Company NameUniflam Limited
Company StatusDissolved
Company Number02003983
CategoryPrivate Limited Company
Incorporation Date25 March 1986(38 years, 1 month ago)
Dissolution Date9 May 2017 (6 years, 11 months ago)
Previous NameInverdeck Limited

Business Activity

Section NAdministrative and support service activities
SIC 77400Leasing of intellectual property and similar products, except copyright works

Directors

Director NameMr Lothar Hahn
Date of BirthApril 1939 (Born 85 years ago)
NationalityGerman
StatusClosed
Appointed06 March 1992(5 years, 11 months after company formation)
Appointment Duration25 years, 2 months (closed 09 May 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Woodgate Crescent
Northwood
Middlesex
HA6 3RB
Director NameMr Oliver Wilhelm Hahn
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed24 March 1997(11 years after company formation)
Appointment Duration20 years, 1 month (closed 09 May 2017)
RoleFreight Forwarder
Country of ResidenceQatar
Correspondence AddressPO Box 5994
Villa 1 Jaber Bib Hayyan Street
Doha
Qatar
Secretary NameMr Oliver Wilhelm Hahn
NationalityBritish
StatusClosed
Appointed02 July 2007(21 years, 3 months after company formation)
Appointment Duration9 years, 10 months (closed 09 May 2017)
RoleFreight Forwarder
Country of ResidenceQatar
Correspondence AddressPO Box 5994
Villa 1 Jaber Bin Hayyan Street
Doha
Qatar
Director NameMr Richard Alan James
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed06 March 1992(5 years, 11 months after company formation)
Appointment Duration15 years, 6 months (resigned 31 August 2007)
RoleFreight Forwarding Agent
Correspondence Address23 Plough Rise
Cranham
Upminster
Essex
RM14 1XR
Secretary NameMr Richard Alan James
NationalityBritish
StatusResigned
Appointed06 March 1992(5 years, 11 months after company formation)
Appointment Duration15 years, 2 months (resigned 31 May 2007)
RoleCompany Director
Correspondence Address23 Plough Rise
Cranham
Upminster
Essex
RM14 1XR
Director NameMr Christopher Chambers
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1997(11 years after company formation)
Appointment Duration3 months, 2 weeks (resigned 22 July 1997)
RoleSolicitor
Correspondence Address31 Carson Road
Dulwich
London
SE21 8HT
Director NameMr Roger Alan Dines
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1997(11 years after company formation)
Appointment Duration3 months, 2 weeks (resigned 22 July 1997)
RoleSolicitor
Correspondence Address25 Cedar Gardens
Upminster
Essex
RM14 3DL
Director NameHeimold Nemec
Date of BirthAugust 1962 (Born 61 years ago)
NationalityGerman
StatusResigned
Appointed03 April 1997(11 years after company formation)
Appointment Duration3 months, 2 weeks (resigned 22 July 1997)
RoleSolicitor
Correspondence Address27 Sedgemere Avenue
London
N2 0SY

Location

Registered AddressGriffin Centre
Unit 14,Lyon Way
Greenford
Middlesex
UB6 0BN
RegionLondon
ConstituencyEaling North
CountyGreater London
WardGreenford Green
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Next Accounts Due30 September 2014 (overdue)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

9 May 2017Final Gazette dissolved via voluntary strike-off (1 page)
9 May 2017Final Gazette dissolved via voluntary strike-off (1 page)
21 February 2017First Gazette notice for voluntary strike-off (1 page)
21 February 2017First Gazette notice for voluntary strike-off (1 page)
13 February 2017Application to strike the company off the register (3 pages)
13 February 2017Application to strike the company off the register (3 pages)
2 August 2016Restoration by order of the court (3 pages)
2 August 2016Restoration by order of the court (3 pages)
28 January 2014Final Gazette dissolved via voluntary strike-off (1 page)
28 January 2014Final Gazette dissolved via voluntary strike-off (1 page)
15 October 2013First Gazette notice for voluntary strike-off (1 page)
15 October 2013First Gazette notice for voluntary strike-off (1 page)
8 October 2013Application to strike the company off the register (3 pages)
8 October 2013Application to strike the company off the register (3 pages)
2 October 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
2 October 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
13 March 2013Director's details changed for Mr Oliver Wilhelm Hahn on 5 March 2013 (2 pages)
13 March 2013Annual return made up to 6 March 2013 with a full list of shareholders
Statement of capital on 2013-03-13
  • GBP 2,000
(5 pages)
13 March 2013Director's details changed for Mr Oliver Wilhelm Hahn on 5 March 2013 (2 pages)
13 March 2013Annual return made up to 6 March 2013 with a full list of shareholders
Statement of capital on 2013-03-13
  • GBP 2,000
(5 pages)
13 March 2013Director's details changed for Mr Oliver Wilhelm Hahn on 5 March 2013 (2 pages)
13 March 2013Annual return made up to 6 March 2013 with a full list of shareholders
Statement of capital on 2013-03-13
  • GBP 2,000
(5 pages)
10 April 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
10 April 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
9 March 2012Director's details changed for Mr Oliver Wilhelm Hahn on 9 March 2012 (2 pages)
9 March 2012Secretary's details changed for Mr Oliver Wilhelm Hahn on 9 March 2012 (2 pages)
9 March 2012Director's details changed for Mr Oliver Wilhelm Hahn on 9 March 2012 (2 pages)
9 March 2012Annual return made up to 6 March 2012 with a full list of shareholders (5 pages)
9 March 2012Secretary's details changed for Mr Oliver Wilhelm Hahn on 9 March 2012 (2 pages)
9 March 2012Annual return made up to 6 March 2012 with a full list of shareholders (5 pages)
9 March 2012Director's details changed for Mr Oliver Wilhelm Hahn on 9 March 2012 (2 pages)
9 March 2012Secretary's details changed for Mr Oliver Wilhelm Hahn on 9 March 2012 (2 pages)
9 March 2012Annual return made up to 6 March 2012 with a full list of shareholders (5 pages)
9 August 2011Change of name notice (2 pages)
9 August 2011Company name changed inverdeck LIMITED\certificate issued on 09/08/11
  • RES15 ‐ Change company name resolution on 2011-08-05
(2 pages)
9 August 2011Company name changed inverdeck LIMITED\certificate issued on 09/08/11
  • RES15 ‐ Change company name resolution on 2011-08-05
(2 pages)
9 August 2011Change of name notice (2 pages)
4 August 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-07-29
(1 page)
4 August 2011Change of name notice (2 pages)
4 August 2011Change of name notice (2 pages)
4 August 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-07-29
(1 page)
28 April 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
28 April 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
19 April 2011Annual return made up to 6 March 2011 with a full list of shareholders (5 pages)
19 April 2011Annual return made up to 6 March 2011 with a full list of shareholders (5 pages)
19 April 2011Annual return made up to 6 March 2011 with a full list of shareholders (5 pages)
6 July 2010Registered office address changed from Griffin Centre Brent Park Industrial Estate 157 Brent Road Southall Middlesex UB2 5LJ on 6 July 2010 (1 page)
6 July 2010Registered office address changed from Griffin Centre Brent Park Industrial Estate 157 Brent Road Southall Middlesex UB2 5LJ on 6 July 2010 (1 page)
6 July 2010Registered office address changed from Griffin Centre Brent Park Industrial Estate 157 Brent Road Southall Middlesex UB2 5LJ on 6 July 2010 (1 page)
4 June 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
4 June 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
10 March 2010Annual return made up to 6 March 2010 with a full list of shareholders (5 pages)
10 March 2010Annual return made up to 6 March 2010 with a full list of shareholders (5 pages)
10 March 2010Annual return made up to 6 March 2010 with a full list of shareholders (5 pages)
23 April 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
23 April 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
11 March 2009Return made up to 06/03/09; full list of members (4 pages)
11 March 2009Return made up to 06/03/09; full list of members (4 pages)
13 August 2008Return made up to 06/03/08; full list of members (4 pages)
13 August 2008Appointment terminated director richard james (1 page)
13 August 2008Return made up to 06/03/08; full list of members (4 pages)
13 August 2008Appointment terminated director richard james (1 page)
12 August 2008Accounts for a dormant company made up to 31 December 2007 (3 pages)
12 August 2008Accounts for a dormant company made up to 31 December 2007 (3 pages)
24 October 2007Accounts for a dormant company made up to 31 December 2006 (3 pages)
24 October 2007Accounts for a dormant company made up to 31 December 2006 (3 pages)
27 July 2007New secretary appointed (2 pages)
27 July 2007New secretary appointed (2 pages)
12 July 2007Secretary resigned (1 page)
12 July 2007Secretary resigned (1 page)
23 March 2007Return made up to 06/03/07; full list of members (7 pages)
23 March 2007Return made up to 06/03/07; full list of members (7 pages)
10 August 2006Accounts for a dormant company made up to 31 December 2005 (3 pages)
10 August 2006Accounts for a dormant company made up to 31 December 2005 (3 pages)
5 April 2006Return made up to 06/03/06; full list of members (7 pages)
5 April 2006Return made up to 06/03/06; full list of members (7 pages)
26 August 2005Accounts for a dormant company made up to 31 December 2004 (3 pages)
26 August 2005Accounts for a dormant company made up to 31 December 2004 (3 pages)
4 April 2005Return made up to 06/03/05; full list of members (7 pages)
4 April 2005Return made up to 06/03/05; full list of members (7 pages)
24 May 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
24 May 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
5 April 2004Return made up to 06/03/04; full list of members (7 pages)
5 April 2004Return made up to 06/03/04; full list of members (7 pages)
6 August 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
6 August 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
31 March 2003Return made up to 06/03/03; full list of members (7 pages)
31 March 2003Return made up to 06/03/03; full list of members (7 pages)
5 September 2002Total exemption small company accounts made up to 31 December 2001 (3 pages)
5 September 2002Total exemption small company accounts made up to 31 December 2001 (3 pages)
5 April 2002Return made up to 06/03/02; full list of members (7 pages)
5 April 2002Return made up to 06/03/02; full list of members (7 pages)
3 September 2001Accounts for a dormant company made up to 31 December 2000 (3 pages)
3 September 2001Accounts for a dormant company made up to 31 December 2000 (3 pages)
3 April 2001Return made up to 06/03/01; full list of members (7 pages)
3 April 2001Return made up to 06/03/01; full list of members (7 pages)
4 May 2000Accounts for a dormant company made up to 31 December 1999 (3 pages)
4 May 2000Accounts for a dormant company made up to 31 December 1999 (3 pages)
28 March 2000Return made up to 06/03/00; full list of members (7 pages)
28 March 2000Return made up to 06/03/00; full list of members (7 pages)
7 October 1999Accounts for a dormant company made up to 31 December 1998 (3 pages)
7 October 1999Accounts for a dormant company made up to 31 December 1998 (3 pages)
29 April 1999Return made up to 06/03/99; full list of members (9 pages)
29 April 1999Return made up to 06/03/99; full list of members (9 pages)
19 August 1998Accounts for a dormant company made up to 31 December 1997 (3 pages)
19 August 1998Accounts for a dormant company made up to 31 December 1997 (3 pages)
15 April 1998Return made up to 06/03/98; full list of members
  • 363(288) ‐ Director resigned
  • 363(353) ‐ Location of register of members address changed
(10 pages)
15 April 1998Return made up to 06/03/98; full list of members
  • 363(288) ‐ Director resigned
  • 363(353) ‐ Location of register of members address changed
(10 pages)
24 September 1997Registered office changed on 24/09/97 from: international trading estate 4 trident way, brent road southall middx UB2 5NQ (1 page)
24 September 1997Registered office changed on 24/09/97 from: international trading estate 4 trident way, brent road southall middx UB2 5NQ (1 page)
13 July 1997Accounts for a dormant company made up to 31 December 1996 (3 pages)
13 July 1997Accounts for a dormant company made up to 31 December 1996 (3 pages)
15 April 1997New director appointed (2 pages)
15 April 1997New director appointed (2 pages)
9 April 1997New director appointed (2 pages)
9 April 1997New director appointed (2 pages)
9 April 1997New director appointed (2 pages)
9 April 1997New director appointed (2 pages)
9 April 1997New director appointed (2 pages)
9 April 1997New director appointed (2 pages)
7 April 1997Return made up to 06/03/97; full list of members (8 pages)
7 April 1997Return made up to 06/03/97; full list of members (8 pages)
13 October 1996Accounts for a small company made up to 31 December 1995 (3 pages)
13 October 1996Accounts for a small company made up to 31 December 1995 (3 pages)
1 July 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 July 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 August 1995Accounts for a small company made up to 31 December 1994 (4 pages)
29 August 1995Accounts for a small company made up to 31 December 1994 (4 pages)