Company NameU.N. Building Limited
Company StatusDissolved
Company Number03075781
CategoryPrivate Limited Company
Incorporation Date4 July 1995(28 years, 10 months ago)
Dissolution Date26 August 2014 (9 years, 8 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameJohn Michael Kelly
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed06 July 1995(2 days after company formation)
Appointment Duration19 years, 1 month (closed 26 August 2014)
RoleLicencee
Country of ResidenceEngland
Correspondence Address46 Wallace Road
Grays Thurrock
Essex
RM17 5AZ
Secretary NameMs Magdalena Szot (Corporation)
StatusClosed
Appointed06 May 2011(15 years, 10 months after company formation)
Appointment Duration3 years, 3 months (closed 26 August 2014)
Correspondence Address20 Brittain Road
Dagenham
Essex
RM8 3DB
Director NameChristopher Paul Hall
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1995(2 days after company formation)
Appointment Duration8 months (resigned 08 March 1996)
RoleLicensee
Correspondence Address103 Milton Way
Houghton Regis
Dunstable
Bedfordshire
LU5 5UE
Secretary NameKulwinder Lal
NationalityBritish
StatusResigned
Appointed06 July 1995(2 days after company formation)
Appointment Duration6 years, 2 months (resigned 07 September 2001)
RoleCompany Director
Correspondence Address48 Larchwood
Bishops Stortford
Hertfordshire
CM23 4JS
Director NameJane Beach
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed09 March 1996(8 months, 1 week after company formation)
Appointment Duration5 years, 11 months (resigned 28 February 2002)
RoleSales
Correspondence Address43 Oakley Drive
Harold Hill
Romford
Essex
RM3 9XS
Secretary NameChristopher Christodoulou
NationalityBritish
StatusResigned
Appointed07 September 2001(6 years, 2 months after company formation)
Appointment Duration6 years, 4 months (resigned 07 January 2008)
RoleEvent Manager
Correspondence Address22 Fairway
Palmers Green
London
N13 5NF
Secretary NameNadia Girardot
NationalityBritish
StatusResigned
Appointed06 January 2008(12 years, 6 months after company formation)
Appointment Duration3 years, 4 months (resigned 07 May 2011)
RoleAdministrator
Correspondence Address15 Chadwellheath Lane
Romford
Essex
RM6 4LS
Director NameRichards Gray Services Ltd (Corporation)
StatusResigned
Appointed04 July 1995(same day as company formation)
Correspondence Address4 Twyford Business Park
Station Road Twyford
Reading
Berkshire
Secretary NameRichards Gray Company Services Ltd (Corporation)
StatusResigned
Appointed04 July 1995(same day as company formation)
Correspondence Address4 Twyford Business Park
Station Road Twyford
Reading
Berkshire

Location

Registered AddressSecrets House
26 North Street
Romford
Essex
RM1 1BH
RegionLondon
ConstituencyRomford
CountyGreater London
WardRomford Town
Built Up AreaGreater London

Shareholders

100 at £1Free Trade (Romford) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£7,482
Current Liabilities£7,482

Accounts

Latest Accounts31 March 2013 (11 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

26 August 2014Final Gazette dissolved via voluntary strike-off (1 page)
26 August 2014Final Gazette dissolved via voluntary strike-off (1 page)
13 May 2014First Gazette notice for voluntary strike-off (1 page)
13 May 2014First Gazette notice for voluntary strike-off (1 page)
1 May 2014Application to strike the company off the register (3 pages)
1 May 2014Application to strike the company off the register (3 pages)
13 September 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
13 September 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
4 July 2013Annual return made up to 4 July 2013 with a full list of shareholders
Statement of capital on 2013-07-04
  • GBP 100
(4 pages)
4 July 2013Annual return made up to 4 July 2013 with a full list of shareholders
Statement of capital on 2013-07-04
  • GBP 100
(4 pages)
4 July 2013Annual return made up to 4 July 2013 with a full list of shareholders
Statement of capital on 2013-07-04
  • GBP 100
(4 pages)
14 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
14 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
30 July 2012Annual return made up to 4 July 2012 with a full list of shareholders (4 pages)
30 July 2012Annual return made up to 4 July 2012 with a full list of shareholders (4 pages)
30 July 2012Annual return made up to 4 July 2012 with a full list of shareholders (4 pages)
15 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
15 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
8 August 2011Annual return made up to 4 July 2011 with a full list of shareholders (4 pages)
8 August 2011Annual return made up to 4 July 2011 with a full list of shareholders (4 pages)
8 August 2011Annual return made up to 4 July 2011 with a full list of shareholders (4 pages)
20 May 2011Appointment of Ms Magdalena Szot as a secretary (2 pages)
20 May 2011Appointment of Ms Magdalena Szot as a secretary (2 pages)
19 May 2011Termination of appointment of Nadia Girardot as a secretary (1 page)
19 May 2011Termination of appointment of Nadia Girardot as a secretary (1 page)
15 December 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
15 December 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
27 July 2010Annual return made up to 4 July 2010 with a full list of shareholders (4 pages)
27 July 2010Director's details changed for John Michael Kelly on 1 November 2009 (2 pages)
27 July 2010Annual return made up to 4 July 2010 with a full list of shareholders (4 pages)
27 July 2010Director's details changed for John Michael Kelly on 1 November 2009 (2 pages)
27 July 2010Annual return made up to 4 July 2010 with a full list of shareholders (4 pages)
27 July 2010Director's details changed for John Michael Kelly on 1 November 2009 (2 pages)
2 September 2009Total exemption full accounts made up to 31 March 2009 (6 pages)
2 September 2009Total exemption full accounts made up to 31 March 2009 (6 pages)
7 August 2009Return made up to 04/07/09; full list of members (3 pages)
7 August 2009Return made up to 04/07/09; full list of members (3 pages)
12 May 2009Registered office changed on 12/05/2009 from crick and co 15A silver street barnstaple devon EX32 8HR (1 page)
12 May 2009Registered office changed on 12/05/2009 from crick and co 15A silver street barnstaple devon EX32 8HR (1 page)
21 January 2009Total exemption full accounts made up to 31 March 2008 (6 pages)
21 January 2009Total exemption full accounts made up to 31 March 2008 (6 pages)
20 October 2008Return made up to 04/07/08; full list of members (6 pages)
20 October 2008Return made up to 04/07/08; full list of members (6 pages)
15 January 2008New secretary appointed (2 pages)
15 January 2008New secretary appointed (2 pages)
15 January 2008Secretary resigned (1 page)
15 January 2008Secretary resigned (1 page)
9 January 2008Total exemption full accounts made up to 31 March 2007 (6 pages)
9 January 2008Total exemption full accounts made up to 31 March 2007 (6 pages)
10 August 2007Return made up to 04/07/07; no change of members (6 pages)
10 August 2007Return made up to 04/07/07; no change of members (6 pages)
29 January 2007Total exemption full accounts made up to 31 March 2006 (6 pages)
29 January 2007Total exemption full accounts made up to 31 March 2006 (6 pages)
14 September 2006Return made up to 04/07/06; full list of members (6 pages)
14 September 2006Return made up to 04/07/06; full list of members (6 pages)
17 January 2006Total exemption full accounts made up to 31 March 2005 (6 pages)
17 January 2006Total exemption full accounts made up to 31 March 2005 (6 pages)
18 August 2005Return made up to 04/07/05; full list of members (6 pages)
18 August 2005Return made up to 04/07/05; full list of members (6 pages)
2 February 2005Total exemption full accounts made up to 31 March 2004 (6 pages)
2 February 2005Total exemption full accounts made up to 31 March 2004 (6 pages)
12 August 2004Return made up to 04/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
12 August 2004Return made up to 04/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
29 January 2004Total exemption full accounts made up to 31 March 2003 (6 pages)
29 January 2004Total exemption full accounts made up to 31 March 2003 (6 pages)
11 July 2003Return made up to 04/07/03; full list of members (6 pages)
11 July 2003Return made up to 04/07/03; full list of members (6 pages)
5 February 2003Return made up to 04/07/02; full list of members (6 pages)
5 February 2003Return made up to 04/07/02; full list of members (6 pages)
4 February 2003Total exemption full accounts made up to 31 March 2002 (6 pages)
4 February 2003Total exemption full accounts made up to 31 March 2002 (6 pages)
6 March 2002Director resigned (1 page)
6 March 2002Director resigned (1 page)
14 February 2002Return made up to 04/07/01; no change of members (6 pages)
14 February 2002Return made up to 04/07/01; no change of members (6 pages)
1 February 2002Total exemption full accounts made up to 31 March 2001 (6 pages)
1 February 2002Total exemption full accounts made up to 31 March 2001 (6 pages)
19 September 2001New secretary appointed (2 pages)
19 September 2001New secretary appointed (2 pages)
12 September 2001Secretary resigned (1 page)
12 September 2001Secretary resigned (1 page)
9 February 2001Return made up to 04/07/00; full list of members (6 pages)
9 February 2001Return made up to 04/07/00; full list of members (6 pages)
1 February 2001Full accounts made up to 31 March 2000 (6 pages)
1 February 2001Full accounts made up to 31 March 2000 (6 pages)
2 February 2000Full accounts made up to 31 March 1999 (6 pages)
2 February 2000Full accounts made up to 31 March 1999 (6 pages)
22 July 1999Return made up to 04/07/99; full list of members (6 pages)
22 July 1999Return made up to 04/07/99; full list of members (6 pages)
8 January 1999Full accounts made up to 31 March 1998 (6 pages)
8 January 1999Full accounts made up to 31 March 1998 (6 pages)
7 July 1998Return made up to 04/07/98; no change of members (4 pages)
7 July 1998Return made up to 04/07/98; no change of members (4 pages)
21 January 1998Accounts for a small company made up to 31 March 1997 (6 pages)
21 January 1998Accounts for a small company made up to 31 March 1997 (6 pages)
11 September 1997Return made up to 04/07/97; no change of members (4 pages)
11 September 1997Return made up to 04/07/97; no change of members (4 pages)
13 January 1997Accounts for a small company made up to 31 March 1996 (6 pages)
13 January 1997Accounts for a small company made up to 31 March 1996 (6 pages)
2 July 1996Return made up to 04/07/96; full list of members (6 pages)
2 July 1996Return made up to 04/07/96; full list of members (6 pages)
15 March 1996Director resigned;new director appointed (2 pages)
15 March 1996Director resigned;new director appointed (2 pages)
20 February 1996Accounting reference date notified as 31/03 (1 page)
20 February 1996Accounting reference date notified as 31/03 (1 page)
31 January 1996Registered office changed on 31/01/96 from: 26 bourne court southend road woodford green essex IG8 8HD (1 page)
31 January 1996Registered office changed on 31/01/96 from: 26 bourne court southend road woodford green essex IG8 8HD (1 page)
19 July 1995Secretary resigned;new director appointed (2 pages)
19 July 1995Secretary resigned;new director appointed (2 pages)
4 July 1995Incorporation (30 pages)
4 July 1995Incorporation (30 pages)