Company NameUnitrek Limited
Company StatusDissolved
Company Number02835394
CategoryPrivate Limited Company
Incorporation Date13 July 1993(30 years, 9 months ago)
Dissolution Date17 February 1998 (26 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMichael Avedissian
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed13 July 1993(same day as company formation)
RolePharmacist
Correspondence Address45 Corring Way
London
W5 3AB
Director NameMr Bedros Loutfig Eghiayan
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed13 July 1993(same day as company formation)
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence Address17 Randolph Avenue
London
W5 3AB
Secretary NameMr Bedros Loutfig Eghiayan
NationalityBritish
StatusClosed
Appointed13 July 1993(same day as company formation)
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence Address17 Randolph Avenue
London
W5 3AB
Director NameViolet Cohen
Date of BirthOctober 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1993(same day as company formation)
RoleCompany Director
Correspondence Address9 Eversleigh Road
Finchley
London
N3 1HY
Director NameVictoria Lilian Gay Sutcliffe
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1993(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOld Farmhouse
Murton
Appleby
Cumbria
CA16 6NA
Secretary NameRM Registrars Limited (Corporation)
StatusResigned
Appointed13 July 1993(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX

Location

Registered AddressNexus House
2 Cray Road
Sidcup
Kent
DA14 5DA
RegionLondon
ConstituencyOld Bexley and Sidcup
CountyGreater London
WardCray Meadows
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Accounts

Latest Accounts31 December 1994 (29 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

17 February 1998Final Gazette dissolved via voluntary strike-off (1 page)
28 October 1997First Gazette notice for voluntary strike-off (1 page)
15 April 1997Voluntary strike-off action has been suspended (1 page)
7 January 1997Voluntary strike-off action has been suspended (1 page)
12 November 1996Application for striking-off (1 page)
17 July 1996Return made up to 13/07/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
4 March 1996Director's particulars changed (1 page)
5 January 1996Auditor's resignation (1 page)
27 December 1995Auditor's resignation (2 pages)
12 December 1995Registered office changed on 12/12/95 from: 85 baliars lane finchley london N3 1XU (1 page)
20 September 1995Accounts for a small company made up to 31 December 1994 (8 pages)
30 August 1995Return made up to 13/07/95; no change of members (6 pages)