Company NameUNST Limited
Company StatusDissolved
Company Number04125434
CategoryPrivate Limited Company
Incorporation Date14 December 2000(23 years, 4 months ago)
Dissolution Date7 June 2005 (18 years, 10 months ago)
Previous NameUNST Seafood Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5223Retail of fish, crustaceans etc.
SIC 47230Retail sale of fish, crustaceans and molluscs in specialised stores

Directors

Director NameMr Eivind Askheim Eriksen
Date of BirthOctober 1950 (Born 73 years ago)
NationalityNorwegian
StatusClosed
Appointed14 February 2001(2 months after company formation)
Appointment Duration4 years, 3 months (closed 07 June 2005)
RoleCompany Director
Correspondence AddressRidgeway 28 Wildernesse Mount
Sevenoaks
Kent
TN13 3QS
Secretary NameSarah Tugwell
NationalityBritish
StatusClosed
Appointed30 April 2003(2 years, 4 months after company formation)
Appointment Duration2 years, 1 month (closed 07 June 2005)
RoleCompany Director
Correspondence Address118a London Road
Sevenoaks
Kent
TN13 1BA
Director NameKjell Harald Fredriksen
Date of BirthOctober 1949 (Born 74 years ago)
NationalityNorwegian
StatusResigned
Appointed14 February 2001(2 months after company formation)
Appointment Duration2 years, 2 months (resigned 30 April 2003)
RoleCompany Director
Correspondence AddressBorgert 19
Honefoss
Norway
Director NamePer Olav Lillegaard
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityNorwegian
StatusResigned
Appointed14 February 2001(2 months after company formation)
Appointment Duration2 years, 2 months (resigned 30 April 2003)
RoleCompany Director
Correspondence AddressHaukaasen 13
2743 Harestua
Norway
Secretary NamePer Olav Lillegaard
NationalityNorwegian
StatusResigned
Appointed14 February 2001(2 months after company formation)
Appointment Duration2 years, 2 months (resigned 30 April 2003)
RoleCompany Director
Correspondence AddressHaukaasen 13
2743 Harestua
Norway
Director NameArunlex Limited (Corporation)
StatusResigned
Appointed14 December 2000(same day as company formation)
Correspondence AddressC/O Peachey & Co
95 Aldwych
London
WC2B 4JF
Secretary NamePeachey & Co (Corporation)
StatusResigned
Appointed14 December 2000(same day as company formation)
Correspondence Address95 Aldwych
London
WC2B 4JF

Location

Registered AddressGarden Cottage
Ockham Lane
Cobham
Surrey
KT11 1LP
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardCobham and Downside
Built Up AreaHatchford

Accounts

Latest Accounts31 March 2004 (20 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

7 June 2005Final Gazette dissolved via voluntary strike-off (1 page)
22 February 2005First Gazette notice for voluntary strike-off (1 page)
7 January 2005Application for striking-off (1 page)
6 January 2005Total exemption full accounts made up to 31 March 2004 (7 pages)
2 November 2004Accounting reference date extended from 31/12/03 to 31/03/04 (1 page)
9 January 2004Return made up to 14/12/03; full list of members (6 pages)
17 July 2003Accounts made up to 31 December 2002 (8 pages)
2 July 2003Director resigned (1 page)
2 July 2003Director resigned (1 page)
29 June 2003New secretary appointed (2 pages)
24 June 2003Secretary resigned (1 page)
24 June 2003Registered office changed on 24/06/03 from: c/o peachey & co 95 aldwych london WC2B 4JF (1 page)
24 June 2003Secretary resigned (1 page)
8 April 2003Company name changed unst seafood LIMITED\certificate issued on 08/04/03 (2 pages)
9 January 2003Return made up to 14/12/02; full list of members (8 pages)
11 November 2002Accounts made up to 31 December 2001 (8 pages)
23 January 2002Return made up to 14/12/01; full list of members (7 pages)
14 January 2002Director resigned (1 page)
14 January 2002Ad 15/02/01--------- £ si 98@1=98 £ ic 2/100 (2 pages)
5 March 2001New director appointed (2 pages)
26 February 2001New secretary appointed;new director appointed (2 pages)
22 February 2001New director appointed (2 pages)
14 December 2000Incorporation (14 pages)