Company NameUnimart Computers Limited
Company StatusDissolved
Company Number02298689
CategoryPrivate Limited Company
Incorporation Date21 September 1988(35 years, 8 months ago)
Dissolution Date28 June 2005 (18 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NamePeter Hinshelwood
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed21 September 1991(3 years after company formation)
Appointment Duration13 years, 9 months (closed 28 June 2005)
RoleElectronic Engineer
Correspondence Address109 Saint Stephens Road
Hounslow
Middlesex
TW3 2BL
Secretary NameDiana Patricia Hinshelwood
NationalityBritish
StatusClosed
Appointed30 September 1995(7 years after company formation)
Appointment Duration9 years, 9 months (closed 28 June 2005)
RoleFreelance Production Assistant
Correspondence Address109 St Stephens Road
Hounslow
Middlesex
TW3 2BL
Secretary NameMary Janet Taylor
NationalityBritish
StatusResigned
Appointed21 September 1991(3 years after company formation)
Appointment Duration4 years (resigned 30 September 1995)
RoleCompany Director
Correspondence Address60 St Romans Road
Southsea
Hants
Po5
Director NameRobin Jeremy Porter
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1994(5 years, 3 months after company formation)
Appointment Duration1 year (resigned 01 January 1995)
RoleComputer Engineer
Correspondence Address117 Walnut Tree Road
Shepperton
Middlesex
TW17 0RR

Location

Registered Address108a High Street
Wealdstone
Harrow
Middx
HA3 7AH
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardMarlborough
Built Up AreaGreater London

Financials

Year2014
Net Worth£13,540
Cash£20,112
Current Liabilities£24,735

Accounts

Latest Accounts31 October 2002 (21 years, 6 months ago)
Accounts CategorySmall
Accounts Year End31 October

Filing History

28 June 2005Final Gazette dissolved via compulsory strike-off (1 page)
15 March 2005First Gazette notice for compulsory strike-off (1 page)
22 October 2003Return made up to 21/09/03; full list of members (6 pages)
6 September 2003Accounts for a small company made up to 31 October 2002 (6 pages)
22 January 2003Accounts for a small company made up to 31 October 2001 (6 pages)
25 September 2002Return made up to 21/09/02; full list of members (6 pages)
3 July 2002Accounts for a small company made up to 31 October 2000 (6 pages)
16 October 2001Return made up to 21/09/01; full list of members (6 pages)
21 December 2000Return made up to 21/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 July 2000Accounts for a small company made up to 31 October 1999 (6 pages)
28 July 2000Return made up to 21/09/99; full list of members (6 pages)
25 October 1999Accounts for a small company made up to 31 October 1998 (6 pages)
22 September 1998Return made up to 21/09/98; no change of members (4 pages)
2 September 1998Accounts for a small company made up to 31 October 1997 (6 pages)
26 September 1997Return made up to 21/09/97; no change of members (4 pages)
2 September 1997Accounts for a small company made up to 31 October 1995 (7 pages)
2 September 1997Accounts for a small company made up to 31 October 1996 (7 pages)
3 January 1997Return made up to 21/09/96; full list of members (6 pages)
24 October 1995Secretary resigned;new secretary appointed (2 pages)
24 October 1995Return made up to 21/09/95; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
26 July 1995Accounts for a small company made up to 31 October 1994 (4 pages)