Company NameUnidis Twenty Five Limited
DirectorsBlackfriars Nominees Limited and The New Hovema Limited
Company StatusDissolved
Company Number00169678
CategoryPrivate Limited Company
Incorporation Date17 August 1920(103 years, 9 months ago)
Previous NameUnilever Israel 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
Appointed29 December 2000(80 years, 5 months after company formation)
Appointment Duration23 years, 4 months
Correspondence AddressWalton Court
Station Avenue
Walton On Thames
Surrey
KT12 1UP
Director NameThe New Hovema Limited (Corporation)
StatusCurrent
Appointed29 December 2000(80 years, 5 months after company formation)
Appointment Duration23 years, 4 months
Correspondence AddressWalton Court
Station Avenue
Walton On Thames
Surrey
KT12 1UP
Secretary NameThe New Hovema Limited (Corporation)
StatusCurrent
Appointed29 December 2000(80 years, 5 months after company formation)
Appointment Duration23 years, 4 months
Correspondence AddressWalton Court
Station Avenue
Walton On Thames
Surrey
KT12 1UP
Director NameMr Henri Jean Bonpun
Date of BirthMay 1933 (Born 91 years ago)
NationalityFrench
StatusResigned
Appointed12 April 1992(71 years, 8 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 31 March 1993)
RoleManager
Correspondence Address24 Stanhope Gardens
London
SW7 5QX
Director NameMr Brian John Dive
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1992(71 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 24 February 1994)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressFairlawn Beechwood Avenue
Weybridge
Surrey
KT13 9TD
Director NameRobert Michael Tomlinson
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1992(71 years, 8 months after company formation)
Appointment Duration8 years, 8 months (resigned 29 December 2000)
RoleSolicitor
Correspondence Address89 Cambridge Road
London
SW20 0PU
Director NameDavid Arthur Toothill
Date of BirthFebruary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1992(71 years, 8 months after company formation)
Appointment Duration4 years (resigned 19 April 1996)
RoleManager
Correspondence Address13 Lansdown
Boxgrove Road
Guildford
Surrey
GU1 2LY
Secretary NameMr Glaister Boyd St Ledger Anderson
NationalityBritish
StatusResigned
Appointed12 April 1992(71 years, 8 months after company formation)
Appointment Duration8 years, 8 months (resigned 29 December 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Orchard Avenue
Shirley
Croydon
Surrey
CR0 8UB
Director NameJan Derwig
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityDutch
StatusResigned
Appointed07 April 1993(72 years, 8 months after company formation)
Appointment Duration3 years, 7 months (resigned 29 November 1996)
RoleManager
Correspondence AddressHighcliffe
Priors Hatch Lane, Hurtmore
Godalming
Surrey
GU7 2RJ
Director NameMr Glaister Boyd St Ledger Anderson
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed25 February 1994(73 years, 7 months after company formation)
Appointment Duration6 years, 10 months (resigned 29 December 2000)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address23 Orchard Avenue
Shirley
Croydon
Surrey
CR0 8UB

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£67,000

Accounts

Latest Accounts31 December 2004 (19 years, 3 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 2006Appointment of a voluntary liquidator (1 page)
3 August 2006Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
3 August 2006Ored/res. Books records etc. (1 page)
3 August 2006Declaration of solvency (3 pages)
3 August 2006Ex.res. "In specie" (1 page)
24 July 2006Company name changed unilever israel LIMITED\certificate issued on 24/07/06 (2 pages)
25 April 2006Return made up to 10/04/06; full list of members (3 pages)
23 September 2005Accounts for a dormant company made up to 31 December 2004 (2 pages)
19 April 2005Return made up to 10/04/05; full list of members (5 pages)
18 October 2004Accounts for a dormant company made up to 31 December 2003 (2 pages)
17 June 2004Secretary's particulars changed;director's particulars changed (1 page)
17 June 2004Director's particulars changed (1 page)
17 June 2004Return made up to 10/04/04; full list of members (5 pages)
29 January 2004Registered office changed on 29/01/04 from: number one watergate london EC4Y 0AE (1 page)
4 June 2003Accounts for a dormant company made up to 31 December 2002 (2 pages)
28 April 2003Return made up to 10/04/03; full list of members (5 pages)
26 October 2002Accounts for a dormant company made up to 31 December 2001 (2 pages)
3 May 2002Return made up to 10/04/02; full list of members (5 pages)
4 September 2001Accounts for a dormant company made up to 31 December 2000 (2 pages)
10 May 2001Return made up to 10/04/01; full list of members (5 pages)
10 January 2001New director appointed (3 pages)
10 January 2001Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
10 January 2001New secretary appointed;new director appointed (3 pages)
10 January 2001Secretary resigned;director resigned (1 page)
10 January 2001Director resigned (1 page)
24 July 2000Full accounts made up to 31 December 1999 (10 pages)
5 May 2000Return made up to 10/04/00; no change of members (6 pages)
27 July 1999Full accounts made up to 31 December 1998 (10 pages)
23 April 1999Return made up to 10/04/99; no change of members (6 pages)
18 January 1999Auditor's resignation (1 page)
21 October 1998Full accounts made up to 31 December 1997 (10 pages)
28 April 1998Return made up to 10/04/98; full list of members (7 pages)
24 February 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 December 1997Company name changed unilever israel market developme nt company LIMITED\certificate issued on 19/12/97 (2 pages)
3 November 1997Full accounts made up to 31 December 1996 (7 pages)
27 October 1997Delivery ext'd 3 mth 31/12/96 (2 pages)
28 April 1997Return made up to 10/04/97; no change of members (5 pages)
12 December 1996Director resigned (1 page)
3 November 1996Full accounts made up to 31 December 1995 (9 pages)
20 October 1996Secretary's particulars changed;director's particulars changed (1 page)
20 October 1996Secretary's particulars changed;director's particulars changed (1 page)
21 June 1996Memorandum and Articles of Association (34 pages)
12 June 1996Company name changed unilever israel LIMITED\certificate issued on 13/06/96 (2 pages)
2 May 1996Return made up to 10/04/96; full list of members (7 pages)
29 April 1996Director resigned (1 page)
29 April 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
29 April 1996Memorandum and Articles of Association (31 pages)
10 April 1996Memorandum and Articles of Association (31 pages)
21 March 1996Company name changed unilever egypt LIMITED\certificate issued on 22/03/96 (2 pages)
15 August 1995Full accounts made up to 31 December 1994 (10 pages)
4 May 1995Return made up to 12/04/93; full list of members (10 pages)
4 May 1995Return made up to 10/04/95; no change of members (16 pages)