Company NameUnistate Limited
Company StatusDissolved
Company Number03510310
CategoryPrivate Limited Company
Incorporation Date13 February 1998(26 years, 2 months ago)
Dissolution Date24 December 2013 (10 years, 4 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Arthur Peter Arnell
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed18 February 1998(5 days after company formation)
Appointment Duration15 years, 10 months (closed 24 December 2013)
RoleCompany Director Electrical En
Country of ResidenceEngland
Correspondence AddressAwelfryn Bethel Lane
Penclawdd
Swansea
SA4 3FP
Wales
Secretary NameMary Iris Loyd Watts
NationalityBritish
StatusClosed
Appointed18 February 1998(5 days after company formation)
Appointment Duration15 years, 10 months (closed 24 December 2013)
RoleCompany Director
Correspondence AddressAwegfryn
Bethal Lane Penclawdd
Swansea
West Glamorgan
SA4 3FP
Wales
Secretary NameSotiris Chrysostomou
NationalityBritish
StatusResigned
Appointed18 February 1998(5 days after company formation)
Appointment Duration4 years, 8 months (resigned 31 October 2002)
RoleSolicitor
Correspondence Address47 Camberwell Church Street
London
SE5 8TR
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed13 February 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed13 February 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressSuite 2 B County House
221 - 241 Beckenham Road Beckenham
Kent
BR3 4UF
RegionLondon
ConstituencyLewisham West and Penge
CountyGreater London
WardClock House
Built Up AreaGreater London

Shareholders

2 at 1Mr Arthur Peter Arnell
100.00%
Ordinary

Financials

Year2014
Net Worth-£20,665
Current Liabilities£60,446

Accounts

Latest Accounts28 February 2006 (18 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

24 December 2013Final Gazette dissolved via compulsory strike-off (1 page)
24 December 2013Final Gazette dissolved via compulsory strike-off (1 page)
10 September 2013First Gazette notice for compulsory strike-off (1 page)
10 September 2013First Gazette notice for compulsory strike-off (1 page)
4 March 2010Compulsory strike-off action has been suspended (1 page)
4 March 2010Compulsory strike-off action has been suspended (1 page)
26 January 2010First Gazette notice for compulsory strike-off (1 page)
26 January 2010First Gazette notice for compulsory strike-off (1 page)
7 April 2009Total exemption small company accounts made up to 28 February 2006 (5 pages)
7 April 2009Total exemption small company accounts made up to 28 February 2006 (5 pages)
1 April 2009Registered office changed on 01/04/2009 from 1 ringstead buildings ringstead road london SE6 2BN (1 page)
1 April 2009Registered office changed on 01/04/2009 from 1 ringstead buildings ringstead road london SE6 2BN (1 page)
1 April 2009Compulsory strike-off action has been discontinued (1 page)
1 April 2009Compulsory strike-off action has been discontinued (1 page)
31 March 2009Return made up to 13/02/07; full list of members (3 pages)
31 March 2009Return made up to 13/02/08; full list of members (3 pages)
31 March 2009Return made up to 13/02/08; full list of members (3 pages)
31 March 2009Return made up to 13/02/07; full list of members (3 pages)
31 March 2009Return made up to 13/02/09; full list of members (3 pages)
31 March 2009Return made up to 13/02/09; full list of members (3 pages)
18 November 2008First Gazette notice for compulsory strike-off (1 page)
18 November 2008First Gazette notice for compulsory strike-off (1 page)
13 November 2007Total exemption small company accounts made up to 28 February 2005 (7 pages)
13 November 2007Total exemption small company accounts made up to 28 February 2005 (7 pages)
17 July 2007Return made up to 13/02/06; full list of members
  • 363(287) ‐ Registered office changed on 17/07/07
(6 pages)
17 July 2007Return made up to 13/02/06; full list of members (6 pages)
16 July 2007Registered office changed on 16/07/07 from: beaver accounting LIMITED 86 edgehill road chislehurst kent BR7 6LB (1 page)
16 July 2007Registered office changed on 16/07/07 from: beaver accounting LIMITED 86 edgehill road chislehurst kent BR7 6LB (1 page)
22 May 2007First Gazette notice for compulsory strike-off (1 page)
22 May 2007First Gazette notice for compulsory strike-off (1 page)
14 June 2006Total exemption full accounts made up to 28 February 2004 (9 pages)
14 June 2006Total exemption full accounts made up to 28 February 2004 (9 pages)
18 April 2005Return made up to 13/02/05; full list of members (2 pages)
18 April 2005Return made up to 13/02/05; full list of members (2 pages)
17 February 2004Return made up to 13/02/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
17 February 2004Return made up to 13/02/04; full list of members (6 pages)
6 January 2004Total exemption full accounts made up to 28 February 2003 (4 pages)
6 January 2004Total exemption full accounts made up to 28 February 2003 (4 pages)
27 October 2003Return made up to 13/02/03; full list of members (6 pages)
27 October 2003Return made up to 13/02/03; full list of members
  • 363(287) ‐ Registered office changed on 27/10/03
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 September 2003Director's particulars changed (2 pages)
5 September 2003Director's particulars changed (2 pages)
29 May 2003Total exemption full accounts made up to 28 February 2002 (6 pages)
29 May 2003Total exemption full accounts made up to 28 February 2002 (6 pages)
19 February 2003Return made up to 13/02/01; full list of members (7 pages)
19 February 2003Return made up to 13/02/01; full list of members (7 pages)
19 February 2003Registered office changed on 19/02/03 from: 32 victoria gardens biggin hill kent TN16 3DJ (1 page)
19 February 2003Return made up to 13/02/02; full list of members (7 pages)
19 February 2003Registered office changed on 19/02/03 from: 32 victoria gardens biggin hill kent TN16 3DJ (1 page)
19 February 2003Return made up to 13/02/02; full list of members
  • 363(288) ‐ Secretary resigned
  • 363(287) ‐ Registered office changed on 19/02/03
(7 pages)
21 August 2002Registered office changed on 21/08/02 from: 32 victoria gardens biggin hill westerham kent TN16 3DJ (1 page)
21 August 2002Registered office changed on 21/08/02 from: 32 victoria gardens biggin hill westerham kent TN16 3DJ (1 page)
1 February 2002Total exemption full accounts made up to 28 February 2001 (6 pages)
1 February 2002Total exemption full accounts made up to 28 February 2001 (6 pages)
28 March 2001Full accounts made up to 29 February 2000 (5 pages)
28 March 2001Full accounts made up to 29 February 2000 (5 pages)
21 June 2000Amended accounts made up to 28 February 1999 (5 pages)
21 June 2000Amended accounts made up to 28 February 1999 (5 pages)
12 June 2000Return made up to 13/02/00; full list of members (6 pages)
12 June 2000Return made up to 13/02/00; full list of members
  • 363(287) ‐ Registered office changed on 12/06/00
(6 pages)
30 March 1999Accounts for a dormant company made up to 28 February 1999 (2 pages)
30 March 1999Accounts made up to 28 February 1999 (2 pages)
22 March 1999Return made up to 13/02/99; full list of members (6 pages)
22 March 1999Return made up to 13/02/99; full list of members (6 pages)
17 March 1999Director resigned (1 page)
17 March 1999Secretary resigned (1 page)
17 March 1999New director appointed (2 pages)
17 March 1999Secretary resigned (1 page)
17 March 1999New secretary appointed (2 pages)
17 March 1999Director resigned (1 page)
17 March 1999New secretary appointed (2 pages)
17 March 1999New secretary appointed (2 pages)
17 March 1999New secretary appointed (2 pages)
17 March 1999New director appointed (2 pages)
20 February 1998Registered office changed on 20/02/98 from: 788-790 finchley road london NW11 7UR (1 page)
20 February 1998Registered office changed on 20/02/98 from: 788-790 finchley road london NW11 7UR (1 page)
13 February 1998Incorporation (17 pages)