Company NameDoubleunique Limited
Company StatusDissolved
Company Number02957851
CategoryPrivate Limited Company
Incorporation Date11 August 1994(29 years, 8 months ago)
Dissolution Date16 March 2004 (20 years, 1 month ago)

Business Activity

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

Directors

Director NamePeter Bucheli
Date of BirthMarch 1956 (Born 68 years ago)
NationalitySwiss
StatusClosed
Appointed16 August 1994(5 days after company formation)
Appointment Duration9 years, 7 months (closed 16 March 2004)
RoleAccountant
Correspondence AddressCorso Europa 22
Milan
20122
Italy
Secretary NameMadeleine Koch
NationalityBritish
StatusClosed
Appointed16 August 1994(5 days after company formation)
Appointment Duration9 years, 7 months (closed 16 March 2004)
RoleCompany Director
Correspondence AddressHuebwiesenstrasse 69b
8954 Geroldswill
Switzerland
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed11 August 1994(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed11 August 1994(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address5 Harley Place
Harley Street
London
W1N 1HB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£133,958
Gross Profit£2,352
Net Worth£24,840
Cash£82,764
Current Liabilities£57,968

Accounts

Latest Accounts31 December 2001 (22 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

16 March 2004Final Gazette dissolved via voluntary strike-off (1 page)
2 December 2003First Gazette notice for voluntary strike-off (1 page)
21 October 2003Application for striking-off (1 page)
30 October 2002Return made up to 11/08/02; full list of members (6 pages)
17 January 2002Total exemption full accounts made up to 31 December 2001 (11 pages)
8 October 2001Return made up to 11/08/01; full list of members (6 pages)
4 June 2001Full accounts made up to 31 December 2000 (11 pages)
3 November 2000Accounting reference date extended from 31/08/00 to 31/12/00 (1 page)
25 August 2000Return made up to 11/08/00; full list of members (6 pages)
26 April 2000Full accounts made up to 31 August 1999 (11 pages)
10 August 1999Return made up to 11/08/99; no change of members (4 pages)
6 April 1999Full accounts made up to 31 August 1998 (11 pages)
3 September 1998Return made up to 11/08/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 May 1998Full accounts made up to 31 August 1997 (11 pages)
28 November 1997Return made up to 11/08/97; no change of members (4 pages)
19 February 1997Full accounts made up to 31 August 1996 (8 pages)
20 August 1996Return made up to 11/08/96; no change of members (4 pages)
7 May 1996Compulsory strike-off action has been discontinued (1 page)
3 May 1996Return made up to 11/08/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
2 May 1996Full accounts made up to 31 August 1995 (7 pages)
20 February 1996First Gazette notice for compulsory strike-off (1 page)