Company NameUnitlaw Trading Limited
Company StatusDissolved
Company Number02909186
CategoryPrivate Limited Company
Incorporation Date16 March 1994(30 years, 1 month ago)
Dissolution Date14 May 2008 (15 years, 11 months ago)

Business Activity

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

Directors

Director NameRoy Alfred Charles Ramm
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed07 April 2006(12 years after company formation)
Appointment Duration2 years, 1 month (closed 14 May 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Brick Street
London
W1J 7HQ
Director NameMichael Rothwell
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed02 April 2007(13 years after company formation)
Appointment Duration1 year, 1 month (closed 14 May 2008)
RoleCompany Director
Correspondence Address297e Queenstown Road
London
SW8 4LN
Secretary NameMr Michael Daniel Cohen
NationalityAmerican
StatusClosed
Appointed17 May 2007(13 years, 2 months after company formation)
Appointment Duration12 months (closed 14 May 2008)
RoleCorporate Secretary
Country of ResidenceUnited States
Correspondence Address10722 Gray Havens Court
Las Vegas
Nevada 89135
Nv89135
Director NameMr Terrence Kevin Smith
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1994(1 week, 2 days after company formation)
Appointment Duration1 year, 6 months (resigned 02 October 1995)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address46 Springfield Close
Burton On The Wolds
Loughborough
Leicestershire
LE12 5AN
Director NameLeslie Breathwick
Date of BirthSeptember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1994(1 week, 2 days after company formation)
Appointment Duration1 year, 6 months (resigned 02 October 1995)
RoleChartered Accountant
Correspondence AddressThe Old Farmhouse Mayns Lane
Burton Overy
Leicester
LE8 9DP
Secretary NameMr Terrence Kevin Smith
NationalityBritish
StatusResigned
Appointed25 March 1994(1 week, 2 days after company formation)
Appointment Duration1 year, 6 months (resigned 02 October 1995)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address46 Springfield Close
Burton On The Wolds
Loughborough
Leicestershire
LE12 5AN
Director NameRichard Ian Talbot
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1995(1 year, 6 months after company formation)
Appointment Duration7 years, 2 months (resigned 11 December 2002)
RoleSecretary
Correspondence AddressOakwood House Woodlands Court
Filton Road Hambrook
Bristol
BS16 1QG
Director NameGeorge Barry Conyers Hardy
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1995(1 year, 6 months after company formation)
Appointment Duration3 years, 10 months (resigned 03 August 1999)
RoleFinance Director
Correspondence Address21 Fallows Green
Harpenden
Hertfordshire
AL5 4DH
Secretary NameRichard Ian Talbot
NationalityBritish
StatusResigned
Appointed02 October 1995(1 year, 6 months after company formation)
Appointment Duration7 years, 2 months (resigned 11 December 2002)
RoleSecretary
Correspondence AddressOakwood House Woodlands Court
Filton Road Hambrook
Bristol
BS16 1QG
Director NameLinda Mary Lillis
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1999(5 years, 4 months after company formation)
Appointment Duration6 years, 8 months (resigned 06 April 2006)
RoleFinance Director
Correspondence Address19 Capital Wharf
50 Wapping High Street
London
E1W 1LY
Director NameMr Alan Hamish Robert Wallace
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2000(6 years, 1 month after company formation)
Appointment Duration2 years, 7 months (resigned 11 December 2002)
RoleDivisional Finance Director
Correspondence AddressKingsclere
Dukes Wood Drive
Gerrards Cross
Buckinghamshire
SL9 7LW
Director NameMr George Barry Conyers Hardy
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2002(8 years, 7 months after company formation)
Appointment Duration4 years, 4 months (resigned 30 March 2007)
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence Address6 The Bourne
Townsend Lane
Harpenden
Hertfordshire
AL5 2PW
Secretary NameJeremy Philip Gorman
NationalityBritish
StatusResigned
Appointed11 December 2002(8 years, 9 months after company formation)
Appointment Duration4 years, 5 months (resigned 16 May 2007)
RoleCompany Director
Correspondence Address19 Connaught Square
London
W2 2HJ
Director NameMr Gary William Loveman
Date of BirthApril 1960 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed02 April 2007(13 years after company formation)
Appointment Duration8 months, 2 weeks (resigned 13 December 2007)
RoleChairman, President And Ceo
Country of ResidenceUnited States
Correspondence Address5 Sabrina Farm Road
Wellesley
Ma 02482
Ma02482
Director NameCharles Lafayette Atwood
Date of BirthDecember 1948 (Born 75 years ago)
NationalityAmerican
StatusResigned
Appointed02 April 2007(13 years after company formation)
Appointment Duration8 months, 2 weeks (resigned 13 December 2007)
RoleVice Chairman
Correspondence AddressOne Hughes Center Drive No604
Las Vegas
Nevada 89119
Nv 89109
Director NameWilliam Timmins
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2007(13 years after company formation)
Appointment Duration8 months, 2 weeks (resigned 13 December 2007)
RoleCEO
Correspondence AddressApartment 8
2-4 Hyde Park Gate
London
SW7 5EW
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed16 March 1994(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed16 March 1994(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address10 Brick Street
London
W1J 7HQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2006 (17 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

14 May 2008Final Gazette dissolved via voluntary strike-off (1 page)
24 February 2008Return made up to 31/01/08; full list of members (3 pages)
5 February 2008First Gazette notice for voluntary strike-off (1 page)
14 December 2007Director resigned (1 page)
14 December 2007Director resigned (1 page)
14 December 2007Director resigned (1 page)
29 October 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
6 June 2007New secretary appointed (1 page)
5 June 2007Secretary resigned (1 page)
23 April 2007Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page)
17 April 2007New director appointed (1 page)
17 April 2007New director appointed (1 page)
17 April 2007New director appointed (1 page)
16 April 2007Director resigned (1 page)
16 April 2007New director appointed (1 page)
6 February 2007Return made up to 31/01/07; full list of members (2 pages)
26 January 2007Accounts for a dormant company made up to 31 March 2006 (4 pages)
19 May 2006New director appointed (1 page)
24 April 2006Director resigned (1 page)
18 April 2006Declaration of satisfaction of mortgage/charge (1 page)
9 February 2006Return made up to 31/01/06; full list of members (2 pages)
30 January 2006Accounts for a dormant company made up to 27 March 2005 (4 pages)
23 February 2005Return made up to 31/01/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 23/02/05
(2 pages)
4 February 2005Accounts for a dormant company made up to 28 March 2004 (4 pages)
21 September 2004Director's particulars changed (1 page)
2 March 2004Return made up to 31/01/04; full list of members (5 pages)
3 February 2004Accounts for a dormant company made up to 30 March 2003 (4 pages)
29 September 2003Particulars of mortgage/charge (12 pages)
28 June 2003Director's particulars changed (1 page)
6 May 2003Auditor's resignation (1 page)
4 March 2003Return made up to 31/01/03; full list of members (5 pages)
4 February 2003Accounts for a dormant company made up to 31 March 2002 (4 pages)
9 January 2003Secretary resigned;director resigned (1 page)
9 January 2003New secretary appointed (2 pages)
9 January 2003Director resigned (1 page)
15 November 2002New director appointed (3 pages)
28 February 2002Return made up to 31/01/02; full list of members (6 pages)
2 February 2002Full accounts made up to 1 April 2001 (9 pages)
12 June 2001Director's particulars changed (1 page)
22 February 2001Return made up to 31/01/01; full list of members (6 pages)
30 January 2001Full accounts made up to 2 April 2000 (10 pages)
13 July 2000Registered office changed on 13/07/00 from: 10 brick street london W1Y 8HQ (1 page)
5 May 2000New director appointed (2 pages)
2 March 2000Return made up to 31/01/00; full list of members (6 pages)
26 January 2000Full accounts made up to 28 March 1999 (11 pages)
16 August 1999New director appointed (2 pages)
12 August 1999Director resigned (1 page)
23 February 1999Return made up to 31/01/99; full list of members (6 pages)
2 February 1999Full accounts made up to 29 March 1998 (11 pages)
13 October 1998Secretary's particulars changed;director's particulars changed (1 page)
13 August 1998Auditor's resignation (2 pages)
3 March 1998Return made up to 31/01/98; full list of members (6 pages)
26 January 1998Full accounts made up to 30 March 1997 (11 pages)
21 October 1997Declaration of satisfaction of mortgage/charge (1 page)
21 October 1997Declaration of satisfaction of mortgage/charge (1 page)
21 October 1997Declaration of satisfaction of mortgage/charge (1 page)
7 July 1997Registered office changed on 07/07/97 from: 30 old burlington street london W1X 2LN (1 page)
7 July 1997Resolutions
  • WRES13 ‐ Written resolution
(1 page)
3 March 1997Return made up to 31/01/97; full list of members (6 pages)
31 January 1997Full accounts made up to 24 March 1996 (10 pages)
16 August 1996Full accounts made up to 1 October 1995 (7 pages)
21 June 1996Particulars of mortgage/charge (11 pages)
1 April 1996Accounting reference date shortened from 01/10 to 31/03 (1 page)
14 March 1996Location of register of members (1 page)
14 March 1996Return made up to 31/01/96; full list of members (8 pages)
15 February 1996Full accounts made up to 30 April 1995 (7 pages)
11 December 1995Particulars of mortgage/charge (30 pages)
21 November 1995Declaration of assistance for shares acquisition (14 pages)
13 October 1995Registered office changed on 13/10/95 from: 8 west walk licester LE1 7NH (1 page)
13 October 1995Director resigned;new director appointed (2 pages)
13 October 1995Accounting reference date shortened from 30/04 to 01/10 (1 page)
13 October 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (4 pages)
6 October 1995Particulars of mortgage/charge (8 pages)
21 August 1995Director's particulars changed (2 pages)
22 March 1995Return made up to 16/03/95; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(10 pages)
13 April 1994Memorandum and Articles of Association (8 pages)
16 March 1994Incorporation (9 pages)