Company NameUnidis Eight Limited
DirectorsBlackfriars Nominees Limited and The New Hovema Limited
Company StatusDissolved
Company Number00231420
CategoryPrivate Limited Company
Incorporation Date22 June 1928(95 years, 10 months ago)
Previous NamePlanters Exports 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
Appointed15 December 1992(64 years, 6 months after company formation)
Appointment Duration31 years, 3 months
Correspondence AddressWalton Court
Station Avenue
Walton On Thames
Surrey
KT12 1UP
Director NameThe New Hovema Limited (Corporation)
StatusCurrent
Appointed15 December 1992(64 years, 6 months after company formation)
Appointment Duration31 years, 3 months
Correspondence AddressWalton Court
Station Avenue
Walton On Thames
Surrey
KT12 1UP
Secretary NameThe New Hovema Limited (Corporation)
StatusCurrent
Appointed15 December 1992(64 years, 6 months after company formation)
Appointment Duration31 years, 3 months
Correspondence AddressWalton Court
Station Avenue
Walton On Thames
Surrey
KT12 1UP
Director NameMr Alan Marshall
Date of BirthMarch 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1992(64 years, 4 months after company formation)
Appointment Duration2 months (resigned 15 December 1992)
RoleManager
Correspondence Address18 Palace Gardens Terrace
Kensington
London
W8 4RP
Director NameDavid Leslie Parker
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1992(64 years, 4 months after company formation)
Appointment Duration2 months (resigned 15 December 1992)
RoleManager
Correspondence Address19 Royal York Crescent
Clifton
Bristol
BS8 4JY
Director NameMr Joseph Peter Rauch
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1992(64 years, 4 months after company formation)
Appointment Duration2 months (resigned 15 December 1992)
RoleChartered Accountant
Correspondence AddressStonewalls Parsonage Lane
Pensford
Bristol
Avon
BS18 4JD
Secretary NameGlaister Boyd St Ledger Anderson
NationalityBritish
StatusResigned
Appointed11 October 1992(64 years, 4 months after company formation)
Appointment Duration2 months (resigned 15 December 1992)
RoleCompany Director
Correspondence Address137 Winlaton Road
Bromley
Kent
BR1 5QA

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£10,000

Accounts

Latest Accounts31 December 2005 (18 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)
2 November 2006Registered office changed on 02/11/06 from: walton court station avenue walton on thames surrey KT12 1UP (1 page)
31 October 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
31 October 2006Declaration of solvency (3 pages)
31 October 2006Appointment of a voluntary liquidator (1 page)
31 October 2006Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
3 May 2006Return made up to 12/04/06; full list of members (3 pages)
19 October 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
19 April 2005Return made up to 12/04/05; full list of members (5 pages)
19 October 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
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 12/04/04; full list of members (5 pages)
29 January 2004Registered office changed on 29/01/04 from: 1 kingscote street london EC4Y 0AE (1 page)
21 June 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
28 April 2003Return made up to 12/04/03; full list of members (5 pages)
3 May 2002Return made up to 12/04/02; full list of members (5 pages)
5 February 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
10 May 2001Return made up to 12/04/01; full list of members (5 pages)
12 February 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
9 May 2000Return made up to 12/04/00; no change of members (14 pages)
1 March 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
10 April 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
26 October 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
13 May 1998Return made up to 12/04/98; full list of members (6 pages)
29 April 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
13 May 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
13 May 1996Return made up to 12/04/96; full list of members (5 pages)
2 May 1995Accounts for a dormant company made up to 31 December 1994 (1 page)
2 May 1995Return made up to 12/04/95; no change of members (8 pages)