Company NameUnibuy Limited
DirectorJohn Rushton
Company StatusDissolved
Company Number02715263
CategoryPrivate Limited Company
Incorporation Date15 May 1992(31 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5243Retail of footwear & leather goods
SIC 47721Retail sale of footwear in specialised stores

Directors

Director NameMr John Rushton
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 1992(2 weeks, 3 days after company formation)
Appointment Duration31 years, 11 months
RoleCompany Director
Correspondence Address73 Regency Lodge
Adelaide Road
London
NW3 5ED
Secretary NamePaul Bernstein
NationalityBritish
StatusCurrent
Appointed01 June 1992(2 weeks, 3 days after company formation)
Appointment Duration31 years, 11 months
RoleCo Director
Correspondence Address32 Buttermere Court
Boundary Road
London
NW8 6NR
Director NameIrene Potter
NationalityBritish
StatusResigned
Appointed15 May 1992(same day as company formation)
RoleCompany Director
Correspondence Address55 Peel Place
Clayhall Avenue
Ilford
Essex
IG5 0PT
Secretary NameGeoffrey Charles Ziprin
NationalityBritish
StatusResigned
Appointed15 May 1992(same day as company formation)
RoleCompany Director
Correspondence AddressThe Old Carters House
53 Chenies Village
Bucks
WD3 6EQ
Director NamePaul Bernstein
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1992(2 weeks, 3 days after company formation)
Appointment DurationResigned same day (resigned 01 June 1992)
RoleCo Director
Correspondence Address32 Buttermere Court
Boundary Road
London
NW8 6NR

Location

Registered AddressOne Great Cumberland Place
London
W1H 8LE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London

Accounts

Latest Accounts31 May 1995 (28 years, 11 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 May

Filing History

24 June 2000Dissolved (1 page)
24 March 2000Return of final meeting in a creditors' voluntary winding up (3 pages)
24 March 2000Return of final meeting in a creditors' voluntary winding up (3 pages)
24 March 2000Liquidators statement of receipts and payments (5 pages)
7 October 1999Liquidators statement of receipts and payments (5 pages)
29 September 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
29 September 1998Statement of affairs (8 pages)
29 September 1998Appointment of a voluntary liquidator (1 page)
10 September 1998Registered office changed on 10/09/98 from: 7 station road finchley london N3 2SB (1 page)
29 January 1998Return made up to 15/05/97; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
3 July 1996Accounts for a small company made up to 31 May 1995 (8 pages)
28 September 1995Return made up to 15/05/94; full list of members (4 pages)
28 September 1995Return made up to 15/05/95; no change of members (6 pages)
25 September 1995Director's particulars changed (2 pages)
1 June 1995Accounts for a small company made up to 31 May 1994 (8 pages)