Company NameUnicorn Chariots Services Limited
DirectorJoginder Singh
Company StatusDissolved
Company Number03794910
CategoryPrivate Limited Company
Incorporation Date24 June 1999(24 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameJoginder Singh
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed24 June 1999(same day as company formation)
RoleProposed Director
Correspondence Address34 Eton Road
Ilford
IG1 2UG
Secretary NameParamdeep Lotay
NationalityBritish
StatusCurrent
Appointed24 June 1999(same day as company formation)
RoleSecretary
Correspondence Address1 John Burns Drive
Barking
Essex
IG11 9RQ
Secretary NameHardeep Bansal
NationalityBritish
StatusResigned
Appointed24 June 1999(same day as company formation)
RoleProposed Secretary
Correspondence Address124 The Drive
Ilford
Essex
IG1 3JG
Director NameHighstone Directors Limited (Corporation)
StatusResigned
Appointed24 June 1999(same day as company formation)
Correspondence AddressHighstone House
165 High Street
Barnet
Hertfordshire
EN5 5SU
Secretary NameHighstone Secretaries Limited (Corporation)
StatusResigned
Appointed24 June 1999(same day as company formation)
Correspondence AddressHighstone House
165 High Street
Barnet
Hertfordshire
EN5 5SU

Location

Registered AddressAvco House
6 Albert Road
Barnet
Hertfordshire
EN4 9SH
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardEast Barnet
Built Up AreaGreater London

Financials

Year2014
Net Worth£100
Cash£100

Accounts

Latest Accounts31 March 2000 (24 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

13 August 2004Dissolved (1 page)
13 May 2004Return of final meeting in a creditors' voluntary winding up (3 pages)
18 February 2004Liquidators statement of receipts and payments (5 pages)
20 February 2003Registered office changed on 20/02/03 from: beehive house 153 beehive lane ilford IG4 5DX (1 page)
17 February 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
17 February 2003Statement of affairs (8 pages)
17 February 2003Appointment of a voluntary liquidator (1 page)
24 April 2002Return made up to 24/06/01; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
  • 363(287) ‐ Registered office changed on 24/04/02
(6 pages)
5 March 2002Particulars of mortgage/charge (3 pages)
10 July 2001New secretary appointed (2 pages)
31 August 2000Return made up to 24/06/00; full list of members (6 pages)
6 June 2000First Gazette notice for compulsory strike-off (1 page)
6 June 2000Compulsory strike-off action has been discontinued (1 page)
5 June 2000Accounts for a dormant company made up to 31 March 2000 (1 page)
5 June 2000Registered office changed on 05/06/00 from: 203A ilford lane ilford essex IG1 2RU (1 page)
5 June 2000New director appointed (2 pages)
5 June 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
5 June 2000New secretary appointed (2 pages)
5 June 2000Ad 01/03/00-31/03/00 £ si 100@1=100 £ ic 2/102 (2 pages)
5 June 2000Accounting reference date shortened from 30/06/00 to 31/03/00 (1 page)
1 July 1999Registered office changed on 01/07/99 from: highstone information services highstone house 165 high street, barnet hertfordshire EN5 5SU (1 page)
1 July 1999Director resigned (1 page)
1 July 1999Secretary resigned (1 page)
24 June 1999Incorporation (13 pages)