Company NameUNIK Limited
Company StatusDissolved
Company Number04279705
CategoryPrivate Limited Company
Incorporation Date31 August 2001(22 years, 8 months ago)
Dissolution Date21 June 2005 (18 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameRachel Van Der Hulst
Date of BirthNovember 1967 (Born 56 years ago)
NationalityDutch
StatusClosed
Appointed31 August 2001(same day as company formation)
RoleTour Guide
Correspondence AddressBovenland 2
5663 Hp
Geldrop
The Netherlands
Director NameAlison Plater
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed31 August 2001(same day as company formation)
RoleTour Guide
Correspondence Address36 Avenue Franklin Roosevelt
Vincennes
94300
France
Secretary NameRachel Van Der Hulst
NationalityDutch
StatusClosed
Appointed31 August 2001(same day as company formation)
RoleTour Guide
Correspondence AddressBovenland 2
5663 Hp
Geldrop
The Netherlands
Director NameRoger Toms
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2001(same day as company formation)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address36 Godfries Close
Tewin
Hertfordshire
AL6 0LQ
Secretary NameElizabeth Sunderam
NationalityBritish
StatusResigned
Appointed31 August 2001(same day as company formation)
RoleCompany Director
Correspondence Address25 Saint James Road
Mitcham
Surrey
CR4 2DE

Location

Registered Address8 Baltic Street East
London
EC1Y 0UP
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Accounts

Latest Accounts31 August 2003 (20 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

21 June 2005Final Gazette dissolved via voluntary strike-off (1 page)
8 March 2005First Gazette notice for voluntary strike-off (1 page)
27 January 2005Application for striking-off (1 page)
7 October 2004Return made up to 20/09/04; full list of members (7 pages)
8 July 2004Accounts for a dormant company made up to 31 August 2003 (1 page)
28 September 2003Return made up to 20/09/03; full list of members (7 pages)
20 June 2003Accounts for a dormant company made up to 31 August 2002 (1 page)
4 November 2002Director's particulars changed (1 page)
27 September 2002Return made up to 20/09/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director's particulars changed
(7 pages)
27 November 2001New secretary appointed;new director appointed (2 pages)
16 November 2001Secretary resigned (1 page)
16 November 2001New director appointed (2 pages)
16 November 2001Ad 31/08/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
16 November 2001Director resigned (1 page)