Company NameUnidis Four Limited
Company StatusDissolved
Company Number00876990
CategoryPrivate Limited Company
Incorporation Date15 April 1966(58 years ago)
Dissolution Date24 January 2006 (18 years, 2 months ago)
Previous NameBrooke Bond Oxo 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)
StatusClosed
Appointed26 May 1992(26 years, 1 month after company formation)
Appointment Duration13 years, 8 months (closed 24 January 2006)
Correspondence AddressWalton Court
Station Avenue
Walton On Thames
Surrey
KT12 1UP
Director NameThe New Hovema Limited (Corporation)
StatusClosed
Appointed26 May 1992(26 years, 1 month after company formation)
Appointment Duration13 years, 8 months (closed 24 January 2006)
Correspondence AddressWalton Court
Station Avenue
Walton On Thames
Surrey
KT12 1UP
Secretary NameThe New Hovema Limited (Corporation)
StatusClosed
Appointed26 May 1992(26 years, 1 month after company formation)
Appointment Duration13 years, 8 months (closed 24 January 2006)
Correspondence AddressWalton Court
Station Avenue
Walton On Thames
Surrey
KT12 1UP
Director NameDr John Cooper Byrne
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1991(25 years, 1 month after company formation)
Appointment Duration1 year (resigned 26 May 1992)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAuster Roman Road
Dorking
Surrey
RH4 3ET
Director NameJohn Michael Fuller
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1991(25 years, 1 month after company formation)
Appointment Duration1 year (resigned 26 May 1992)
RoleCompany Director
Correspondence AddressRose Cottage 8 Cheyne Walk
Croydon
Surrey
CR0 7HG
Director NameDavid Harold Gill
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1991(25 years, 1 month after company formation)
Appointment Duration1 year (resigned 17 May 1992)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHalfpenny Croft
Chaldon
Caterham
Surrey
CR3 5DL
Director NameMr Peter George Johnson
Date of BirthJanuary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1991(25 years, 1 month after company formation)
Appointment Duration1 year (resigned 26 May 1992)
RoleCompany Director
Correspondence Address41 Lingfield Road
Wimbledon
London
SW19 4PZ
Director NameIan Gordon Watson
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1991(25 years, 1 month after company formation)
Appointment Duration1 year (resigned 26 May 1992)
RoleCompany Director
Correspondence AddressPine Cottage Pound Lane
Ampfield
Romsey
Hampshire
SO51 9BL
Secretary NamePatrick John Delany
NationalityBritish
StatusResigned
Appointed09 May 1991(25 years, 1 month after company formation)
Appointment Duration1 year (resigned 26 May 1992)
RoleCompany Director
Correspondence Address23 Speer Road
Thames Ditton
Surrey
KT7 0PJ

Location

Registered AddressWalton Court Station Avenue
Walton On Thames
Surrey
KT12 1UP
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardWalton South
Built Up AreaGreater London

Financials

Year2014
Net Worth£100

Accounts

Latest Accounts31 December 2003 (20 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

24 January 2006Final Gazette dissolved via voluntary strike-off (1 page)
11 October 2005First Gazette notice for voluntary strike-off (1 page)
1 September 2005Application for striking-off (1 page)
15 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)
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)
29 January 2004Registered office changed on 29/01/04 from: 1 watergate 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; no change of members (6 pages)
29 April 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
12 May 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
12 May 1996Return made up to 12/04/96; full list of members (4 pages)
2 May 1995Return made up to 12/04/95; no change of members (8 pages)
2 May 1995Accounts for a dormant company made up to 31 December 1994 (1 page)
29 December 1984Accounts made up to 30 June 1984 (3 pages)
17 November 1983Accounts made up to 30 June 1983 (3 pages)