Company number 05146090
Status Active
Incorporation Date 4 June 2004
Company Type Private Limited Company
Address UNIT 8 &9 MILL LANE TRADING ESTATE, MILL LANE, CROYDON, SURREY, CR0 4AA
Home Country United Kingdom
Nature of Business 46420 - Wholesale of clothing and footwear, 47710 - Retail sale of clothing in specialised stores, 47910 - Retail sale via mail order houses or via Internet
Phone, email, etc
Since the company registration forty-one events have happened. The last three records are Total exemption small company accounts made up to 30 June 2015; Compulsory strike-off action has been discontinued; Annual return made up to 4 June 2016 with full list of shareholders
Statement of capital on 2016-06-16
GBP 1
. The most likely internet sites of UNIVERSAL STANDARDS (UK) LIMITED are www.universalstandardsuk.co.uk, and www.universal-standards-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and nine months. Universal Standards Uk Limited is a Private Limited Company.
The company registration number is 05146090. Universal Standards Uk Limited has been working since 04 June 2004.
The present status of the company is Active. The registered address of Universal Standards Uk Limited is Unit 8 9 Mill Lane Trading Estate Mill Lane Croydon Surrey Cr0 4aa. . MCLEAN, Ann is a Secretary of the company. BRUUN, Soren is a Director of the company. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Wholesale of clothing and footwear".
Current Directors
Resigned Directors
Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 04 June 2004
Appointed Date: 04 June 2004
Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 04 June 2004
Appointed Date: 04 June 2004
UNIVERSAL STANDARDS (UK) LIMITED Events
01 Aug 2016
Total exemption small company accounts made up to 30 June 2015
18 Jun 2016
Compulsory strike-off action has been discontinued
16 Jun 2016
Annual return made up to 4 June 2016 with full list of shareholders
Statement of capital on 2016-06-16
07 Jun 2016
First Gazette notice for compulsory strike-off
07 Sep 2015
Total exemption small company accounts made up to 30 June 2014
...
... and 31 more events
12 Jul 2004
Director resigned
12 Jul 2004
Secretary resigned
28 Jun 2004
Memorandum and Articles of Association
24 Jun 2004
Company name changed charlie brown fashion LIMITED\certificate issued on 24/06/04
04 Jun 2004
Incorporation