Company NameUnitapes UK Limited
Company StatusDissolved
Company Number03944902
CategoryPrivate Limited Company
Incorporation Date10 March 2000(24 years, 1 month ago)
Dissolution Date25 July 2006 (17 years, 9 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 NameMr Michael John Smith
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed10 March 2000(same day as company formation)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence AddressFreshwater House Outdowns
Effingham
Leatherhead
Surrey
KT24 5QR
Director NameMrs Sally Margaret Smith
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed10 March 2000(same day as company formation)
RoleCo Director
Country of ResidenceEngland
Correspondence AddressFreshwater House Outdowns
Effingham
Leatherhead
Surrey
KT24 5QR
Secretary NameMr Michael John Smith
NationalityBritish
StatusClosed
Appointed10 March 2000(same day as company formation)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence AddressFreshwater House Outdowns
Effingham
Leatherhead
Surrey
KT24 5QR
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed10 March 2000(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed10 March 2000(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Location

Registered AddressC/O Myrus Smith
Norman House 8 Burnell Road
Sutton
Surrey
SM1 4BW
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardSutton Central
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Turnover£5,109
Net Worth-£3,901
Current Liabilities£3,901

Accounts

Latest Accounts28 February 2005 (19 years, 2 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Filing History

25 July 2006Final Gazette dissolved via voluntary strike-off (1 page)
11 April 2006First Gazette notice for voluntary strike-off (1 page)
24 February 2006Application for striking-off (1 page)
12 December 2005Total exemption full accounts made up to 28 February 2005 (8 pages)
15 March 2005Registered office changed on 15/03/05 from: myrus smith old inn house 2 carshalton rd sutton surrey SM1 4SR (1 page)
15 March 2005Return made up to 10/03/05; full list of members (7 pages)
14 December 2004Total exemption full accounts made up to 28 February 2004 (8 pages)
17 March 2004Return made up to 10/03/04; full list of members (7 pages)
19 November 2003Total exemption full accounts made up to 28 February 2003 (8 pages)
17 March 2003Return made up to 10/03/03; full list of members (7 pages)
16 August 2002Total exemption full accounts made up to 28 February 2002 (8 pages)
14 March 2002Return made up to 10/03/02; full list of members (6 pages)
17 October 2001Total exemption full accounts made up to 28 February 2001 (8 pages)
28 March 2001Return made up to 10/03/01; full list of members (6 pages)
23 November 2000Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
23 November 2000Accounting reference date shortened from 31/03/01 to 28/02/01 (1 page)
22 June 2000Registered office changed on 22/06/00 from: times house throwley way sutton surrey SM1 4AF (1 page)
16 March 2000Registered office changed on 16/03/00 from: bridge house 181 queen victoria street, london EC4V 4DZ (1 page)
16 March 2000New director appointed (2 pages)
16 March 2000New secretary appointed;new director appointed (2 pages)
16 March 2000Secretary resigned (1 page)
16 March 2000Director resigned (1 page)
10 March 2000Incorporation (14 pages)