Company NameUnit 4 Office Environments Group Limited
Company StatusDissolved
Company Number02823167
CategoryPrivate Limited Company
Incorporation Date2 June 1993(30 years, 11 months ago)
Dissolution Date20 January 2015 (9 years, 3 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr David John Shirley
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed02 June 1993(same day as company formation)
RoleRetired
Country of ResidenceEngland
Correspondence AddressSouth Rise
55 Heathfield Road
Keston
Kent
BR2 6BB
Secretary NameGillian Jane Benson
NationalityBritish
StatusClosed
Appointed18 July 2006(13 years, 1 month after company formation)
Appointment Duration8 years, 6 months (closed 20 January 2015)
RoleCompany Director
Correspondence Address107a Bovill Road
London
SE23 1EL
Director NameMr Robert William Platts
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed02 June 1993(same day as company formation)
RoleCompany Director
Correspondence Address12 Birchwood Road
Wilmington
Kent
DA2 7HE
Director NameMichael Robert Washer
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed02 June 1993(same day as company formation)
RoleCompany Director
Correspondence AddressReeves House
The Street Horton Kirby
Dartford
DA4 9BY
Secretary NameMichael Harrington
NationalityBritish
StatusResigned
Appointed02 June 1993(same day as company formation)
RoleCompany Director
Correspondence Address28 Arlington Avenue
London
N1 7AX
Secretary NameMichael Robert Washer
NationalityBritish
StatusResigned
Appointed02 June 1993(same day as company formation)
RoleCompany Director
Correspondence AddressReeves House
The Street Horton Kirby
Dartford
DA4 9BY
Secretary NameMr Robert William Platts
NationalityBritish
StatusResigned
Appointed01 June 1995(1 year, 12 months after company formation)
Appointment Duration11 years, 1 month (resigned 18 July 2006)
RoleCompany Director
Correspondence Address12 Birchwood Road
Wilmington
Kent
DA2 7HE
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed02 June 1993(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Director NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed02 June 1993(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressC/O Berley
76 New Cavendish Street
London
W1G 9TB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

25k at £1Mr David John Shirley
50.00%
Ordinary
25k at £1Robert William Platts
50.00%
Ordinary

Financials

Year2014
Net Worth£4,585
Cash£17,092
Current Liabilities£12,507

Accounts

Latest Accounts30 September 2013 (10 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

20 January 2015Final Gazette dissolved via compulsory strike-off (1 page)
20 January 2015Final Gazette dissolved via compulsory strike-off (1 page)
7 October 2014First Gazette notice for compulsory strike-off (1 page)
7 October 2014First Gazette notice for compulsory strike-off (1 page)
18 February 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
18 February 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
2 September 2013Annual return made up to 2 June 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 50,000
(4 pages)
2 September 2013Annual return made up to 2 June 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 50,000
(4 pages)
2 September 2013Annual return made up to 2 June 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 50,000
(4 pages)
5 February 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
5 February 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
13 July 2012Annual return made up to 2 June 2012 with a full list of shareholders (4 pages)
13 July 2012Annual return made up to 2 June 2012 with a full list of shareholders (4 pages)
13 July 2012Annual return made up to 2 June 2012 with a full list of shareholders (4 pages)
7 February 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
7 February 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
27 June 2011Director's details changed for Mr David John Shirley on 3 June 2010 (2 pages)
27 June 2011Annual return made up to 2 June 2011 with a full list of shareholders (4 pages)
27 June 2011Annual return made up to 2 June 2011 with a full list of shareholders (4 pages)
27 June 2011Annual return made up to 2 June 2011 with a full list of shareholders (4 pages)
27 June 2011Director's details changed for Mr David John Shirley on 3 June 2010 (2 pages)
27 June 2011Director's details changed for Mr David John Shirley on 3 June 2010 (2 pages)
1 March 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
1 March 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
22 June 2010Annual return made up to 2 June 2010 with a full list of shareholders (4 pages)
22 June 2010Annual return made up to 2 June 2010 with a full list of shareholders (4 pages)
22 June 2010Annual return made up to 2 June 2010 with a full list of shareholders (4 pages)
4 March 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
4 March 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
23 July 2009Return made up to 02/06/09; full list of members (3 pages)
23 July 2009Return made up to 02/06/09; full list of members (3 pages)
27 February 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
27 February 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
22 December 2008Particulars of a mortgage or charge / charge no: 3 (7 pages)
22 December 2008Particulars of a mortgage or charge / charge no: 3 (7 pages)
28 August 2008Return made up to 02/06/08; full list of members (3 pages)
28 August 2008Return made up to 02/06/08; full list of members (3 pages)
15 July 2008Total exemption full accounts made up to 30 September 2007 (10 pages)
15 July 2008Total exemption full accounts made up to 30 September 2007 (10 pages)
1 August 2007Total exemption full accounts made up to 30 September 2006 (11 pages)
1 August 2007Total exemption full accounts made up to 30 September 2006 (11 pages)
17 July 2007Return made up to 02/06/07; full list of members (2 pages)
17 July 2007Return made up to 02/06/07; full list of members (2 pages)
6 December 2006Return made up to 02/06/06; full list of members (2 pages)
6 December 2006Return made up to 02/06/06; full list of members (2 pages)
14 August 2006Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
14 August 2006Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
14 August 2006Re-registration of Memorandum and Articles (10 pages)
14 August 2006Application for reregistration from PLC to private (1 page)
14 August 2006Application for reregistration from PLC to private (1 page)
14 August 2006Re-registration of Memorandum and Articles (10 pages)
14 August 2006Certificate of re-registration from Public Limited Company to Private (1 page)
14 August 2006Certificate of re-registration from Public Limited Company to Private (1 page)
4 August 2006Secretary resigned (1 page)
4 August 2006New secretary appointed (1 page)
4 August 2006Secretary resigned (1 page)
4 August 2006New secretary appointed (1 page)
8 May 2006Full accounts made up to 30 September 2005 (14 pages)
8 May 2006Director resigned (1 page)
8 May 2006Full accounts made up to 30 September 2005 (14 pages)
8 May 2006Director resigned (1 page)
1 July 2005Return made up to 02/06/05; full list of members
  • 363(287) ‐ Registered office changed on 01/07/05
  • 363(353) ‐ Location of register of members address changed
(3 pages)
1 July 2005Return made up to 02/06/05; full list of members
  • 363(287) ‐ Registered office changed on 01/07/05
  • 363(353) ‐ Location of register of members address changed
(3 pages)
4 May 2005Full accounts made up to 30 September 2004 (14 pages)
4 May 2005Full accounts made up to 30 September 2004 (14 pages)
22 July 2004Return made up to 02/06/04; full list of members (7 pages)
22 July 2004Return made up to 02/06/04; full list of members (7 pages)
14 January 2004Full accounts made up to 30 September 2003 (14 pages)
14 January 2004Full accounts made up to 30 September 2003 (14 pages)
9 July 2003Return made up to 02/06/03; full list of members (7 pages)
9 July 2003Return made up to 02/06/03; full list of members (7 pages)
7 May 2003Full accounts made up to 30 September 2002 (15 pages)
7 May 2003Full accounts made up to 30 September 2002 (15 pages)
2 August 2002Return made up to 02/06/02; full list of members (7 pages)
2 August 2002Return made up to 02/06/02; full list of members (7 pages)
29 April 2002Full accounts made up to 30 September 2001 (13 pages)
29 April 2002Full accounts made up to 30 September 2001 (13 pages)
31 July 2001Full accounts made up to 30 September 2000 (15 pages)
31 July 2001Full accounts made up to 30 September 2000 (15 pages)
11 July 2001Return made up to 02/06/01; full list of members
  • 363(287) ‐ Registered office changed on 11/07/01
(6 pages)
11 July 2001Return made up to 02/06/01; full list of members
  • 363(287) ‐ Registered office changed on 11/07/01
(6 pages)
11 July 2000Full group accounts made up to 30 September 1999 (16 pages)
11 July 2000Full group accounts made up to 30 September 1999 (16 pages)
27 June 2000Return made up to 02/06/00; full list of members (6 pages)
27 June 2000Return made up to 02/06/00; full list of members (6 pages)
11 August 1999Return made up to 02/06/99; full list of members (6 pages)
11 August 1999Return made up to 02/06/99; full list of members (6 pages)
22 May 1999Particulars of mortgage/charge (7 pages)
22 May 1999Particulars of mortgage/charge (7 pages)
22 May 1999Particulars of mortgage/charge (5 pages)
22 May 1999Particulars of mortgage/charge (5 pages)
30 April 1999Full group accounts made up to 30 September 1998 (16 pages)
30 April 1999Full group accounts made up to 30 September 1998 (16 pages)
8 July 1998Return made up to 02/06/98; full list of members (6 pages)
8 July 1998Return made up to 02/06/98; full list of members (6 pages)
6 May 1998Full group accounts made up to 30 September 1997 (14 pages)
6 May 1998Full group accounts made up to 30 September 1997 (14 pages)
9 July 1997Return made up to 02/06/97; full list of members (6 pages)
9 July 1997Return made up to 02/06/97; full list of members (6 pages)
2 May 1997Full group accounts made up to 30 September 1996 (15 pages)
2 May 1997Full group accounts made up to 30 September 1996 (15 pages)
24 September 1996Return made up to 02/06/96; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
24 September 1996Return made up to 02/06/96; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
21 August 1996Director resigned (1 page)
21 August 1996New secretary appointed (2 pages)
21 August 1996Director resigned (1 page)
21 August 1996New secretary appointed (2 pages)
2 May 1996Full accounts made up to 30 September 1995 (14 pages)
2 May 1996Full accounts made up to 30 September 1995 (14 pages)
16 June 1995Return made up to 02/06/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 June 1995Return made up to 02/06/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)