Company NameUnicorn Consultants Limited
Company StatusDissolved
Company Number02498043
CategoryPrivate Limited Company
Incorporation Date2 May 1990(34 years ago)
Dissolution Date28 January 2003 (21 years, 3 months ago)

Business Activity

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

Directors

Director NameMr Wojciech Ryszard Kossakowski
Date of BirthMarch 1932 (Born 92 years ago)
NationalityPolish
StatusClosed
Appointed02 May 1992(2 years after company formation)
Appointment Duration10 years, 9 months (closed 28 January 2003)
RoleCompany Director
Correspondence AddressCeqlowa 13m2
Warsaw 01-803
Foreign
Director NameMr Stanislaw Franciszek Staruch
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed02 May 1992(2 years after company formation)
Appointment Duration10 years, 9 months (closed 28 January 2003)
RoleCompany Director
Correspondence Address27 Coval Road
London
SW14 7RW
Secretary NameMrs Barbara Patricia Staruch
NationalityBritish
StatusClosed
Appointed02 May 1992(2 years after company formation)
Appointment Duration10 years, 9 months (closed 28 January 2003)
RoleCompany Director
Correspondence Address27 Coval Road
London
SW14 7RW
Director NameDr Marek Jozef Greniewski
Date of BirthJune 1932 (Born 91 years ago)
NationalityPolish
StatusResigned
Appointed02 May 1992(2 years after company formation)
Appointment Duration1 year, 4 months (resigned 01 September 1993)
RoleCompany Director
Correspondence AddressOrdyjacka 14 M15
Warsaw 00-358
Foreign

Location

Registered AddressAshley House
136 The Broadway
Surbiton
Surrey
KT6 7LA
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardTolworth and Hook Rise
Built Up AreaGreater London

Accounts

Latest Accounts30 September 2001 (22 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

28 January 2003Final Gazette dissolved via voluntary strike-off (1 page)
15 October 2002First Gazette notice for voluntary strike-off (1 page)
4 September 2002Application for striking-off (1 page)
3 August 2002Total exemption small company accounts made up to 30 September 2001 (4 pages)
13 June 2002Return made up to 02/05/02; full list of members (7 pages)
2 October 2001Total exemption small company accounts made up to 30 September 2000 (5 pages)
7 June 2001Registered office changed on 07/06/01 from: ashley house 18-20 george street richmond surrey TW9 1PR (1 page)
8 May 2001Return made up to 02/05/01; full list of members (6 pages)
28 July 2000Accounts for a small company made up to 30 September 1999 (5 pages)
17 May 2000Return made up to 02/05/00; full list of members (6 pages)
2 August 1999Accounts for a small company made up to 30 September 1998 (4 pages)
22 July 1999Return made up to 02/05/99; no change of members (4 pages)
30 July 1998Accounts for a small company made up to 30 September 1997 (4 pages)
15 May 1998Return made up to 02/05/98; no change of members (4 pages)
31 July 1997Full accounts made up to 30 September 1996 (11 pages)
16 May 1997Return made up to 02/05/97; full list of members (6 pages)
5 August 1996Full accounts made up to 30 September 1995 (11 pages)
23 May 1996Return made up to 02/05/96; no change of members (4 pages)
17 July 1995Full accounts made up to 30 September 1994 (11 pages)
11 May 1995Return made up to 02/05/95; no change of members (4 pages)