About

Registered Number: 05121887
Date of Incorporation: 07/05/2004 (20 years ago)
Company Status: Liquidation
Registered Address: 10 Broomfield Rise, Nuneaton, Warwickshire, CV10 7DU

 

Universal Enterprises (Eu) Ltd was registered on 07 May 2004, it's status in the Companies House registry is set to "Liquidation". There are 2 directors listed as Sodha, Faizal, Sodha, Ebrahim for Universal Enterprises (Eu) Ltd. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SODHA, Faizal 07 May 2004 - 1
SODHA, Ebrahim 07 May 2004 01 November 2004 1

Filing History

Document Type Date
L64.04 - Directions to defer dissolution 22 June 2017
L64.07 - Release of Official Receiver 22 June 2017
COCOMP - Order to wind up 27 April 2016
AA - Annual Accounts 29 August 2015
AR01 - Annual Return 08 June 2015
DISS40 - Notice of striking-off action discontinued 13 December 2014
AA - Annual Accounts 11 December 2014
GAZ1 - First notification of strike-off action in London Gazette 25 November 2014
AR01 - Annual Return 01 July 2014
AA - Annual Accounts 25 October 2013
AR01 - Annual Return 09 May 2013
AA - Annual Accounts 29 August 2012
AR01 - Annual Return 13 May 2012
AA - Annual Accounts 28 August 2011
AR01 - Annual Return 20 May 2011
AA - Annual Accounts 07 September 2010
AR01 - Annual Return 20 May 2010
CH01 - Change of particulars for director 20 May 2010
AA - Annual Accounts 08 September 2009
363a - Annual Return 10 June 2009
AA - Annual Accounts 17 October 2008
363a - Annual Return 16 October 2008
AA - Annual Accounts 18 December 2007
363s - Annual Return 18 September 2007
225 - Change of Accounting Reference Date 25 March 2007
363s - Annual Return 10 May 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 May 2006
AA - Annual Accounts 28 April 2006
395 - Particulars of a mortgage or charge 08 March 2006
363s - Annual Return 05 August 2005
288b - Notice of resignation of directors or secretaries 05 November 2004
288c - Notice of change of directors or secretaries or in their particulars 11 May 2004
288c - Notice of change of directors or secretaries or in their particulars 11 May 2004
288a - Notice of appointment of directors or secretaries 07 May 2004
NEWINC - New incorporation documents 07 May 2004

Mortgages & Charges

Description Date Status Charge by
Debenture 03 March 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.