Company NameUniqueset Limited
DirectorsJulian Anthony Silver and David Ashley Silver
Company StatusDissolved
Company Number02743345
CategoryPrivate Limited Company
Incorporation Date27 August 1992(31 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Julian Anthony Silver
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 1993(5 months, 1 week after company formation)
Appointment Duration31 years, 2 months
RoleSalesman
Correspondence Address40 Cascades
Courtwood Lane Forestdale
Croydon
Surrey
CR0 9HZ
Director NameMr David Ashley Silver
Date of BirthDecember 1935 (Born 88 years ago)
NationalityBritish
StatusCurrent
Appointed17 June 1993(9 months, 3 weeks after company formation)
Appointment Duration30 years, 10 months
RoleSales Agent
Correspondence Address10 Parklands
Beckenham
Kent
BR3 2QJ
Secretary NameMrs Ruth Silver
NationalityBritish
StatusCurrent
Appointed17 June 1993(9 months, 3 weeks after company formation)
Appointment Duration30 years, 10 months
RoleHousewife
Correspondence Address10 Parklands
Beckenham
Kent
BR3 6QJ
Director NameMr Hamid Reza Rismani
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed23 September 1992(3 weeks, 6 days after company formation)
Appointment Duration8 months, 3 weeks (resigned 17 June 1993)
RoleImporter/Exporter
Correspondence Address25 Marchmont Road
Edinburgh
Midlothian
EH9 1HY
Scotland
Secretary NameSeyed Djalil Tabatabaei
NationalityBritish
StatusResigned
Appointed23 September 1992(3 weeks, 6 days after company formation)
Appointment Duration11 months, 1 week (resigned 26 August 1993)
RoleCompany Director
Correspondence Address129 Beauchamp Road
Upper Norwood
London
SE19 3DA
Director NameSevernside Nominees Limited (Corporation)
Date of BirthApril 1992 (Born 32 years ago)
StatusResigned
Appointed27 August 1992(same day as company formation)
Correspondence Address14-18 City Road
Cardiff
CF24 3DL
Wales
Secretary NameSevernside Nominees Limited (Corporation)
StatusResigned
Appointed27 August 1992(same day as company formation)
Correspondence Address14-18 City Road
Cardiff
CF24 3DL
Wales

Location

Registered AddressGrant Thornton
Grant Thornton House
22 Melton Aquare
London
NW1 2EP
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London

Accounts

Latest Accounts31 August 1993 (30 years, 7 months ago)
Accounts CategorySmall
Accounts Year End31 August

Filing History

16 August 1997Dissolved (1 page)
16 May 1997Return of final meeting in a creditors' voluntary winding up (2 pages)
18 November 1996Liquidators statement of receipts and payments (5 pages)
22 April 1996Liquidators statement of receipts and payments (5 pages)
9 November 1995Liquidators statement of receipts and payments (10 pages)
9 November 1994Statement of affairs (5 pages)