaries Limited (Corporation)
StatusResigned
Appointed16 October 2007(same day as company formation)
Correspondence AddressHighstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU

Location

Registered AddressUnit 3 Walsham Enterprise Centre Globe Works
Rectory Road
Grays
Essex
RM17 6ST
RegionEast of England
ConstituencyThurrock
CountyEssex
WardLittle Thurrock Rectory
Built Up AreaGrays

Shareholders

1 at £1Tony Ade Enemchukwu
100.00%
Ordinary

Financials

Year2014
Turnover£606,095
Gross Profit£52,327
Net Worth-£10,100
Current Liabilities£98,016

Accounts

Latest Accounts31 May 2015 (8 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

27 November 2018Final Gazette dissolved via compulsory strike-off (1 page)
10 March 2018Compulsory strike-off action has been suspended (1 page)
13 February 2018First Gazette notice for compulsory strike-off (1 page)
25 October 2017Compulsory strike-off action has been discontinued (1 page)
25 October 2017Compulsory strike-off action has been discontinued (1 page)
24 October 2017Confirmation statement made on 16 October 2017 with no updates (3 pages)
24 October 2017Confirmation statement made on 16 October 2017 with no updates (3 pages)
1 July 2017Compulsory strike-off action has been suspended (1 page)
1 July 2017Compulsory strike-off action has been suspended (1 page)
2 May 2017First Gazette notice for compulsory strike-off (1 page)
2 May 2017First Gazette notice for compulsory strike-off (1 page)
4 December 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
4 December 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
29 November 2016Confirmation statement made on 16 October 2016 with updates (4 pages)
29 November 2016Confirmation statement made on 16 October 2016 with updates (4 pages)
25 October 2016Compulsory strike-off action has been discontinued (1 page)
25 October 2016Compulsory strike-off action has been discontinued (1 page)
24 October 2016Annual return made up to 16 October 2015 with a full list of shareholders
Statement of capital on 2016-10-24
  • GBP 1
(7 pages)
24 October 2016Annual return made up to 16 October 2015 with a full list of shareholders
Statement of capital on 2016-10-24
  • GBP 1
(7 pages)
12 March 2016Compulsory strike-off action has been suspended (1 page)
12 March 2016Compulsory strike-off action has been suspended (1 page)
12 January 2016First Gazette notice for compulsory strike-off (1 page)
12 January 2016First Gazette notice for compulsory strike-off (1 page)
29 August 2015Total exemption full accounts made up to 31 May 2014 (8 pages)
29 August 2015Total exemption full accounts made up to 31 May 2014 (8 pages)
31 March 2015Previous accounting period shortened from 30 June 2014 to 31 May 2014 (1 page)
31 March 2015Previous accounting period shortened from 30 June 2014 to 31 May 2014 (1 page)
14 March 2015Compulsory strike-off action has been discontinued (1 page)
14 March 2015Compulsory strike-off action has been discontinued (1 page)
11 March 2015Annual return made up to 16 October 2014 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 1
(5 pages)
11 March 2015Annual return made up to 16 October 2014 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 1
(5 pages)
17 February 2015First Gazette notice for compulsory strike-off (1 page)
17 February 2015First Gazette notice for compulsory strike-off (1 page)
27 July 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
27 July 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
27 April 2014Previous accounting period shortened from 31 July 2013 to 30 June 2013 (1 page)
27 April 2014Previous accounting period shortened from 31 July 2013 to 30 June 2013 (1 page)
22 February 2014Compulsory strike-off action has been discontinued (1 page)
22 February 2014Compulsory strike-off action has been discontinued (1 page)
20 February 2014Annual return made up to 16 October 2013 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 1
(5 pages)
20 February 2014Annual return made up to 16 October 2013 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 1
(5 pages)
18 February 2014First Gazette notice for compulsory strike-off (1 page)
18 February 2014First Gazette notice for compulsory strike-off (1 page)
14 August 2013Accounts for a dormant company made up to 31 July 2012 (9 pages)
14 August 2013Accounts for a dormant company made up to 31 July 2012 (9 pages)
31 May 2013Previous accounting period shortened from 31 August 2012 to 31 July 2012 (1 page)
31 May 2013Previous accounting period shortened from 31 August 2012 to 31 July 2012 (1 page)
18 January 2013Annual return made up to 16 October 2012 with a full list of shareholders (5 pages)
18 January 2013Annual return made up to 16 October 2012 with a full list of shareholders (5 pages)
7 August 2012Amended accounts made up to 31 May 2010 (9 pages)
7 August 2012Amended accounts made up to 31 May 2010 (9 pages)
31 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
31 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
29 February 2012Previous accounting period extended from 31 May 2011 to 31 August 2011 (1 page)
29 February 2012Previous accounting period extended from 31 May 2011 to 31 August 2011 (1 page)
8 February 2012Annual return made up to 16 October 2011 with a full list of shareholders (5 pages)
8 February 2012Annual return made up to 16 October 2011 with a full list of shareholders (5 pages)
1 June 2011Compulsory strike-off action has been discontinued (1 page)
1 June 2011Compulsory strike-off action has been discontinued (1 page)
31 May 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
31 May 2011First Gazette notice for compulsory strike-off (1 page)
31 May 2011First Gazette notice for compulsory strike-off (1 page)
31 May 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
21 January 2011Annual return made up to 16 October 2010 with a full list of shareholders (5 pages)
21 January 2011Annual return made up to 16 October 2010 with a full list of shareholders (5 pages)
1 March 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
1 March 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
26 January 2010Director's details changed for Tony Ade Enemchukwu on 1 October 2009 (2 pages)
26 January 2010Director's details changed for Tony Ade Enemchukwu on 1 October 2009 (2 pages)
26 January 2010Annual return made up to 16 October 2009 with a full list of shareholders (3 pages)
26 January 2010Director's details changed for Tony Ade Enemchukwu on 1 October 2009 (2 pages)
26 January 2010Annual return made up to 16 October 2009 with a full list of shareholders (3 pages)
8 April 2009Return made up to 16/10/08; full list of members (3 pages)
8 April 2009Return made up to 16/10/08; full list of members (3 pages)
20 March 2009Registered office changed on 20/03/2009 from 21A orsett road grays essex RM17 5DS (1 page)
20 March 2009Registered office changed on 20/03/2009 from 21A orsett road grays essex RM17 5DS (1 page)
11 March 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
11 March 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
4 March 2009Accounting reference date shortened from 31/10/2008 to 31/05/2008 (1 page)
4 March 2009Accounting reference date shortened from 31/10/2008 to 31/05/2008 (1 page)
24 April 2008Ad 16/10/07\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
24 April 2008Ad 16/10/07\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
23 April 2008Director appointed tony ade enemchukwu (2 pages)
23 April 2008Secretary appointed victor udeze (2 pages)
23 April 2008Secretary appointed victor udeze (2 pages)
23 April 2008Registered office changed on 23/04/2008 from c/o trueman brown, 7 foxglove road, south ockendon essex RM15 6EU (1 page)
23 April 2008Director appointed tony ade enemchukwu (2 pages)
23 April 2008Registered office changed on 23/04/2008 from c/o trueman brown, 7 foxglove road, south ockendon essex RM15 6EU (1 page)
24 October 2007Secretary resigned (1 page)
24 October 2007Director resigned (1 page)
24 October 2007Secretary resigned (1 page)
24 October 2007Director resigned (1 page)
16 October 2007Incorporation (14 pages)
16 October 2007Incorporation (14 pages)