Company NameUnitech Steel (UK) Limited
Company StatusDissolved
Company Number03030350
CategoryPrivate Limited Company
Incorporation Date2 March 1995(29 years, 2 months ago)
Dissolution Date22 October 2002 (21 years, 6 months ago)
Previous NameUnitech Steel Limited

Business Activity

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

Directors

Secretary NameSyed Hussein Hashemi
NationalityIranian
StatusClosed
Appointed30 September 1996(1 year, 7 months after company formation)
Appointment Duration6 years (closed 22 October 2002)
RoleCompany Director
Correspondence AddressGrafenberger Allee 151
Dusseldorf
D40237
Director NameMajid Asadi
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed01 July 1999(4 years, 4 months after company formation)
Appointment Duration3 years, 3 months (closed 22 October 2002)
RoleCompany Director
Correspondence Address1 Martin Gale
Thundesley
Benfleet
Essex
SS7 3DP
Director NameIan Cecil Lacey
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed02 March 1995(same day as company formation)
RoleCompany Administrator
Correspondence AddressLe Bosq Woodlands Park
Le Route Des Bas Courtils St Saviors
Guernsey
Channel
Director NameAndrew David Law
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed02 March 1995(same day as company formation)
RoleDirector/Bank Subidiary
Correspondence Address4 Hartlebury Clos
Steam Mill Lane
St Martin
Guernsey
Director NameElla Christabel Pinnock
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed02 March 1995(same day as company formation)
RoleCompany Administrator
Correspondence Address8 Beaulieu Crescent
Route Militaire St Sampsons
Guernsey
Channels Islands
Director NameSyed Hussein Hashemi
Date of BirthMarch 1948 (Born 76 years ago)
NationalityIranian
StatusResigned
Appointed07 March 1996(1 year after company formation)
Appointment Duration1 year (resigned 28 March 1997)
RoleCompany Director
Correspondence AddressGrafenberger Allee 151
Dusseldorf
D40237
Director NameRishad Moloobhoy
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed07 March 1996(1 year after company formation)
Appointment Duration6 months, 3 weeks (resigned 01 October 1996)
RoleCompany Director
Correspondence AddressFairway 12a Batchworth Heath
Rickmansworth
Hertfordshire
WD3 1QB
Secretary NameRishad Moloobhoy
NationalityBritish
StatusResigned
Appointed07 March 1996(1 year after company formation)
Appointment Duration6 months, 3 weeks (resigned 01 October 1996)
RoleCompany Director
Correspondence AddressFairway 12a Batchworth Heath
Rickmansworth
Hertfordshire
WD3 1QB
Director NameHassan Haji Mohammadi
Date of BirthJuly 1959 (Born 64 years ago)
NationalityIranian
StatusResigned
Appointed15 April 1996(1 year, 1 month after company formation)
Appointment Duration3 years, 2 months (resigned 02 July 1999)
RoleCompany Director
Correspondence Address17 Argyll Mansions
Hammersmith Road
London
W14 8QG
Director NameMoshtagh Moshtaghi
Date of BirthOctober 1960 (Born 63 years ago)
NationalityIranian
StatusResigned
Appointed15 April 1996(1 year, 1 month after company formation)
Appointment Duration5 months, 2 weeks (resigned 01 October 1996)
RoleCompany Director
Correspondence AddressNo 114 Vozara Ave
Tehran
Iran
Foreign
Director NameAlpha Direct Limited (Corporation)
StatusResigned
Appointed02 March 1995(same day as company formation)
Correspondence Address2nd Floor
83 Clerkenwell Road
London
EC1R 5AR
Secretary NameAlpha Secretarial Limited (Corporation)
StatusResigned
Appointed02 March 1995(same day as company formation)
Correspondence Address2nd Floor
83 Clerkenwell Road
London
EC1R 5AR
Secretary NameCourt Administration Limited (Corporation)
StatusResigned
Appointed02 March 1995(same day as company formation)
Correspondence AddressHelvetia Court
South Esplanade St Peter Port
Guernsey
GY1 4EE

Location

Registered Address47 Queen Anne Street
London
W1G 9JG
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Accounts

Latest Accounts31 March 2001 (23 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

22 October 2002Final Gazette dissolved via voluntary strike-off (1 page)
2 July 2002First Gazette notice for voluntary strike-off (1 page)
28 March 2002Return made up to 02/03/02; full list of members (6 pages)
22 March 2002Full accounts made up to 31 March 2001 (11 pages)
6 March 2001Return made up to 02/03/01; full list of members
  • 363(287) ‐ Registered office changed on 06/03/01
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 January 2001Full accounts made up to 31 March 2000 (11 pages)
13 April 2000Return made up to 02/03/00; full list of members (6 pages)
3 December 1999Full accounts made up to 31 March 1999 (11 pages)
6 August 1999New director appointed (2 pages)
5 August 1999Director resigned (1 page)
5 August 1999Return made up to 02/03/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 October 1998Full accounts made up to 31 March 1998 (11 pages)
13 March 1998Return made up to 02/03/98; no change of members (4 pages)
18 November 1997Director's particulars changed (1 page)
10 October 1997Full accounts made up to 31 March 1997 (10 pages)
11 June 1997Director resigned (1 page)
20 March 1997Return made up to 02/03/97; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 January 1997Full accounts made up to 31 March 1996 (7 pages)
21 January 1997Secretary resigned;director resigned (1 page)
21 January 1997Director resigned (1 page)
3 January 1997Accounting reference date shortened from 30/06/96 to 31/03/96 (1 page)
6 December 1996New secretary appointed (2 pages)
29 November 1996Registered office changed on 29/11/96 from: 31 harley street london W1M 1DA (1 page)
6 November 1996Particulars of mortgage/charge (4 pages)
24 October 1996New director appointed (2 pages)
1 October 1996Director resigned (1 page)
1 October 1996Secretary resigned (2 pages)
1 October 1996New director appointed (1 page)
1 October 1996Director resigned (1 page)
1 October 1996Director resigned (2 pages)
1 October 1996Return made up to 02/03/96; full list of members (6 pages)
1 October 1996New secretary appointed;new director appointed (1 page)
5 January 1996Registered office changed on 05/01/96 from: 70 new cavendish street london W1M 8AT (1 page)
9 June 1995Registered office changed on 09/06/95 from: alpha searches & formations LTD 54/58 caledonian road london N1 9RN (1 page)
9 June 1995Company name changed\certificate issued on 09/06/95 (2 pages)