Company NameUniquesys Limited
Company StatusDissolved
Company Number03977224
CategoryPrivate Limited Company
Incorporation Date19 April 2000(24 years ago)
Dissolution Date29 July 2003 (20 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMofoluke Olubusi
Date of BirthOctober 1972 (Born 51 years ago)
NationalityNigerian
StatusClosed
Appointed28 February 2001(10 months, 2 weeks after company formation)
Appointment Duration2 years, 5 months (closed 29 July 2003)
RoleAccountant
Correspondence Address33 Owen Close
London
SE28 8AL
Director NameOluwole Olubusi
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed28 February 2001(10 months, 2 weeks after company formation)
Appointment Duration2 years, 5 months (closed 29 July 2003)
RoleIT Consultant
Correspondence Address33 Owen Close
London
SE28 8AL
Secretary NameMofoluke Olubusi
NationalityNigerian
StatusClosed
Appointed28 February 2001(10 months, 2 weeks after company formation)
Appointment Duration2 years, 5 months (closed 29 July 2003)
RoleAccountant
Correspondence Address33 Owen Close
London
SE28 8AL
Director NameCFL Directors Limited (Corporation)
StatusResigned
Appointed19 April 2000(same day as company formation)
Correspondence Address82 Whitchurch Road
Cardiff
CF14 3LX
Wales
Secretary NameCFL Secretaries Limited (Corporation)
StatusResigned
Appointed19 April 2000(same day as company formation)
Correspondence Address82 Whitchurch Road
Cardiff
CF14 3LX
Wales

Location

Registered Address33 Owen Close
London
SE28 8AL
RegionLondon
ConstituencyErith and Thamesmead
CountyGreater London
WardThamesmead Moorings
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 April

Filing History

29 July 2003Final Gazette dissolved via compulsory strike-off (1 page)
15 April 2003First Gazette notice for compulsory strike-off (1 page)
8 October 2002Strike-off action suspended (1 page)
1 October 2002First Gazette notice for compulsory strike-off (1 page)
26 April 2001Return made up to 19/04/01; full list of members (6 pages)
15 March 2001New director appointed (2 pages)
15 March 2001Registered office changed on 15/03/01 from: enterprise house 82 whitchurch road cardiff south glamorgan CF14 3LX (1 page)
15 March 2001New secretary appointed;new director appointed (2 pages)
15 March 2001Secretary resigned (1 page)
15 March 2001Director resigned (1 page)