Company NameUnitec Trading Limited
Company StatusDissolved
Company Number02193394
CategoryPrivate Limited Company
Incorporation Date13 November 1987(36 years, 5 months ago)
Dissolution Date4 April 2017 (7 years ago)
Previous NameVoltan Impex (UK) Limited

Business Activity

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

Directors

Director NameMr Beejal Chandaria
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1997(10 years, 1 month after company formation)
Appointment Duration19 years, 3 months (closed 04 April 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Eversleigh Road
Finchley
London
N3 1HY
Secretary NameWm Brown (Registrars) Limited (Corporation)
StatusClosed
Appointed13 August 1991(3 years, 9 months after company formation)
Appointment Duration25 years, 8 months (closed 04 April 2017)
Correspondence Address49 Queens Gardens
London
W2 3AA
Director NameEdwin Sidney Burnham
Date of BirthNovember 1911 (Born 112 years ago)
NationalityBritish
StatusResigned
Appointed13 August 1991(3 years, 9 months after company formation)
Appointment Duration9 years, 9 months (resigned 30 May 2001)
RoleChartered Secretary
Correspondence Address49 Queens Gardens
London
W2 3AA
Director NameEugene Douglas Derry
Date of BirthOctober 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed13 August 1991(3 years, 9 months after company formation)
Appointment Duration6 years, 4 months (resigned 31 December 1997)
RoleCompany Director
Correspondence AddressPO Box 246
8c Avenue De Champel
1211 Geneva 12
Switzerland

Location

Registered AddressC/O Wm Brown (Registrars) Limite
49 Queens Gardens
London
W2 3AA
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardLancaster Gate
Built Up AreaGreater London

Financials

Year2013
Net Worth£208,293
Cash£124,195
Current Liabilities£1,251,751

Accounts

Latest Accounts30 June 2016 (7 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Charges

19 October 1994Delivered on: 3 November 1994
Persons entitled: Bangkok Bank Public Company Limited

Classification: General letter of pledge and charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Bills of lading and other documents of title to goods...........all bills of exchange,dock warrants,receipts,policies and certificates of insurance............etc.. See the mortgage charge document for full details.
Outstanding

Filing History

4 April 2017Final Gazette dissolved via voluntary strike-off (1 page)
4 April 2017Final Gazette dissolved via voluntary strike-off (1 page)
17 January 2017First Gazette notice for voluntary strike-off (1 page)
17 January 2017First Gazette notice for voluntary strike-off (1 page)
10 January 2017Application to strike the company off the register (3 pages)
10 January 2017Application to strike the company off the register (3 pages)
27 September 2016Satisfaction of charge 1 in full (4 pages)
27 September 2016Satisfaction of charge 1 in full (4 pages)
12 September 2016Total exemption small company accounts made up to 30 June 2016 (6 pages)
12 September 2016Total exemption small company accounts made up to 30 June 2016 (6 pages)
24 August 2016Confirmation statement made on 13 August 2016 with updates (8 pages)
24 August 2016Confirmation statement made on 13 August 2016 with updates (8 pages)
7 July 2016Previous accounting period extended from 31 December 2015 to 30 June 2016 (3 pages)
7 July 2016Previous accounting period extended from 31 December 2015 to 30 June 2016 (3 pages)
17 September 2015Annual return made up to 13 August 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 65,000
(14 pages)
17 September 2015Annual return made up to 13 August 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 65,000
(14 pages)
25 June 2015Accounts for a small company made up to 31 December 2014 (7 pages)
25 June 2015Accounts for a small company made up to 31 December 2014 (7 pages)
24 September 2014Annual return made up to 13 August 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 65,000
(14 pages)
24 September 2014Annual return made up to 13 August 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 65,000
(14 pages)
7 May 2014Auditor's resignation (1 page)
7 May 2014Auditor's resignation (1 page)
1 May 2014Auditor's resignation (1 page)
1 May 2014Auditor's resignation (1 page)
24 April 2014Accounts for a small company made up to 31 December 2013 (6 pages)
24 April 2014Accounts for a small company made up to 31 December 2013 (6 pages)
10 September 2013Annual return made up to 13 August 2013 with a full list of shareholders
Statement of capital on 2013-09-10
  • GBP 65,000
(14 pages)
10 September 2013Annual return made up to 13 August 2013 with a full list of shareholders
Statement of capital on 2013-09-10
  • GBP 65,000
(14 pages)
1 May 2013Accounts for a small company made up to 31 December 2012 (6 pages)
1 May 2013Accounts for a small company made up to 31 December 2012 (6 pages)
11 September 2012Annual return made up to 13 August 2012 with a full list of shareholders (14 pages)
11 September 2012Annual return made up to 13 August 2012 with a full list of shareholders (14 pages)
24 May 2012Full accounts made up to 31 December 2011 (14 pages)
24 May 2012Full accounts made up to 31 December 2011 (14 pages)
1 September 2011Annual return made up to 13 August 2011 with a full list of shareholders (14 pages)
1 September 2011Annual return made up to 13 August 2011 with a full list of shareholders (14 pages)
5 April 2011Full accounts made up to 31 December 2010 (14 pages)
5 April 2011Full accounts made up to 31 December 2010 (14 pages)
7 September 2010Full accounts made up to 31 December 2009 (18 pages)
7 September 2010Annual return made up to 13 August 2010 with a full list of shareholders (14 pages)
7 September 2010Annual return made up to 13 August 2010 with a full list of shareholders (14 pages)
7 September 2010Full accounts made up to 31 December 2009 (18 pages)
11 June 2010Statement of capital following an allotment of shares on 4 June 2010
  • GBP 65,000.00
(4 pages)
11 June 2010Statement of capital following an allotment of shares on 4 June 2010
  • GBP 65,000.00
(4 pages)
11 June 2010Statement of capital following an allotment of shares on 4 June 2010
  • GBP 65,000.00
(4 pages)
14 September 2009Return made up to 13/08/09; full list of members (5 pages)
14 September 2009Return made up to 13/08/09; full list of members (5 pages)
7 April 2009Director's change of particulars / beej chandaria / 01/04/2009 (1 page)
7 April 2009Director's change of particulars / beej chandaria / 01/04/2009 (1 page)
6 April 2009Full accounts made up to 31 December 2008 (16 pages)
6 April 2009Full accounts made up to 31 December 2008 (16 pages)
3 September 2008Return made up to 13/08/08; no change of members (6 pages)
3 September 2008Return made up to 13/08/08; no change of members (6 pages)
16 July 2008Full accounts made up to 31 December 2007 (16 pages)
16 July 2008Full accounts made up to 31 December 2007 (16 pages)
30 August 2007Return made up to 13/08/07; no change of members (6 pages)
30 August 2007Return made up to 13/08/07; no change of members (6 pages)
11 May 2007Full accounts made up to 31 December 2006 (16 pages)
11 May 2007Full accounts made up to 31 December 2006 (16 pages)
31 August 2006Return made up to 13/08/06; full list of members (6 pages)
31 August 2006Return made up to 13/08/06; full list of members (6 pages)
17 May 2006Full accounts made up to 31 December 2005 (16 pages)
17 May 2006Full accounts made up to 31 December 2005 (16 pages)
30 August 2005Return made up to 13/08/05; full list of members (6 pages)
30 August 2005Return made up to 13/08/05; full list of members (6 pages)
22 August 2005Full accounts made up to 31 December 2004 (13 pages)
22 August 2005Full accounts made up to 31 December 2004 (13 pages)
24 August 2004Return made up to 13/08/04; full list of members (6 pages)
24 August 2004Return made up to 13/08/04; full list of members (6 pages)
18 May 2004Full accounts made up to 31 December 2003 (13 pages)
18 May 2004Full accounts made up to 31 December 2003 (13 pages)
1 September 2003Return made up to 13/08/03; full list of members (6 pages)
1 September 2003Return made up to 13/08/03; full list of members (6 pages)
17 June 2003Full accounts made up to 31 December 2002 (13 pages)
17 June 2003Full accounts made up to 31 December 2002 (13 pages)
21 August 2002Return made up to 13/08/02; full list of members (6 pages)
21 August 2002Return made up to 13/08/02; full list of members (6 pages)
11 June 2002Full accounts made up to 31 December 2001 (12 pages)
11 June 2002Full accounts made up to 31 December 2001 (12 pages)
28 September 2001Return made up to 13/08/01; full list of members (6 pages)
28 September 2001Return made up to 13/08/01; full list of members (6 pages)
26 July 2001Director resigned (1 page)
26 July 2001Director resigned (1 page)
20 July 2001Full accounts made up to 31 December 2000 (12 pages)
20 July 2001Full accounts made up to 31 December 2000 (12 pages)
23 August 2000Full accounts made up to 31 December 1999 (12 pages)
23 August 2000Full accounts made up to 31 December 1999 (12 pages)
17 August 2000Return made up to 13/08/00; full list of members (6 pages)
17 August 2000Return made up to 13/08/00; full list of members (6 pages)
19 August 1999Return made up to 13/08/99; no change of members (5 pages)
19 August 1999Return made up to 13/08/99; no change of members (5 pages)
14 July 1999Full accounts made up to 31 December 1998 (12 pages)
14 July 1999Full accounts made up to 31 December 1998 (12 pages)
19 August 1998Return made up to 13/08/98; full list of members (7 pages)
19 August 1998Return made up to 13/08/98; full list of members (7 pages)
5 June 1998Full accounts made up to 31 December 1997 (12 pages)
5 June 1998Full accounts made up to 31 December 1997 (12 pages)
1 February 1998New director appointed (2 pages)
1 February 1998New director appointed (2 pages)
9 January 1998Director resigned (1 page)
9 January 1998Director resigned (1 page)
20 August 1997Return made up to 13/08/97; no change of members (6 pages)
20 August 1997Return made up to 13/08/97; no change of members (6 pages)
4 August 1997Full accounts made up to 31 December 1996 (12 pages)
4 August 1997Full accounts made up to 31 December 1996 (12 pages)
21 August 1996Return made up to 13/08/96; no change of members (6 pages)
21 August 1996Return made up to 13/08/96; no change of members (6 pages)
14 August 1996Full accounts made up to 31 December 1995 (12 pages)
14 August 1996Full accounts made up to 31 December 1995 (12 pages)
17 August 1995Return made up to 13/08/95; full list of members (10 pages)
17 August 1995Return made up to 13/08/95; full list of members (10 pages)
31 May 1995Full accounts made up to 31 December 1994 (12 pages)
31 May 1995Full accounts made up to 31 December 1994 (12 pages)
22 May 1995Director's particulars changed (2 pages)
22 May 1995Registered office changed on 22/05/95 from: c/o wm. Brown (registrars) LTD 31 lancaster gate london W2 3LP (1 page)
22 May 1995Registered office changed on 22/05/95 from: c/o wm. Brown (registrars) LTD 31 lancaster gate london W2 3LP (1 page)
22 May 1995Secretary's particulars changed (2 pages)
22 May 1995Director's particulars changed (2 pages)
22 May 1995Secretary's particulars changed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (38 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (7 pages)
9 August 1988Company name changed\certificate issued on 09/08/88 (2 pages)
9 August 1988Company name changed\certificate issued on 09/08/88 (2 pages)
13 November 1987Incorporation (33 pages)
13 November 1987Incorporation (33 pages)