Company NameUnicleanz (UK) Limited
Company StatusDissolved
Company Number03148074
CategoryPrivate Limited Company
Incorporation Date18 January 1996(28 years, 3 months ago)
Dissolution Date7 January 2003 (21 years, 3 months ago)

Business Activity

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

Directors

Secretary NameAngela Dadzie
NationalityBritish
StatusClosed
Appointed19 January 1996(1 day after company formation)
Appointment Duration6 years, 11 months (closed 07 January 2003)
RoleCompany Director
Correspondence Address57 Broadwater Road
London
N17 6EP
Director NamePaul Dadzie
Date of BirthMarch 1974 (Born 50 years ago)
NationalityGhanaian
StatusClosed
Appointed01 September 2002(6 years, 7 months after company formation)
Appointment Duration4 months, 1 week (closed 07 January 2003)
RoleManager
Correspondence Address94 Moree Way
London
N18 2UN
Director NameMr John Dadzie
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed18 January 1996(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Freston Gardens
Cockfosters
Hertfordshire
EN4 9LY
Secretary NameTaju Habib
NationalityBritish
StatusResigned
Appointed18 January 1996(same day as company formation)
RoleCompany Director
Correspondence Address124 Tangmere
Willan Road
London
N17 6NB

Location

Registered Address235 High Road
London
N22 8HF
RegionLondon
ConstituencyHornsey and Wood Green
CountyGreater London
WardWoodside
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts29 February 2000 (24 years, 2 months ago)
Accounts CategoryFull
Accounts Year End28 February

Filing History

7 January 2003Final Gazette dissolved via voluntary strike-off (1 page)
18 October 2002New director appointed (1 page)
18 October 2002Director resigned (1 page)
30 July 2002First Gazette notice for voluntary strike-off (1 page)
16 January 2002Registered office changed on 16/01/02 from: 309 hoe street walthamstow london E17 9BG (1 page)
15 January 2002Voluntary strike-off action has been suspended (1 page)
13 December 2001Application for striking-off (1 page)
10 December 2000Full accounts made up to 29 February 2000 (10 pages)
6 January 2000Full accounts made up to 28 February 1999 (9 pages)
5 January 2000Return made up to 18/01/00; full list of members (6 pages)
10 March 1999Return made up to 18/01/99; no change of members (4 pages)
8 February 1999Ad 28/02/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
16 September 1998Full accounts made up to 28 February 1998 (8 pages)
4 March 1998Particulars of mortgage/charge (6 pages)
12 February 1998Return made up to 18/01/98; no change of members (4 pages)
10 July 1997Full accounts made up to 28 February 1997 (10 pages)
31 January 1997Return made up to 18/01/97; full list of members (6 pages)
1 October 1996Accounting reference date notified as 28/02 (1 page)
20 March 1996Registered office changed on 20/03/96 from: 235 high road london N22 4HF (1 page)
18 January 1996Incorporation (15 pages)