Company NameUnimain Ltd
Company StatusDissolved
Company Number04166877
CategoryPrivate Limited Company
Incorporation Date23 February 2001(23 years, 1 month ago)
Dissolution Date2 August 2022 (1 year, 8 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Alex Papworth
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed15 March 2001(2 weeks, 6 days after company formation)
Appointment Duration21 years, 4 months (closed 02 August 2022)
RoleComputer Consultant
Country of ResidenceEngland
Correspondence Address52 Clyde Road
Alexandra Park
N22 7AE
Secretary NameSophia Hannah Papworth
NationalityBritish
StatusClosed
Appointed20 February 2002(12 months after company formation)
Appointment Duration20 years, 5 months (closed 02 August 2022)
RoleCompany Director
Correspondence Address52 Clyde Road
London
N22 7AE
Secretary NameHilary Elizabeth Papworth
NationalityBritish
StatusResigned
Appointed15 March 2001(2 weeks, 6 days after company formation)
Appointment Duration1 year (resigned 31 March 2002)
RoleCompany Director
Correspondence Address52 Clyde Road
London
N22 7AE
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed23 February 2001(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed23 February 2001(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Contact

Websitewww.jitbacoaching.com

Location

Registered AddressC/O Rodliffe Accounting Ltd
1 Canada Sq 37th Floor
Canary Wharf
London
E14 5AA
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

8 at £1Alex Papworth
80.00%
Ordinary
2 at £1Sophia Hannah Papworth
20.00%
Ordinary

Financials

Year2014
Net Worth£10
Cash£11,658
Current Liabilities£16,789

Accounts

Latest Accounts29 April 2021 (2 years, 11 months ago)
Accounts CategoryMicro
Accounts Year End29 April

Filing History

2 August 2022Final Gazette dissolved via compulsory strike-off (1 page)
17 May 2022First Gazette notice for compulsory strike-off (1 page)
15 February 2022Micro company accounts made up to 29 April 2021 (3 pages)
17 September 2021Registered office address changed from C/O Rodliffe Accounting Ltd Level 33, 25 Canada Square London E14 5LB England to C/O Rodliffe Accounting Ltd 1 Canada Sq 37th Floor Canary Wharf London E14 5AA on 17 September 2021 (1 page)
16 June 2021Previous accounting period extended from 28 February 2021 to 29 April 2021 (1 page)
10 March 2021Confirmation statement made on 23 February 2021 with updates (4 pages)
2 February 2021Micro company accounts made up to 29 February 2020 (6 pages)
16 September 2020Registered office address changed from C/O Rodliffe Accounting Ltd 23 Skyline Village Limeharbour London E14 9TS England to C/O Rodliffe Accounting Ltd Level 33, 25 Canada Square London E14 5LB on 16 September 2020 (1 page)
24 February 2020Confirmation statement made on 23 February 2020 with updates (4 pages)
27 August 2019Micro company accounts made up to 28 February 2019 (6 pages)
5 March 2019Confirmation statement made on 23 February 2019 with updates (4 pages)
30 November 2018Micro company accounts made up to 28 February 2018 (5 pages)
5 March 2018Change of details for Mr Alex Papworth as a person with significant control on 23 February 2018 (2 pages)
5 March 2018Confirmation statement made on 23 February 2018 with updates (4 pages)
30 November 2017Micro company accounts made up to 28 February 2017 (5 pages)
30 November 2017Micro company accounts made up to 28 February 2017 (5 pages)
19 September 2017Registered office address changed from C/O Rodliffe Accounting Ltd 5th Floor (744-750) Salisbury Finsbury Circus London EC2M 5QQ to C/O Rodliffe Accounting Ltd 23 Skyline Village Limeharbour London E14 9TS on 19 September 2017 (1 page)
19 September 2017Registered office address changed from C/O Rodliffe Accounting Ltd 5th Floor (744-750) Salisbury Finsbury Circus London EC2M 5QQ to C/O Rodliffe Accounting Ltd 23 Skyline Village Limeharbour London E14 9TS on 19 September 2017 (1 page)
26 April 2017Confirmation statement made on 23 February 2017 with updates (5 pages)
26 April 2017Confirmation statement made on 23 February 2017 with updates (5 pages)
3 November 2016Total exemption small company accounts made up to 29 February 2016 (7 pages)
3 November 2016Total exemption small company accounts made up to 29 February 2016 (7 pages)
4 March 2016Annual return made up to 23 February 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 10
(4 pages)
4 March 2016Annual return made up to 23 February 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 10
(4 pages)
27 November 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
27 November 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
10 March 2015Annual return made up to 23 February 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 10
(4 pages)
10 March 2015Annual return made up to 23 February 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 10
(4 pages)
24 November 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
24 November 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
26 February 2014Annual return made up to 23 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 10
(4 pages)
26 February 2014Annual return made up to 23 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 10
(4 pages)
13 November 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
13 November 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
9 April 2013Statement of capital following an allotment of shares on 6 April 2013
  • GBP 10
(3 pages)
9 April 2013Statement of capital following an allotment of shares on 6 April 2013
  • GBP 10
(3 pages)
9 April 2013Statement of capital following an allotment of shares on 6 April 2013
  • GBP 10
(3 pages)
25 February 2013Annual return made up to 23 February 2013 with a full list of shareholders (4 pages)
25 February 2013Annual return made up to 23 February 2013 with a full list of shareholders (4 pages)
6 November 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
6 November 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
18 September 2012Registered office address changed from Ground B Nina House 77-79 Great Eastern Street London EC2A 3HU England on 18 September 2012 (1 page)
18 September 2012Registered office address changed from Ground B Nina House 77-79 Great Eastern Street London EC2A 3HU England on 18 September 2012 (1 page)
24 February 2012Annual return made up to 23 February 2012 with a full list of shareholders (4 pages)
24 February 2012Annual return made up to 23 February 2012 with a full list of shareholders (4 pages)
1 November 2011Total exemption full accounts made up to 28 February 2011 (8 pages)
1 November 2011Total exemption full accounts made up to 28 February 2011 (8 pages)
1 July 2011Registered office address changed from 52 Clyde Road London N22 7AE on 1 July 2011 (1 page)
1 July 2011Registered office address changed from 52 Clyde Road London N22 7AE on 1 July 2011 (1 page)
1 July 2011Registered office address changed from 52 Clyde Road London N22 7AE on 1 July 2011 (1 page)
25 February 2011Annual return made up to 23 February 2011 with a full list of shareholders (4 pages)
25 February 2011Annual return made up to 23 February 2011 with a full list of shareholders (4 pages)
16 November 2010Total exemption full accounts made up to 28 February 2010 (8 pages)
16 November 2010Total exemption full accounts made up to 28 February 2010 (8 pages)
4 March 2010Annual return made up to 23 February 2010 with a full list of shareholders (4 pages)
4 March 2010Director's details changed for Alex Papworth on 23 February 2010 (2 pages)
4 March 2010Director's details changed for Alex Papworth on 23 February 2010 (2 pages)
4 March 2010Annual return made up to 23 February 2010 with a full list of shareholders (4 pages)
15 September 2009Total exemption full accounts made up to 28 February 2009 (9 pages)
15 September 2009Total exemption full accounts made up to 28 February 2009 (9 pages)
25 February 2009Return made up to 23/02/09; full list of members (3 pages)
25 February 2009Return made up to 23/02/09; full list of members (3 pages)
25 September 2008Total exemption full accounts made up to 28 February 2008 (9 pages)
25 September 2008Total exemption full accounts made up to 28 February 2008 (9 pages)
27 February 2008Return made up to 23/02/08; full list of members (3 pages)
27 February 2008Return made up to 23/02/08; full list of members (3 pages)
4 November 2007Total exemption full accounts made up to 28 February 2007 (9 pages)
4 November 2007Total exemption full accounts made up to 28 February 2007 (9 pages)
20 March 2007Return made up to 23/02/07; full list of members (2 pages)
20 March 2007Return made up to 23/02/07; full list of members (2 pages)
15 December 2006Total exemption full accounts made up to 28 February 2006 (9 pages)
15 December 2006Total exemption full accounts made up to 28 February 2006 (9 pages)
8 March 2006Return made up to 23/02/06; full list of members (2 pages)
8 March 2006Return made up to 23/02/06; full list of members (2 pages)
20 December 2005Total exemption full accounts made up to 28 February 2005 (9 pages)
20 December 2005Total exemption full accounts made up to 28 February 2005 (9 pages)
26 April 2005Return made up to 23/02/05; full list of members (2 pages)
26 April 2005Return made up to 23/02/05; full list of members (2 pages)
29 December 2004Total exemption full accounts made up to 28 February 2004 (9 pages)
29 December 2004Total exemption full accounts made up to 28 February 2004 (9 pages)
13 March 2004Return made up to 23/02/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
13 March 2004Return made up to 23/02/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
16 September 2003Total exemption full accounts made up to 28 February 2003 (9 pages)
16 September 2003Total exemption full accounts made up to 28 February 2003 (9 pages)
1 March 2003Return made up to 23/02/03; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
1 March 2003Return made up to 23/02/03; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
6 January 2003Total exemption full accounts made up to 28 February 2002 (8 pages)
6 January 2003Total exemption full accounts made up to 28 February 2002 (8 pages)
15 April 2002New secretary appointed (2 pages)
15 April 2002Director's particulars changed (1 page)
15 April 2002Registered office changed on 15/04/02 from: 75 cowper road london W7 1EL (1 page)
15 April 2002New secretary appointed (2 pages)
15 April 2002Director's particulars changed (1 page)
15 April 2002Return made up to 23/02/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 April 2002Return made up to 23/02/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 April 2002Registered office changed on 15/04/02 from: 75 cowper road london W7 1EL (1 page)
9 April 2001New secretary appointed (2 pages)
9 April 2001New secretary appointed (2 pages)
2 April 2001Registered office changed on 02/04/01 from: 75 cowper rd london W7 1EL (1 page)
2 April 2001Registered office changed on 02/04/01 from: 75 cowper rd london W7 1EL (1 page)
2 April 2001New director appointed (2 pages)
2 April 2001New director appointed (2 pages)
21 March 2001Registered office changed on 21/03/01 from: 39A leicester road salford lancashire M7 4AS (1 page)
21 March 2001Registered office changed on 21/03/01 from: 39A leicester road salford lancashire M7 4AS (1 page)
20 March 2001Secretary resigned (1 page)
20 March 2001Secretary resigned (1 page)
20 March 2001Director resigned (1 page)
20 March 2001Director resigned (1 page)
23 February 2001Incorporation (12 pages)
23 February 2001Incorporation (12 pages)