Company NameUnity Enterprises (U.K.) Limited
Company StatusDissolved
Company Number03243854
CategoryPrivate Limited Company
Incorporation Date29 August 1996(27 years, 8 months ago)
Dissolution Date29 September 1998 (25 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5211Retail in non-specialised stores holding an alcohol licence, with food, beverages or tobacco predominating, not elsewhere classified
SIC 47110Retail sale in non-specialised stores with food, beverages or tobacco predominating

Directors

Director NameEdward Adejumo
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed29 August 1996(same day as company formation)
RoleRetailers
Correspondence Address65 Harington Terrace
Great Cambridge Road
London
N9 9UL
Director NameEmmanuel Adebola
Date of BirthOctober 1958 (Born 65 years ago)
NationalityNigerian
StatusClosed
Appointed12 September 1997(1 year after company formation)
Appointment Duration1 year (closed 29 September 1998)
RoleTrading
Correspondence Address6 Hertford Square
Mitcham
Surrey
CR4 1RP
Secretary NameEmmanuel Adebola
NationalityNigerian
StatusClosed
Appointed12 September 1997(1 year after company formation)
Appointment Duration1 year (closed 29 September 1998)
RoleTrading
Correspondence Address6 Hertford Square
Mitcham
Surrey
CR4 1RP
Director NameOlayinka Adejumo
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed29 August 1996(same day as company formation)
RoleHousewife
Correspondence Address65 Harington Terrace
Great Cambridge Road
London
N9 9UL
Secretary NameOlayinka Adejumo
NationalityBritish
StatusResigned
Appointed29 August 1996(same day as company formation)
RoleHousewife
Correspondence Address65 Harington Terrace
Great Cambridge Road
London
N9 9UL
Director NameOmokhaye Mogokedla Higo
Date of BirthAugust 1963 (Born 60 years ago)
NationalityNigerian
StatusResigned
Appointed10 July 1997(10 months, 2 weeks after company formation)
Appointment Duration2 months (resigned 11 September 1997)
RoleMedical Doctor
Correspondence Address53 Broadway House
Jackman Street
London
E8 4QY
Director NameAdekunle Adeniji Adejumo
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityNigerian
StatusResigned
Appointed26 July 1997(11 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 15 September 1997)
RoleChemist
Correspondence Address19 Tunji Aderinto Street
Ire Akari Est
Lagos-Isolo
Lagos
Foreign
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed29 August 1996(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed29 August 1996(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered Address136/138 Hoxton Street
London
N1 6SH
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 August

Filing History

29 September 1998Final Gazette dissolved via voluntary strike-off (1 page)
9 June 1998First Gazette notice for voluntary strike-off (1 page)
29 April 1998Application for striking-off (1 page)
20 March 1998Return made up to 29/08/97; full list of members (6 pages)
6 August 1997New director appointed (2 pages)
21 July 1997New director appointed (2 pages)
9 July 1997Secretary resigned;director resigned (1 page)
3 September 1996New secretary appointed;new director appointed (2 pages)
3 September 1996New director appointed (2 pages)
3 September 1996Director resigned (1 page)
3 September 1996Secretary resigned (1 page)
29 August 1996Incorporation (15 pages)