Company NameUno Outfitters Ltd
Company StatusDissolved
Company Number03023131
CategoryPrivate Limited Company
Incorporation Date17 February 1995(29 years, 2 months ago)
Dissolution Date30 September 2014 (9 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameMark William Hunter
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed17 February 1995(same day as company formation)
RoleShop Manager
Country of ResidenceUnited Kingdom
Correspondence Address30a High Street
Chislehurst
Kent
BR7 5AN
Director NameJeffrey David Baars
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed17 February 1995(same day as company formation)
RoleDealer In Securities
Correspondence AddressFlat 1 April House
45 Maresfield Gardens
London
NW3 5TE
Director NameMartin Patrick O'Mahoney
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityIrish
StatusResigned
Appointed17 February 1995(same day as company formation)
RoleCompany Director
Correspondence Address31 Jackson Road
Bromley
Kent
BR2 8NL
Director NameJohn Rimmer
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed17 February 1995(same day as company formation)
RoleMoney Broker
Correspondence Address9 Coppergate Close
Hawes Road
Bromley
Kent
BR1 3JG
Director NameMichael Sheldon Silverstone
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed17 February 1995(same day as company formation)
RoleCompany Director
Correspondence Address65 Stanley Road
Salford
Lancashire
M7 4GT
Secretary NameJohn Rimmer
NationalityBritish
StatusResigned
Appointed17 February 1995(same day as company formation)
RoleMoney Broker
Correspondence Address9 Coppergate Close
Hawes Road
Bromley
Kent
BR1 3JG
Secretary NameNorman Younger
NationalityBritish
StatusResigned
Appointed17 February 1995(same day as company formation)
RoleCompany Director
Correspondence Address4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Secretary NameMark William Hunter
NationalityBritish
StatusResigned
Appointed03 March 1997(2 years after company formation)
Appointment DurationResigned same day (resigned 03 March 1997)
RoleCompany Director
Correspondence Address65 Palace Road
Bromley
Kent
BR1 3JX
Secretary NameMartin Patrick O'Mahoney
NationalityIrish
StatusResigned
Appointed03 March 1997(2 years after company formation)
Appointment Duration5 years, 12 months (resigned 28 February 2003)
RoleCompany Director
Correspondence Address31 Jackson Road
Bromley
Kent
BR2 8NL
Secretary NameJulie Scorer
NationalityBritish
StatusResigned
Appointed28 February 2003(8 years after company formation)
Appointment Duration5 years, 9 months (resigned 25 November 2008)
RoleRetail Manager
Correspondence Address29 Crescent Road
Bromley
Kent
BR1 3PN

Contact

Websitewww.unomenswear.co.uk

Location

Registered Address30a High Street
Chislehurst
Kent
BR7 5AN
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardChislehurst
Built Up AreaGreater London

Shareholders

60k at £1Mark William Hunter
66.67%
Ordinary
30k at £1Owen O'donnell
33.33%
Ordinary

Financials

Year2014
Turnover£148,371
Gross Profit£44,174
Net Worth-£118,566
Cash£50
Current Liabilities£209,280

Accounts

Latest Accounts31 July 2012 (11 years, 9 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 July

Filing History

30 September 2014Final Gazette dissolved via compulsory strike-off (1 page)
30 September 2014Final Gazette dissolved via compulsory strike-off (1 page)
17 June 2014First Gazette notice for compulsory strike-off (1 page)
17 June 2014First Gazette notice for compulsory strike-off (1 page)
8 May 2013Total exemption full accounts made up to 31 July 2012 (9 pages)
8 May 2013Total exemption full accounts made up to 31 July 2012 (9 pages)
18 April 2013Annual return made up to 17 February 2013 with a full list of shareholders
Statement of capital on 2013-04-18
  • GBP 90,000
(3 pages)
18 April 2013Annual return made up to 17 February 2013 with a full list of shareholders
Statement of capital on 2013-04-18
  • GBP 90,000
(3 pages)
6 February 2013Director's details changed for Mark William Hunter on 6 February 2013 (2 pages)
6 February 2013Director's details changed for Mark William Hunter on 6 February 2013 (2 pages)
2 May 2012Total exemption full accounts made up to 31 July 2011 (9 pages)
2 May 2012Total exemption full accounts made up to 31 July 2011 (9 pages)
16 April 2012Annual return made up to 17 February 2012 with a full list of shareholders (3 pages)
16 April 2012Annual return made up to 17 February 2012 with a full list of shareholders (3 pages)
4 May 2011Total exemption full accounts made up to 31 July 2010 (9 pages)
4 May 2011Total exemption full accounts made up to 31 July 2010 (9 pages)
29 March 2011Annual return made up to 17 February 2011 with a full list of shareholders (3 pages)
29 March 2011Annual return made up to 17 February 2011 with a full list of shareholders (3 pages)
2 June 2010Total exemption full accounts made up to 31 July 2009 (9 pages)
2 June 2010Total exemption full accounts made up to 31 July 2009 (9 pages)
6 April 2010Annual return made up to 17 February 2010 with a full list of shareholders (4 pages)
6 April 2010Annual return made up to 17 February 2010 with a full list of shareholders (4 pages)
6 October 2009Director's details changed for Mark William Hunter on 5 October 2009 (2 pages)
6 October 2009Director's details changed for Mark William Hunter on 5 October 2009 (2 pages)
6 October 2009Director's details changed for Mark William Hunter on 5 October 2009 (2 pages)
22 June 2009Return made up to 17/02/09; full list of members (3 pages)
22 June 2009Return made up to 17/02/09; full list of members (3 pages)
2 June 2009Total exemption full accounts made up to 31 July 2008 (9 pages)
2 June 2009Total exemption full accounts made up to 31 July 2008 (9 pages)
3 December 2008Total exemption full accounts made up to 31 July 2007 (9 pages)
3 December 2008Total exemption full accounts made up to 31 July 2007 (9 pages)
25 November 2008Appointment terminated secretary julie scorer (1 page)
25 November 2008Appointment terminated secretary julie scorer (1 page)
27 October 2008Return made up to 17/02/08; full list of members (4 pages)
27 October 2008Return made up to 17/02/08; full list of members (4 pages)
21 October 2008Return made up to 17/02/07; full list of members (4 pages)
21 October 2008Return made up to 17/02/07; full list of members (4 pages)
3 February 2008Total exemption small company accounts made up to 31 July 2006 (5 pages)
3 February 2008Total exemption small company accounts made up to 31 July 2006 (5 pages)
12 November 2007Registered office changed on 12/11/07 from: no 1 marylebone high street london W1M 3PA (1 page)
12 November 2007Registered office changed on 12/11/07 from: no 1 marylebone high street london W1M 3PA (1 page)
1 March 2007Total exemption small company accounts made up to 31 July 2005 (4 pages)
1 March 2007Total exemption small company accounts made up to 31 July 2005 (4 pages)
27 November 2006Total exemption small company accounts made up to 31 July 2004 (4 pages)
27 November 2006Total exemption small company accounts made up to 31 July 2004 (4 pages)
21 March 2006Return made up to 17/02/06; full list of members (6 pages)
21 March 2006Return made up to 17/02/06; full list of members (6 pages)
18 October 2005Total exemption small company accounts made up to 31 July 2003 (4 pages)
18 October 2005Total exemption small company accounts made up to 31 July 2003 (4 pages)
28 February 2005Director's particulars changed (1 page)
28 February 2005Director's particulars changed (1 page)
8 July 2004Return made up to 17/02/04; full list of members (6 pages)
8 July 2004Return made up to 17/02/04; full list of members (6 pages)
24 September 2003Total exemption small company accounts made up to 31 July 2002 (5 pages)
24 September 2003Total exemption small company accounts made up to 31 July 2002 (5 pages)
26 June 2003Particulars of mortgage/charge (3 pages)
26 June 2003Particulars of mortgage/charge (3 pages)
6 April 2003New secretary appointed (2 pages)
6 April 2003New secretary appointed (2 pages)
6 April 2003Secretary resigned;director resigned (1 page)
6 April 2003Secretary resigned;director resigned (1 page)
9 March 2003Return made up to 17/02/03; full list of members (7 pages)
9 March 2003Return made up to 17/02/03; full list of members (7 pages)
1 July 2002Total exemption small company accounts made up to 31 July 2001 (5 pages)
1 July 2002Total exemption small company accounts made up to 31 July 2001 (5 pages)
22 February 2002Return made up to 17/02/02; full list of members (6 pages)
22 February 2002Return made up to 17/02/02; full list of members (6 pages)
10 December 2001Total exemption small company accounts made up to 31 July 2000 (6 pages)
10 December 2001Total exemption small company accounts made up to 31 July 2000 (6 pages)
24 April 2001Return made up to 17/02/01; full list of members (6 pages)
24 April 2001Return made up to 17/02/01; full list of members (6 pages)
5 June 2000Accounts for a small company made up to 31 July 1999 (6 pages)
5 June 2000Accounts for a small company made up to 31 July 1999 (6 pages)
9 May 2000Return made up to 17/02/00; full list of members (6 pages)
9 May 2000Return made up to 17/02/00; full list of members (6 pages)
16 June 1999Accounts for a small company made up to 31 July 1998 (6 pages)
16 June 1999Accounts for a small company made up to 31 July 1998 (6 pages)
5 May 1999Return made up to 17/02/99; no change of members (4 pages)
5 May 1999Return made up to 17/02/99; no change of members (4 pages)
24 May 1998Secretary resigned (1 page)
24 May 1998New secretary appointed (2 pages)
24 May 1998New secretary appointed (2 pages)
24 May 1998Secretary resigned (1 page)
29 April 1998Accounts for a small company made up to 31 July 1997 (6 pages)
29 April 1998Accounts for a small company made up to 31 July 1997 (6 pages)
21 March 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
21 March 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
21 March 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
21 March 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
20 March 1997Secretary resigned;director resigned (1 page)
20 March 1997Secretary resigned;director resigned (1 page)
20 March 1997New secretary appointed (2 pages)
20 March 1997Return made up to 17/02/97; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
20 March 1997Return made up to 17/02/97; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
20 March 1997New secretary appointed (2 pages)
13 March 1997Director resigned (1 page)
13 March 1997Director resigned (1 page)
27 February 1997Registered office changed on 27/02/97 from: small business centre 244A high street bromley kent BR1 1PQ (1 page)
27 February 1997Nc inc already adjusted 31/01/97 (1 page)
27 February 1997Nc inc already adjusted 31/01/97 (1 page)
27 February 1997Ad 31/01/97--------- £ si 27496@1=27496 £ ic 1/27497 (2 pages)
27 February 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
27 February 1997Registered office changed on 27/02/97 from: small business centre 244A high street bromley kent BR1 1PQ (1 page)
27 February 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
27 February 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
27 February 1997Ad 31/01/97--------- £ si 27496@1=27496 £ ic 1/27497 (2 pages)
27 February 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
20 February 1997Full accounts made up to 31 July 1996 (10 pages)
20 February 1997Full accounts made up to 31 July 1996 (10 pages)
13 September 1996Director resigned (1 page)
13 September 1996Director resigned (1 page)
21 March 1996Return made up to 17/02/96; full list of members (8 pages)
21 March 1996Return made up to 17/02/96; full list of members (8 pages)
29 February 1996Accounting reference date extended from 29/02 to 31/07 (1 page)
29 February 1996Accounting reference date extended from 29/02 to 31/07 (1 page)
7 February 1996New director appointed (2 pages)
7 February 1996Registered office changed on 07/02/96 from: 44-45 palace road bromley kent BR1 3JU (1 page)
7 February 1996New director appointed (2 pages)
7 February 1996New director appointed (2 pages)
7 February 1996New secretary appointed;new director appointed (2 pages)
7 February 1996New director appointed (2 pages)
7 February 1996New director appointed (2 pages)
7 February 1996New director appointed (2 pages)
7 February 1996New secretary appointed;new director appointed (2 pages)
7 February 1996Registered office changed on 07/02/96 from: 44-45 palace road bromley kent BR1 3JU (1 page)
21 December 1995Registered office changed on 21/12/95 from: 386-388 palatine road manchester M22 4FZ (1 page)
21 December 1995Registered office changed on 21/12/95 from: 386-388 palatine road manchester M22 4FZ (1 page)
20 September 1995Particulars of mortgage/charge (4 pages)
20 September 1995Particulars of mortgage/charge (4 pages)
17 February 1995Incorporation (11 pages)
17 February 1995Incorporation (11 pages)