About

Registered Number: 05593355
Date of Incorporation: 14/10/2005 (18 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 27/10/2015 (8 years and 5 months ago)
Registered Address: 6th Floor, Cardinal House, 20 St. Marys Parsonage, Manchester, M3 2LG

 

Universal Nominees Ltd was registered on 14 October 2005 and are based in Manchester. We don't currently know the number of employees at Universal Nominees Ltd.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 27 October 2015
GAZ1(A) - First notification of strike-off in London Gazette) 14 July 2015
DS01 - Striking off application by a company 07 July 2015
AR01 - Annual Return 20 October 2014
AA - Annual Accounts 22 July 2014
AR01 - Annual Return 22 October 2013
CH01 - Change of particulars for director 22 October 2013
CH01 - Change of particulars for director 21 October 2013
CH03 - Change of particulars for secretary 21 October 2013
AA - Annual Accounts 25 July 2013
AR01 - Annual Return 15 October 2012
AA - Annual Accounts 09 July 2012
AR01 - Annual Return 17 October 2011
AA - Annual Accounts 30 March 2011
AR01 - Annual Return 22 November 2010
AA - Annual Accounts 21 May 2010
AR01 - Annual Return 20 October 2009
AA - Annual Accounts 09 June 2009
363a - Annual Return 16 October 2008
AA - Annual Accounts 10 June 2008
363a - Annual Return 17 October 2007
RESOLUTIONS - N/A 31 August 2007
RESOLUTIONS - N/A 31 August 2007
AA - Annual Accounts 16 August 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 August 2007
363a - Annual Return 21 November 2006
395 - Particulars of a mortgage or charge 12 September 2006
395 - Particulars of a mortgage or charge 12 September 2006
288a - Notice of appointment of directors or secretaries 02 June 2006
288a - Notice of appointment of directors or secretaries 02 June 2006
288b - Notice of resignation of directors or secretaries 17 October 2005
288b - Notice of resignation of directors or secretaries 17 October 2005
NEWINC - New incorporation documents 14 October 2005

Mortgages & Charges

Description Date Status Charge by
Debenture (floating) 04 September 2006 Outstanding

N/A

Legal charge 04 September 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.