Company NameUnicam Acquisition Limited
Company StatusDissolved
Company Number03680024
CategoryPrivate Limited Company
Incorporation Date8 December 1998(25 years, 4 months ago)
Dissolution Date29 August 2000 (23 years, 8 months ago)
Previous NameNyven Limited

Directors

Director NameAdi Sossover
Date of BirthMay 1962 (Born 62 years ago)
NationalityBelgian
StatusClosed
Appointed08 April 1999(4 months after company formation)
Appointment Duration1 year, 4 months (closed 29 August 2000)
RoleFinancial Manager
Correspondence Address20 Bis Rue De La Regence
Liege 4000
Foreign
Belgium
Secretary NameDracliffe Company Services Limited (Corporation)
StatusClosed
Appointed15 February 1999(2 months, 1 week after company formation)
Appointment Duration1 year, 6 months (closed 29 August 2000)
Correspondence Address5 Great College Street
London
SW1P 3SJ
Director NameMichael Gordon Marsh
Date of BirthJuly 1953 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed15 February 1999(2 months, 1 week after company formation)
Appointment Duration1 month, 3 weeks (resigned 10 April 1999)
RoleSoftware Executive
Correspondence Address59 Tidewater Farm Road
Greenland
New Hampshire
Nh03840
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed08 December 1998(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed08 December 1998(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed08 December 1998(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered Address5 Great College Street
London
SW1P 3SJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

29 August 2000Final Gazette dissolved via voluntary strike-off (1 page)
9 May 2000First Gazette notice for voluntary strike-off (1 page)
27 March 2000Application for striking-off (1 page)
27 May 1999New director appointed (2 pages)
12 May 1999Director resigned (1 page)
19 March 1999New director appointed (2 pages)
19 February 1999Registered office changed on 19/02/99 from: crwys house 33 crwys road cardiff south glamorgan CF2 4YF (1 page)
19 February 1999Registered office changed on 19/02/99 from: 5 great college street london SW1P 3SJ (1 page)
19 February 1999Director resigned (1 page)
19 February 1999New secretary appointed (2 pages)
19 February 1999Secretary resigned;director resigned (1 page)
29 January 1999Company name changed nyven LIMITED\certificate issued on 01/02/99 (2 pages)
8 December 1998Incorporation (18 pages)