Company NameUnilever UK Central Adjustments Limited
Company StatusDissolved
Company Number04415342
CategoryPrivate Limited Company
Incorporation Date12 April 2002(22 years ago)
Dissolution Date27 March 2012 (12 years, 1 month ago)
Previous NameCorporate Centre (Unilever House 1) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMrs Amarjit Kaur Conway
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed07 May 2010(8 years after company formation)
Appointment Duration1 year, 10 months (closed 27 March 2012)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressUnilever House 100 Victoria Embankment
London
EC4Y 0DY
Director NameMr Richard Clive Hazell
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed23 December 2010(8 years, 8 months after company formation)
Appointment Duration1 year, 3 months (closed 27 March 2012)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressUnilever House 100 Victoria Embankment
London
EC4Y 0DY
Director NameJulian Thurston
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed23 December 2010(8 years, 8 months after company formation)
Appointment Duration1 year, 3 months (closed 27 March 2012)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressUnilever House 100 Victoria Embankment
London
EC4Y 0DY
Secretary NameThe New Hovema Limited (Corporation)
StatusClosed
Appointed01 February 2008(5 years, 9 months after company formation)
Appointment Duration4 years, 1 month (closed 27 March 2012)
Correspondence AddressUnilever House
100 Victoria Embankment
London
EC4Y 0DY
Director NameMrs Tonia Erica Lovell
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2002(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressApril Cottage
Evelyn Way, Stoke Dabernon
Cobham
Surrey
KT11 2SJ
Director NameMr Michael John Samuel
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2002(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence Address38 St Botolphs Road
Sevenoaks
Kent
TN13 3AG
Secretary NameBarbara Scott Macaulay
NationalityBritish
StatusResigned
Appointed12 April 2002(same day as company formation)
RoleCompany Director
Correspondence Address30 Croft Gardens
Ruislip
Middlesex
HA4 8EY
Secretary NameMrs Tracey Anne Bigmore
NationalityBritish
StatusResigned
Appointed14 July 2003(1 year, 3 months after company formation)
Appointment Duration4 years (resigned 03 August 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address43 Keens Lane
Guildford
Surrey
GU3 3HS
Director NameTimothy John Voak
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2005(3 years, 5 months after company formation)
Appointment Duration9 months, 4 weeks (resigned 25 July 2006)
RoleTax Manager
Correspondence AddressSquirrel Wood
Seven Hills Road
Cobham
Surrey
KT11 1ER
Director NameMr Brian Chapman
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2006(4 years, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 03 December 2008)
RoleManager
Country of ResidenceEngland
Correspondence Address25 Manor Wood Road
Purley
Surrey
CR8 4LG
Director NameStephen John Carter
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2007(5 years, 1 month after company formation)
Appointment Duration9 months (resigned 29 February 2008)
RoleManager
Correspondence AddressHeather Lea Holmcroft
Deans Lane
Walton On The Hill
Surrey
KT20 7TG
Director NameMs Lysanne Mary Gray
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2008(5 years, 11 months after company formation)
Appointment Duration8 months, 4 weeks (resigned 03 December 2008)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressFlat 2 11 Cleve Road
West Hampstead
London
NW6 3RH
Director NameMr Glaister Boyd St Ledger Anderson
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2010(8 years after company formation)
Appointment Duration7 months, 4 weeks (resigned 31 December 2010)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressUnilever House 100 Victoria Embankment
London
EC4Y 0DY
Director NameMr John Green Odada
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2010(8 years after company formation)
Appointment Duration7 months, 3 weeks (resigned 24 December 2010)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressUnilever House 100 Victoria Embankment
London
EC4Y 0DY
Director NameBlackfriars Nominees Limited (Corporation)
StatusResigned
Appointed03 December 2008(6 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 07 May 2010)
Correspondence AddressUnilever House 100 Victoria Embankment
London
EC4Y 0DY
Director NameThe New Hovema Limited (Corporation)
StatusResigned
Appointed03 December 2008(6 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 07 May 2010)
Correspondence AddressUnilever House 100 Victoria Embankment
London
EC4Y 0DY

Location

Registered AddressUnilever House
100 Victoria Embankment
London
EC4Y 0DY
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Unilever Uk Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2010 (13 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

27 March 2012Final Gazette dissolved via voluntary strike-off (1 page)
27 March 2012Final Gazette dissolved via voluntary strike-off (1 page)
13 December 2011First Gazette notice for voluntary strike-off (1 page)
13 December 2011First Gazette notice for voluntary strike-off (1 page)
29 November 2011Application to strike the company off the register (3 pages)
29 November 2011Application to strike the company off the register (3 pages)
1 April 2011Annual return made up to 1 April 2011 with a full list of shareholders
Statement of capital on 2011-04-01
  • GBP 1
(6 pages)
1 April 2011Annual return made up to 1 April 2011 with a full list of shareholders
Statement of capital on 2011-04-01
  • GBP 1
(6 pages)
1 April 2011Annual return made up to 1 April 2011 with a full list of shareholders
Statement of capital on 2011-04-01
  • GBP 1
(6 pages)
17 February 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
17 February 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
4 January 2011Appointment of Richard Clive Hazell as a director (2 pages)
4 January 2011Appointment of Julian Thurston as a director (2 pages)
4 January 2011Appointment of Julian Thurston as a director (2 pages)
4 January 2011Appointment of Richard Clive Hazell as a director (2 pages)
4 January 2011Termination of appointment of Glaister Anderson as a director (1 page)
4 January 2011Termination of appointment of Glaister Anderson as a director (1 page)
29 December 2010Termination of appointment of John Odada as a director (1 page)
29 December 2010Termination of appointment of John Odada as a director (1 page)
9 June 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
9 June 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
7 May 2010Termination of appointment of Blackfriars Nominees Limited as a director (1 page)
7 May 2010Appointment of Mr Glaister Boyd St Ledger Anderson as a director (2 pages)
7 May 2010Appointment of Mr John-Green Odada as a director (2 pages)
7 May 2010Termination of appointment of The New Hovema Limited as a director (1 page)
7 May 2010Appointment of Mr Glaister Boyd St Ledger Anderson as a director (2 pages)
7 May 2010Appointment of Mrs Amarjit Kaur Conway as a director (2 pages)
7 May 2010Appointment of Mrs Amarjit Kaur Conway as a director (2 pages)
7 May 2010Termination of appointment of The New Hovema Limited as a director (1 page)
7 May 2010Appointment of Mr John-Green Odada as a director (2 pages)
7 May 2010Termination of appointment of Blackfriars Nominees Limited as a director (1 page)
30 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (5 pages)
30 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (5 pages)
30 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (5 pages)
16 March 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of alteration of Memorandum and/or Articles of Association
(35 pages)
16 March 2010Statement of company's objects (2 pages)
16 March 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(35 pages)
16 March 2010Statement of company's objects (2 pages)
1 September 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
1 September 2009Accounts made up to 31 December 2008 (2 pages)
10 August 2009Director appointed blackfriars nominees LIMITED (2 pages)
10 August 2009Director appointed the new hovema LIMITED (2 pages)
10 August 2009Director appointed the new hovema LIMITED (2 pages)
10 August 2009Appointment Terminated Director lysanne gray (1 page)
10 August 2009Director appointed blackfriars nominees LIMITED (2 pages)
10 August 2009Appointment terminated director lysanne gray (1 page)
10 August 2009Appointment Terminated Director brian chapman (1 page)
10 August 2009Appointment terminated director brian chapman (1 page)
17 April 2009Return made up to 01/04/09; full list of members (3 pages)
17 April 2009Return made up to 01/04/09; full list of members (3 pages)
21 December 2008Memorandum and Articles of Association (11 pages)
21 December 2008Memorandum and Articles of Association (11 pages)
19 December 2008Company name changed corporate centre (unilever house 1) LIMITED\certificate issued on 19/12/08 (2 pages)
19 December 2008Company name changed corporate centre (unilever house 1) LIMITED\certificate issued on 19/12/08 (2 pages)
15 October 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
15 October 2008Accounts made up to 31 December 2007 (2 pages)
16 April 2008Return made up to 12/04/08; full list of members (3 pages)
16 April 2008Return made up to 12/04/08; full list of members (3 pages)
14 March 2008Director appointed lysanne mary gray (3 pages)
14 March 2008Director appointed lysanne mary gray (3 pages)
13 March 2008Appointment terminated director stephen carter (1 page)
13 March 2008Appointment Terminated Director stephen carter (1 page)
11 February 2008Secretary resigned (1 page)
11 February 2008Secretary resigned (1 page)
11 February 2008New secretary appointed (2 pages)
11 February 2008New secretary appointed (2 pages)
18 October 2007Registered office changed on 18/10/07 from: walton court station avenue walton on thames surrey KT12 1UP (1 page)
18 October 2007Registered office changed on 18/10/07 from: walton court station avenue walton on thames surrey KT12 1UP (1 page)
19 September 2007Location of register of members (1 page)
19 September 2007Location of register of members (1 page)
11 August 2007Secretary resigned (1 page)
11 August 2007Secretary resigned (1 page)
25 June 2007New director appointed (2 pages)
25 June 2007Director resigned (1 page)
25 June 2007Director resigned (1 page)
25 June 2007New director appointed (2 pages)
20 June 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
20 June 2007Accounts made up to 31 December 2006 (2 pages)
21 April 2007Secretary's particulars changed (1 page)
21 April 2007Secretary's particulars changed (1 page)
17 April 2007Return made up to 12/04/07; full list of members (3 pages)
17 April 2007Return made up to 12/04/07; full list of members (3 pages)
31 October 2006Accounts made up to 31 December 2005 (3 pages)
31 October 2006Accounts for a dormant company made up to 31 December 2005 (3 pages)
9 August 2006New director appointed (3 pages)
9 August 2006New director appointed (3 pages)
2 August 2006Director resigned (1 page)
2 August 2006Director resigned (1 page)
25 April 2006Return made up to 12/04/06; full list of members (3 pages)
25 April 2006Return made up to 12/04/06; full list of members (3 pages)
24 October 2005Director resigned (1 page)
24 October 2005New director appointed (4 pages)
24 October 2005New director appointed (4 pages)
24 October 2005Director resigned (1 page)
23 September 2005Accounts made up to 31 December 2004 (3 pages)
23 September 2005Accounts for a dormant company made up to 31 December 2004 (3 pages)
15 April 2005Return made up to 12/04/05; full list of members (6 pages)
15 April 2005Return made up to 12/04/05; full list of members (6 pages)
30 October 2004Accounts made up to 31 December 2003 (3 pages)
30 October 2004Accounts for a dormant company made up to 31 December 2003 (3 pages)
12 May 2004Return made up to 12/04/04; full list of members (6 pages)
12 May 2004Return made up to 12/04/04; full list of members (6 pages)
21 April 2004Director's particulars changed (1 page)
21 April 2004Director's particulars changed (1 page)
10 February 2004Registered office changed on 10/02/04 from: unilever house blackfriars london EC4P 4BQ (1 page)
10 February 2004Registered office changed on 10/02/04 from: unilever house blackfriars london EC4P 4BQ (1 page)
22 July 2003New secretary appointed (2 pages)
22 July 2003New secretary appointed (2 pages)
27 June 2003Accounts made up to 31 December 2002 (3 pages)
27 June 2003Accounts for a dormant company made up to 31 December 2002 (3 pages)
3 June 2003Director's particulars changed (1 page)
3 June 2003Director's particulars changed (1 page)
29 April 2003Return made up to 12/04/03; full list of members (5 pages)
29 April 2003Return made up to 12/04/03; full list of members (5 pages)
7 May 2002Accounting reference date shortened from 30/04/03 to 31/12/02 (1 page)
7 May 2002Accounting reference date shortened from 30/04/03 to 31/12/02 (1 page)
26 April 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 April 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 April 2002Incorporation (18 pages)
12 April 2002Incorporation (18 pages)