Company NameUnitex International Limited
Company StatusDissolved
Company Number03321007
CategoryPrivate Limited Company
Incorporation Date19 February 1997(27 years, 2 months ago)
Dissolution Date9 November 2010 (13 years, 5 months ago)
Previous NamesUnitex International Limited and PGI Marketing Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5111Agents agricultural & textile raw materials
SIC 46110Agents selling agricultural raw materials, livestock, textile raw materials and semi-finished goods

Directors

Director NameMr Afzal Rai
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed19 February 1997(same day as company formation)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address36 Lakenheath
Southgate
London
N14 4RN
Secretary NameTanveer Rai
NationalityBritish
StatusClosed
Appointed19 February 1997(same day as company formation)
RoleCompany Director
Correspondence Address36 Lakenheath
Oakwood
London
N14 4RN
Director NameWorldform Limited (Corporation)
StatusResigned
Appointed19 February 1997(same day as company formation)
Correspondence Address71 Bath Court
Bath Street
London
EC1V 9NT
Secretary NameStatutory Managements Limited (Corporation)
StatusResigned
Appointed19 February 1997(same day as company formation)
Correspondence Address71 Bath Court
Bath Street
London
EC1V 9NT

Location

Registered Address36 Lakenheath
Oakwood
London
N14 4RN
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardCockfosters
Built Up AreaGreater London

Financials

Year2014
Net Worth-£9,396
Cash£378
Current Liabilities£13,539

Accounts

Latest Accounts31 July 2009 (14 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

9 November 2010Final Gazette dissolved via voluntary strike-off (1 page)
9 November 2010Final Gazette dissolved via voluntary strike-off (1 page)
27 July 2010First Gazette notice for voluntary strike-off (1 page)
27 July 2010First Gazette notice for voluntary strike-off (1 page)
20 July 2010Application to strike the company off the register (3 pages)
20 July 2010Application to strike the company off the register (3 pages)
5 May 2010Total exemption small company accounts made up to 31 July 2009 (3 pages)
5 May 2010Total exemption small company accounts made up to 31 July 2009 (3 pages)
29 May 2009Total exemption small company accounts made up to 31 July 2008 (2 pages)
29 May 2009Total exemption small company accounts made up to 31 July 2008 (2 pages)
7 May 2009Return made up to 19/02/09; full list of members (3 pages)
7 May 2009Return made up to 19/02/09; full list of members (3 pages)
29 May 2008Total exemption small company accounts made up to 31 July 2007 (2 pages)
29 May 2008Total exemption small company accounts made up to 31 July 2007 (2 pages)
19 March 2008Return made up to 19/02/08; full list of members (3 pages)
19 March 2008Return made up to 19/02/08; full list of members (3 pages)
15 May 2007Total exemption small company accounts made up to 31 July 2006 (2 pages)
15 May 2007Total exemption small company accounts made up to 31 July 2006 (2 pages)
12 March 2007Return made up to 19/02/07; full list of members (2 pages)
12 March 2007Return made up to 19/02/07; full list of members (2 pages)
9 June 2006Total exemption small company accounts made up to 31 July 2005 (2 pages)
9 June 2006Total exemption small company accounts made up to 31 July 2005 (2 pages)
2 March 2006Return made up to 19/02/05; full list of members (2 pages)
2 March 2006Return made up to 19/02/05; full list of members (2 pages)
31 May 2005Total exemption small company accounts made up to 31 July 2004 (2 pages)
31 May 2005Total exemption small company accounts made up to 31 July 2004 (2 pages)
8 June 2004Company name changed pgi marketing LIMITED\certificate issued on 08/06/04 (3 pages)
8 June 2004Company name changed pgi marketing LIMITED\certificate issued on 08/06/04 (3 pages)
6 May 2004Total exemption small company accounts made up to 31 July 2003 (2 pages)
6 May 2004Total exemption small company accounts made up to 31 July 2003 (2 pages)
6 May 2004Return made up to 19/02/04; full list of members (6 pages)
6 May 2004Return made up to 19/02/04; full list of members (6 pages)
15 October 2003Company name changed unitex international LIMITED\certificate issued on 15/10/03 (2 pages)
15 October 2003Company name changed unitex international LIMITED\certificate issued on 15/10/03 (2 pages)
22 July 2003Return made up to 19/02/02; full list of members (6 pages)
22 July 2003Return made up to 19/02/02; full list of members (6 pages)
15 July 2003Total exemption small company accounts made up to 31 July 2002 (2 pages)
15 July 2003Total exemption small company accounts made up to 31 July 2002 (2 pages)
9 July 2003Return made up to 19/02/03; full list of members (6 pages)
9 July 2003Return made up to 19/02/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 09/07/03
(6 pages)
27 February 2003Registered office changed on 27/02/03 from: ground floor eagle house 471 green lanes london N13 4BS (1 page)
27 February 2003Registered office changed on 27/02/03 from: ground floor eagle house 471 green lanes london N13 4BS (1 page)
26 April 2002Total exemption small company accounts made up to 31 July 2001 (2 pages)
26 April 2002Total exemption small company accounts made up to 31 July 2001 (2 pages)
7 June 2001Accounts for a small company made up to 31 July 2000 (3 pages)
7 June 2001Accounts for a small company made up to 31 July 2000 (3 pages)
10 April 2001Return made up to 19/02/01; full list of members (6 pages)
10 April 2001Return made up to 19/02/01; full list of members (6 pages)
4 September 2000Accounts for a small company made up to 31 July 1999 (3 pages)
4 September 2000Accounts for a small company made up to 31 July 1999 (3 pages)
21 August 2000Registered office changed on 21/08/00 from: queensway business centre 21A queensway enfield middlesex EN3 4SZ (1 page)
21 August 2000Registered office changed on 21/08/00 from: queensway business centre 21A queensway enfield middlesex EN3 4SZ (1 page)
24 March 1999Return made up to 19/02/99; no change of members (4 pages)
24 March 1999Return made up to 19/02/99; no change of members (4 pages)
23 March 1999Accounts for a small company made up to 31 July 1998 (3 pages)
23 March 1999Accounts for a small company made up to 31 July 1998 (3 pages)
6 March 1998Return made up to 19/02/98; full list of members (6 pages)
6 March 1998Return made up to 19/02/98; full list of members (6 pages)
17 October 1997Registered office changed on 17/10/97 from: jmh house 1ST floor 481 green lane palmers green london N13 4BS (1 page)
17 October 1997Registered office changed on 17/10/97 from: jmh house 1ST floor 481 green lane palmers green london N13 4BS (1 page)
13 March 1997Accounting reference date extended from 28/02/98 to 31/07/98 (1 page)
13 March 1997Accounting reference date extended from 28/02/98 to 31/07/98 (1 page)
3 March 1997Secretary resigned (1 page)
3 March 1997New secretary appointed (2 pages)
3 March 1997New director appointed (2 pages)
3 March 1997Secretary resigned (1 page)
3 March 1997New director appointed (2 pages)
3 March 1997Director resigned (1 page)
3 March 1997New secretary appointed (2 pages)
3 March 1997Registered office changed on 03/03/97 from: jmh house 1ST floor 481 green lanes palmers green london N13 4BS (1 page)
3 March 1997Director resigned (1 page)
3 March 1997Registered office changed on 03/03/97 from: jmh house 1ST floor 481 green lanes palmers green london N13 4BS (1 page)
19 February 1997Incorporation (13 pages)
19 February 1997Incorporation (13 pages)