Company Information for SS UNIVERSAL TRADING LTD
7 THE ROPEWALK, NOTTINGHAM, ENGLAND, NG1 5DU,
|
Company Registration Number
07739041
Private Limited Company
Active - Proposal to Strike off |
Company Name | ||||||
---|---|---|---|---|---|---|
SS UNIVERSAL TRADING LTD | ||||||
Legal Registered Office | ||||||
7 THE ROPEWALK NOTTINGHAM ENGLAND NG1 5DU Other companies in W1G | ||||||
Previous Names | ||||||
|
Company Number | 07739041 | |
---|---|---|
Company ID Number | 07739041 | |
Date formed | 2011-08-12 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 2015-08-31 | |
Account next due | 2017-05-31 | |
Latest return | 2015-08-09 | |
Return next due | 2016-08-23 | |
Type of accounts | DORMANT |
Last Datalog update: | 2018-03-19 03:42:01 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
STEPHEN SOOS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
AUSTIN MOORE & PARTNERS LLP |
Company Secretary | ||
JORGE RODRIGO CRUZ ZAFRA |
Director | ||
MOHAMMAD MOSTAFA KAMAL |
Director | ||
EMMA LOUISE SOOS |
Director | ||
STEPHEN SOOS |
Company Secretary | ||
ROGER HUNT |
Director | ||
ROGER HUNT |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
LONDON COLLEGE OF AESTHETIC AND COSMETIC MEDICINE LTD | Director | 2015-07-02 | CURRENT | 2015-07-02 | Dissolved 2016-12-06 | |
GENESIS BIOMEDICAL LTD | Director | 2015-05-14 | CURRENT | 2015-05-14 | Dissolved 2016-12-06 | |
MEDISICO PLC | Director | 2015-04-16 | CURRENT | 2013-12-06 | Dissolved 2017-12-26 | |
JAM BUSINESSKIDS LTD | Director | 2015-03-20 | CURRENT | 2015-03-20 | Dissolved 2016-09-06 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
RES15 | CHANGE OF COMPANY NAME 09/01/17 | |
CERTNM | COMPANY NAME CHANGED GENESIS CLINICS LTD CERTIFICATE ISSUED ON 09/01/17 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JORGE CRUZ ZAFRA | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR EMMA SOOS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MOHAMMAD KAMAL | |
TM02 | Termination of appointment of Austin Moore & Partners Llp on 2016-07-12 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/15 | |
AP01 | DIRECTOR APPOINTED DR JORGE RODRIGO CRUZ ZAFRA | |
TM02 | Termination of appointment of Stephen Soos on 2015-08-01 | |
AP01 | DIRECTOR APPOINTED MR MOHAMMAD MOSTAFA KAMAL | |
RES15 | CHANGE OF NAME 31/12/2015 | |
CERTNM | Company name changed harley medics LTD\certificate issued on 05/02/16 | |
AP04 | Appointment of Austin Moore & Partners Llp as company secretary on 2016-02-01 | |
AD01 | REGISTERED OFFICE CHANGED ON 02/10/15 FROM , Melton House 179, Melton Road, West Bridgford, Nottingham, NG2 6JL | |
LATEST SOC | 31/08/15 STATEMENT OF CAPITAL;GBP 200000 | |
AR01 | 09/08/15 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Stephen Soos on 2015-08-01 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR STEPHEN SOOS on 2015-08-01 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 05/09/14 | |
AP01 | DIRECTOR APPOINTED MRS EMMA LOUISE SOOS | |
AD01 | REGISTERED OFFICE CHANGED ON 11/12/2014 FROM 29 HARLEY STREET LONDON W1G 9QR | |
AD01 | REGISTERED OFFICE CHANGED ON 11/12/2014 FROM, 29 HARLEY STREET, LONDON, W1G 9QR | |
LATEST SOC | 28/08/14 STATEMENT OF CAPITAL;GBP 200000 | |
AR01 | 09/08/14 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/13 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR STEPHEN SHAWSH on 2013-01-01 | |
CH01 | Director's details changed for Mr Stephen Shawsh on 2013-01-01 | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE | |
AR01 | 09/08/13 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR STEPHEN SHAWSH / 08/08/2013 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/12 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN SHAWSH / 07/08/2013 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR STEPHEN SHAWSH / 07/08/2013 | |
AD01 | REGISTERED OFFICE CHANGED ON 10/12/2012 FROM 10 HARLEY STREET LONDON W1G 9PF UNITED KINGDOM | |
AD01 | REGISTERED OFFICE CHANGED ON 10/12/2012 FROM, 10 HARLEY STREET, LONDON, W1G 9PF, UNITED KINGDOM | |
AR01 | 12/08/12 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 22/11/2012 FROM 44 PERCY ROAD AYLESTONE LEICESTER LE2 8FP ENGLAND | |
AD01 | REGISTERED OFFICE CHANGED ON 22/11/2012 FROM, 44 PERCY ROAD, AYLESTONE, LEICESTER, LE2 8FP, ENGLAND | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
CERTNM | COMPANY NAME CHANGED MMA COMBAT GYMS LTD CERTIFICATE ISSUED ON 09/11/12 | |
RES15 | CHANGE OF NAME 30/08/2012 | |
RES15 | CHANGE OF NAME 21/09/2012 | |
SH01 | 01/11/11 STATEMENT OF CAPITAL GBP 200000 | |
AP03 | SECRETARY APPOINTED MR STEPHEN SHAWSH | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ROGER HUNT | |
SH01 | 01/11/11 STATEMENT OF CAPITAL GBP 200000 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROGER HUNT | |
AP01 | DIRECTOR APPOINTED MR STEPHEN SHAWSH | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
Proposal to Strike Off | 2013-08-13 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.12 | 9 |
MortgagesNumMortOutstanding | 0.09 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.03 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 86220 - Specialists medical practice activities
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SS UNIVERSAL TRADING LTD
The top companies supplying to UK government with the same SIC code (86220 - Specialists medical practice activities) as SS UNIVERSAL TRADING LTD are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | HARLEY MEDICS LTD | Event Date | 2013-08-13 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |