Company NameUnify Properties Limited
Company StatusDissolved
Company Number04225042
CategoryPrivate Limited Company
Incorporation Date30 May 2001(22 years, 11 months ago)
Dissolution Date12 May 2009 (14 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Alexander Rael Barnett
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed31 July 2001(2 months after company formation)
Appointment Duration7 years, 9 months (closed 12 May 2009)
RoleProperty Consultant
Country of ResidenceEngland
Correspondence Address74 Uphill Road
Mill Hill North
London
NW7 4QE
Director NameGrant Timothy Brown
Date of BirthAugust 1957 (Born 66 years ago)
NationalityNew Zealander
StatusClosed
Appointed18 November 2004(3 years, 5 months after company formation)
Appointment Duration4 years, 5 months (closed 12 May 2009)
RoleCompany Director
Correspondence AddressNo. 2 Le Coin Court
Rue St Jean St Lawrence
Jersey
Channel Islands
JE3 1ND
Director NameMr Steven Mattey
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed30 January 2006(4 years, 8 months after company formation)
Appointment Duration3 years, 3 months (closed 12 May 2009)
RoleAccountant
Country of ResidenceEngland
Correspondence Address14 The Ridgeway
Radlett
Hertfordshire
WD7 8PR
Secretary NameJeffrey Mattey
NationalityBritish
StatusClosed
Appointed06 March 2006(4 years, 9 months after company formation)
Appointment Duration3 years, 2 months (closed 12 May 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 The Avenue
Radlett
WD7 7DG
Director NameMr Melvyn Kalman
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2001(4 weeks after company formation)
Appointment Duration3 years, 4 months (resigned 18 November 2004)
RoleCompany Director
Country of ResidenceJersey
Correspondence AddressWhite Gables Beauport Estate
La Route De Genets
St Brelades
Jersey
JE3 8DG
Director NameAlan Mattey
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2001(4 weeks after company formation)
Appointment Duration4 years, 7 months (resigned 02 February 2006)
RoleSurveyor
Correspondence Address101 Uphill Road
Mill Hill
London
NW7 4QD
Secretary NameMr Alexander Rael Barnett
NationalityBritish
StatusResigned
Appointed27 June 2001(4 weeks after company formation)
Appointment Duration4 years, 8 months (resigned 06 March 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address74 Uphill Road
Mill Hill North
London
NW7 4QE
Director NameKey Legal Services (Nominees) Limited (Corporation)
StatusResigned
Appointed30 May 2001(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Secretary NameKey Legal Services (Secretarial) Limited (Corporation)
StatusResigned
Appointed30 May 2001(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales

Location

Registered AddressLawrence House
Goodwyn Avenue
Mill Hill
London
NW7 3RH
RegionLondon
ConstituencyHendon
CountyGreater London
WardMill Hill
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Accounts

Latest Accounts30 November 2007 (16 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

12 May 2009Final Gazette dissolved via voluntary strike-off (1 page)
27 January 2009First Gazette notice for voluntary strike-off (1 page)
8 January 2009Application for striking-off (1 page)
18 September 2008Total exemption small company accounts made up to 30 November 2007 (6 pages)
16 July 2008Return made up to 30/05/08; full list of members (5 pages)
20 November 2007Declaration of satisfaction of mortgage/charge (1 page)
16 November 2007Ad 06/07/07-06/07/07 £ si [email protected]=5 £ ic 11/16 (2 pages)
1 October 2007Total exemption small company accounts made up to 30 November 2006 (5 pages)
30 July 2007Ad 06/07/07--------- £ si 3@1=3 £ ic 8/11 (2 pages)
18 July 2007Ad 02/06/07--------- £ si 6@1=6 £ ic 2/8 (2 pages)
31 May 2007Return made up to 31/05/07; full list of members (3 pages)
24 May 2007Return made up to 30/05/07; full list of members (3 pages)
24 January 2007Location of register of members (1 page)
5 October 2006Total exemption small company accounts made up to 30 November 2005 (6 pages)
21 July 2006Return made up to 30/05/06; full list of members (3 pages)
14 June 2006Registered office changed on 14/06/06 from: haslers old station road loughton essex IG10 4PL (1 page)
27 March 2006New secretary appointed (1 page)
27 March 2006Secretary resigned (1 page)
21 February 2006Director resigned (1 page)
21 February 2006New director appointed (5 pages)
2 December 2005Accounts for a small company made up to 30 November 2004 (7 pages)
5 August 2005Registered office changed on 05/08/05 from: 60 welbeck street london W1G 9BH (1 page)
3 June 2005Return made up to 30/05/05; full list of members (7 pages)
11 December 2004New director appointed (2 pages)
11 December 2004Director resigned (1 page)
5 October 2004Accounts for a small company made up to 30 November 2003 (7 pages)
2 June 2004Return made up to 30/05/04; full list of members (7 pages)
10 August 2003Accounts for a small company made up to 30 November 2002 (6 pages)
4 June 2003Return made up to 30/05/03; full list of members (7 pages)
4 April 2003Secretary's particulars changed;director's particulars changed (1 page)
21 June 2002Return made up to 30/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 June 2002Accounts for a small company made up to 30 November 2001 (6 pages)
3 September 2001Accounting reference date shortened from 31/05/02 to 30/11/01 (1 page)
24 August 2001Particulars of mortgage/charge (3 pages)
13 August 2001New director appointed (3 pages)
8 August 2001Secretary resigned (2 pages)
8 August 2001Director resigned (1 page)
25 July 2001New director appointed (3 pages)
25 July 2001New director appointed (4 pages)
25 July 2001New secretary appointed (2 pages)
24 July 2001Ad 27/06/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
24 July 2001Registered office changed on 24/07/01 from: 76 whitchurch road cardiff CF14 3LX (1 page)