Company NameUnicycle Services Limited
Company StatusDissolved
Company Number02146779
CategoryPrivate Limited Company
Incorporation Date13 July 1987(36 years, 10 months ago)
Dissolution Date16 July 2002 (21 years, 9 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Jonathan Harold Chanter
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(4 years, 5 months after company formation)
Appointment Duration10 years, 6 months (closed 16 July 2002)
RoleProperty Developer
Country of ResidenceEngland
Correspondence AddressMenadue Mill
Trenale Lane Trewarmet
Tintagel
Cornwall
PL34 0HR
Secretary NameMargaret Jennie Chanter
NationalityBritish
StatusClosed
Appointed31 December 1991(4 years, 5 months after company formation)
Appointment Duration10 years, 6 months (closed 16 July 2002)
RoleCompany Director
Correspondence AddressMenadue Mill
Trenale Lane Trewarmet
Tintagel
Cornwall
PL34 0HR

Location

Registered Address3 The Quadrant
Richmond
Surrey
TW9 1BP
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardSouth Richmond
Built Up AreaGreater London

Financials

Year2014
Net Worth-£380
Current Liabilities£584

Accounts

Latest Accounts31 March 2001 (23 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

16 July 2002Final Gazette dissolved via voluntary strike-off (1 page)
26 March 2002First Gazette notice for voluntary strike-off (1 page)
6 February 2002Return made up to 18/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
29 January 2002Total exemption full accounts made up to 31 March 2001 (10 pages)
4 May 2001Return made up to 18/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 February 2001Full accounts made up to 31 March 2000 (10 pages)
17 March 2000Return made up to 18/12/99; full list of members (6 pages)
17 March 2000Full accounts made up to 31 March 1999 (11 pages)
17 March 2000Registered office changed on 17/03/00 from: 11 maddox street london W1R 9LE (1 page)
12 March 1999Registered office changed on 12/03/99 from: rugby chambers 2 rugby street london WC1 (1 page)
3 February 1999Full accounts made up to 31 March 1998 (12 pages)
7 January 1999Return made up to 18/12/98; no change of members (4 pages)
1 February 1998Full accounts made up to 31 March 1997 (12 pages)
30 December 1997Return made up to 18/12/97; no change of members (8 pages)
2 February 1997Accounts for a small company made up to 31 March 1996 (12 pages)
6 January 1997Return made up to 18/12/96; full list of members (6 pages)
4 February 1996Full accounts made up to 31 March 1995 (11 pages)
11 January 1996Return made up to 18/12/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
7 September 1995Registered office changed on 07/09/95 from: the old bake house south newington nr banbury oxon OX15 4JF (1 page)
2 May 1995Full accounts made up to 31 March 1994 (10 pages)