Company NameUnique Environmental Design Ltd
Company StatusDissolved
Company Number04047248
CategoryPrivate Limited Company
Incorporation Date4 August 2000(23 years, 8 months ago)
Dissolution Date21 March 2017 (7 years, 1 month ago)
Previous Names3

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Eli Thomas Nathenson
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed04 August 2000(same day as company formation)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence Address43 Burghley Road
London
NW5 1UH
Director NameMr Robert Julian Bier
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed30 September 2013(13 years, 2 months after company formation)
Appointment Duration3 years, 5 months (closed 21 March 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrentmead House Britannia Road
London
N12 9RU
Secretary NameMr Richard James Midgley
NationalityBritish
StatusResigned
Appointed04 August 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Ceylon Road
London
W14 0PY
Director NameDr Michael Bennett Nathenson
Date of BirthMarch 1943 (Born 81 years ago)
NationalityAmerican
StatusResigned
Appointed10 August 2001(1 year after company formation)
Appointment Duration5 years, 2 months (resigned 31 October 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBeechwood
Slapton
Kingsbridge
South Devon
TQ7 2QB
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed04 August 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameHanover Register Services Ltd (Corporation)
StatusResigned
Appointed31 May 2007(6 years, 10 months after company formation)
Appointment DurationResigned same day (resigned 31 May 2007)
Correspondence Address201 Haverstock Hill
London
NW3 4QG
Secretary NameHanover Registrar Services Limited (Corporation)
StatusResigned
Appointed31 May 2007(6 years, 10 months after company formation)
Appointment DurationResigned same day (resigned 31 May 2007)
Correspondence Address201 Haverstock Hill
London
NW3 4QG

Contact

Websitewww.unique-environments.co.uk

Location

Registered AddressBrentmead House
Britannia Road
London
N12 9RU
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWoodhouse
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2013
Net Worth£42,494
Cash£55,164
Current Liabilities£12,670

Accounts

Latest Accounts31 May 2015 (8 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

21 March 2017Final Gazette dissolved following liquidation (1 page)
21 March 2017Final Gazette dissolved following liquidation (1 page)
21 December 2016Return of final meeting in a members' voluntary winding up (9 pages)
21 December 2016Return of final meeting in a members' voluntary winding up (9 pages)
17 March 2016Registered 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 2016Appointment of a voluntary liquidator (1 page)
17 March 2016Declaration of solvency (3 pages)
17 March 2016Registered 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 2016Appointment of a voluntary liquidator (1 page)
17 March 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-03-02
  • LRESSP ‐ Special resolution to wind up on 2016-03-02
(1 page)
17 March 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-03-02
(1 page)
17 March 2016Declaration of solvency (3 pages)
5 September 2015Total exemption small company accounts made up to 31 May 2015 (6 pages)
5 September 2015Total exemption small company accounts made up to 31 May 2015 (6 pages)
4 June 2015Annual return made up to 20 May 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 100
(4 pages)
4 June 2015Annual return made up to 20 May 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 100
(4 pages)
22 November 2014Total exemption small company accounts made up to 31 May 2014 (6 pages)
22 November 2014Total exemption small company accounts made up to 31 May 2014 (6 pages)
30 May 2014Appointment of Mr Robert Julian Bier as a director (2 pages)
30 May 2014Appointment of Mr Robert Julian Bier as a director (2 pages)
30 May 2014Annual return made up to 20 May 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 100
(3 pages)
30 May 2014Current accounting period shortened from 31 August 2014 to 31 May 2014 (1 page)
30 May 2014Current accounting period shortened from 31 August 2014 to 31 May 2014 (1 page)
30 May 2014Annual return made up to 20 May 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 100
(3 pages)
9 January 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
9 January 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
2 September 2013Annual return made up to 4 August 2013 with a full list of shareholders (3 pages)
2 September 2013Director's details changed for Mr Eli Thomas Nathenson on 30 September 2012 (2 pages)
2 September 2013Annual return made up to 4 August 2013 with a full list of shareholders (3 pages)
2 September 2013Director's details changed for Mr Eli Thomas Nathenson on 30 September 2012 (2 pages)
2 September 2013Annual return made up to 4 August 2013 with a full list of shareholders (3 pages)
26 April 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
26 April 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
8 August 2012Annual return made up to 4 August 2012 with a full list of shareholders (3 pages)
8 August 2012Annual return made up to 4 August 2012 with a full list of shareholders (3 pages)
8 August 2012Annual return made up to 4 August 2012 with a full list of shareholders (3 pages)
16 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
16 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
19 September 2011Annual return made up to 4 August 2011 with a full list of shareholders (3 pages)
19 September 2011Annual return made up to 4 August 2011 with a full list of shareholders (3 pages)
19 September 2011Annual return made up to 4 August 2011 with a full list of shareholders (3 pages)
28 April 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
28 April 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
20 August 2010Annual return made up to 4 August 2010 with a full list of shareholders (3 pages)
20 August 2010Director's details changed for Eli Thomas Nathenson on 1 October 2009 (2 pages)
20 August 2010Annual return made up to 4 August 2010 with a full list of shareholders (3 pages)
20 August 2010Director's details changed for Eli Thomas Nathenson on 1 October 2009 (2 pages)
20 August 2010Annual return made up to 4 August 2010 with a full list of shareholders (3 pages)
20 August 2010Director's details changed for Eli Thomas Nathenson on 1 October 2009 (2 pages)
1 March 2010Termination of appointment of Hanover Registrar Services Limited as a secretary (1 page)
1 March 2010Termination of appointment of Hanover Registrar Services Limited as a secretary (1 page)
21 October 2009Total exemption small company accounts made up to 31 August 2009 (5 pages)
21 October 2009Total exemption small company accounts made up to 31 August 2009 (5 pages)
7 September 2009Return made up to 04/08/09; full list of members (3 pages)
7 September 2009Return made up to 04/08/09; full list of members (3 pages)
14 November 2008Total exemption small company accounts made up to 31 August 2008 (5 pages)
14 November 2008Total exemption small company accounts made up to 31 August 2008 (5 pages)
17 September 2008Return made up to 04/08/08; full list of members (3 pages)
17 September 2008Return made up to 04/08/08; full list of members (3 pages)
7 July 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
7 July 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
11 October 2007Return made up to 04/08/07; full list of members (2 pages)
11 October 2007Return made up to 04/08/07; full list of members (2 pages)
11 October 2007Secretary resigned (1 page)
11 October 2007Secretary resigned (1 page)
28 August 2007New secretary appointed (1 page)
28 August 2007New secretary appointed (1 page)
6 July 2007Secretary resigned (1 page)
6 July 2007New secretary appointed (1 page)
6 July 2007New secretary appointed (1 page)
6 July 2007Secretary resigned (1 page)
21 June 2007Accounts for a dormant company made up to 31 August 2006 (5 pages)
21 June 2007Accounts for a dormant company made up to 31 August 2006 (5 pages)
5 June 2007Return made up to 04/08/06; full list of members (2 pages)
5 June 2007Return made up to 04/08/06; full list of members (2 pages)
19 February 2007Return made up to 04/08/05; full list of members (2 pages)
19 February 2007Return made up to 04/08/05; full list of members (2 pages)
11 November 2006Director resigned (1 page)
11 November 2006Director resigned (1 page)
4 July 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
4 July 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
5 October 2005Total exemption full accounts made up to 31 August 2004 (9 pages)
5 October 2005Total exemption full accounts made up to 31 August 2004 (9 pages)
5 October 2004Total exemption full accounts made up to 31 August 2003 (7 pages)
5 October 2004Total exemption full accounts made up to 31 August 2003 (7 pages)
2 September 2004Secretary's particulars changed (1 page)
2 September 2004Secretary's particulars changed (1 page)
12 August 2004Return made up to 04/08/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
12 August 2004Return made up to 04/08/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
21 October 2003Registered office changed on 21/10/03 from: sixth floor brettenham house lancaster place london WC2E 7EW (1 page)
21 October 2003Registered office changed on 21/10/03 from: sixth floor brettenham house lancaster place london WC2E 7EW (1 page)
14 October 2003Company name changed unique environment designs limit ed\certificate issued on 14/10/03 (2 pages)
14 October 2003Company name changed unique environment designs limit ed\certificate issued on 14/10/03 (2 pages)
26 August 2003Total exemption full accounts made up to 31 August 2002 (8 pages)
26 August 2003Total exemption full accounts made up to 31 August 2002 (8 pages)
11 August 2003Return made up to 04/08/03; full list of members (7 pages)
11 August 2003Return made up to 04/08/03; full list of members (7 pages)
3 October 2002Total exemption full accounts made up to 31 August 2001 (8 pages)
3 October 2002Total exemption full accounts made up to 31 August 2001 (8 pages)
15 August 2002Return made up to 04/08/02; full list of members (7 pages)
15 August 2002Return made up to 04/08/02; full list of members (7 pages)
25 September 2001Director's particulars changed (1 page)
25 September 2001Director's particulars changed (1 page)
29 August 2001New director appointed (2 pages)
29 August 2001New director appointed (2 pages)
28 August 2001Ad 10/08/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
28 August 2001Company name changed nest designs LIMITED\certificate issued on 28/08/01 (2 pages)
28 August 2001Ad 10/08/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
28 August 2001Company name changed nest designs LIMITED\certificate issued on 28/08/01 (2 pages)
15 August 2001Return made up to 04/08/01; full list of members (6 pages)
15 August 2001Return made up to 04/08/01; full list of members (6 pages)
1 September 2000Company name changed outside in designs LIMITED\certificate issued on 04/09/00 (2 pages)
1 September 2000Company name changed outside in designs LIMITED\certificate issued on 04/09/00 (2 pages)
4 August 2000Incorporation (15 pages)
4 August 2000Secretary resigned (1 page)
4 August 2000Secretary resigned (1 page)
4 August 2000Incorporation (15 pages)