London
W12 7RP
Director Name | Unigate (Secretary) Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 04 March 1994(35 years, 10 months after company formation) |
Appointment Duration | 27 years, 4 months (closed 06 July 2021) |
Correspondence Address | 60 Wood Lane London W12 7RP |
Secretary Name | Unigate (Secretary) Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 04 March 1994(35 years, 10 months after company formation) |
Appointment Duration | 27 years, 4 months (closed 06 July 2021) |
Correspondence Address | 60 Wood Lane London W12 7RP |
Director Name | Mr Richard Philip Green |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(33 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 04 March 1994) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Grooms Lodge Foxcote Andoversford Cheltenham Gloucestershire GL54 4LW Wales |
Director Name | Mark Skipwith |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(33 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 04 March 1994) |
Role | Chartered Accountant |
Correspondence Address | 45 Hunsley Crescent Grimsby South Humberside DN32 8PU |
Secretary Name | Iain Malcolm Irvine |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(33 years, 11 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 03 December 1992) |
Role | Company Director |
Correspondence Address | 117a Mayfield Gardens Hanwell London W7 3RA |
Secretary Name | Percival Norman Heriz-Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 December 1992(34 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 04 March 1994) |
Role | Company Director |
Correspondence Address | 7 Warren Road Guildford Surrey GU1 2HB |
Registered Address | Unigate House Wood Lane London W12 7RP |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | College Park and Old Oak |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 March 1994 (30 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
16 April 1980 | Delivered on: 16 April 1980 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over the company's f/h & l/h properties including a fixed and floating charge over the undertaking and all property and assets present and future including bookdebts, goodwill and uncalled capital (see attached schedule on doc M44 for various properties) (see doc M44). Fully Satisfied |
---|
20 April 2021 | First Gazette notice for compulsory strike-off (1 page) |
---|---|
4 April 2014 | Restoration by order of the court (3 pages) |
4 April 2014 | Restoration by order of the court (3 pages) |
21 November 1995 | Final Gazette dissolved via compulsory strike-off (1 page) |
1 August 1995 | First Gazette notice for compulsory strike-off (1 page) |
3 April 1995 | Return made up to 31/03/95; change of members (16 pages) |
3 April 1995 | Return made up to 31/03/95; change of members (16 pages) |
30 January 1995 | Accounts for a dormant company made up to 31 March 1994 (4 pages) |
27 April 1994 | Return made up to 31/03/94; full list of members (6 pages) |
31 October 1993 | Full accounts made up to 31 March 1993 (5 pages) |
10 May 1993 | Return made up to 31/03/93; no change of members (5 pages) |
24 November 1992 | Full accounts made up to 31 March 1992 (5 pages) |
26 April 1992 | Return made up to 31/03/92; no change of members (5 pages) |
5 February 1992 | Full accounts made up to 31 March 1991 (5 pages) |
5 February 1992 | Resolutions
|
31 July 1991 | Resolutions
|
3 July 1991 | Return made up to 11/06/91; full list of members (7 pages) |
10 May 1991 | Full accounts made up to 31 March 1990 (5 pages) |
15 January 1991 | Resolutions
|
11 December 1990 | Full accounts made up to 31 March 1989 (6 pages) |
25 October 1990 | Registered office changed on 25/10/90 from: unigate house western avenue london W3 0SH (1 page) |
10 September 1990 | Return made up to 26/07/90; full list of members (6 pages) |
6 February 1990 | Full accounts made up to 31 March 1988 (12 pages) |
19 September 1989 | Return made up to 24/07/89; full list of members (5 pages) |
12 September 1988 | Registered office changed on 12/09/88 from: clay lake spalding lincs PE12 6BL (1 page) |
12 September 1988 | Return made up to 21/07/88; full list of members (5 pages) |
29 September 1987 | Accounting reference date extended from 31/12 to 31/03 (1 page) |
29 September 1987 | Registered office changed on 29/09/87 from: st johns house 54 st john street ashbourne derbyshire DE6 1GH (1 page) |
29 September 1987 | Auditor's resignation (1 page) |
29 September 1987 | Full accounts made up to 3 January 1987 (17 pages) |
29 September 1987 | Resolutions
|
29 September 1987 | Return made up to 12/05/87; full list of members (6 pages) |
24 October 1986 | Full accounts made up to 14 January 1986 (17 pages) |
24 October 1986 | Return made up to 07/10/86; full list of members (10 pages) |