Chislehurst
Kent
BR7 5AN
Director Name | Jeffrey David Baars |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 1995(same day as company formation) |
Role | Dealer In Securities |
Correspondence Address | Flat 1 April House 45 Maresfield Gardens London NW3 5TE |
Director Name | Martin Patrick O'Mahoney |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 17 February 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 31 Jackson Road Bromley Kent BR2 8NL |
Director Name | John Rimmer |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 1995(same day as company formation) |
Role | Money Broker |
Correspondence Address | 9 Coppergate Close Hawes Road Bromley Kent BR1 3JG |
Director Name | Michael Sheldon Silverstone |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 65 Stanley Road Salford Lancashire M7 4GT |
Secretary Name | John Rimmer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 February 1995(same day as company formation) |
Role | Money Broker |
Correspondence Address | 9 Coppergate Close Hawes Road Bromley Kent BR1 3JG |
Secretary Name | Norman Younger |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 February 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Hardman Avenue Prestwich Manchester M25 0HB |
Secretary Name | Mark William Hunter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 March 1997(2 years after company formation) |
Appointment Duration | Resigned same day (resigned 03 March 1997) |
Role | Company Director |
Correspondence Address | 65 Palace Road Bromley Kent BR1 3JX |
Secretary Name | Martin Patrick O'Mahoney |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 03 March 1997(2 years after company formation) |
Appointment Duration | 5 years, 12 months (resigned 28 February 2003) |
Role | Company Director |
Correspondence Address | 31 Jackson Road Bromley Kent BR2 8NL |
Secretary Name | Julie Scorer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 2003(8 years after company formation) |
Appointment Duration | 5 years, 9 months (resigned 25 November 2008) |
Role | Retail Manager |
Correspondence Address | 29 Crescent Road Bromley Kent BR1 3PN |
Website | www.unomenswear.co.uk |
---|
Registered Address | 30a High Street Chislehurst Kent BR7 5AN |
---|---|
Region | London |
Constituency | Bromley and Chislehurst |
County | Greater London |
Ward | Chislehurst |
Built Up Area | Greater London |
60k at £1 | Mark William Hunter 66.67% Ordinary |
---|---|
30k at £1 | Owen O'donnell 33.33% Ordinary |
Year | 2014 |
---|---|
Turnover | £148,371 |
Gross Profit | £44,174 |
Net Worth | -£118,566 |
Cash | £50 |
Current Liabilities | £209,280 |
Latest Accounts | 31 July 2012 (11 years, 9 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 July |
30 September 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
30 September 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
17 June 2014 | First Gazette notice for compulsory strike-off (1 page) |
17 June 2014 | First Gazette notice for compulsory strike-off (1 page) |
8 May 2013 | Total exemption full accounts made up to 31 July 2012 (9 pages) |
8 May 2013 | Total exemption full accounts made up to 31 July 2012 (9 pages) |
18 April 2013 | Annual return made up to 17 February 2013 with a full list of shareholders Statement of capital on 2013-04-18
|
18 April 2013 | Annual return made up to 17 February 2013 with a full list of shareholders Statement of capital on 2013-04-18
|
6 February 2013 | Director's details changed for Mark William Hunter on 6 February 2013 (2 pages) |
6 February 2013 | Director's details changed for Mark William Hunter on 6 February 2013 (2 pages) |
2 May 2012 | Total exemption full accounts made up to 31 July 2011 (9 pages) |
2 May 2012 | Total exemption full accounts made up to 31 July 2011 (9 pages) |
16 April 2012 | Annual return made up to 17 February 2012 with a full list of shareholders (3 pages) |
16 April 2012 | Annual return made up to 17 February 2012 with a full list of shareholders (3 pages) |
4 May 2011 | Total exemption full accounts made up to 31 July 2010 (9 pages) |
4 May 2011 | Total exemption full accounts made up to 31 July 2010 (9 pages) |
29 March 2011 | Annual return made up to 17 February 2011 with a full list of shareholders (3 pages) |
29 March 2011 | Annual return made up to 17 February 2011 with a full list of shareholders (3 pages) |
2 June 2010 | Total exemption full accounts made up to 31 July 2009 (9 pages) |
2 June 2010 | Total exemption full accounts made up to 31 July 2009 (9 pages) |
6 April 2010 | Annual return made up to 17 February 2010 with a full list of shareholders (4 pages) |
6 April 2010 | Annual return made up to 17 February 2010 with a full list of shareholders (4 pages) |
6 October 2009 | Director's details changed for Mark William Hunter on 5 October 2009 (2 pages) |
6 October 2009 | Director's details changed for Mark William Hunter on 5 October 2009 (2 pages) |
6 October 2009 | Director's details changed for Mark William Hunter on 5 October 2009 (2 pages) |
22 June 2009 | Return made up to 17/02/09; full list of members (3 pages) |
22 June 2009 | Return made up to 17/02/09; full list of members (3 pages) |
2 June 2009 | Total exemption full accounts made up to 31 July 2008 (9 pages) |
2 June 2009 | Total exemption full accounts made up to 31 July 2008 (9 pages) |
3 December 2008 | Total exemption full accounts made up to 31 July 2007 (9 pages) |
3 December 2008 | Total exemption full accounts made up to 31 July 2007 (9 pages) |
25 November 2008 | Appointment terminated secretary julie scorer (1 page) |
25 November 2008 | Appointment terminated secretary julie scorer (1 page) |
27 October 2008 | Return made up to 17/02/08; full list of members (4 pages) |
27 October 2008 | Return made up to 17/02/08; full list of members (4 pages) |
21 October 2008 | Return made up to 17/02/07; full list of members (4 pages) |
21 October 2008 | Return made up to 17/02/07; full list of members (4 pages) |
3 February 2008 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
3 February 2008 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
12 November 2007 | Registered office changed on 12/11/07 from: no 1 marylebone high street london W1M 3PA (1 page) |
12 November 2007 | Registered office changed on 12/11/07 from: no 1 marylebone high street london W1M 3PA (1 page) |
1 March 2007 | Total exemption small company accounts made up to 31 July 2005 (4 pages) |
1 March 2007 | Total exemption small company accounts made up to 31 July 2005 (4 pages) |
27 November 2006 | Total exemption small company accounts made up to 31 July 2004 (4 pages) |
27 November 2006 | Total exemption small company accounts made up to 31 July 2004 (4 pages) |
21 March 2006 | Return made up to 17/02/06; full list of members (6 pages) |
21 March 2006 | Return made up to 17/02/06; full list of members (6 pages) |
18 October 2005 | Total exemption small company accounts made up to 31 July 2003 (4 pages) |
18 October 2005 | Total exemption small company accounts made up to 31 July 2003 (4 pages) |
28 February 2005 | Director's particulars changed (1 page) |
28 February 2005 | Director's particulars changed (1 page) |
8 July 2004 | Return made up to 17/02/04; full list of members (6 pages) |
8 July 2004 | Return made up to 17/02/04; full list of members (6 pages) |
24 September 2003 | Total exemption small company accounts made up to 31 July 2002 (5 pages) |
24 September 2003 | Total exemption small company accounts made up to 31 July 2002 (5 pages) |
26 June 2003 | Particulars of mortgage/charge (3 pages) |
26 June 2003 | Particulars of mortgage/charge (3 pages) |
6 April 2003 | New secretary appointed (2 pages) |
6 April 2003 | New secretary appointed (2 pages) |
6 April 2003 | Secretary resigned;director resigned (1 page) |
6 April 2003 | Secretary resigned;director resigned (1 page) |
9 March 2003 | Return made up to 17/02/03; full list of members (7 pages) |
9 March 2003 | Return made up to 17/02/03; full list of members (7 pages) |
1 July 2002 | Total exemption small company accounts made up to 31 July 2001 (5 pages) |
1 July 2002 | Total exemption small company accounts made up to 31 July 2001 (5 pages) |
22 February 2002 | Return made up to 17/02/02; full list of members (6 pages) |
22 February 2002 | Return made up to 17/02/02; full list of members (6 pages) |
10 December 2001 | Total exemption small company accounts made up to 31 July 2000 (6 pages) |
10 December 2001 | Total exemption small company accounts made up to 31 July 2000 (6 pages) |
24 April 2001 | Return made up to 17/02/01; full list of members (6 pages) |
24 April 2001 | Return made up to 17/02/01; full list of members (6 pages) |
5 June 2000 | Accounts for a small company made up to 31 July 1999 (6 pages) |
5 June 2000 | Accounts for a small company made up to 31 July 1999 (6 pages) |
9 May 2000 | Return made up to 17/02/00; full list of members (6 pages) |
9 May 2000 | Return made up to 17/02/00; full list of members (6 pages) |
16 June 1999 | Accounts for a small company made up to 31 July 1998 (6 pages) |
16 June 1999 | Accounts for a small company made up to 31 July 1998 (6 pages) |
5 May 1999 | Return made up to 17/02/99; no change of members (4 pages) |
5 May 1999 | Return made up to 17/02/99; no change of members (4 pages) |
24 May 1998 | Secretary resigned (1 page) |
24 May 1998 | New secretary appointed (2 pages) |
24 May 1998 | New secretary appointed (2 pages) |
24 May 1998 | Secretary resigned (1 page) |
29 April 1998 | Accounts for a small company made up to 31 July 1997 (6 pages) |
29 April 1998 | Accounts for a small company made up to 31 July 1997 (6 pages) |
21 March 1997 | Resolutions
|
21 March 1997 | Resolutions
|
21 March 1997 | Resolutions
|
21 March 1997 | Resolutions
|
20 March 1997 | Secretary resigned;director resigned (1 page) |
20 March 1997 | Secretary resigned;director resigned (1 page) |
20 March 1997 | New secretary appointed (2 pages) |
20 March 1997 | Return made up to 17/02/97; full list of members
|
20 March 1997 | Return made up to 17/02/97; full list of members
|
20 March 1997 | New secretary appointed (2 pages) |
13 March 1997 | Director resigned (1 page) |
13 March 1997 | Director resigned (1 page) |
27 February 1997 | Registered office changed on 27/02/97 from: small business centre 244A high street bromley kent BR1 1PQ (1 page) |
27 February 1997 | Nc inc already adjusted 31/01/97 (1 page) |
27 February 1997 | Nc inc already adjusted 31/01/97 (1 page) |
27 February 1997 | Ad 31/01/97--------- £ si 27496@1=27496 £ ic 1/27497 (2 pages) |
27 February 1997 | Resolutions
|
27 February 1997 | Registered office changed on 27/02/97 from: small business centre 244A high street bromley kent BR1 1PQ (1 page) |
27 February 1997 | Resolutions
|
27 February 1997 | Resolutions
|
27 February 1997 | Ad 31/01/97--------- £ si 27496@1=27496 £ ic 1/27497 (2 pages) |
27 February 1997 | Resolutions
|
20 February 1997 | Full accounts made up to 31 July 1996 (10 pages) |
20 February 1997 | Full accounts made up to 31 July 1996 (10 pages) |
13 September 1996 | Director resigned (1 page) |
13 September 1996 | Director resigned (1 page) |
21 March 1996 | Return made up to 17/02/96; full list of members (8 pages) |
21 March 1996 | Return made up to 17/02/96; full list of members (8 pages) |
29 February 1996 | Accounting reference date extended from 29/02 to 31/07 (1 page) |
29 February 1996 | Accounting reference date extended from 29/02 to 31/07 (1 page) |
7 February 1996 | New director appointed (2 pages) |
7 February 1996 | Registered office changed on 07/02/96 from: 44-45 palace road bromley kent BR1 3JU (1 page) |
7 February 1996 | New director appointed (2 pages) |
7 February 1996 | New director appointed (2 pages) |
7 February 1996 | New secretary appointed;new director appointed (2 pages) |
7 February 1996 | New director appointed (2 pages) |
7 February 1996 | New director appointed (2 pages) |
7 February 1996 | New director appointed (2 pages) |
7 February 1996 | New secretary appointed;new director appointed (2 pages) |
7 February 1996 | Registered office changed on 07/02/96 from: 44-45 palace road bromley kent BR1 3JU (1 page) |
21 December 1995 | Registered office changed on 21/12/95 from: 386-388 palatine road manchester M22 4FZ (1 page) |
21 December 1995 | Registered office changed on 21/12/95 from: 386-388 palatine road manchester M22 4FZ (1 page) |
20 September 1995 | Particulars of mortgage/charge (4 pages) |
20 September 1995 | Particulars of mortgage/charge (4 pages) |
17 February 1995 | Incorporation (11 pages) |
17 February 1995 | Incorporation (11 pages) |