Company NameU.N. Limited
Company StatusDissolved
Company Number03242044
CategoryPrivate Limited Company
Incorporation Date27 August 1996(27 years, 8 months ago)
Dissolution Date5 July 2019 (4 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMr Antony James Lees
Date of BirthOctober 1982 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed13 August 2012(15 years, 11 months after company formation)
Appointment Duration6 years, 10 months (closed 05 July 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 Leicester Road
Poole
Dorset
BH13 6ED
Director NameMr Alastair Henry Whittles Morris
Date of BirthNovember 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed27 June 2014(17 years, 10 months after company formation)
Appointment Duration5 years (closed 05 July 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Field Court
London
WC1R 5EF
Director NameMr Stuart William Elliot Fletcher
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed27 August 1996(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressEast Warren Lodge
Telegraph Rd
Thurstaston
Merseyside
CH61 0HJ
Wales
Director NameMrs Yvonne Roberts
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed27 August 1996(same day as company formation)
RoleShop Proprietor
Country of ResidenceEngland
Correspondence Address24 Hush House
Weaver Street
Chester
CH1 2BQ
Wales
Secretary NameMr Stuart William Elliot Fletcher
NationalityBritish
StatusResigned
Appointed27 August 1996(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressEast Warren Lodge
Telegraph Rd
Thurstaston
Merseyside
CH61 0HJ
Wales

Location

Registered Address3 Field Court
London
WC1R 5EF
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Shareholders

3 at £1Alastair Henry Whittles Morris
50.00%
Ordinary
3 at £1Antony James Lees
50.00%
Ordinary

Financials

Year2014
Net Worth-£58,386
Cash£10,202
Current Liabilities£148,406

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

5 July 2019Final Gazette dissolved following liquidation (1 page)
5 April 2019Return of final meeting in a creditors' voluntary winding up (16 pages)
21 March 2018Liquidators' statement of receipts and payments to 25 February 2018 (15 pages)
15 May 2017Liquidators' statement of receipts and payments to 25 February 2017 (16 pages)
15 May 2017Liquidators' statement of receipts and payments to 25 February 2017 (16 pages)
29 April 2016Registered office address changed from 88 - 90 Hatton Garden Office 36 London EC1N 8PN to 3 Field Court London WC1R 5EF on 29 April 2016 (2 pages)
29 April 2016Registered office address changed from 88 - 90 Hatton Garden Office 36 London EC1N 8PN to 3 Field Court London WC1R 5EF on 29 April 2016 (2 pages)
18 March 2016Appointment of a voluntary liquidator (1 page)
18 March 2016Statement of affairs with form 4.19 (6 pages)
18 March 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-02-26
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-02-26
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-02-26
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-02-26
(1 page)
18 March 2016Appointment of a voluntary liquidator (1 page)
18 March 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-02-26
(1 page)
18 March 2016Statement of affairs with form 4.19 (6 pages)
3 September 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 6
(4 pages)
3 September 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 6
(4 pages)
3 September 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 6
(4 pages)
2 June 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
2 June 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
5 August 2014Current accounting period extended from 31 August 2014 to 31 December 2014 (1 page)
5 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 6
(4 pages)
5 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 6
(4 pages)
5 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 6
(4 pages)
5 August 2014Current accounting period extended from 31 August 2014 to 31 December 2014 (1 page)
21 July 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
21 July 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
27 June 2014Appointment of Mr Alastair Henry Whittles Morris as a director (2 pages)
27 June 2014Appointment of Mr Alastair Henry Whittles Morris as a director (2 pages)
23 June 2014Registered office address changed from Unit H Ver House 55 London Road Markyate St. Albans Hertfordshire AL3 8JP United Kingdom on 23 June 2014 (1 page)
23 June 2014Registered office address changed from Unit H Ver House 55 London Road Markyate St. Albans Hertfordshire AL3 8JP United Kingdom on 23 June 2014 (1 page)
1 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-01
(4 pages)
1 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-01
(4 pages)
1 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-01
(4 pages)
23 May 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
23 May 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
5 December 2012Director's details changed for Mr Antony James Lees on 5 December 2012 (2 pages)
5 December 2012Director's details changed for Mr Antony James Lees on 5 December 2012 (2 pages)
5 December 2012Director's details changed for Mr Antony James Lees on 5 December 2012 (2 pages)
29 October 2012Statement of capital following an allotment of shares on 13 August 2012
  • GBP 6
(3 pages)
29 October 2012Statement of capital following an allotment of shares on 13 August 2012
  • GBP 6
(3 pages)
21 September 2012Annual return made up to 27 August 2012 with a full list of shareholders (4 pages)
21 September 2012Annual return made up to 27 August 2012 with a full list of shareholders (4 pages)
22 August 2012Registered office address changed from 76 Lilliput Road Poole Dorset BH14 8LA United Kingdom on 22 August 2012 (1 page)
22 August 2012Registered office address changed from 76 Lilliput Road Poole Dorset BH14 8LA United Kingdom on 22 August 2012 (1 page)
21 August 2012Appointment of Mr Antony James Lees as a director (2 pages)
21 August 2012Registered office address changed from East Warren Lodge Telegraph Road Thurstaston Wirral CH61 0HJ on 21 August 2012 (1 page)
21 August 2012Termination of appointment of Stuart Fletcher as a director (1 page)
21 August 2012Appointment of Mr Antony James Lees as a director (2 pages)
21 August 2012Termination of appointment of Stuart Fletcher as a secretary (1 page)
21 August 2012Termination of appointment of Stuart Fletcher as a secretary (1 page)
21 August 2012Registered office address changed from East Warren Lodge Telegraph Road Thurstaston Wirral CH61 0HJ on 21 August 2012 (1 page)
21 August 2012Termination of appointment of Yvonne Roberts as a director (1 page)
21 August 2012Statement of capital following an allotment of shares on 13 August 2012
  • GBP 3
(3 pages)
21 August 2012Termination of appointment of Yvonne Roberts as a director (1 page)
21 August 2012Statement of capital following an allotment of shares on 13 August 2012
  • GBP 3
(3 pages)
21 August 2012Termination of appointment of Stuart Fletcher as a director (1 page)
10 August 2012Director's details changed for Mrs Yvonne Roberts on 31 July 2012 (2 pages)
10 August 2012Director's details changed for Mrs Yvonne Roberts on 31 July 2012 (2 pages)
20 May 2012Accounts for a dormant company made up to 31 August 2011 (2 pages)
20 May 2012Accounts for a dormant company made up to 31 August 2011 (2 pages)
18 September 2011Annual return made up to 27 August 2011 with a full list of shareholders (5 pages)
18 September 2011Director's details changed for Mrs Yvonne Roberts on 1 July 2011 (2 pages)
18 September 2011Director's details changed for Mrs Yvonne Roberts on 1 July 2011 (2 pages)
18 September 2011Director's details changed for Mrs Yvonne Roberts on 1 July 2011 (2 pages)
18 September 2011Annual return made up to 27 August 2011 with a full list of shareholders (5 pages)
23 May 2011Accounts for a dormant company made up to 31 August 2010 (2 pages)
23 May 2011Accounts for a dormant company made up to 31 August 2010 (2 pages)
16 September 2010Director's details changed for Mr Stuart William Elliot Fletcher on 27 August 2010 (2 pages)
16 September 2010Director's details changed for Mrs Yvonne Roberts on 27 August 2010 (2 pages)
16 September 2010Director's details changed for Mr Stuart William Elliot Fletcher on 27 August 2010 (2 pages)
16 September 2010Director's details changed for Mrs Yvonne Roberts on 27 August 2010 (2 pages)
16 September 2010Annual return made up to 27 August 2010 with a full list of shareholders (5 pages)
16 September 2010Annual return made up to 27 August 2010 with a full list of shareholders (5 pages)
6 May 2010Accounts for a dormant company made up to 31 August 2009 (2 pages)
6 May 2010Accounts for a dormant company made up to 31 August 2009 (2 pages)
1 September 2009Return made up to 27/08/09; full list of members (4 pages)
1 September 2009Return made up to 27/08/09; full list of members (4 pages)
1 July 2009Accounts for a dormant company made up to 31 August 2008 (2 pages)
1 July 2009Accounts for a dormant company made up to 31 August 2008 (2 pages)
22 September 2008Return made up to 27/08/08; full list of members (4 pages)
22 September 2008Return made up to 27/08/08; full list of members (4 pages)
30 June 2008Accounts for a dormant company made up to 31 August 2007 (1 page)
30 June 2008Accounts for a dormant company made up to 31 August 2007 (1 page)
20 September 2007Return made up to 27/08/07; no change of members (7 pages)
20 September 2007Return made up to 27/08/07; no change of members (7 pages)
5 July 2007Accounts for a dormant company made up to 31 August 2006 (2 pages)
5 July 2007Accounts for a dormant company made up to 31 August 2006 (2 pages)
28 September 2006Return made up to 27/08/06; full list of members (7 pages)
28 September 2006Return made up to 27/08/06; full list of members (7 pages)
12 July 2006Accounts for a dormant company made up to 31 August 2005 (1 page)
12 July 2006Accounts for a dormant company made up to 31 August 2005 (1 page)
14 October 2005Return made up to 27/08/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
14 October 2005Return made up to 27/08/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
2 July 2005Accounts for a dormant company made up to 31 August 2004 (1 page)
2 July 2005Accounts for a dormant company made up to 31 August 2004 (1 page)
5 February 2005Registered office changed on 05/02/05 from: 432 the colonnades albert dock liverpool merseyside L3 4AG (1 page)
5 February 2005Registered office changed on 05/02/05 from: 432 the colonnades albert dock liverpool merseyside L3 4AG (1 page)
23 September 2004Return made up to 27/08/04; full list of members (7 pages)
23 September 2004Return made up to 27/08/04; full list of members (7 pages)
31 August 2004Accounts for a dormant company made up to 31 August 2003 (2 pages)
31 August 2004Accounts for a dormant company made up to 31 August 2003 (2 pages)
23 September 2003Return made up to 27/08/03; full list of members (7 pages)
23 September 2003Return made up to 27/08/03; full list of members (7 pages)
13 September 2002Accounts for a dormant company made up to 31 August 2002 (2 pages)
13 September 2002Accounts for a dormant company made up to 31 August 2002 (2 pages)
4 September 2002Return made up to 27/08/02; full list of members (7 pages)
4 September 2002Return made up to 27/08/02; full list of members (7 pages)
29 June 2002Accounts for a dormant company made up to 31 August 2001 (2 pages)
29 June 2002Accounts for a dormant company made up to 31 August 2001 (2 pages)
14 September 2001Return made up to 27/08/01; full list of members (6 pages)
14 September 2001Return made up to 27/08/01; full list of members (6 pages)
29 June 2001Accounts for a dormant company made up to 31 August 2000 (1 page)
29 June 2001Accounts for a dormant company made up to 31 August 2000 (1 page)
18 October 2000Return made up to 27/08/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 October 2000Return made up to 27/08/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
25 August 2000Registered office changed on 25/08/00 from: 432 the colonnades albert dock liverpool merseyside L3 4AB (1 page)
25 August 2000Registered office changed on 25/08/00 from: 432 the colonnades albert dock liverpool merseyside L3 4AB (1 page)
19 May 2000Registered office changed on 19/05/00 from: 19 spindrift court south parade, west kirby wirral merseyside L48 0RR (1 page)
19 May 2000Registered office changed on 19/05/00 from: 19 spindrift court south parade, west kirby wirral merseyside L48 0RR (1 page)
22 September 1999Accounts for a dormant company made up to 31 August 1999 (2 pages)
22 September 1999Return made up to 27/08/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
22 September 1999Return made up to 27/08/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
22 September 1999Accounts for a dormant company made up to 31 August 1999 (2 pages)
17 August 1999Accounts for a dormant company made up to 31 August 1998 (2 pages)
17 August 1999Accounts for a dormant company made up to 31 August 1998 (2 pages)
17 August 1999Registered office changed on 17/08/99 from: royd cottage meols drive hoylake wirral merseyside L47 4AW (1 page)
17 August 1999Registered office changed on 17/08/99 from: royd cottage meols drive hoylake wirral merseyside L47 4AW (1 page)
8 September 1998Return made up to 27/08/98; no change of members (4 pages)
8 September 1998Return made up to 27/08/98; no change of members (4 pages)
25 June 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
25 June 1998Accounts for a dormant company made up to 31 August 1997 (2 pages)
25 June 1998Accounts for a dormant company made up to 31 August 1997 (2 pages)
25 June 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
11 September 1997Return made up to 27/08/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 September 1997Return made up to 27/08/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 August 1996Incorporation (15 pages)
27 August 1996Incorporation (15 pages)