Company NameUnitrans Group Services (UK) Limited
Company StatusDissolved
Company Number03044016
CategoryPrivate Limited Company
Incorporation Date10 April 1995(29 years, 1 month ago)
Dissolution Date24 July 2001 (22 years, 10 months ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road
SIC 6321Other supporting land transport
SIC 52219Other service activities incidental to land transportation, n.e.c.
SIC 6322Other supporting water transport
SIC 52220Service activities incidental to water transportation
Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Secretary NameJohn Francis Pullig
NationalityBritish
StatusClosed
Appointed10 April 1995(same day as company formation)
RoleCompany Director
Correspondence Address44a Hayes Way
Park Langley
Beckenham
Kent
BR3 2RS
Director NameEdwin Papoyans
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityIranian
StatusClosed
Appointed12 May 1995(1 month after company formation)
Appointment Duration6 years, 2 months (closed 24 July 2001)
RoleSole Representative
Correspondence Address11 Yeomans Row
London
SW3 2AL
Director NameMayuri Mansukhlal Shah
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1995(same day as company formation)
RolePartnership Sec.
Correspondence Address14 Oakfield Road
Finchley
London
N3 2HT
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed10 April 1995(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address2nd Floor, Bridewell House
9 Bridewell Place
London
EC4V 6AP
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2000 (24 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

24 July 2001Final Gazette dissolved via voluntary strike-off (1 page)
3 April 2001First Gazette notice for voluntary strike-off (1 page)
22 February 2001Application for striking-off (1 page)
30 January 2001Full accounts made up to 31 March 2000 (9 pages)
9 May 2000Return made up to 10/04/00; full list of members (6 pages)
2 February 2000Full accounts made up to 31 March 1999 (11 pages)
17 September 1999Director's particulars changed (1 page)
14 June 1999Return made up to 10/04/99; full list of members (6 pages)
26 March 1999Full accounts made up to 31 March 1998 (8 pages)
3 November 1998Accounts for a small company made up to 31 March 1997 (7 pages)
26 June 1998Return made up to 10/04/98; no change of members (4 pages)
12 August 1997Accounts for a small company made up to 31 March 1996 (6 pages)
23 April 1997Return made up to 10/04/97; no change of members (4 pages)
11 February 1997Return made up to 10/04/96; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
26 January 1997Delivery ext'd 3 mth 31/03/96 (2 pages)
27 October 1996Accounting reference date shortened from 30/04/96 to 31/03/96 (1 page)
23 November 1995Ad 22/09/95--------- £ si 98@1=98 £ ic 2/100 (4 pages)
12 April 1995Secretary resigned (2 pages)
10 April 1995Incorporation (28 pages)