About

Registered Number: 02069559
Date of Incorporation: 31/10/1986 (37 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 19/01/2016 (8 years and 3 months ago)
Registered Address: Unit 1, Robertstown Industrial Estate, Robertstown, Aberdare Mid Glamorgan, CF44 8HD

 

Universal Furniture Ltd was registered on 31 October 1986, it's status in the Companies House registry is set to "Dissolved". We don't know the number of employees at the business. The current directors of the organisation are listed as Ma, David Wai Ying, Moh, Lawrence Zu-yu in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MA, David Wai Ying N/A 15 August 1991 1
MOH, Lawrence Zu-Yu N/A 01 July 1992 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 19 January 2016
DISS16(SOAS) - N/A 08 January 2015
GAZ1 - First notification of strike-off action in London Gazette 23 September 2014
AC92 - N/A 06 December 2013
GAZ2(A) - Second notification of strike-off action in London Gazette 06 April 2004
GAZ1(A) - First notification of strike-off in London Gazette) 23 December 2003
AC92 - N/A 05 September 2002
GAZ2(A) - Second notification of strike-off action in London Gazette 28 August 2001
AA - Annual Accounts 16 June 2001
GAZ1(A) - First notification of strike-off in London Gazette) 20 March 2001
652a - Application for striking off 07 February 2001
288b - Notice of resignation of directors or secretaries 22 January 2001
288b - Notice of resignation of directors or secretaries 22 January 2001
363s - Annual Return 09 January 2001
288b - Notice of resignation of directors or secretaries 09 January 2001
288b - Notice of resignation of directors or secretaries 18 December 2000
288b - Notice of resignation of directors or secretaries 28 November 2000
288a - Notice of appointment of directors or secretaries 16 November 2000
288a - Notice of appointment of directors or secretaries 16 November 2000
AA - Annual Accounts 18 October 2000
363s - Annual Return 07 January 2000
AA - Annual Accounts 03 November 1999
288a - Notice of appointment of directors or secretaries 27 January 1999
288a - Notice of appointment of directors or secretaries 27 January 1999
288a - Notice of appointment of directors or secretaries 27 January 1999
363s - Annual Return 24 December 1998
AA - Annual Accounts 28 October 1998
363s - Annual Return 05 January 1998
AA - Annual Accounts 27 November 1997
363s - Annual Return 20 December 1996
288b - Notice of resignation of directors or secretaries 18 December 1996
288a - Notice of appointment of directors or secretaries 22 November 1996
288a - Notice of appointment of directors or secretaries 22 November 1996
AA - Annual Accounts 06 October 1996
288 - N/A 17 July 1996
288 - N/A 12 July 1996
288 - N/A 12 July 1996
288 - N/A 12 July 1996
288 - N/A 12 July 1996
363s - Annual Return 31 January 1996
AA - Annual Accounts 16 October 1995
288 - N/A 12 April 1995
363s - Annual Return 18 January 1995
AA - Annual Accounts 12 September 1994
363s - Annual Return 13 January 1994
AA - Annual Accounts 23 September 1993
AA - Annual Accounts 04 February 1993
363s - Annual Return 21 December 1992
288 - N/A 15 October 1992
363s - Annual Return 16 March 1992
363a - Annual Return 02 July 1991
AA - Annual Accounts 19 June 1991
AA - Annual Accounts 19 March 1990
363 - Annual Return 19 March 1990
363 - Annual Return 01 December 1988
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 14 November 1988
AA - Annual Accounts 01 November 1988
GAZ(U) - N/A 18 February 1987
CERTNM - Change of name certificate 18 February 1987
288 - N/A 05 February 1987
287 - Change in situation or address of Registered Office 05 February 1987
CERTINC - N/A 31 October 1986
NEWINC - New incorporation documents 31 October 1986

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.