Company NameUniqueperk Limited
Company StatusDissolved
Company Number02161969
CategoryPrivate Limited Company
Incorporation Date7 September 1987(36 years, 8 months ago)
Dissolution Date21 October 2003 (20 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 2213Publish journals & periodicals
SIC 58142Publishing of consumer and business journals and periodicals

Directors

Director NameTimothy George Brierly
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed05 September 1988(12 months after company formation)
Appointment Duration15 years, 1 month (closed 21 October 2003)
RolePublisher
Correspondence AddressPaines Farmhouse
East Hoathly
Lewes
East Sussex
BN8 6DT
Secretary NameDavid Alexander Douglas Leith
NationalityBritish
StatusClosed
Appointed03 April 1998(10 years, 7 months after company formation)
Appointment Duration5 years, 6 months (closed 21 October 2003)
RolePublisher
Correspondence Address5 Clare Wood
Leatherhead
Surrey
KT22 7RG
Director NameCharles Alistair Kingsley Armstrong
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed17 April 1992(4 years, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 01 December 1994)
RoleFilm Technician
Correspondence Address55 Archway Street
London
SW13 0AS
Secretary NameCharles Alistair Kingsley Armstrong
NationalityBritish
StatusResigned
Appointed17 April 1992(4 years, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 01 December 1994)
RoleFilm Technician
Correspondence Address55 Archway Street
London
SW13 0AS
Secretary NamePeter Charles Derek Matanle
NationalityBritish
StatusResigned
Appointed28 March 1995(7 years, 6 months after company formation)
Appointment Duration3 years (resigned 03 April 1998)
RoleFreelance Marketing Consultant
Correspondence Address13 Laing Road
Colchester
Essex
CO4 3UT

Location

Registered Address85 Gloucester Road
London
SW7 4SS
RegionLondon
ConstituencyKensington
CountyGreater London
WardCourtfield
Built Up AreaGreater London

Financials

Year2014
Net Worth-£70,636
Cash£154
Current Liabilities£67,348

Accounts

Latest Accounts5 September 2000 (23 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End05 September

Filing History

8 July 2003First Gazette notice for voluntary strike-off (1 page)
27 May 2003Application for striking-off (1 page)
13 May 2003Return made up to 17/04/03; full list of members (6 pages)
27 July 2002Total exemption small company accounts made up to 5 September 2000 (5 pages)
23 April 2002Return made up to 17/04/02; full list of members (6 pages)
30 August 2001Total exemption small company accounts made up to 5 September 1999 (6 pages)
10 May 2001Return made up to 17/04/01; full list of members (6 pages)
15 May 2000Return made up to 17/04/00; full list of members (6 pages)
31 March 2000Accounts for a small company made up to 5 September 1998 (4 pages)
8 May 1999Return made up to 17/04/99; full list of members (6 pages)
23 June 1998Accounts for a small company made up to 5 September 1997 (6 pages)
8 April 1998New secretary appointed (2 pages)
8 April 1998Secretary resigned (1 page)
12 January 1998Full accounts made up to 5 September 1996 (9 pages)
29 October 1997Full accounts made up to 5 September 1995 (11 pages)
5 February 1997Return made up to 17/04/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
5 February 1997Director's particulars changed (1 page)
28 November 1995Full accounts made up to 5 September 1994 (10 pages)
16 November 1995Return made up to 17/04/95; no change of members (4 pages)
21 September 1995Secretary resigned;director resigned (2 pages)
3 May 1995Full accounts made up to 5 September 1993 (13 pages)
4 April 1995New secretary appointed (2 pages)