Company NameUniversal Stationery Products Limited
Company StatusDissolved
Company Number06858006
CategoryPrivate Limited Company
Incorporation Date25 March 2009(15 years, 1 month ago)
Dissolution Date2 December 2014 (9 years, 5 months ago)

Directors

Director NameMr Pertas Falak
Date of BirthApril 1972 (Born 52 years ago)
NationalityPakistani
StatusClosed
Appointed16 November 2009(7 months, 3 weeks after company formation)
Appointment Duration5 years (closed 02 December 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12a Francis Street
Wolverhampton
WV1 4RN
Director NameMr Jamshed Gohar
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityPakistani
StatusResigned
Appointed25 March 2009(same day as company formation)
RoleCompany Director
Correspondence Address7 York Avenue
Consett
Durham
DH8 8DS

Contact

Websitewww.universalstationeryproducts.co.uk

Location

Registered Address5 Paris Avenue
Salford
M5 3DQ
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

2 December 2014Final Gazette dissolved via compulsory strike-off (1 page)
2 December 2014Final Gazette dissolved via compulsory strike-off (1 page)
19 August 2014First Gazette notice for voluntary strike-off (1 page)
19 August 2014First Gazette notice for voluntary strike-off (1 page)
5 February 2014Compulsory strike-off action has been suspended (1 page)
5 February 2014Compulsory strike-off action has been suspended (1 page)
24 December 2013First Gazette notice for voluntary strike-off (1 page)
24 December 2013First Gazette notice for voluntary strike-off (1 page)
7 June 2013Compulsory strike-off action has been suspended (1 page)
7 June 2013Compulsory strike-off action has been suspended (1 page)
9 April 2013First Gazette notice for voluntary strike-off (1 page)
9 April 2013First Gazette notice for voluntary strike-off (1 page)
26 March 2011Compulsory strike-off action has been suspended (1 page)
26 March 2011Compulsory strike-off action has been suspended (1 page)
15 February 2011First Gazette notice for compulsory strike-off (1 page)
15 February 2011First Gazette notice for compulsory strike-off (1 page)
6 August 2010Compulsory strike-off action has been suspended (1 page)
6 August 2010Compulsory strike-off action has been suspended (1 page)
27 July 2010First Gazette notice for compulsory strike-off (1 page)
27 July 2010First Gazette notice for compulsory strike-off (1 page)
18 February 2010Registered office address changed from 4 the Causeway Needham Market Ipswich IP6 8BD United Kingdom on 18 February 2010 (1 page)
18 February 2010Registered office address changed from 4 the Causeway Needham Market Ipswich IP6 8BD United Kingdom on 18 February 2010 (1 page)
18 January 2010Registered office address changed from 12a Francis Street Wolverhampton WV1 4RN United Kingdom on 18 January 2010 (1 page)
18 January 2010Registered office address changed from 12a Francis Street Wolverhampton WV1 4RN United Kingdom on 18 January 2010 (1 page)
17 November 2009Termination of appointment of Jamshed Gohar as a director (1 page)
17 November 2009Registered office address changed from 7 Alfreton Road Codnor Ripley DE5 9QY United Kingdom on 17 November 2009 (1 page)
17 November 2009Termination of appointment of Jamshed Gohar as a director (1 page)
17 November 2009Registered office address changed from 7 Alfreton Road Codnor Ripley DE5 9QY United Kingdom on 17 November 2009 (1 page)
17 November 2009Appointment of Mr Pertas Falak as a director (2 pages)
17 November 2009Appointment of Mr Pertas Falak as a director (2 pages)
1 August 2009Registered office changed on 01/08/2009 from 34 goodmayes lane ilford IG3 9NZ united kingdom (1 page)
1 August 2009Registered office changed on 01/08/2009 from 34 goodmayes lane ilford IG3 9NZ united kingdom (1 page)
21 July 2009Registered office changed on 21/07/2009 from 34 goodmayes lane ilford greater london IG3 9NZ united kingdom (1 page)
21 July 2009Registered office changed on 21/07/2009 from 34 goodmayes lane ilford greater london IG3 9NZ united kingdom (1 page)
7 July 2009Registered office changed on 07/07/2009 from 34 goodmayes lane ilford IG3 9NZ united kingdom (1 page)
7 July 2009Registered office changed on 07/07/2009 from 34 goodmayes lane ilford IG3 9NZ united kingdom (1 page)
29 June 2009Registered office changed on 29/06/2009 from 7 york avenue consett durham DH8 8DS united kingdom (1 page)
29 June 2009Registered office changed on 29/06/2009 from 7 york avenue consett durham DH8 8DS united kingdom (1 page)
25 March 2009Incorporation (14 pages)
25 March 2009Incorporation (14 pages)