Company NameUnique Technology Limited
Company StatusDissolved
Company Number02826338
CategoryPrivate Limited Company
Incorporation Date11 June 1993(30 years, 10 months ago)
Dissolution Date23 April 2014 (10 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5184Wholesale of computers, computer peripheral equipment & software
SIC 46510Wholesale of computers, computer peripheral equipment and software

Directors

Director NameMr Jean Pierre Malin
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed11 June 1993(same day as company formation)
RoleCompany Director
Correspondence Address483a Woolwich Road
Chalton London
Director NameImtiaz Mukhtar
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed11 June 1994(1 year after company formation)
Appointment Duration6 years, 1 month (resigned 17 July 2000)
RoleCompany Director
Correspondence Address193 Trafalgar Road
London
SE10 7EQ
Secretary NameSarfraz Mukhtar
NationalityBritish
StatusResigned
Appointed11 June 1994(1 year after company formation)
Appointment Duration6 years, 1 month (resigned 17 July 2000)
RoleCompany Director
Correspondence Address193 Trafalgar Road
London
SE10 7EQ
Director NameMr Jatinder Rai
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2000(7 years, 1 month after company formation)
Appointment Duration4 years, 11 months (resigned 30 June 2005)
RoleTrader
Country of ResidenceEngland
Correspondence Address79a Bexley Road
Erith
Kent
DA8 3SW
Secretary NameTayyaba Afzal
NationalityBritish
StatusResigned
Appointed17 July 2000(7 years, 1 month after company formation)
Appointment Duration5 years (resigned 31 July 2005)
RoleCompany Director
Correspondence Address193a Trafalgar Road
London
SE10 9EQ
Director NameMr Alfron Almeida
Date of BirthOctober 1970 (Born 53 years ago)
NationalityIndian
StatusResigned
Appointed30 June 2005(12 years after company formation)
Appointment Duration6 years, 5 months (resigned 07 December 2011)
RoleAdministrator
Country of ResidenceEngland
Correspondence Address54 Briset Road
Eltham
London
SE9 6LQ
Secretary NameEdward Moore
NationalityBritish
StatusResigned
Appointed31 July 2005(12 years, 1 month after company formation)
Appointment Duration6 years, 4 months (resigned 07 December 2011)
RoleEngineer
Correspondence Address57 Haddington Road
Bromley
Kent
BR1 5RG
Director NameRapid Nominees Limited (Corporation)
StatusResigned
Appointed11 June 1993(same day as company formation)
Correspondence AddressPark House 64 West Ham Lane
Stratford
London
E15 4PT
Secretary NameRapid Company Services Limited (Corporation)
StatusResigned
Appointed11 June 1993(same day as company formation)
Correspondence AddressPark House 64 West Ham Lane
Stratford
London
E15 4PT

Location

Registered Address145-157 St. John Street
London
EC1V 4PW
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Mr Alfron Almeida
100.00%
Ordinary

Financials

Year2014
Net Worth-£479,254
Cash£43,232
Current Liabilities£1,312,755

Accounts

Latest Accounts30 June 2010 (13 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

23 April 2014Final Gazette dissolved via compulsory strike-off (1 page)
23 April 2014Final Gazette dissolved following liquidation (1 page)
23 April 2014Final Gazette dissolved following liquidation (1 page)
23 January 2014Completion of winding up (1 page)
23 January 2014Completion of winding up (1 page)
24 February 2012Order of court to wind up (2 pages)
24 February 2012Order of court to wind up (2 pages)
13 December 2011First Gazette notice for voluntary strike-off (1 page)
13 December 2011First Gazette notice for voluntary strike-off (1 page)
8 December 2011Termination of appointment of Edward Moore as a secretary (1 page)
8 December 2011Termination of appointment of Edward Moore as a secretary on 7 December 2011 (1 page)
8 December 2011Termination of appointment of Alfron Almeida as a director (1 page)
8 December 2011Termination of appointment of Alfron Almeida as a director on 7 December 2011 (1 page)
29 November 2011Application to strike the company off the register (3 pages)
29 November 2011Application to strike the company off the register (3 pages)
20 October 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
20 October 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
16 July 2011Compulsory strike-off action has been discontinued (1 page)
16 July 2011Compulsory strike-off action has been discontinued (1 page)
13 July 2011Annual return made up to 11 June 2011 with a full list of shareholders
Statement of capital on 2011-07-13
  • GBP 100
(4 pages)
13 July 2011Annual return made up to 11 June 2011 with a full list of shareholders
Statement of capital on 2011-07-13
  • GBP 100
(4 pages)
5 July 2011First Gazette notice for compulsory strike-off (1 page)
5 July 2011First Gazette notice for compulsory strike-off (1 page)
30 September 2010Registered office address changed from 193 Trafalgar Road Greenwich London SE10 9EQ on 30 September 2010 (1 page)
30 September 2010Registered office address changed from 193 Trafalgar Road Greenwich London SE10 9EQ on 30 September 2010 (1 page)
5 July 2010Annual return made up to 11 June 2010 with a full list of shareholders (4 pages)
5 July 2010Director's details changed for Alfron Almeida on 11 June 2010 (2 pages)
5 July 2010Director's details changed for Alfron Almeida on 11 June 2010 (2 pages)
5 July 2010Annual return made up to 11 June 2010 with a full list of shareholders (4 pages)
30 April 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
30 April 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
19 October 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
19 October 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
18 June 2009Return made up to 11/06/09; full list of members (3 pages)
18 June 2009Return made up to 11/06/09; full list of members (3 pages)
1 September 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
1 September 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
11 June 2008Return made up to 11/06/08; full list of members (3 pages)
11 June 2008Return made up to 11/06/08; full list of members (3 pages)
19 October 2007Return made up to 11/06/07; full list of members (6 pages)
19 October 2007Return made up to 11/06/07; full list of members (6 pages)
29 August 2007Accounts for a small company made up to 30 June 2006 (7 pages)
29 August 2007Accounts for a small company made up to 30 June 2006 (7 pages)
26 April 2007Ad 14/06/06--------- £ si 100@1=100 £ ic 100/200 (2 pages)
26 April 2007Ad 14/06/06--------- £ si 100@1=100 £ ic 100/200 (2 pages)
30 June 2006Return made up to 11/06/06; full list of members (6 pages)
30 June 2006Return made up to 11/06/06; full list of members (6 pages)
23 May 2006New secretary appointed (1 page)
23 May 2006New secretary appointed (1 page)
23 May 2006Secretary resigned (2 pages)
23 May 2006Secretary resigned (2 pages)
15 March 2006Accounts for a small company made up to 30 June 2005 (6 pages)
15 March 2006Accounts for a small company made up to 30 June 2005 (6 pages)
1 December 2005New director appointed (2 pages)
1 December 2005Director resigned (1 page)
1 December 2005New director appointed (1 page)
1 December 2005New director appointed (2 pages)
1 December 2005Director resigned (1 page)
1 December 2005Director resigned (1 page)
1 December 2005New director appointed (1 page)
1 December 2005Director resigned (1 page)
17 November 2005Director resigned (1 page)
17 November 2005New director appointed (2 pages)
17 November 2005Director resigned (1 page)
17 November 2005New director appointed (2 pages)
2 July 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
2 July 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
6 June 2005Return made up to 11/06/05; full list of members (6 pages)
6 June 2005Return made up to 11/06/05; full list of members (6 pages)
4 January 2005Total exemption small company accounts made up to 30 June 2003 (5 pages)
4 January 2005Total exemption small company accounts made up to 30 June 2003 (5 pages)
28 May 2004Return made up to 11/06/04; full list of members (6 pages)
28 May 2004Return made up to 11/06/04; full list of members (6 pages)
30 July 2003Total exemption small company accounts made up to 30 June 2002 (7 pages)
30 July 2003Total exemption small company accounts made up to 30 June 2002 (7 pages)
9 June 2003Return made up to 11/06/03; full list of members (6 pages)
9 June 2003Return made up to 11/06/03; full list of members (6 pages)
27 September 2002Total exemption small company accounts made up to 30 June 2001 (6 pages)
27 September 2002Accounts for a small company made up to 30 June 2000 (7 pages)
27 September 2002Total exemption small company accounts made up to 30 June 2001 (6 pages)
27 September 2002Accounts for a small company made up to 30 June 2000 (7 pages)
6 June 2002Return made up to 11/06/02; full list of members (6 pages)
6 June 2002Return made up to 11/06/02; full list of members (6 pages)
7 September 2001Return made up to 11/06/01; full list of members (6 pages)
7 September 2001Return made up to 11/06/01; full list of members (6 pages)
8 August 2000New secretary appointed (2 pages)
8 August 2000Secretary resigned (1 page)
8 August 2000New director appointed (2 pages)
8 August 2000Director resigned (1 page)
8 August 2000New director appointed (2 pages)
8 August 2000Director resigned (1 page)
8 August 2000Secretary resigned (1 page)
8 August 2000New secretary appointed (2 pages)
13 June 2000Return made up to 11/06/00; full list of members (6 pages)
13 June 2000Return made up to 11/06/00; full list of members (6 pages)
4 May 2000Particulars of mortgage/charge (3 pages)
4 May 2000Particulars of mortgage/charge (3 pages)
22 February 2000Full accounts made up to 30 June 1999 (13 pages)
22 February 2000Full accounts made up to 30 June 1999 (13 pages)
22 November 1999Return made up to 11/06/99; full list of members (6 pages)
22 November 1999Return made up to 11/06/99; full list of members (6 pages)
2 November 1998Accounts for a small company made up to 30 June 1998 (5 pages)
2 November 1998Accounts for a small company made up to 30 June 1998 (5 pages)
15 October 1998Return made up to 11/06/98; no change of members (4 pages)
15 October 1998Return made up to 11/06/98; no change of members
  • 363(287) ‐ Registered office changed on 15/10/98
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
12 August 1998Accounts for a small company made up to 30 June 1997 (5 pages)
12 August 1998Accounts for a small company made up to 30 June 1997 (5 pages)
29 April 1998Return made up to 11/06/97; no change of members (4 pages)
29 April 1998Return made up to 11/06/97; no change of members (4 pages)
2 May 1997Accounts for a small company made up to 30 June 1996 (4 pages)
2 May 1997Accounts for a small company made up to 30 June 1996 (4 pages)
2 May 1997Return made up to 11/06/96; full list of members (6 pages)
2 May 1997Return made up to 11/06/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 02/05/97
(6 pages)
13 May 1996Full accounts made up to 30 June 1995 (9 pages)
13 May 1996Full accounts made up to 30 June 1995 (9 pages)
5 October 1995Director resigned (2 pages)
5 October 1995Director resigned (2 pages)
10 August 1995Return made up to 11/06/95; no change of members (4 pages)
10 August 1995Return made up to 11/06/95; no change of members (4 pages)
29 June 1995Registered office changed on 29/06/95 from: 483A woolwich road charlton london SE7 7AR (1 page)
29 June 1995Registered office changed on 29/06/95 from: 483A woolwich road charlton london SE7 7AR (1 page)
3 May 1995Full accounts made up to 30 June 1994 (7 pages)
3 May 1995Full accounts made up to 30 June 1994 (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (14 pages)
14 September 1994Return made up to 11/06/94; full list of members (5 pages)
14 September 1994Return made up to 11/06/94; full list of members (5 pages)
29 July 1993Ad 11/06/93--------- £ si 98@1=98 £ ic 2/100 (2 pages)
29 July 1993Ad 11/06/93--------- £ si 98@1=98 £ ic 2/100 (2 pages)
17 June 1993Secretary resigned;director resigned (1 page)
17 June 1993Secretary resigned;director resigned (1 page)
11 June 1993Incorporation (14 pages)
11 June 1993Incorporation (14 pages)