Company NameUnimar Limited
Company StatusDissolved
Company Number01893572
CategoryPrivate Limited Company
Incorporation Date8 March 1985(39 years, 2 months ago)
Dissolution Date14 April 2009 (15 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameAyhan Sekeroglu
Date of BirthApril 1955 (Born 69 years ago)
NationalityTurkish
StatusClosed
Appointed28 February 2005(19 years, 12 months after company formation)
Appointment Duration4 years, 1 month (closed 14 April 2009)
RoleChairman
Correspondence AddressBaki Gursoy Han
Darulaceze Cad No 30
Okmeydani
Istanbul 34384
Foreign
Director NameAbdurrahman Gursoy
Date of BirthDecember 1965 (Born 58 years ago)
NationalityTurkish
StatusClosed
Appointed28 February 2005(19 years, 12 months after company formation)
Appointment Duration4 years, 1 month (closed 14 April 2009)
RoleCompany Director
Correspondence AddressBaki Gursoy Han
Darulaceze Cad No 30
Okmeydani
Istanbul 34384
Foreign
Director NameMr Hasan Caner Soyyoruk
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1992(6 years, 11 months after company formation)
Appointment Duration8 years, 4 months (resigned 31 May 2000)
RoleCompany Director
Correspondence Address90 Fowler Road
Aylesbury
Buckinghamshire
HP21 8QG
Director NameMrs Zeynep Ezel Coskunoglu
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityTurkish
StatusResigned
Appointed31 January 1992(6 years, 11 months after company formation)
Appointment Duration13 years, 1 month (resigned 28 February 2005)
RoleCompany Director
Correspondence AddressUnit 31 Perivale Industrial Park
Horsenden Lane South
Greenford
Middlesex
UB6 7RL
Director NameMr Altay Coskunoglu
Date of BirthDecember 1960 (Born 63 years ago)
NationalityTurkish
StatusResigned
Appointed31 January 1992(6 years, 11 months after company formation)
Appointment Duration13 years, 1 month (resigned 28 February 2005)
RoleCompany Director
Correspondence AddressUnimar Limited Unimar House
Horsenden Lane South
Middlesex
Greenford
UB6 7RL
Secretary NameMr Altay Coskunoglu
NationalityTurkish
StatusResigned
Appointed31 January 1992(6 years, 11 months after company formation)
Appointment Duration13 years, 1 month (resigned 28 February 2005)
RoleCompany Director
Correspondence AddressUnimar Limited Unimar House
Horsenden Lane South
Middlesex
Greenford
UB6 7RL
Secretary NameMr Hasan Caner Soyyoruk
NationalityBritish
StatusResigned
Appointed18 February 1998(12 years, 11 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 May 2000)
RoleCompany Director
Correspondence Address90 Fowler Road
Aylesbury
Buckinghamshire
HP21 8QG
Secretary NameBrian Hawkins
NationalityBritish
StatusResigned
Appointed24 May 1999(14 years, 2 months after company formation)
Appointment Duration3 months, 1 week (resigned 31 August 1999)
RoleManager
Correspondence Address33 Suffolk Drive
Basildon
Essex
SS15 6QH
Secretary NameMr Paul Mohan Pulle
NationalityBritish
StatusResigned
Appointed19 February 2002(16 years, 11 months after company formation)
Appointment Duration2 years, 4 months (resigned 29 June 2004)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address66 Lyndhurst Gardens
London
N3 1TD
Director NameKadir Kazim Bayolken
Date of BirthMarch 1960 (Born 64 years ago)
NationalityTurkish
StatusResigned
Appointed26 May 2004(19 years, 2 months after company formation)
Appointment Duration9 months, 1 week (resigned 28 February 2005)
RoleCompany Director
Correspondence AddressHosdere Cd
126-8 Yuari Ayranci
06550 Ankara
Turkey
Secretary NameAmanda Rosemary Baker
NationalityBritish
StatusResigned
Appointed29 June 2004(19 years, 3 months after company formation)
Appointment Duration8 months (resigned 28 February 2005)
RoleManager
Correspondence Address5 Church Lane
Rickmansworth
Hertfordshire
WD3 8PS
Secretary NameAmanda Rosemary Baker
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2004(19 years, 3 months after company formation)
Appointment Duration8 months (resigned 28 February 2005)
RoleManager
Correspondence Address5 Church Lane
Rickmansworth
Hertfordshire
WD3 8PS
Director NameSinan Kivrak
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityTurkish
StatusResigned
Appointed28 February 2005(19 years, 12 months after company formation)
Appointment Duration2 years, 4 months (resigned 30 June 2007)
RoleCompany Director
Correspondence AddressAkkurt Sok
Dumankaya Ap No 12 Ki D6 Suadiye
Istanbul
34740
Foreign
Secretary NameAmanda Rosemary Baker
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2005(19 years, 12 months after company formation)
Appointment Duration1 year (resigned 02 March 2006)
RoleManager
Correspondence Address5 Church Lane
Rickmansworth
Hertfordshire
WD3 8PS
Director NameEgemen Selcuk
Date of BirthApril 1958 (Born 66 years ago)
NationalityTurkish
StatusResigned
Appointed01 September 2005(20 years, 6 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 16 December 2005)
RoleCompany Director
Correspondence Address11 Wilton House
1 Alexandria Road Ealing
London
W13 0NP
Director NameCem Oge
Date of BirthMarch 1967 (Born 57 years ago)
NationalityTurkish
StatusResigned
Appointed16 December 2005(20 years, 9 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 06 March 2006)
RoleFinancial Management
Correspondence AddressFuatpasa Cad No 13/10
Fenerbahce
Istanbul
34726
Foreign
Director NameKerem Aksoy
Date of BirthApril 1969 (Born 55 years ago)
NationalityAmerican
StatusResigned
Appointed09 January 2006(20 years, 10 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 01 September 2006)
RoleArchitectural Designer
Correspondence Address5 Berkeley Road
London
N8 8RU
Secretary NameMr Levon Haig Agulian
NationalityBritish
StatusResigned
Appointed02 March 2006(20 years, 12 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 July 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address112 Princes Gardens
London
W3 0LJ

Location

Registered AddressUnimar House Unit 31
Perivale Industrial Park
Horsenden Lane South
Greenford Middlesex
UB6 7RL
RegionLondon
ConstituencyEaling North
CountyGreater London
WardPerivale
Built Up AreaGreater London

Financials

Year2014
Turnover£953,379
Gross Profit£570,174
Net Worth-£1,383,614
Current Liabilities£355,340

Accounts

Latest Accounts31 December 2005 (18 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

14 April 2009Final Gazette dissolved via compulsory strike-off (1 page)
9 December 2008First Gazette notice for compulsory strike-off (1 page)
24 July 2007Director resigned (1 page)
24 July 2007Secretary resigned (1 page)
10 March 2007Return made up to 31/01/07; full list of members (7 pages)
27 October 2006Total exemption full accounts made up to 31 December 2005 (10 pages)
11 September 2006Director resigned (1 page)
26 April 2006New secretary appointed (2 pages)
6 April 2006Director resigned (1 page)
6 April 2006Secretary resigned (1 page)
6 April 2006Return made up to 31/01/06; full list of members (8 pages)
1 February 2006Total exemption full accounts made up to 31 December 2004 (11 pages)
20 January 2006Director resigned (1 page)
20 January 2006New director appointed (2 pages)
20 January 2006New director appointed (2 pages)
12 September 2005New director appointed (2 pages)
25 April 2005New director appointed (2 pages)
25 April 2005New director appointed (2 pages)
12 April 2005Director resigned (1 page)
5 April 2005Declaration of satisfaction of mortgage/charge (2 pages)
5 April 2005Declaration of satisfaction of mortgage/charge (2 pages)
5 April 2005Declaration of satisfaction of mortgage/charge (2 pages)
4 April 2005Director resigned (1 page)
22 March 2005Return made up to 31/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
17 March 2005New secretary appointed (2 pages)
8 March 2005Secretary resigned (1 page)
7 March 2005New director appointed (2 pages)
6 July 2004New secretary appointed (2 pages)
5 July 2004Total exemption small company accounts made up to 31 December 2003 (3 pages)
5 July 2004Secretary resigned (1 page)
21 June 2004New director appointed (2 pages)
7 February 2004Return made up to 31/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
(8 pages)
31 January 2004Total exemption small company accounts made up to 31 December 2002 (3 pages)
24 February 2003Return made up to 31/01/03; full list of members (8 pages)
5 February 2003Total exemption small company accounts made up to 31 December 2001 (3 pages)
25 February 2002New secretary appointed (2 pages)
22 February 2002Return made up to 31/01/02; full list of members (7 pages)
2 February 2002Total exemption small company accounts made up to 31 December 2000 (3 pages)
13 February 2001Return made up to 31/01/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
5 February 2001Accounts for a small company made up to 31 December 1999 (5 pages)
10 July 2000Secretary resigned;director resigned (1 page)
22 March 2000New secretary appointed (2 pages)
4 February 2000Accounts for a small company made up to 31 December 1998 (5 pages)
30 January 2000Return made up to 31/01/00; full list of members (7 pages)
2 September 1999Secretary resigned (1 page)
9 June 1999New secretary appointed (2 pages)
18 April 1999Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
25 February 1999Accounts for a small company made up to 31 December 1997 (5 pages)
19 February 1999Ad 03/02/99--------- £ si 10000@1=10000 £ ic 50000/60000 (2 pages)
11 February 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(10 pages)
11 February 1999Nc inc already adjusted 01/02/99 (1 page)
29 January 1999Return made up to 31/01/99; no change of members (4 pages)
2 March 1998New secretary appointed (2 pages)
6 February 1998Return made up to 31/01/98; full list of members (6 pages)
2 February 1998Accounts for a small company made up to 31 December 1996 (4 pages)
18 February 1997Return made up to 31/01/97; no change of members (4 pages)
5 November 1996Accounts for a small company made up to 31 December 1995 (4 pages)
21 February 1996Return made up to 31/01/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
23 January 1996Accounts for a small company made up to 31 March 1995 (4 pages)
22 January 1996Registered office changed on 22/01/96 from: 6 mitre bridge industrial park wood lane mitre way london W10 6AU (1 page)
29 December 1995Particulars of mortgage/charge (4 pages)
2 February 1995Accounts for a small company made up to 31 March 1994 (4 pages)
6 May 1994Accounts for a small company made up to 31 March 1993 (4 pages)
7 April 1994Nc inc already adjusted 18/03/94 (1 page)
7 April 1994Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
8 February 1993Accounts for a small company made up to 31 March 1992 (4 pages)
20 February 1992Accounts for a small company made up to 31 March 1991 (4 pages)
20 March 1985Company name changed\certificate issued on 20/03/85 (5 pages)
8 March 1985Incorporation (17 pages)