Company NameUnique Interiors (London) Limited
DirectorJohn Lionel Mee
Company StatusLiquidation
Company Number04349492
CategoryPrivate Limited Company
Incorporation Date8 January 2002(22 years, 4 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr John Lionel Mee
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed08 January 2002(same day as company formation)
RoleBuilder
Country of ResidenceEngland
Correspondence Address80 Algernon Road
London
SE13 7AR
Secretary NameSusan Ann Margaret Mee
NationalityBritish
StatusResigned
Appointed18 March 2002(2 months, 1 week after company formation)
Appointment Duration2 years (resigned 18 March 2004)
RoleCompany Director
Correspondence Address80 Algernon Road
London
SE13 7AR
Secretary NameHeather Hylton
NationalityBritish
StatusResigned
Appointed19 March 2004(2 years, 2 months after company formation)
Appointment Duration5 years, 12 months (resigned 15 March 2010)
RoleCompany Director
Correspondence Address67c Newlands Park
London
SE26 5PW
Secretary NameHeather Hylton
NationalityBritish
StatusResigned
Appointed19 March 2004(2 years, 2 months after company formation)
Appointment Duration5 years, 12 months (resigned 15 March 2010)
RoleCompany Director
Correspondence Address67c Newlands Park
London
SE26 5PW
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed08 January 2002(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address73 Lowfield Street
Dartford
Kent
DA1 1HP
RegionSouth East
ConstituencyDartford
CountyKent
WardTown
Built Up AreaGreater London

Financials

Year2011
Net Worth-£45,691
Current Liabilities£23,532

Accounts

Latest Accounts30 April 2011 (13 years ago)
Next Accounts Due31 January 2013 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Returns

Next Return Due22 January 2017 (overdue)

Filing History

9 March 2012Order of court to wind up (2 pages)
9 March 2012Order of court to wind up (2 pages)
28 October 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
28 October 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
16 February 2011Annual return made up to 8 January 2011 with a full list of shareholders
Statement of capital on 2011-02-16
  • GBP 100
(3 pages)
16 February 2011Annual return made up to 8 January 2011 with a full list of shareholders
Statement of capital on 2011-02-16
  • GBP 100
(3 pages)
16 February 2011Annual return made up to 8 January 2011 with a full list of shareholders
Statement of capital on 2011-02-16
  • GBP 100
(3 pages)
1 February 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
1 February 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
28 January 2011Registered office address changed from 65 Morden Hill London SE13 7NP on 28 January 2011 (2 pages)
28 January 2011Registered office address changed from 65 Morden Hill London SE13 7NP on 28 January 2011 (2 pages)
15 March 2010Termination of appointment of Heather Hylton as a secretary (1 page)
15 March 2010Termination of appointment of Heather Hylton as a secretary (1 page)
31 January 2010Total exemption small company accounts made up to 30 April 2009 (8 pages)
31 January 2010Total exemption small company accounts made up to 30 April 2009 (8 pages)
12 January 2010Annual return made up to 8 January 2010 with a full list of shareholders (4 pages)
12 January 2010Annual return made up to 8 January 2010 with a full list of shareholders (4 pages)
12 January 2010Director's details changed for John Lionel Mee on 1 October 2009 (2 pages)
12 January 2010Annual return made up to 8 January 2010 with a full list of shareholders (4 pages)
12 January 2010Director's details changed for John Lionel Mee on 1 October 2009 (2 pages)
12 January 2010Director's details changed for John Lionel Mee on 1 October 2009 (2 pages)
23 January 2009Total exemption small company accounts made up to 30 April 2008 (7 pages)
23 January 2009Total exemption small company accounts made up to 30 April 2008 (7 pages)
15 January 2009Return made up to 08/01/09; full list of members (3 pages)
15 January 2009Return made up to 08/01/09; full list of members (3 pages)
27 February 2008Total exemption small company accounts made up to 30 April 2007 (7 pages)
27 February 2008Total exemption small company accounts made up to 30 April 2007 (7 pages)
21 January 2008Return made up to 08/01/08; full list of members (2 pages)
21 January 2008Return made up to 08/01/08; full list of members (2 pages)
7 March 2007Total exemption small company accounts made up to 30 April 2006 (7 pages)
7 March 2007Total exemption small company accounts made up to 30 April 2006 (7 pages)
7 February 2007Return made up to 08/01/07; full list of members (2 pages)
7 February 2007Return made up to 08/01/07; full list of members (2 pages)
4 March 2006Particulars of mortgage/charge (5 pages)
4 March 2006Particulars of mortgage/charge (5 pages)
5 February 2006Total exemption small company accounts made up to 30 April 2005 (7 pages)
5 February 2006Total exemption small company accounts made up to 30 April 2005 (7 pages)
18 January 2006Return made up to 08/01/06; full list of members (2 pages)
18 January 2006Return made up to 08/01/06; full list of members (2 pages)
14 March 2005Return made up to 08/01/05; full list of members (2 pages)
14 March 2005Return made up to 08/01/05; full list of members (2 pages)
9 November 2004Total exemption small company accounts made up to 30 April 2004 (5 pages)
9 November 2004Total exemption small company accounts made up to 30 April 2004 (5 pages)
26 March 2004New secretary appointed (2 pages)
26 March 2004Secretary resigned (1 page)
26 March 2004New secretary appointed (2 pages)
26 March 2004Secretary resigned (1 page)
26 February 2004Total exemption small company accounts made up to 30 April 2003 (5 pages)
26 February 2004Total exemption small company accounts made up to 30 April 2003 (5 pages)
22 January 2004Return made up to 08/01/04; full list of members (6 pages)
22 January 2004Return made up to 08/01/04; full list of members (6 pages)
28 January 2003Return made up to 08/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
28 January 2003Return made up to 08/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
22 May 2002Accounts for a dormant company made up to 30 April 2002 (2 pages)
22 May 2002Accounts for a dormant company made up to 30 April 2002 (2 pages)
3 April 2002Secretary resigned (1 page)
3 April 2002New secretary appointed (2 pages)
3 April 2002Ad 18/03/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
3 April 2002Ad 18/03/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
3 April 2002Secretary resigned (1 page)
3 April 2002New secretary appointed (2 pages)
19 March 2002Accounting reference date shortened from 31/01/03 to 30/04/02 (1 page)
19 March 2002Accounting reference date shortened from 31/01/03 to 30/04/02 (1 page)
9 January 2002Secretary resigned (1 page)
9 January 2002Secretary resigned (1 page)
8 January 2002Incorporation (17 pages)
8 January 2002Incorporation (17 pages)