London
NW5 1UH
Director Name | Mr Robert Julian Bier |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 September 2013(13 years, 2 months after company formation) |
Appointment Duration | 3 years, 5 months (closed 21 March 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Brentmead House Britannia Road London N12 9RU |
Secretary Name | Mr Richard James Midgley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 August 2000(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Ceylon Road London W14 0PY |
Director Name | Dr Michael Bennett Nathenson |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 August 2001(1 year after company formation) |
Appointment Duration | 5 years, 2 months (resigned 31 October 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Beechwood Slapton Kingsbridge South Devon TQ7 2QB |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 August 2000(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Hanover Register Services Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 May 2007(6 years, 10 months after company formation) |
Appointment Duration | Resigned same day (resigned 31 May 2007) |
Correspondence Address | 201 Haverstock Hill London NW3 4QG |
Secretary Name | Hanover Registrar Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 May 2007(6 years, 10 months after company formation) |
Appointment Duration | Resigned same day (resigned 31 May 2007) |
Correspondence Address | 201 Haverstock Hill London NW3 4QG |
Website | www.unique-environments.co.uk |
---|
Registered Address | Brentmead House Britannia Road London N12 9RU |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Woodhouse |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £42,494 |
Cash | £55,164 |
Current Liabilities | £12,670 |
Latest Accounts | 31 May 2015 (8 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
21 March 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
21 March 2017 | Final Gazette dissolved following liquidation (1 page) |
21 December 2016 | Return of final meeting in a members' voluntary winding up (9 pages) |
21 December 2016 | Return of final meeting in a members' voluntary winding up (9 pages) |
17 March 2016 | Registered office address changed from 201 Haverstock Hill Belsize Park London NW3 4QG to Brentmead House Britannia Road London N12 9RU on 17 March 2016 (2 pages) |
17 March 2016 | Appointment of a voluntary liquidator (1 page) |
17 March 2016 | Declaration of solvency (3 pages) |
17 March 2016 | Registered office address changed from 201 Haverstock Hill Belsize Park London NW3 4QG to Brentmead House Britannia Road London N12 9RU on 17 March 2016 (2 pages) |
17 March 2016 | Appointment of a voluntary liquidator (1 page) |
17 March 2016 | Resolutions
|
17 March 2016 | Resolutions
|
17 March 2016 | Declaration of solvency (3 pages) |
5 September 2015 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
5 September 2015 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
4 June 2015 | Annual return made up to 20 May 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
4 June 2015 | Annual return made up to 20 May 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
22 November 2014 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
22 November 2014 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
30 May 2014 | Appointment of Mr Robert Julian Bier as a director (2 pages) |
30 May 2014 | Appointment of Mr Robert Julian Bier as a director (2 pages) |
30 May 2014 | Annual return made up to 20 May 2014 with a full list of shareholders Statement of capital on 2014-05-30
|
30 May 2014 | Current accounting period shortened from 31 August 2014 to 31 May 2014 (1 page) |
30 May 2014 | Current accounting period shortened from 31 August 2014 to 31 May 2014 (1 page) |
30 May 2014 | Annual return made up to 20 May 2014 with a full list of shareholders Statement of capital on 2014-05-30
|
9 January 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
9 January 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
2 September 2013 | Annual return made up to 4 August 2013 with a full list of shareholders (3 pages) |
2 September 2013 | Director's details changed for Mr Eli Thomas Nathenson on 30 September 2012 (2 pages) |
2 September 2013 | Annual return made up to 4 August 2013 with a full list of shareholders (3 pages) |
2 September 2013 | Director's details changed for Mr Eli Thomas Nathenson on 30 September 2012 (2 pages) |
2 September 2013 | Annual return made up to 4 August 2013 with a full list of shareholders (3 pages) |
26 April 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
26 April 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
8 August 2012 | Annual return made up to 4 August 2012 with a full list of shareholders (3 pages) |
8 August 2012 | Annual return made up to 4 August 2012 with a full list of shareholders (3 pages) |
8 August 2012 | Annual return made up to 4 August 2012 with a full list of shareholders (3 pages) |
16 May 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
16 May 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
19 September 2011 | Annual return made up to 4 August 2011 with a full list of shareholders (3 pages) |
19 September 2011 | Annual return made up to 4 August 2011 with a full list of shareholders (3 pages) |
19 September 2011 | Annual return made up to 4 August 2011 with a full list of shareholders (3 pages) |
28 April 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
28 April 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
20 August 2010 | Annual return made up to 4 August 2010 with a full list of shareholders (3 pages) |
20 August 2010 | Director's details changed for Eli Thomas Nathenson on 1 October 2009 (2 pages) |
20 August 2010 | Annual return made up to 4 August 2010 with a full list of shareholders (3 pages) |
20 August 2010 | Director's details changed for Eli Thomas Nathenson on 1 October 2009 (2 pages) |
20 August 2010 | Annual return made up to 4 August 2010 with a full list of shareholders (3 pages) |
20 August 2010 | Director's details changed for Eli Thomas Nathenson on 1 October 2009 (2 pages) |
1 March 2010 | Termination of appointment of Hanover Registrar Services Limited as a secretary (1 page) |
1 March 2010 | Termination of appointment of Hanover Registrar Services Limited as a secretary (1 page) |
21 October 2009 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
21 October 2009 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
7 September 2009 | Return made up to 04/08/09; full list of members (3 pages) |
7 September 2009 | Return made up to 04/08/09; full list of members (3 pages) |
14 November 2008 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
14 November 2008 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
17 September 2008 | Return made up to 04/08/08; full list of members (3 pages) |
17 September 2008 | Return made up to 04/08/08; full list of members (3 pages) |
7 July 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
7 July 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
11 October 2007 | Return made up to 04/08/07; full list of members (2 pages) |
11 October 2007 | Return made up to 04/08/07; full list of members (2 pages) |
11 October 2007 | Secretary resigned (1 page) |
11 October 2007 | Secretary resigned (1 page) |
28 August 2007 | New secretary appointed (1 page) |
28 August 2007 | New secretary appointed (1 page) |
6 July 2007 | Secretary resigned (1 page) |
6 July 2007 | New secretary appointed (1 page) |
6 July 2007 | New secretary appointed (1 page) |
6 July 2007 | Secretary resigned (1 page) |
21 June 2007 | Accounts for a dormant company made up to 31 August 2006 (5 pages) |
21 June 2007 | Accounts for a dormant company made up to 31 August 2006 (5 pages) |
5 June 2007 | Return made up to 04/08/06; full list of members (2 pages) |
5 June 2007 | Return made up to 04/08/06; full list of members (2 pages) |
19 February 2007 | Return made up to 04/08/05; full list of members (2 pages) |
19 February 2007 | Return made up to 04/08/05; full list of members (2 pages) |
11 November 2006 | Director resigned (1 page) |
11 November 2006 | Director resigned (1 page) |
4 July 2006 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
4 July 2006 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
5 October 2005 | Total exemption full accounts made up to 31 August 2004 (9 pages) |
5 October 2005 | Total exemption full accounts made up to 31 August 2004 (9 pages) |
5 October 2004 | Total exemption full accounts made up to 31 August 2003 (7 pages) |
5 October 2004 | Total exemption full accounts made up to 31 August 2003 (7 pages) |
2 September 2004 | Secretary's particulars changed (1 page) |
2 September 2004 | Secretary's particulars changed (1 page) |
12 August 2004 | Return made up to 04/08/04; full list of members
|
12 August 2004 | Return made up to 04/08/04; full list of members
|
21 October 2003 | Registered office changed on 21/10/03 from: sixth floor brettenham house lancaster place london WC2E 7EW (1 page) |
21 October 2003 | Registered office changed on 21/10/03 from: sixth floor brettenham house lancaster place london WC2E 7EW (1 page) |
14 October 2003 | Company name changed unique environment designs limit ed\certificate issued on 14/10/03 (2 pages) |
14 October 2003 | Company name changed unique environment designs limit ed\certificate issued on 14/10/03 (2 pages) |
26 August 2003 | Total exemption full accounts made up to 31 August 2002 (8 pages) |
26 August 2003 | Total exemption full accounts made up to 31 August 2002 (8 pages) |
11 August 2003 | Return made up to 04/08/03; full list of members (7 pages) |
11 August 2003 | Return made up to 04/08/03; full list of members (7 pages) |
3 October 2002 | Total exemption full accounts made up to 31 August 2001 (8 pages) |
3 October 2002 | Total exemption full accounts made up to 31 August 2001 (8 pages) |
15 August 2002 | Return made up to 04/08/02; full list of members (7 pages) |
15 August 2002 | Return made up to 04/08/02; full list of members (7 pages) |
25 September 2001 | Director's particulars changed (1 page) |
25 September 2001 | Director's particulars changed (1 page) |
29 August 2001 | New director appointed (2 pages) |
29 August 2001 | New director appointed (2 pages) |
28 August 2001 | Ad 10/08/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
28 August 2001 | Company name changed nest designs LIMITED\certificate issued on 28/08/01 (2 pages) |
28 August 2001 | Ad 10/08/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
28 August 2001 | Company name changed nest designs LIMITED\certificate issued on 28/08/01 (2 pages) |
15 August 2001 | Return made up to 04/08/01; full list of members (6 pages) |
15 August 2001 | Return made up to 04/08/01; full list of members (6 pages) |
1 September 2000 | Company name changed outside in designs LIMITED\certificate issued on 04/09/00 (2 pages) |
1 September 2000 | Company name changed outside in designs LIMITED\certificate issued on 04/09/00 (2 pages) |
4 August 2000 | Incorporation (15 pages) |
4 August 2000 | Secretary resigned (1 page) |
4 August 2000 | Secretary resigned (1 page) |
4 August 2000 | Incorporation (15 pages) |