Company NameUnichoice Limited
DirectorsAkhtar Rashid Aziz and Mahomed Hanif Aziz
Company StatusDissolved
Company Number01287839
CategoryPrivate Limited Company
Incorporation Date24 November 1976(47 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear

Directors

Director NameMr Akhtar Rashid Aziz
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish,
StatusCurrent
Appointed13 March 1992(15 years, 3 months after company formation)
Appointment Duration32 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31 Parklands Road
London
SW16 6TB
Director NameMr Mahomed Hanif Aziz
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed13 March 1992(15 years, 3 months after company formation)
Appointment Duration32 years, 1 month
RoleCompany Director
Correspondence Address31 Parklands Road
London
SW16 6TB
Secretary NameMr Akhtar Rashid Aziz
NationalityBritish,
StatusCurrent
Appointed13 March 1992(15 years, 3 months after company formation)
Appointment Duration32 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31 Parklands Road
London
SW16 6TB
Director NameDoreen Sheila Whitnell
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed07 March 1995(18 years, 3 months after company formation)
Appointment Duration1 day (resigned 08 March 1995)
RoleSecretary
Correspondence Address187 Armagh Road
London
E1 6PX

Location

Registered AddressSuite 108 1st Floor
Temple Chambers
Temple Avenue
London
EC4Y 0DT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Accounts

Latest Accounts30 November 1993 (30 years, 5 months ago)
Accounts CategorySmall
Accounts Year End24 November

Filing History

8 August 1998Dissolved (1 page)
8 May 1998Return of final meeting in a creditors' voluntary winding up (4 pages)
8 May 1998Liquidators statement of receipts and payments (5 pages)
11 March 1998Liquidators statement of receipts and payments (5 pages)
14 October 1997Liquidators statement of receipts and payments (5 pages)
10 March 1997Liquidators statement of receipts and payments (5 pages)
26 September 1996Liquidators statement of receipts and payments (5 pages)
18 April 1996Liquidators statement of receipts and payments (5 pages)
14 March 1995Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
14 March 1995Appointment of a voluntary liquidator (2 pages)
10 March 1995New director appointed (2 pages)