Company NameUnicom Mobile Limited
Company StatusDissolved
Company Number04362467
CategoryPrivate Limited Company
Incorporation Date29 January 2002(22 years, 3 months ago)
Dissolution Date5 December 2012 (11 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5186Wholesale of other electronic parts & equipment
SIC 46520Wholesale of electronic and telecommunications equipment and parts

Directors

Director NameHitesh Harji
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed17 March 2005(3 years, 1 month after company formation)
Appointment Duration7 years, 8 months (closed 05 December 2012)
RoleManager
Correspondence Address12 Darris Close
Yeading
Middlesex
UB4 9RX
Director NameHassan Nazha
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2002(same day as company formation)
RoleConsultant
Correspondence Address102 Ellesmere Road
Dollis Hill
London
NW10 1JS
Director NameSaloshinie Naidoo
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2002(3 weeks, 6 days after company formation)
Appointment Duration11 months, 1 week (resigned 01 February 2003)
RoleAdministrator
Correspondence Address102 Ellesmere Road
London
NW10 1JS
Secretary NameImad Nazha
NationalityBritish
StatusResigned
Appointed25 February 2002(3 weeks, 6 days after company formation)
Appointment Duration11 months, 1 week (resigned 01 February 2003)
RoleSales
Correspondence Address58 Barons Court
Kingsbury
London
NW9 8AD
Director NameImad Nazha
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2003(1 year after company formation)
Appointment Duration2 years (resigned 09 February 2005)
RoleBusinessman
Correspondence Address58 Barons Court
Kingsbury
London
NW9 8AD
Secretary NameChadi Nazha
NationalityBritish
StatusResigned
Appointed01 February 2003(1 year after company formation)
Appointment Duration2 years (resigned 09 February 2005)
RoleCompany Director
Correspondence Address58 Barons Court
Kingsbury
London
NW9 8AD
Secretary NameLanika Jernigan
NationalityBritish
StatusResigned
Appointed09 February 2005(3 years after company formation)
Appointment Duration2 months, 4 weeks (resigned 09 May 2005)
RoleCompany Director
Correspondence Address12 Darris Close
Yeading
Middlesex
UB4 9RX
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed29 January 2002(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameBLG Registrars Limited (Corporation)
StatusResigned
Appointed29 January 2002(same day as company formation)
Correspondence Address27 Mortimer Street
London
W1T 3BL
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed29 January 2002(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameATAX Professional Ltd (Corporation)
StatusResigned
Appointed05 May 2005(3 years, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 10 September 2007)
Correspondence Address2 Semley Road
Norbury
London
SW16 4PH

Location

Registered Address12 Darris Close
Hayes
Middlesex
UB4 9RX
RegionLondon
ConstituencyHayes and Harlington
CountyGreater London
WardYeading
Built Up AreaGreater London

Financials

Year2014
Net Worth-£3,286
Cash£6,600
Current Liabilities£16,896

Accounts

Latest Accounts31 January 2005 (19 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

5 December 2012Final Gazette dissolved following liquidation (1 page)
5 December 2012Final Gazette dissolved via compulsory strike-off (1 page)
5 December 2012Final Gazette dissolved following liquidation (1 page)
5 September 2012Completion of winding up (1 page)
5 September 2012Completion of winding up (1 page)
14 January 2010Order of court to wind up (2 pages)
14 January 2010Order of court to wind up (2 pages)
12 January 2010Order of court to wind up (1 page)
12 January 2010Order of court to wind up (1 page)
17 October 2009Compulsory strike-off action has been suspended (1 page)
17 October 2009Compulsory strike-off action has been suspended (1 page)
21 July 2009First Gazette notice for compulsory strike-off (1 page)
21 July 2009First Gazette notice for compulsory strike-off (1 page)
20 January 2009First Gazette notice for compulsory strike-off (1 page)
20 January 2009First Gazette notice for compulsory strike-off (1 page)
28 September 2007Secretary resigned (1 page)
28 September 2007Secretary resigned (1 page)
10 September 2007Registered office changed on 10/09/07 from: 2 semley road norbury london SW16 4PH (1 page)
10 September 2007Registered office changed on 10/09/07 from: 2 semley road norbury london SW16 4PH (1 page)
22 August 2006Return made up to 03/01/06; full list of members (2 pages)
22 August 2006Return made up to 03/01/06; full list of members (2 pages)
25 November 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
25 November 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
5 September 2005Total exemption small company accounts made up to 31 January 2004 (5 pages)
5 September 2005Total exemption small company accounts made up to 31 January 2004 (5 pages)
16 May 2005Registered office changed on 16/05/05 from: 27 mortimer street london W1T 3BL (1 page)
16 May 2005Secretary resigned (1 page)
16 May 2005New secretary appointed (2 pages)
16 May 2005Registered office changed on 16/05/05 from: 27 mortimer street london W1T 3BL (1 page)
16 May 2005New secretary appointed (2 pages)
16 May 2005Secretary resigned (1 page)
7 April 2005Return made up to 03/01/05; full list of members (6 pages)
7 April 2005Return made up to 03/01/05; full list of members (6 pages)
23 March 2005New director appointed (2 pages)
23 March 2005New director appointed (2 pages)
22 February 2005Director resigned (1 page)
22 February 2005New secretary appointed (2 pages)
22 February 2005New secretary appointed (2 pages)
22 February 2005Secretary resigned (1 page)
22 February 2005Director resigned (1 page)
22 February 2005Secretary resigned (1 page)
27 January 2004Return made up to 03/01/04; full list of members (5 pages)
27 January 2004Return made up to 03/01/04; full list of members (5 pages)
3 December 2003Total exemption small company accounts made up to 31 January 2003 (4 pages)
3 December 2003Total exemption small company accounts made up to 31 January 2003 (4 pages)
19 March 2003Return made up to 29/01/03; full list of members (6 pages)
19 March 2003New director appointed (1 page)
19 March 2003Director resigned (1 page)
19 March 2003Secretary resigned (1 page)
19 March 2003Return made up to 29/01/03; full list of members (6 pages)
19 March 2003Director resigned (1 page)
19 March 2003New secretary appointed (1 page)
19 March 2003New secretary appointed (1 page)
19 March 2003New director appointed (1 page)
19 March 2003Secretary resigned (1 page)
18 March 2002New secretary appointed (1 page)
18 March 2002New secretary appointed (1 page)
6 March 2002New director appointed (1 page)
6 March 2002New director appointed (1 page)
6 March 2002Secretary resigned (1 page)
6 March 2002Director resigned (1 page)
6 March 2002Secretary resigned (1 page)
6 March 2002Director resigned (1 page)
8 February 2002Director resigned (1 page)
8 February 2002New secretary appointed (2 pages)
8 February 2002New director appointed (2 pages)
8 February 2002Secretary resigned (1 page)
8 February 2002Director resigned (1 page)
8 February 2002Secretary resigned (1 page)
8 February 2002New secretary appointed (2 pages)
8 February 2002New director appointed (2 pages)
29 January 2002Incorporation (15 pages)