Company NameUnique Fabrics And Textiles Limited
Company StatusDissolved
Company Number03207351
CategoryPrivate Limited Company
Incorporation Date4 June 1996(27 years, 11 months ago)
Dissolution Date29 November 2011 (12 years, 5 months ago)
Previous NamesUnique Fabrics & Textiles Limited and Que Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5141Wholesale of textiles
SIC 46410Wholesale of textiles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear

Directors

Director NameMr Jon Cohen
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2003(6 years, 12 months after company formation)
Appointment Duration8 years, 6 months (closed 29 November 2011)
RoleImport And Export
Country of ResidenceUnited Kingdom
Correspondence Address18 Downside Crescent
London
NW3 2AP
Secretary NameMr Michael Imren-Cohen
StatusClosed
Appointed14 September 2010(14 years, 3 months after company formation)
Appointment Duration1 year, 2 months (closed 29 November 2011)
RoleCompany Director
Correspondence Address68 Rosslyn Hill
London
NW3 1ND
Director NameMr Michael Imren Cohen
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1996(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Spaniards Close
Hampstead
London
NW11 6TH
Secretary NameMr Subbayya Sastry Kunapuli
NationalityBritish
StatusResigned
Appointed04 June 1996(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address6 Pasture Road
Wembley
Middlesex
HA0 3JD
Secretary NameAnnie Waldman
NationalityBritish
StatusResigned
Appointed06 May 2003(6 years, 11 months after company formation)
Appointment Duration6 years, 1 month (resigned 29 June 2009)
RoleConsultant
Correspondence Address9 Spaniards Close
London
NW11 6TH
Secretary NameMr Edward Antony Few
NationalityBritish
StatusResigned
Appointed29 June 2009(13 years after company formation)
Appointment Duration11 months, 2 weeks (resigned 14 June 2010)
RoleSales Manager
Country of ResidenceUnited Kingdom
Correspondence Address8 Theseus Walk
London
N1 8DS
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed04 June 1996(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed04 June 1996(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address68 Rosslyn Hill
London
NW3 1ND
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardHampstead Town
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 2009 (14 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

29 November 2011Final Gazette dissolved via voluntary strike-off (1 page)
29 November 2011Final Gazette dissolved via voluntary strike-off (1 page)
16 August 2011First Gazette notice for voluntary strike-off (1 page)
16 August 2011First Gazette notice for voluntary strike-off (1 page)
4 August 2011Application to strike the company off the register (3 pages)
4 August 2011Application to strike the company off the register (3 pages)
6 June 2011Annual return made up to 4 June 2011 with a full list of shareholders
Statement of capital on 2011-06-06
  • GBP 2
(4 pages)
6 June 2011Annual return made up to 4 June 2011 with a full list of shareholders
Statement of capital on 2011-06-06
  • GBP 2
(4 pages)
6 June 2011Annual return made up to 4 June 2011 with a full list of shareholders
Statement of capital on 2011-06-06
  • GBP 2
(4 pages)
30 January 2011Registered office address changed from 18 Downside Crescent Flat 1 London NW3 2AP United Kingdom on 30 January 2011 (1 page)
30 January 2011Registered office address changed from 18 Downside Crescent Flat 1 London NW3 2AP United Kingdom on 30 January 2011 (1 page)
29 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
29 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
14 September 2010Appointment of Mr Michael Imren-Cohen as a secretary (1 page)
14 September 2010Termination of appointment of Edward Few as a secretary (1 page)
14 September 2010Termination of appointment of Edward Few as a secretary (1 page)
14 September 2010Appointment of Mr Michael Imren-Cohen as a secretary (1 page)
30 July 2010Annual return made up to 4 June 2010 with a full list of shareholders (5 pages)
30 July 2010Annual return made up to 4 June 2010 with a full list of shareholders (5 pages)
30 July 2010Register(s) moved to registered inspection location (1 page)
30 July 2010Annual return made up to 4 June 2010 with a full list of shareholders (5 pages)
30 July 2010Register(s) moved to registered inspection location (1 page)
29 July 2010Director's details changed for Jon Cohen on 4 June 2010 (2 pages)
29 July 2010Director's details changed for Jon Cohen on 4 June 2010 (2 pages)
29 July 2010Register inspection address has been changed (1 page)
29 July 2010Director's details changed for Jon Cohen on 4 June 2010 (2 pages)
29 July 2010Register inspection address has been changed (1 page)
8 February 2010Registered office address changed from Oasis Business Centre 6 Lissenden Gardens London NW5 1LX on 8 February 2010 (1 page)
8 February 2010Registered office address changed from Oasis Business Centre 6 Lissenden Gardens London NW5 1LX on 8 February 2010 (1 page)
8 February 2010Registered office address changed from Oasis Business Centre 6 Lissenden Gardens London NW5 1LX on 8 February 2010 (1 page)
30 June 2009Secretary appointed mr edward antony few (1 page)
30 June 2009Appointment terminated secretary annie waldman (1 page)
30 June 2009Secretary appointed mr edward antony few (1 page)
30 June 2009Appointment Terminated Secretary annie waldman (1 page)
16 June 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
16 June 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
8 June 2009Return made up to 04/06/09; full list of members (3 pages)
8 June 2009Return made up to 04/06/09; full list of members (3 pages)
21 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
21 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
28 October 2008Return made up to 04/06/08; full list of members (3 pages)
28 October 2008Return made up to 04/06/08; full list of members (3 pages)
20 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
20 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
12 December 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
12 December 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
22 August 2007Return made up to 04/06/07; no change of members (6 pages)
22 August 2007Return made up to 04/06/07; no change of members (6 pages)
4 November 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
4 November 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
13 June 2006Return made up to 04/06/06; full list of members (6 pages)
13 June 2006Return made up to 04/06/06; full list of members (6 pages)
3 November 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
3 November 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
11 July 2005Return made up to 04/06/05; full list of members (6 pages)
11 July 2005Return made up to 04/06/05; full list of members (6 pages)
17 May 2005Registered office changed on 17/05/05 from: omnibus business centre 39-41 north road london N7 9DP (1 page)
17 May 2005Registered office changed on 17/05/05 from: omnibus business centre 39-41 north road london N7 9DP (1 page)
30 March 2005Total exemption small company accounts made up to 31 December 2003 (4 pages)
30 March 2005Total exemption small company accounts made up to 31 December 2003 (4 pages)
27 May 2004Return made up to 04/06/04; full list of members (6 pages)
27 May 2004Return made up to 04/06/04; full list of members (6 pages)
20 April 2004Total exemption full accounts made up to 31 December 2002 (8 pages)
20 April 2004Total exemption full accounts made up to 31 December 2002 (8 pages)
22 October 2003New secretary appointed (2 pages)
22 October 2003New secretary appointed (2 pages)
31 July 2003Return made up to 04/06/03; full list of members (7 pages)
31 July 2003Return made up to 04/06/03; full list of members (7 pages)
14 July 2003New director appointed (1 page)
14 July 2003New director appointed (1 page)
8 July 2003New director appointed (1 page)
8 July 2003New director appointed (1 page)
30 June 2003Director resigned (1 page)
30 June 2003Director resigned (1 page)
9 March 2003Secretary resigned (1 page)
9 March 2003Secretary resigned (1 page)
13 December 2002Registered office changed on 13/12/02 from: hazlems fenton palladium house 1-4 argyll street london W1V 2LD (1 page)
13 December 2002Registered office changed on 13/12/02 from: hazlems fenton palladium house 1-4 argyll street london W1V 2LD (1 page)
6 October 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
6 October 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
29 August 2002Return made up to 04/06/02; full list of members (6 pages)
29 August 2002Return made up to 04/06/02; full list of members (6 pages)
16 August 2001Total exemption small company accounts made up to 31 December 2000 (4 pages)
16 August 2001Total exemption small company accounts made up to 31 December 2000 (4 pages)
15 June 2001Return made up to 04/06/01; full list of members (6 pages)
15 June 2001Return made up to 04/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
6 June 2001Particulars of mortgage/charge (3 pages)
6 June 2001Particulars of mortgage/charge (3 pages)
5 March 2001Registered office changed on 05/03/01 from: hanover trading estate 1-3 north road london N7 9HD (1 page)
5 March 2001Registered office changed on 05/03/01 from: hanover trading estate 1-3 north road london N7 9HD (1 page)
7 December 2000Registered office changed on 07/12/00 from: 1/2 lorenzo street london WC1X 9DJ (1 page)
7 December 2000Registered office changed on 07/12/00 from: 1/2 lorenzo street london WC1X 9DJ (1 page)
10 October 2000Full accounts made up to 31 December 1999 (10 pages)
10 October 2000Full accounts made up to 31 December 1999 (10 pages)
13 September 2000Registered office changed on 13/09/00 from: 6 hanover trading estate 1-3 north road london N7 9HD (1 page)
13 September 2000Registered office changed on 13/09/00 from: 6 hanover trading estate 1-3 north road london N7 9HD (1 page)
13 July 2000Company name changed que LIMITED\certificate issued on 14/07/00 (2 pages)
13 July 2000Company name changed que LIMITED\certificate issued on 14/07/00 (2 pages)
9 June 2000Return made up to 04/06/00; full list of members (6 pages)
9 June 2000Return made up to 04/06/00; full list of members (6 pages)
17 March 2000Auditor's resignation (1 page)
17 March 2000Auditor's resignation (1 page)
6 December 1999Director's particulars changed (1 page)
6 December 1999Director's particulars changed (1 page)
25 October 1999Company name changed unique fabrics & textiles limite d\certificate issued on 26/10/99 (2 pages)
25 October 1999Company name changed unique fabrics & textiles limite d\certificate issued on 26/10/99 (2 pages)
16 June 1999Accounts for a small company made up to 31 December 1998 (4 pages)
16 June 1999Accounts for a small company made up to 31 December 1998 (4 pages)
15 June 1999Return made up to 04/06/99; full list of members (6 pages)
15 June 1999Return made up to 04/06/99; full list of members (6 pages)
27 July 1998Accounts for a small company made up to 31 December 1997 (4 pages)
27 July 1998Accounts for a small company made up to 31 December 1997 (4 pages)
18 June 1998Return made up to 04/06/98; no change of members (4 pages)
18 June 1998Return made up to 04/06/98; no change of members (4 pages)
21 July 1997Return made up to 04/06/97; full list of members (6 pages)
21 July 1997Return made up to 04/06/97; full list of members (6 pages)
18 March 1997Accounts for a small company made up to 31 December 1996 (7 pages)
18 March 1997Accounts for a small company made up to 31 December 1996 (7 pages)
6 November 1996Registered office changed on 06/11/96 from: palladium house 1-4 argyle street london W1V 2LD (1 page)
6 November 1996Registered office changed on 06/11/96 from: palladium house 1-4 argyle street london W1V 2LD (1 page)
18 August 1996Accounting reference date shortened from 30/06 to 31/12 (1 page)
18 August 1996Accounting reference date shortened from 30/06 to 31/12 (1 page)
11 June 1996New director appointed (2 pages)
11 June 1996Secretary resigned (1 page)
11 June 1996New secretary appointed (2 pages)
11 June 1996Director resigned (1 page)
11 June 1996Director resigned (1 page)
11 June 1996Secretary resigned (1 page)
4 June 1996Incorporation (20 pages)