Company NameUnidis Six Limited
Company StatusDissolved
Company Number02074874
CategoryPrivate Limited Company
Incorporation Date18 November 1986(37 years, 5 months ago)
Dissolution Date24 January 2006 (18 years, 3 months ago)
Previous NameParfums Fendi 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
Appointed21 May 1997(10 years, 6 months after company formation)
Appointment Duration8 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
Appointed21 May 1997(10 years, 6 months after company formation)
Appointment Duration8 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
Appointed21 May 1997(10 years, 6 months after company formation)
Appointment Duration8 years, 8 months (closed 24 January 2006)
Correspondence AddressWalton Court
Station Avenue
Walton On Thames
Surrey
KT12 1UP
Director NameLars Stork
Date of BirthApril 1952 (Born 72 years ago)
NationalityDanish
StatusResigned
Appointed12 September 1992(5 years, 9 months after company formation)
Appointment Duration4 years, 8 months (resigned 21 May 1997)
RoleManager
Correspondence Address10 Chemin Du Dedarcadere
Anieres
Switzerland
Foreign
Director NameRobert Michael Tomlinson
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed12 September 1992(5 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 18 October 1993)
RoleSolicitor
Correspondence Address89 Cambridge Road
London
SW20 0PU
Secretary NameMr Michael John Edward Rivett
NationalityBritish
StatusResigned
Appointed12 September 1992(5 years, 9 months after company formation)
Appointment Duration2 years, 9 months (resigned 29 June 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address61 Park End
Bromley
Kent
BR1 4AW
Director NameMr Paul Neely
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1993(6 years, 11 months after company formation)
Appointment Duration3 years, 7 months (resigned 21 May 1997)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address54 Mountfield Road
Finchley
London
N3 3NP
Secretary NameBarry John Wakefield
NationalityBritish
StatusResigned
Appointed30 June 1995(8 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 21 May 1997)
RoleCompany Director
Correspondence AddressThe Old Manse
27 High Street
Ramsey
Cambridgeshire
PE26 1AE

Location

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

Accounts

Latest Accounts31 December 2003 (20 years, 4 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)
19 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)
17 June 2004Director's particulars changed (1 page)
17 June 2004Return made up to 12/04/04; full list of members (5 pages)
17 June 2004Secretary's particulars changed;director's particulars changed (1 page)
13 May 2004Location of register of members (1 page)
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; full list of members (15 pages)
1 March 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
29 October 1998Accounts for a dormant company made up to 31 December 1997 (2 pages)
10 May 1998Return made up to 12/04/98; full list of members (6 pages)
10 June 1997Registered office changed on 10/06/97 from: 1 watergate london EC4Y 0AE (1 page)
5 June 1997Director resigned (1 page)
5 June 1997New secretary appointed (2 pages)
5 June 1997New director appointed (2 pages)
5 June 1997New director appointed (2 pages)
5 June 1997Director resigned (1 page)
5 June 1997Secretary resigned (1 page)
29 May 1997Return made up to 14/05/97; no change of members (5 pages)
29 May 1997Accounts for a dormant company made up to 31 December 1996 (3 pages)
4 September 1996Director's particulars changed (1 page)
24 June 1996Return made up to 12/06/96; full list of members (6 pages)
13 June 1996Accounts for a dormant company made up to 31 December 1995 (3 pages)
12 July 1995Secretary resigned;new secretary appointed (2 pages)
9 June 1995Accounts for a dormant company made up to 31 December 1994 (3 pages)