Company NameUnibal Limited
Company StatusDissolved
Company Number03685187
CategoryPrivate Limited Company
Incorporation Date17 December 1998(25 years, 4 months ago)
Dissolution Date30 July 2002 (21 years, 8 months ago)
Previous NameProfessional Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameMr Sachinder Singh Bal
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed18 January 1999(1 month after company formation)
Appointment Duration3 years, 6 months (closed 30 July 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address164 Burnham Lane
Slough
SL1 6LE
Secretary NameRanjinder Kaur Bal
NationalityBritish
StatusClosed
Appointed18 January 1999(1 month after company formation)
Appointment Duration3 years, 6 months (closed 30 July 2002)
RoleCompany Director
Correspondence Address164 Burnham Lane
Slough
SL1 6LE
Director NameEnergize Director Limited (Corporation)
StatusResigned
Appointed17 December 1998(same day as company formation)
Correspondence Address31 Buxton Road
Stockport
Cheshire
SK2 6LS
Secretary NameEnergize Secretary Limited (Corporation)
StatusResigned
Appointed17 December 1998(same day as company formation)
Correspondence Address31 Buxton Road
Stockport
Cheshire
SK2 6LS

Location

Registered Address42 Kings Avenue
Greenford
Middlesex
UB6 9DE
RegionLondon
ConstituencyEaling, Southall
CountyGreater London
WardDormers Wells
Built Up AreaGreater London

Financials

Year2014
Net Worth£1,000

Accounts

Latest Accounts31 December 1999 (24 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

30 July 2002Final Gazette dissolved via compulsory strike-off (1 page)
19 March 2002First Gazette notice for compulsory strike-off (1 page)
11 April 2000Return made up to 17/12/99; full list of members (6 pages)
11 April 2000Accounts for a dormant company made up to 31 December 1999 (2 pages)
28 January 1999Company name changed professional LIMITED\certificate issued on 29/01/99 (2 pages)
26 January 1999Registered office changed on 26/01/99 from: pryag & pryag 42 kings avenue greenford middlesex UB6 9DG (1 page)
24 January 1999Ad 18/01/99--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
24 January 1999New secretary appointed (2 pages)
24 January 1999New director appointed (2 pages)
14 January 1999Director resigned (1 page)
14 January 1999Secretary resigned (1 page)
14 January 1999Registered office changed on 14/01/99 from: 73-75 princess street st peters square manchester M2 4EG (1 page)
17 December 1998Incorporation (13 pages)