Company NameUnique Homes Limited
Company StatusDissolved
Company Number04384689
CategoryPrivate Limited Company
Incorporation Date28 February 2002(22 years, 2 months ago)
Dissolution Date28 July 2009 (14 years, 9 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameJaswinder Singh Sekhon
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed06 March 2002(6 days after company formation)
Appointment Duration7 years, 4 months (closed 28 July 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address80 Marlborough Road
Langley
Berkshire
SL3 7LF
Secretary NameBaljit Dhaliwal
NationalityBritish
StatusClosed
Appointed06 March 2002(6 days after company formation)
Appointment Duration7 years, 4 months (closed 28 July 2009)
RoleCompany Director
Correspondence Address51 The Fairway
Burnham
Slough
Berkshire
SL1 8DY
Director NameBaljit Dhaliwal
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2002(6 days after company formation)
Appointment Duration4 years, 11 months (resigned 13 February 2007)
RoleCompany Director
Correspondence Address51 The Fairway
Burnham
Slough
Berkshire
SL1 8DY
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed28 February 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed28 February 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
M7 4AS

Location

Registered Address91 Sunnyhill Road
Streatham
London
SW16 2UG
RegionLondon
ConstituencyStreatham
CountyGreater London
WardStreatham Wells
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 March 2007 (17 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

28 July 2009Final Gazette dissolved via voluntary strike-off (1 page)
14 April 2009First Gazette notice for voluntary strike-off (1 page)
30 March 2009Application for striking-off (1 page)
24 January 2008Total exemption full accounts made up to 31 March 2007 (4 pages)
14 May 2007Director resigned (1 page)
9 August 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
10 March 2006Return made up to 28/02/06; full list of members (9 pages)
1 February 2006Accounts for a dormant company made up to 31 March 2005 (4 pages)
22 March 2005Return made up to 28/02/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
3 February 2005Accounts for a dormant company made up to 31 March 2004 (4 pages)
20 April 2004Return made up to 28/02/04; full list of members (8 pages)
31 December 2003Accounts for a dormant company made up to 31 March 2003 (4 pages)
20 March 2003Registered office changed on 20/03/03 from: 91 sunnyhill road london SW16 2UG (1 page)
19 March 2003Return made up to 28/02/03; full list of members
  • 363(287) ‐ Registered office changed on 19/03/03
(7 pages)
22 March 2002New director appointed (2 pages)
15 March 2002Ad 28/02/02-06/03/02 £ si 2@1=2 £ ic 1/3 (2 pages)
14 March 2002Registered office changed on 14/03/02 from: 14 albury avenue cheam surrey SM2 7JT (1 page)
14 March 2002New secretary appointed;new director appointed (2 pages)
5 March 2002Secretary resigned (1 page)
5 March 2002Director resigned (1 page)
28 February 2002Incorporation (9 pages)