Company NameUnique Office Automation Limited
Company StatusDissolved
Company Number02194329
CategoryPrivate Limited Company
Incorporation Date16 November 1987(36 years, 5 months ago)
Dissolution Date8 June 2010 (13 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameDavid Mills
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed11 October 1995(7 years, 11 months after company formation)
Appointment Duration14 years, 8 months (closed 08 June 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFourfields
Uvedale Road
Oxted
Surrey
RH8 0EW
Secretary NameMr Peter John Simpson
NationalityBritish
StatusClosed
Appointed11 October 1995(7 years, 11 months after company formation)
Appointment Duration14 years, 8 months (closed 08 June 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGleniffer
2 Elizabethan Way Maidenbower
Crawley
West Sussex
RH10 7GU
Director NameChristopher Richard Prastka
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed07 April 1998(10 years, 4 months after company formation)
Appointment Duration12 years, 2 months (closed 08 June 2010)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressCedars 26 Portman Park
Tonbridge
Kent
TN9 1LW
Director NameMr Andrew Gerald Cassettari
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1991(3 years, 7 months after company formation)
Appointment Duration4 years, 3 months (resigned 11 October 1995)
RoleService Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Spruce Road
Kidlington
Oxfordshire
OX5 1EX
Director NameTimothy Edward Thomas Drake
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1991(3 years, 7 months after company formation)
Appointment Duration4 years, 3 months (resigned 11 October 1995)
RoleSales Director
Correspondence AddressThe Old Lodge
Lodge Road Hurst
Reading
Berkshire
RG10 0SG
Secretary NameTimothy Edward Thomas Drake
NationalityBritish
StatusResigned
Appointed13 July 1991(3 years, 7 months after company formation)
Appointment Duration4 years, 3 months (resigned 11 October 1995)
RoleCompany Director
Correspondence AddressThe Old Lodge
Lodge Road Hurst
Reading
Berkshire
RG10 0SG
Director NameMr Colin Peter Mulford
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1995(7 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 November 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Priory 79 Peddars Lane
Stanbridge
Leighton Buzzard
Bedfordshire
LU7 9JD

Location

Registered Address66 Chiltern Street
London
W1U 4AG
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2009 (15 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

8 June 2010Final Gazette dissolved via voluntary strike-off (1 page)
8 June 2010Final Gazette dissolved via voluntary strike-off (1 page)
23 February 2010First Gazette notice for voluntary strike-off (1 page)
23 February 2010First Gazette notice for voluntary strike-off (1 page)
11 February 2010Application to strike the company off the register (3 pages)
11 February 2010Application to strike the company off the register (3 pages)
11 November 2009Registered office address changed from Ikon House 30 Cowcross Street London EC1M 6DQ on 11 November 2009 (1 page)
11 November 2009Registered office address changed from Ikon House 30 Cowcross Street London EC1M 6DQ on 11 November 2009 (1 page)
8 November 2009Accounts for a dormant company made up to 31 March 2009 (6 pages)
8 November 2009Accounts for a dormant company made up to 31 March 2009 (6 pages)
29 July 2009Return made up to 13/07/09; full list of members (6 pages)
29 July 2009Return made up to 13/07/09; full list of members (6 pages)
4 April 2009Accounts for a dormant company made up to 30 September 2008 (6 pages)
4 April 2009Accounts made up to 30 September 2008 (6 pages)
8 December 2008Accounting reference date shortened from 30/09/2009 to 31/03/2009 (1 page)
8 December 2008Accounting reference date shortened from 30/09/2009 to 31/03/2009 (1 page)
25 July 2008Return made up to 13/07/08; no change of members (4 pages)
25 July 2008Return made up to 13/07/08; no change of members (4 pages)
18 March 2008Accounts made up to 30 September 2007 (6 pages)
18 March 2008Accounts for a dormant company made up to 30 September 2007 (6 pages)
6 August 2007Return made up to 13/07/07; full list of members (5 pages)
6 August 2007Return made up to 13/07/07; full list of members (5 pages)
25 April 2007Accounts made up to 30 September 2006 (6 pages)
25 April 2007Accounts for a dormant company made up to 30 September 2006 (6 pages)
2 August 2006Return made up to 13/07/06; full list of members (5 pages)
2 August 2006Return made up to 13/07/06; full list of members (5 pages)
23 November 2005Accounts made up to 30 September 2005 (6 pages)
23 November 2005Accounts for a dormant company made up to 30 September 2005 (6 pages)
15 August 2005Return made up to 13/07/05; full list of members (5 pages)
15 August 2005Return made up to 13/07/05; full list of members (5 pages)
25 April 2005Accounts made up to 30 September 2004 (6 pages)
25 April 2005Accounts for a dormant company made up to 30 September 2004 (6 pages)
9 August 2004Return made up to 13/07/04; full list of members (5 pages)
9 August 2004Return made up to 13/07/04; full list of members (5 pages)
16 February 2004Accounts made up to 30 September 2003 (6 pages)
16 February 2004Accounts for a dormant company made up to 30 September 2003 (6 pages)
5 August 2003Return made up to 13/07/03; full list of members (5 pages)
5 August 2003Return made up to 13/07/03; full list of members (5 pages)
28 November 2002Accounts made up to 30 September 2002 (6 pages)
28 November 2002Accounts for a dormant company made up to 30 September 2002 (6 pages)
10 August 2002Return made up to 13/07/02; full list of members (5 pages)
10 August 2002Return made up to 13/07/02; full list of members (5 pages)
19 March 2002Accounts made up to 30 September 2001 (6 pages)
19 March 2002Accounts for a dormant company made up to 30 September 2001 (6 pages)
8 August 2001Return made up to 13/07/01; full list of members (5 pages)
8 August 2001Return made up to 13/07/01; full list of members (5 pages)
22 June 2001Accounts made up to 30 September 2000 (6 pages)
22 June 2001Accounts for a dormant company made up to 30 September 2000 (6 pages)
10 August 2000Return made up to 13/07/00; full list of members (15 pages)
10 August 2000Return made up to 13/07/00; full list of members (15 pages)
1 June 2000Accounts made up to 30 September 1999 (6 pages)
1 June 2000Accounts for a dormant company made up to 30 September 1999 (6 pages)
5 August 1999Return made up to 13/07/99; full list of members (15 pages)
5 August 1999Return made up to 13/07/99; full list of members (15 pages)
11 June 1999Accounts made up to 30 September 1998 (6 pages)
11 June 1999Accounts for a dormant company made up to 30 September 1998 (6 pages)
31 July 1998Accounts for a dormant company made up to 30 September 1997 (6 pages)
31 July 1998Accounts made up to 30 September 1997 (6 pages)
28 July 1998Return made up to 13/07/98; full list of members (6 pages)
28 July 1998Return made up to 13/07/98; full list of members (6 pages)
24 April 1998New director appointed (2 pages)
24 April 1998New director appointed (2 pages)
12 August 1997Return made up to 13/07/97; full list of members (6 pages)
12 August 1997Return made up to 13/07/97; full list of members (6 pages)
3 August 1997Full accounts made up to 30 September 1996 (13 pages)
3 August 1997Full accounts made up to 30 September 1996 (13 pages)
6 December 1996Director resigned (1 page)
6 December 1996Director resigned (1 page)
3 October 1996Registered office changed on 03/10/96 from: alco standard house 30 cowcross street london EC1M 6DQ (1 page)
3 October 1996Registered office changed on 03/10/96 from: alco standard house 30 cowcross street london EC1M 6DQ (1 page)
26 July 1996Return made up to 13/07/96; full list of members (7 pages)
26 July 1996Return made up to 13/07/96; full list of members (7 pages)
4 July 1996Accounts for a small company made up to 30 September 1995 (10 pages)
4 July 1996Accounts for a small company made up to 30 September 1995 (10 pages)
31 January 1996Resolutions
  • SRES13 ‐ Special resolution
(8 pages)
31 January 1996Resolutions
  • SRES13 ‐ Special resolution
(8 pages)
14 December 1995New secretary appointed (4 pages)
14 December 1995Registered office changed on 14/12/95 from: unit 1,hercules house, calleva park, aldermaston, berks. RG7 4QW (1 page)
14 December 1995Accounting reference date shortened from 31/03 to 30/09 (1 page)
14 December 1995Secretary resigned;director resigned;new director appointed (4 pages)
14 December 1995Accounting reference date shortened from 31/03 to 30/09 (1 page)
14 December 1995Registered office changed on 14/12/95 from: unit 1,hercules house, calleva park, aldermaston, berks. RG7 4QW (1 page)
14 December 1995Director resigned;new director appointed (6 pages)
2 November 1995Accounts for a small company made up to 31 March 1995 (10 pages)
2 November 1995Accounts for a small company made up to 31 March 1995 (10 pages)