Company NameUnidis Twenty Nine Limited
DirectorsBlackfriars Nominees Limited and The New Hovema Limited
Company StatusDissolved
Company Number00130979
CategoryPrivate Limited Company
Incorporation Date9 September 1913(110 years, 8 months ago)
Previous NameFrancis Peek & Co Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameBlackfriars Nominees Limited (Corporation)
Date of BirthDecember 1935 (Born 88 years ago)
StatusCurrent
Appointed13 July 2001(87 years, 10 months after company formation)
Appointment Duration22 years, 9 months
Correspondence AddressWalton Court
Station Avenue
Walton On Thames
Surrey
KT12 1UP
Director NameThe New Hovema Limited (Corporation)
StatusCurrent
Appointed13 July 2001(87 years, 10 months after company formation)
Appointment Duration22 years, 9 months
Correspondence AddressWalton Court
Station Avenue
Walton On Thames
Surrey
KT12 1UP
Secretary NameThe New Hovema Limited (Corporation)
StatusCurrent
Appointed13 July 2001(87 years, 10 months after company formation)
Appointment Duration22 years, 9 months
Correspondence AddressWalton Court
Station Avenue
Walton On Thames
Surrey
KT12 1UP
Director NameNeil Duncan McColl
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1991(77 years, 9 months after company formation)
Appointment Duration2 years, 6 months (resigned 14 December 1993)
RoleCompany Director
Correspondence Address21 Ruskin Drive
Orpington
Kent
BR6 9RP
Director NameMr Thomas Albert Corley
Date of BirthDecember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1991(77 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 July 1992)
RoleTea Broker
Correspondence Address10 Hulsewood Close
Wilmington
Dartford
Kent
DA2 7AD
Director NameMr Martin David Barrett
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1991(77 years, 9 months after company formation)
Appointment Duration9 months, 4 weeks (resigned 09 April 1992)
RoleBusiness Manager
Country of ResidenceUnited Kingdom
Correspondence AddressBeeches
Shrubbs Lane
Rowledge Farnham
Surrey
GU10 4AZ
Secretary NameNeil Duncan McColl
NationalityBritish
StatusResigned
Appointed15 June 1991(77 years, 9 months after company formation)
Appointment Duration2 years, 6 months (resigned 14 December 1993)
RoleCompany Director
Correspondence Address21 Ruskin Drive
Orpington
Kent
BR6 9RP
Director NameMr Dipak Kumar Banerjee
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityIndian
StatusResigned
Appointed09 April 1992(78 years, 7 months after company formation)
Appointment DurationResigned same day (resigned 09 April 1992)
RoleBusiness Manager
Correspondence Address33 Dorset Square
London
NW1 6QJ
Director NameDuncan George Burnett
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1992(78 years, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 06 October 1994)
RoleCommodity Trader
Correspondence Address35 Spring Lane
Eight Ash Green
Colchester
Essex
CO6 3QF
Director NameDenzil Lewis Colbert
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1994(80 years, 5 months after company formation)
Appointment Duration3 years, 3 months (resigned 02 May 1997)
RoleCommercial Manager
Correspondence Address65 Shelford Road
Trumpington
Cambridge
Cambridgeshire
CB2 2LZ
Secretary NameDenzil Lewis Colbert
NationalityBritish
StatusResigned
Appointed28 January 1994(80 years, 5 months after company formation)
Appointment Duration3 years, 3 months (resigned 02 May 1997)
RoleCommercial Manager
Correspondence Address65 Shelford Road
Trumpington
Cambridge
Cambridgeshire
CB2 2LZ
Director NameDesmond Gerard Dempsey
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1994(80 years, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 July 1996)
RoleCommercial Director
Correspondence AddressKings House 4 Bridle Way
Grantchester
Cambridge
Cambridgeshire
CB3 9NY
Director NameAnthony Travis Crouch
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1996(82 years, 11 months after company formation)
Appointment Duration4 years, 11 months (resigned 13 July 2001)
RoleManager
Country of ResidenceEngland
Correspondence Address1 Mill Lane
Linton
Cambridge
Cambridgeshire
CB21 4JY
Director NameAjit Eapen
Date of BirthAugust 1957 (Born 66 years ago)
NationalityIndian
StatusResigned
Appointed16 June 1997(83 years, 10 months after company formation)
Appointment Duration4 years (resigned 13 July 2001)
RoleManager
Correspondence Address7 Church Croft
St Albans
Herts
AL4 8GN
Secretary NameAjit Eapen
NationalityIndian
StatusResigned
Appointed16 June 1997(83 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 28 July 1998)
RoleCommercial Officer
Correspondence Address39 Bosworth Road
Cambridge
CB1 8RG
Secretary NameCheryl Jane Coutts
NationalityBritish
StatusResigned
Appointed28 July 1998(84 years, 11 months after company formation)
Appointment Duration2 years, 11 months (resigned 13 July 2001)
RoleCompany Director
Correspondence Address6 Esmond Road
Chiswick
London
W4 1JQ
Secretary NameHelena Jane Richmond
NationalityBritish
StatusResigned
Appointed19 October 2000(87 years, 2 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 13 July 2001)
RoleCompany Director
Correspondence Address2 Nevern Square
London
SW5 9NN

Location

Registered Address1 More London Place
London
SE1 2AF
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Financials

Year2014
Net Worth£2,983,730

Accounts

Latest Accounts31 December 2004 (19 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

12 October 2007Dissolved (1 page)
12 July 2007Return of final meeting in a members' voluntary winding up (3 pages)
8 August 2006Registered office changed on 08/08/06 from: walton court station avenue walton on thames surrey KT12 1UP (1 page)
3 August 2006Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
3 August 2006Declaration of solvency (3 pages)
3 August 2006Appointment of a voluntary liquidator (1 page)
24 July 2006Company name changed francis peek & co LIMITED\certificate issued on 24/07/06 (2 pages)
28 April 2006Return made up to 12/04/06; full list of members (3 pages)
23 September 2005Accounts for a dormant company made up to 31 December 2004 (2 pages)
15 April 2005Return made up to 12/04/05; full list of members (5 pages)
30 July 2004Full accounts made up to 31 December 2003 (8 pages)
26 July 2004Return made up to 12/04/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
26 July 2004£ sr 450000@1 24/03/03 (1 page)
26 July 2004Ad 24/03/03--------- £ si 450000@1 (2 pages)
29 January 2004Registered office changed on 29/01/04 from: 1 watergate london EC4Y 0AE (1 page)
13 October 2003Amended accounts made up to 31 December 2002 (2 pages)
4 June 2003Accounts for a dormant company made up to 31 December 2002 (2 pages)
28 April 2003Return made up to 12/04/03; full list of members (6 pages)
17 April 2003£ ic 3000000/2550000 24/03/03 £ sr 450000@1=450000 (1 page)
17 April 2003Ad 24/03/03--------- £ si 450000@1=450000 £ ic 2550000/3000000 (2 pages)
17 April 2003Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
15 October 2002Accounts for a dormant company made up to 31 December 2001 (5 pages)
3 May 2002Return made up to 12/04/02; full list of members (6 pages)
24 July 2001Director resigned (1 page)
24 July 2001Secretary resigned (1 page)
24 July 2001New director appointed (3 pages)
24 July 2001New secretary appointed (2 pages)
24 July 2001Director resigned (1 page)
24 July 2001New director appointed (3 pages)
24 July 2001Secretary resigned (1 page)
19 July 2001Registered office changed on 19/07/01 from: maris lane trumpington cambridge CB2 2LQ (1 page)
19 July 2001Return made up to 27/05/01; full list of members (7 pages)
18 July 2001Full accounts made up to 31 December 2000 (8 pages)
17 November 2000New secretary appointed (2 pages)
25 July 2000Full accounts made up to 31 December 1999 (10 pages)
15 June 2000Return made up to 27/05/00; no change of members (4 pages)
23 February 2000Secretary's particulars changed (1 page)
16 February 2000Director's particulars changed (1 page)
27 October 1999Full accounts made up to 31 December 1998 (9 pages)
21 June 1999Return made up to 15/06/99; no change of members (4 pages)
18 January 1999Auditor's resignation (1 page)
26 August 1998New secretary appointed (2 pages)
19 August 1998Return made up to 15/06/98; full list of members (6 pages)
19 August 1998Secretary resigned (1 page)
6 August 1998Full accounts made up to 31 December 1997 (11 pages)
11 February 1998Secretary's particulars changed;director's particulars changed (1 page)
24 October 1997Full accounts made up to 31 December 1996 (12 pages)
10 July 1997Return made up to 15/06/97; no change of members (4 pages)
24 June 1997New secretary appointed;new director appointed (2 pages)
15 May 1997Secretary resigned;director resigned (1 page)
2 September 1996Director's particulars changed (1 page)
29 August 1996Full accounts made up to 31 December 1995 (12 pages)
8 August 1996New director appointed (2 pages)
5 July 1996Return made up to 15/06/96; no change of members (4 pages)
27 June 1995Return made up to 15/06/95; full list of members (6 pages)