Company NameUnipoint Limited
Company StatusDissolved
Company Number03939838
CategoryPrivate Limited Company
Incorporation Date6 March 2000(24 years, 2 months ago)
Dissolution Date27 April 2004 (20 years ago)

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameBaljeet Singh Bamrah
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed07 March 2000(1 day after company formation)
Appointment Duration4 years, 1 month (closed 27 April 2004)
RoleCompany Director
Correspondence Address12 Braemar Avenue
Wembley
Middlesex
HA0 4QN
Director NameMahesh Harilal Nandha
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed07 March 2000(1 day after company formation)
Appointment Duration4 years, 1 month (closed 27 April 2004)
RoleCompany Director
Correspondence Address66 Station Grove
Wembley
Middlesex
HA0 4AN
Secretary NameMahesh Harilal Nandha
NationalityBritish
StatusClosed
Appointed07 March 2000(1 day after company formation)
Appointment Duration4 years, 1 month (closed 27 April 2004)
RoleCompany Director
Correspondence Address66 Station Grove
Wembley
Middlesex
HA0 4AN
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed06 March 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed06 March 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address1st Floor
99-101 Ealing Road
Wembley
Middlesex
HA0 4BP
RegionLondon
ConstituencyBrent North
CountyGreater London
WardAlperton
Built Up AreaGreater London

Financials

Year2014
Net Worth-£22,006
Cash£129
Current Liabilities£27,354

Accounts

Latest Accounts31 March 2002 (22 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

27 April 2004Final Gazette dissolved via voluntary strike-off (1 page)
13 January 2004First Gazette notice for voluntary strike-off (1 page)
3 December 2003Application for striking-off (1 page)
8 February 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
15 May 2002Return made up to 06/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 December 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
19 April 2001Return made up to 06/03/01; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
  • 363(287) ‐ Registered office changed on 19/04/01
(7 pages)
24 March 2000New director appointed (2 pages)
24 March 2000Ad 10/03/00--------- £ si 1@1=1 £ ic 1/2 (2 pages)
24 March 2000Registered office changed on 24/03/00 from: 1ST floor suite b 184 station road harrow middlesex HA1 2RH (1 page)
24 March 2000New secretary appointed (2 pages)
24 March 2000New director appointed (2 pages)
14 March 2000Registered office changed on 14/03/00 from: 788-790 finchley road london NW11 7TJ (1 page)
6 March 2000Incorporation (18 pages)