Company NameUNI2 Ltd
Company StatusDissolved
Company Number04381179
CategoryPrivate Limited Company
Incorporation Date25 February 2002(22 years, 2 months ago)
Dissolution Date26 February 2009 (15 years, 2 months ago)
Previous NameX-Source Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameLars Johan Jarnheimer
Date of BirthFebruary 1960 (Born 64 years ago)
NationalitySwedish
StatusClosed
Appointed25 February 2002(same day as company formation)
RoleCompany Director
Correspondence AddressVillagatan 22
Stockholm
Se 11432
Foreign
Secretary NameTele2 UK Services Limited (Corporation)
StatusClosed
Appointed22 October 2004(2 years, 7 months after company formation)
Appointment Duration4 years, 4 months (closed 26 February 2009)
Correspondence AddressRegal House 7th Floor
70 London Road
Twickenham
Middlesex
TW1 3QS
Director NameHakan Goransson
Date of BirthFebruary 1966 (Born 58 years ago)
NationalitySwedish
StatusResigned
Appointed25 February 2002(same day as company formation)
RoleCompany Director
Correspondence AddressAlviksvagen 26
Stenhamra
179 62
Sweden
Director NameJohnny Svedberg
Date of BirthJune 1962 (Born 61 years ago)
NationalitySwedish
StatusResigned
Appointed25 February 2002(same day as company formation)
RoleCompany Director
Correspondence AddressBerguddsvagen 60
Saltsjobaden
133 33
Sweden
Director NameSven Hakan Zadler
Date of BirthOctober 1960 (Born 63 years ago)
NationalitySwedish
StatusResigned
Appointed25 February 2002(same day as company formation)
RoleCompany Director
Correspondence AddressMaria Prastgardsgata 26
Stockholm
11852
Foreign
Secretary NameChristopher John Chapman
NationalityBritish
StatusResigned
Appointed25 February 2002(same day as company formation)
RoleSecretary
Correspondence Address2 Arbery Road
London
E3 5DD
Director NameVinay Naidoo
Date of BirthMarch 1974 (Born 50 years ago)
NationalitySouth African
StatusResigned
Appointed22 October 2004(2 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 15 September 2006)
RoleAccountant
Correspondence Address53a Mountfield Road
Finchley
London
N3 3NR
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed25 February 2002(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed25 February 2002(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressRegal House (7th Floor)
70 London Road
Twickenham
Middlesex
TW1 3QS
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardTwickenham Riverside
Built Up AreaGreater London

Financials

Year2014
Turnover£82,553
Gross Profit£49,637
Current Liabilities£106,962

Accounts

Latest Accounts31 December 2006 (17 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

26 February 2009Final Gazette dissolved via compulsory strike-off (1 page)
26 November 2008Return of final meeting in a members' voluntary winding up (3 pages)
8 July 2008Resolution insolvency:miscellaneous ;- ordinary resolution "books,records.etc" (1 page)
8 July 2008Appointment of a voluntary liquidator (2 pages)
8 July 2008Declaration of solvency (3 pages)
8 July 2008Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
8 July 2008Resolution insolvency:miscellaneous ;- special resolution "in specie" (1 page)
17 April 2008Appointment terminated director johnny svedberg (1 page)
17 April 2008Appointment terminated director hakan goransson (1 page)
2 November 2007Full accounts made up to 31 December 2006 (14 pages)
16 August 2007Return made up to 25/02/07; full list of members (2 pages)
4 May 2007Director resigned (1 page)
1 March 2007Full accounts made up to 31 December 2005 (14 pages)
18 February 2007Return made up to 25/02/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director resigned
(8 pages)
2 February 2007Registered office changed on 02/02/07 from: ryde house 391 richmond road twickenham middlesex TW1 2EF (1 page)
9 November 2005Full accounts made up to 29 February 2004 (14 pages)
9 November 2005Full accounts made up to 31 December 2004 (14 pages)
15 August 2005Accounting reference date shortened from 28/02/05 to 31/12/04 (1 page)
21 April 2005Secretary's particulars changed (1 page)
7 April 2005Accounting reference date shortened from 28/02/06 to 31/12/05 (1 page)
9 March 2005Return made up to 25/02/05; full list of members (8 pages)
29 December 2004Director's particulars changed (1 page)
11 December 2004New secretary appointed (1 page)
11 December 2004Secretary resigned (1 page)
11 December 2004New director appointed (2 pages)
31 August 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 March 2004Accounts for a dormant company made up to 25 February 2003 (2 pages)
5 March 2004Return made up to 25/02/04; full list of members (8 pages)
5 January 2004Company name changed x-source LIMITED\certificate issued on 05/01/04 (2 pages)
8 April 2003Registered office changed on 08/04/03 from: 1 mill street london SE1 2DE (1 page)
26 March 2003Return made up to 25/02/03; full list of members
  • 363(287) ‐ Registered office changed on 26/03/03
(8 pages)
27 October 2002Registered office changed on 27/10/02 from: 10 new square lincolns inn london WC2A 3QG (1 page)
10 July 2002New director appointed (2 pages)
10 July 2002New director appointed (2 pages)
10 July 2002New secretary appointed (2 pages)
10 July 2002New director appointed (2 pages)
10 July 2002New director appointed (2 pages)
9 July 2002Secretary resigned (1 page)
9 July 2002Director resigned (1 page)
25 February 2002Incorporation (18 pages)