Company NameUnited Group International Limited
Company StatusDissolved
Company Number02456000
CategoryPrivate Limited Company
Incorporation Date28 December 1989(34 years, 4 months ago)
Dissolution Date11 May 1999 (24 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Secretary NameFatina El Babbili
NationalityLebanese
StatusClosed
Appointed28 December 1991(2 years after company formation)
Appointment Duration7 years, 4 months (closed 11 May 1999)
RoleCompany Director
Correspondence Address9 Harpenmead Point
Granville Road
London
NW2 2LL
Director NameManar Hassan
Date of BirthOctober 1968 (Born 55 years ago)
NationalityEgyptian
StatusClosed
Appointed01 June 1995(5 years, 5 months after company formation)
Appointment Duration3 years, 11 months (closed 11 May 1999)
RoleOffice Manager
Correspondence Address17 Attar Street
Shoubra Nassr
Cairo
Egypt
Director NameMohammed Mahaba Hassan
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1991(2 years after company formation)
Appointment Duration6 years, 3 months (resigned 06 April 1998)
RoleCompany Director
Correspondence Address71 Stebbing House
Queensdale Crescent
London
W11 4TF

Location

Registered Address78 York Street
London
W1H 1DP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Accounts

Latest Accounts30 April 1996 (28 years ago)
Accounts CategoryFull
Accounts Year End30 April

Filing History

11 May 1999Final Gazette dissolved via compulsory strike-off (1 page)
19 January 1999First Gazette notice for compulsory strike-off (1 page)
28 April 1998Registered office changed on 28/04/98 from: c/o seymour cooper & co finchley house 707 high road london N12 0BT (1 page)
22 April 1998Director resigned (1 page)
22 December 1997Delivery ext'd 3 mth 30/04/97 (2 pages)
16 December 1997Return made up to 28/12/96; no change of members (4 pages)
30 September 1997Registered office changed on 30/09/97 from: 71 stebbing house queensdale crescent london W11 4TE (1 page)
28 August 1997Full accounts made up to 30 April 1996 (11 pages)
12 May 1997Registered office changed on 12/05/97 from: 23 craven terrace lancaster gate london W2 3QH (1 page)
4 March 1997Delivery ext'd 3 mth 30/04/96 (2 pages)
7 October 1996Return made up to 28/12/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
24 September 1996Compulsory strike-off action has been discontinued (1 page)
20 September 1996Full accounts made up to 30 April 1995 (11 pages)
23 July 1996First Gazette notice for compulsory strike-off (1 page)
4 August 1995New director appointed (2 pages)
1 June 1995Accounts for a small company made up to 30 April 1994 (5 pages)
3 May 1995Return made up to 28/12/94; full list of members (6 pages)