Company NameUnit Services Limited
Company StatusDissolved
Company Number03086584
CategoryPrivate Limited Company
Incorporation Date2 August 1995(28 years, 9 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameZehra Hulusi
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityCypriot
StatusCurrent
Appointed02 August 1995(same day as company formation)
RoleAccounts Manager
Correspondence Address9 Eastern Road
Brockley
London
SE4 1LB
Director NameDaniel Shorey
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed02 August 1995(same day as company formation)
RoleEngineer
Correspondence Address35 Winchcomb Gardens
Eltham
London
SE9 6NU
Secretary NameDaniel Shorey
NationalityBritish
StatusCurrent
Appointed02 August 1995(same day as company formation)
RoleEngineer
Correspondence Address35 Winchcomb Gardens
Eltham
London
SE9 6NU
Director NameHulusi Ali
Date of BirthAugust 1935 (Born 88 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 1995(2 months after company formation)
Appointment Duration28 years, 7 months
RoleElectrician
Correspondence Address66 Millmark Grove
London
SE14 6RH
Director NameAccess Nominees Limited (Corporation)
StatusResigned
Appointed02 August 1995(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB
Secretary NameAccess Registrars Limited (Corporation)
StatusResigned
Appointed02 August 1995(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB

Location

Registered Address629w Tower Bridge Business Comp
Clements Road
London
SE16 4DG
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End01 October

Filing History

10 October 2000Dissolved (1 page)
10 July 2000Completion of winding up (1 page)
19 February 1997Order of court to wind up (1 page)
12 December 1996Return made up to 02/08/96; full list of members (6 pages)
20 November 1995Accounting reference date notified as 01/10 (1 page)
24 October 1995New director appointed (2 pages)
15 August 1995Director resigned;new director appointed (2 pages)
15 August 1995Secretary resigned;new secretary appointed;new director appointed (2 pages)
15 August 1995Registered office changed on 15/08/95 from: international house 31 church road hendon london NW4 4EB (1 page)
2 August 1995Incorporation (20 pages)