Company NameUnirays Limited
DirectorAndreas Charalambous Georgiou
Company StatusDissolved
Company Number01892570
CategoryPrivate Limited Company
Incorporation Date6 March 1985(39 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.
Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameAndreas Charalambous Georgiou
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 1991(6 years, 4 months after company formation)
Appointment Duration32 years, 9 months
RoleElectronics Engineer
Correspondence Address66 Westminster Road
Edmonton
London
N9 8RB
Secretary NameRita Georgiou
NationalityBritish
StatusCurrent
Appointed01 April 1995(10 years after company formation)
Appointment Duration29 years, 1 month
RoleSecretary
Correspondence Address66 Westminster Road
London
N9 8RB
Director NameMr Jagtar Singh Basra
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(6 years, 4 months after company formation)
Appointment Duration3 years, 8 months (resigned 01 April 1995)
RoleEngineer
Country of ResidenceEngland
Correspondence Address64 College Road
Isleworth
Middlesex
TW7 5DR
Secretary NameMr Jagtar Singh Basra
NationalityBritish
StatusResigned
Appointed31 July 1991(6 years, 4 months after company formation)
Appointment Duration3 years, 8 months (resigned 01 April 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address64 College Road
Isleworth
Middlesex
TW7 5DR

Location

Registered AddressMartin Pocock Pococks
3 Thamesgate Close Ham
Richmond
Surrey
TW10 7YS
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardHam, Petersham and Richmond Riverside
Built Up AreaGreater London

Financials

Year2014
Net Worth-£380
Current Liabilities£20,459

Accounts

Latest Accounts31 March 1998 (26 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

23 September 2003Dissolved (1 page)
23 June 2003Return of final meeting in a creditors' voluntary winding up (3 pages)
31 March 2003Liquidators statement of receipts and payments (5 pages)
3 December 2002Liquidators statement of receipts and payments (5 pages)
28 March 2002Liquidators statement of receipts and payments (5 pages)
24 October 2001Registered office changed on 24/10/01 from: devonia house 40 devonia gardens london N18 1AF (1 page)
23 February 2001Statement of affairs (8 pages)
23 February 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
23 February 2001Appointment of a voluntary liquidator (1 page)
12 February 2001Registered office changed on 12/02/01 from: 105 oaklands road london NW2 6DF (1 page)
5 December 2000First Gazette notice for compulsory strike-off (1 page)
28 July 1999Return made up to 25/06/99; full list of members (6 pages)
4 May 1999Accounts for a small company made up to 31 March 1998 (4 pages)
29 June 1998Return made up to 25/06/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
3 February 1998Accounts for a small company made up to 31 March 1997 (4 pages)
28 July 1997Return made up to 25/06/97; full list of members (6 pages)
31 January 1997Accounts for a small company made up to 31 March 1996 (4 pages)
6 February 1996Accounts for a small company made up to 31 March 1995 (5 pages)
27 July 1995Return made up to 25/06/95; full list of members (6 pages)
24 April 1995Secretary resigned;new secretary appointed;director resigned (2 pages)