Company NameUNL Limited
Company StatusDissolved
Company Number02546332
CategoryPrivate Limited Company
Incorporation Date5 October 1990(33 years, 7 months ago)
Dissolution Date4 June 2019 (4 years, 11 months ago)
Previous NamePNL Limited

Business Activity

Section PEducation
SIC 8030Higher education
SIC 85421First-degree level higher education

Directors

Secretary NameMr Christopher Ince
StatusClosed
Appointed30 July 2018(27 years, 10 months after company formation)
Appointment Duration10 months, 1 week (closed 04 June 2019)
RoleCompany Director
Correspondence Address119 Herne Hill Road
London
SE24 0AD
Director NameProf Lynn Dobbs
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed08 October 2018(28 years after company formation)
Appointment Duration7 months, 4 weeks (closed 04 June 2019)
RoleVice- Chancellor
Country of ResidenceEngland
Correspondence AddressLondon Met, 166 - 220 Holloway Road, London Hollow
London
N7 8DB
Director NameProf Leslie Wagner
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1991(1 year after company formation)
Appointment Duration2 years, 3 months (resigned 03 January 1994)
RoleUniversity Vice-Chancellor
Correspondence AddressChurchwood
Beckett Park
Leeds
LS6 3QS
Director NameClifford Paul Wragg
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1991(1 year after company formation)
Appointment Duration4 years (resigned 05 October 1995)
RoleUniversity Secretary
Correspondence Address33 Eton Avenue
Barnet
Hertfordshire
EN4 8TU
Secretary NameClifford Paul Wragg
NationalityBritish
StatusResigned
Appointed05 October 1991(1 year after company formation)
Appointment Duration4 years (resigned 05 October 1995)
RoleCompany Director
Correspondence Address33 Eton Avenue
Barnet
Hertfordshire
EN4 8TU
Director NameMr Brian Anthony Roper
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1994(3 years, 3 months after company formation)
Appointment Duration15 years, 2 months (resigned 17 March 2009)
RoleVice Chancellor
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3
26 Lofting Road
London
N1 1ET
Secretary NameJohn Patrick McParland
NationalityBritish
StatusResigned
Appointed05 October 1995(5 years after company formation)
Appointment Duration15 years, 4 months (resigned 01 February 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLondon Metropolitan University
166-220 Holloway Road
London
N7 8DB
Director NameJohn Patrick McParland
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed23 October 1997(7 years after company formation)
Appointment Duration1 year, 11 months (resigned 01 October 1999)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address33a Wardo Avenue
Fulham
London
SW6 6RA
Director NameJohn Patrick McParland
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2009(18 years, 5 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 26 January 2010)
RoleUniversity Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressLondon Metropolitan University
166-220 Holloway Road
London
N7 8DB
Director NameProf Malcolm George William Gillies
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2010(19 years, 3 months after company formation)
Appointment Duration4 years, 6 months (resigned 31 July 2014)
RoleVice Chancellor & Chief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressLondon Metropolitan University
166-220 Holloway Road
London
N7 8DB
Secretary NameMr Jonathan Richard Woodhead
StatusResigned
Appointed01 February 2011(20 years, 4 months after company formation)
Appointment Duration4 weeks (resigned 01 March 2011)
RoleCompany Director
Correspondence AddressLondon Metropolitan University
166-220 Holloway Road
London
N7 8DB
Secretary NameMs Sally Christine Neocosmos
StatusResigned
Appointed01 March 2011(20 years, 5 months after company formation)
Appointment Duration4 months (resigned 01 July 2011)
RoleCompany Director
Correspondence AddressLondon Metropolitan University
166-220 Holloway Road
London
N7 8DB
Secretary NameMs Alison Claire Wells
StatusResigned
Appointed01 July 2011(20 years, 9 months after company formation)
Appointment Duration3 years (resigned 07 July 2014)
RoleCompany Director
Correspondence AddressLondon Metropolitan University
166-220 Holloway Road
London
N7 8DB
Secretary NameMs Sharon Elizabeth Page
StatusResigned
Appointed08 July 2014(23 years, 9 months after company formation)
Appointment Duration1 month, 1 week (resigned 14 August 2014)
RoleCompany Director
Correspondence AddressLondon Metropolitan University
166-220 Holloway Road
London
N7 8DB
Director NameProf John James Raftery
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityIrish
StatusResigned
Appointed01 August 2014(23 years, 10 months after company formation)
Appointment Duration4 years, 2 months (resigned 05 October 2018)
RoleVice Chancellor
Country of ResidenceEngland
Correspondence AddressLondon Metropolitan University
166-220 Holloway Road
London
N7 8DB
Secretary NameMr Peter Douglas Garrod
StatusResigned
Appointed15 August 2014(23 years, 10 months after company formation)
Appointment Duration3 years, 6 months (resigned 23 February 2018)
RoleCompany Director
Correspondence AddressLondon Metropolitan University
166-220 Holloway Road
London
N7 8DB
Secretary NameMs Sharon Page
StatusResigned
Appointed26 February 2018(27 years, 5 months after company formation)
Appointment Duration5 months (resigned 30 July 2018)
RoleCompany Director
Correspondence AddressLondon Metropolitan University
166-220 Holloway Road
London
N7 8DB

Location

Registered AddressLondon Metropolitan University
166-220 Holloway Road
London
N7 8DB
RegionLondon
ConstituencyIslington North
CountyGreater London
WardHighbury West
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 June 2018 (5 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

4 June 2019Final Gazette dissolved via voluntary strike-off (1 page)
19 March 2019First Gazette notice for voluntary strike-off (1 page)
13 March 2019Accounts for a dormant company made up to 30 June 2018 (2 pages)
11 March 2019Application to strike the company off the register (1 page)
17 October 2018Confirmation statement made on 5 October 2018 with no updates (3 pages)
10 October 2018Termination of appointment of John James Raftery as a director on 5 October 2018 (1 page)
10 October 2018Appointment of Professor Lynn Dobbs as a director on 8 October 2018 (2 pages)
7 August 2018Appointment of Mr Christopher Ince as a secretary on 30 July 2018 (2 pages)
2 August 2018Termination of appointment of Sharon Page as a secretary on 30 July 2018 (1 page)
12 March 2018Accounts for a dormant company made up to 30 June 2017 (2 pages)
27 February 2018Termination of appointment of Peter Douglas Garrod as a secretary on 23 February 2018 (1 page)
27 February 2018Appointment of Ms Sharon Page as a secretary on 26 February 2018 (2 pages)
17 October 2017Confirmation statement made on 5 October 2017 with no updates (3 pages)
17 October 2017Confirmation statement made on 5 October 2017 with no updates (3 pages)
28 February 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
28 February 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
19 October 2016Confirmation statement made on 5 October 2016 with updates (5 pages)
19 October 2016Confirmation statement made on 5 October 2016 with updates (5 pages)
19 February 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
19 February 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
5 October 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 2
(3 pages)
5 October 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 2
(3 pages)
28 October 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 2
(3 pages)
28 October 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 2
(3 pages)
28 October 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 2
(3 pages)
19 August 2014Appointment of Mr Peter Douglas Garrod as a secretary on 15 August 2014 (2 pages)
19 August 2014Termination of appointment of Sharon Elizabeth Page as a secretary on 14 August 2014 (1 page)
19 August 2014Appointment of Mr Peter Douglas Garrod as a secretary on 15 August 2014 (2 pages)
19 August 2014Termination of appointment of Sharon Elizabeth Page as a secretary on 14 August 2014 (1 page)
15 August 2014Appointment of Professor John James Raftery as a director on 1 August 2014 (2 pages)
15 August 2014Termination of appointment of Malcolm George William Gillies as a director on 31 July 2014 (1 page)
15 August 2014Termination of appointment of Malcolm George William Gillies as a director on 31 July 2014 (1 page)
15 August 2014Appointment of Professor John James Raftery as a director on 1 August 2014 (2 pages)
15 August 2014Appointment of Professor John James Raftery as a director on 1 August 2014 (2 pages)
18 July 2014Accounts for a dormant company made up to 30 June 2014 (2 pages)
18 July 2014Accounts for a dormant company made up to 30 June 2014 (2 pages)
9 July 2014Appointment of Ms Sharon Elizabeth Page as a secretary (2 pages)
9 July 2014Appointment of Ms Sharon Elizabeth Page as a secretary (2 pages)
8 July 2014Termination of appointment of Alison Wells as a secretary (1 page)
8 July 2014Termination of appointment of Alison Wells as a secretary (1 page)
7 October 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 2
(3 pages)
7 October 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 2
(3 pages)
7 October 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 2
(3 pages)
12 July 2013Accounts for a dormant company made up to 30 June 2013 (2 pages)
12 July 2013Accounts for a dormant company made up to 30 June 2013 (2 pages)
8 October 2012Annual return made up to 5 October 2012 with a full list of shareholders (3 pages)
8 October 2012Annual return made up to 5 October 2012 with a full list of shareholders (3 pages)
8 October 2012Annual return made up to 5 October 2012 with a full list of shareholders (3 pages)
4 July 2012Accounts for a dormant company made up to 30 June 2012 (2 pages)
4 July 2012Accounts for a dormant company made up to 30 June 2012 (2 pages)
12 October 2011Annual return made up to 5 October 2011 with a full list of shareholders (3 pages)
12 October 2011Annual return made up to 5 October 2011 with a full list of shareholders (3 pages)
12 October 2011Annual return made up to 5 October 2011 with a full list of shareholders (3 pages)
20 July 2011Accounts for a dormant company made up to 30 June 2011 (2 pages)
20 July 2011Accounts for a dormant company made up to 30 June 2011 (2 pages)
5 July 2011Termination of appointment of Sally Neocosmos as a secretary (1 page)
5 July 2011Termination of appointment of Sally Neocosmos as a secretary (1 page)
4 July 2011Appointment of Ms Alison Claire Wells as a secretary (1 page)
4 July 2011Appointment of Ms Alison Claire Wells as a secretary (1 page)
1 March 2011Termination of appointment of Jonathan Woodhead as a secretary (1 page)
1 March 2011Appointment of Ms Sally Christine Neocosmos as a secretary (1 page)
1 March 2011Termination of appointment of Jonathan Woodhead as a secretary (1 page)
1 March 2011Appointment of Ms Sally Christine Neocosmos as a secretary (1 page)
15 February 2011Termination of appointment of John Mcparland as a secretary (1 page)
15 February 2011Termination of appointment of John Mcparland as a secretary (1 page)
15 February 2011Appointment of Mr Jonathan Richard Woodhead as a secretary (1 page)
15 February 2011Appointment of Mr Jonathan Richard Woodhead as a secretary (1 page)
5 October 2010Annual return made up to 5 October 2010 with a full list of shareholders (3 pages)
5 October 2010Annual return made up to 5 October 2010 with a full list of shareholders (3 pages)
5 October 2010Annual return made up to 5 October 2010 with a full list of shareholders (3 pages)
12 July 2010Accounts for a dormant company made up to 30 June 2010 (2 pages)
12 July 2010Accounts for a dormant company made up to 30 June 2010 (2 pages)
26 January 2010Termination of appointment of John Mcparland as a director (1 page)
26 January 2010Termination of appointment of John Mcparland as a director (1 page)
25 January 2010Appointment of Professor Malcolm George William Gillies as a director (2 pages)
25 January 2010Appointment of Professor Malcolm George William Gillies as a director (2 pages)
28 October 2009Annual return made up to 5 October 2009 with a full list of shareholders (5 pages)
28 October 2009Annual return made up to 5 October 2009 with a full list of shareholders (5 pages)
28 October 2009Annual return made up to 5 October 2009 with a full list of shareholders (5 pages)
19 October 2009Director's details changed for John Patrick Mcparland on 1 October 2009 (2 pages)
19 October 2009Secretary's details changed for John Patrick Mcparland on 1 October 2009 (1 page)
19 October 2009Secretary's details changed for John Patrick Mcparland on 1 October 2009 (1 page)
19 October 2009Director's details changed for John Patrick Mcparland on 1 October 2009 (2 pages)
19 October 2009Director's details changed for John Patrick Mcparland on 1 October 2009 (2 pages)
19 October 2009Secretary's details changed for John Patrick Mcparland on 1 October 2009 (1 page)
1 July 2009Accounts for a dormant company made up to 30 June 2009 (2 pages)
1 July 2009Accounts for a dormant company made up to 30 June 2009 (2 pages)
20 March 2009Director appointed john patrick mcparland (2 pages)
20 March 2009Director appointed john patrick mcparland (2 pages)
19 March 2009Appointment terminated director brian roper (1 page)
19 March 2009Appointment terminated director brian roper (1 page)
10 October 2008Return made up to 05/10/08; full list of members (3 pages)
10 October 2008Return made up to 05/10/08; full list of members (3 pages)
25 July 2008Accounts for a dormant company made up to 30 June 2008 (1 page)
25 July 2008Accounts for a dormant company made up to 30 June 2008 (1 page)
11 January 2008Accounting reference date shortened from 31/10/08 to 30/06/08 (1 page)
11 January 2008Accounting reference date shortened from 31/10/08 to 30/06/08 (1 page)
6 November 2007Accounts for a dormant company made up to 31 October 2007 (1 page)
6 November 2007Accounts for a dormant company made up to 31 October 2007 (1 page)
31 October 2007Return made up to 05/10/07; full list of members (2 pages)
31 October 2007Return made up to 05/10/07; full list of members (2 pages)
15 November 2006Accounts for a dormant company made up to 31 October 2006 (1 page)
15 November 2006Accounts for a dormant company made up to 31 October 2006 (1 page)
6 October 2006Return made up to 05/10/06; full list of members (2 pages)
6 October 2006Return made up to 05/10/06; full list of members (2 pages)
5 January 2006Accounts for a dormant company made up to 31 October 2005 (1 page)
5 January 2006Accounts for a dormant company made up to 31 October 2005 (1 page)
10 October 2005Return made up to 05/10/05; full list of members (2 pages)
10 October 2005Return made up to 05/10/05; full list of members (2 pages)
9 November 2004Accounts for a dormant company made up to 31 October 2004 (2 pages)
9 November 2004Accounts for a dormant company made up to 31 October 2004 (2 pages)
12 October 2004Return made up to 05/10/04; full list of members (6 pages)
12 October 2004Return made up to 05/10/04; full list of members (6 pages)
7 November 2003Accounts for a dormant company made up to 31 October 2003 (1 page)
7 November 2003Accounts for a dormant company made up to 31 October 2003 (1 page)
15 October 2003Return made up to 05/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 October 2003Return made up to 05/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 November 2002Accounts for a dormant company made up to 31 October 2002 (1 page)
8 November 2002Accounts for a dormant company made up to 31 October 2002 (1 page)
25 October 2002Return made up to 05/10/02; full list of members
  • 363(287) ‐ Registered office changed on 25/10/02
(6 pages)
25 October 2002Return made up to 05/10/02; full list of members
  • 363(287) ‐ Registered office changed on 25/10/02
(6 pages)
5 November 2001Accounts for a dormant company made up to 31 October 2001 (1 page)
5 November 2001Accounts for a dormant company made up to 31 October 2001 (1 page)
11 October 2001Return made up to 05/10/01; full list of members (6 pages)
11 October 2001Return made up to 05/10/01; full list of members (6 pages)
6 November 2000Accounts for a dormant company made up to 31 October 2000 (2 pages)
6 November 2000Accounts for a dormant company made up to 31 October 2000 (2 pages)
19 October 2000Return made up to 05/10/00; full list of members (6 pages)
19 October 2000Return made up to 05/10/00; full list of members (6 pages)
9 November 1999Accounts for a dormant company made up to 31 October 1999 (2 pages)
9 November 1999Accounts for a dormant company made up to 31 October 1999 (2 pages)
13 October 1999Return made up to 05/10/99; full list of members (6 pages)
13 October 1999Director resigned (2 pages)
13 October 1999Director resigned (2 pages)
13 October 1999Return made up to 05/10/99; full list of members (6 pages)
6 November 1998Accounts for a dormant company made up to 31 October 1998 (2 pages)
6 November 1998Accounts for a dormant company made up to 31 October 1998 (2 pages)
6 November 1998Return made up to 05/10/98; full list of members (6 pages)
6 November 1998Return made up to 05/10/98; full list of members (6 pages)
1 December 1997Return made up to 05/10/97; no change of members (4 pages)
1 December 1997Return made up to 05/10/97; no change of members (4 pages)
10 November 1997New director appointed (2 pages)
10 November 1997New director appointed (2 pages)
10 November 1997Accounts for a dormant company made up to 31 October 1997 (2 pages)
10 November 1997Accounts for a dormant company made up to 31 October 1997 (2 pages)
16 July 1997Accounts for a dormant company made up to 31 October 1996 (1 page)
16 July 1997Accounts for a dormant company made up to 31 October 1996 (1 page)
15 November 1996Return made up to 05/10/96; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
15 November 1996Return made up to 05/10/96; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
30 January 1996Accounts for a dormant company made up to 31 October 1995 (1 page)
30 January 1996Accounts for a dormant company made up to 31 October 1995 (1 page)
16 November 1995Return made up to 05/10/95; full list of members
  • 363(288) ‐ Director resigned
  • 363(287) ‐ Registered office changed on 16/11/95
(8 pages)
16 November 1995Return made up to 05/10/95; full list of members
  • 363(288) ‐ Director resigned
  • 363(287) ‐ Registered office changed on 16/11/95
(8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (21 pages)
5 October 1990Incorporation (17 pages)
5 October 1990Incorporation (17 pages)