Company NameUnified Dynamics Limited
Company StatusDissolved
Company Number04335982
CategoryPrivate Limited Company
Incorporation Date7 December 2001(22 years, 3 months ago)
Dissolution Date28 March 2006 (18 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7310R & D on nat sciences & engineering
SIC 72190Other research and experimental development on natural sciences and engineering
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameDr Rory Macloed
Date of BirthAugust 1962 (Born 61 years ago)
NationalityCanadian
StatusClosed
Appointed12 June 2003(1 year, 6 months after company formation)
Appointment Duration2 years, 9 months (closed 28 March 2006)
RoleEconomist
Correspondence Address16 Kinburn Street
London
SE16 6DN
Director NameDr Stephen James Emmott
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2001(same day as company formation)
RoleScientist
Correspondence Address103 Bankside Lofts
65 Hopton Street
London
SE1 9JL
Director NameDr Roderick James Macmillan Macleod
Date of BirthAugust 1962 (Born 61 years ago)
NationalityCanadian
StatusResigned
Appointed07 December 2001(same day as company formation)
RoleEconomist
Correspondence AddressFlat 103 21 Kerrington Court
Uxbridge Road
London
W12 8AA
Secretary NameDr Roderick James Macmillan Macleod
NationalityCanadian
StatusResigned
Appointed07 December 2001(same day as company formation)
RoleEconomist
Correspondence Address6 Abbotsbury Close
London
W14 8EG

Location

Registered Address5th Floor Marble Arch House
66-68 Seymour Street
London
W1H 5AF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London

Accounts

Latest Accounts30 June 2004 (19 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

28 March 2006Final Gazette dissolved via voluntary strike-off (1 page)
13 December 2005First Gazette notice for voluntary strike-off (1 page)
31 October 2005Application for striking-off (1 page)
3 June 2005Director resigned (1 page)
3 June 2005Secretary resigned (1 page)
17 December 2004Return made up to 07/12/04; full list of members (7 pages)
1 November 2004Total exemption small company accounts made up to 30 June 2004 (6 pages)
26 October 2004Accounting reference date extended from 31/12/03 to 30/06/04 (1 page)
30 July 2004Return made up to 07/12/03; full list of members (7 pages)
4 September 2003Total exemption full accounts made up to 31 December 2002 (9 pages)
30 June 2003New director appointed (2 pages)
30 June 2003Director's particulars changed (1 page)
4 February 2003Ad 06/08/02--------- £ si 98@1 (2 pages)
4 February 2003Return made up to 07/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 04/02/03
(6 pages)
4 February 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
6 September 2002Director resigned (1 page)
20 December 2001Registered office changed on 20/12/01 from: 65 hopton street london SE1 9JL (1 page)
20 December 2001Ad 10/12/01--------- £ si 2@1=2 £ ic 2/4 (2 pages)
7 December 2001Incorporation (19 pages)