About

Registered Number: 03481744
Date of Incorporation: 16/12/1997 (26 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 29/03/2016 (8 years and 3 months ago)
Registered Address: Le Bourg Des Templiers, Shuthonger, Tewkesbury, Gloucestershire, GL20 6EQ

 

Based in Tewkesbury in Gloucestershire, New Universal Systems Ltd was founded on 16 December 1997, it's status in the Companies House registry is set to "Dissolved". We don't currently know the number of employees at New Universal Systems Ltd. The current directors of the company are listed as Brown, Fay, Clarke, Robert, Nesbeth, Fay in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CLARKE, Robert 02 February 1998 - 1
Secretary Name Appointed Resigned Total Appointments
BROWN, Fay 29 May 1998 - 1
NESBETH, Fay 02 February 1998 29 May 1998 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 29 March 2016
4.43 - Notice of final meeting of creditors 29 December 2015
287 - Change in situation or address of Registered Office 24 July 2007
4.31 - Notice of Appointment of Liquidator in winding up by the Court 18 July 2007
COCOMP - Order to wind up 07 June 2007
COCOMP - Order to wind up 30 March 2006
SOAS(A) - Striking-off action suspended (Section 652A) 28 March 2006
SOAS(A) - Striking-off action suspended (Section 652A) 17 January 2006
AA - Annual Accounts 02 November 2005
SOAS(A) - Striking-off action suspended (Section 652A) 11 October 2005
652a - Application for striking off 12 September 2005
363s - Annual Return 07 January 2005
363s - Annual Return 07 January 2005
363s - Annual Return 07 January 2005
AA - Annual Accounts 05 December 2003
363s - Annual Return 11 December 2002
AA - Annual Accounts 02 November 2002
AA - Annual Accounts 02 November 2002
AA - Annual Accounts 02 November 2002
287 - Change in situation or address of Registered Office 27 August 2002
363s - Annual Return 08 March 2002
AA - Annual Accounts 26 March 2001
363s - Annual Return 23 February 2001
363s - Annual Return 06 February 2000
288c - Notice of change of directors or secretaries or in their particulars 06 February 2000
363s - Annual Return 21 February 1999
288a - Notice of appointment of directors or secretaries 08 June 1998
288b - Notice of resignation of directors or secretaries 08 June 1998
RESOLUTIONS - N/A 10 February 1998
RESOLUTIONS - N/A 10 February 1998
288b - Notice of resignation of directors or secretaries 10 February 1998
288b - Notice of resignation of directors or secretaries 10 February 1998
287 - Change in situation or address of Registered Office 10 February 1998
225 - Change of Accounting Reference Date 10 February 1998
288a - Notice of appointment of directors or secretaries 10 February 1998
288a - Notice of appointment of directors or secretaries 10 February 1998
NEWINC - New incorporation documents 16 December 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.