Company NameUnicum Ltd.
Company StatusDissolved
Company Number04546688
CategoryPrivate Limited Company
Incorporation Date26 September 2002(21 years, 7 months ago)
Dissolution Date7 February 2012 (12 years, 2 months ago)
Previous NameAll Mop & Magic Ltd

Business Activity

Section NAdministrative and support service activities
SIC 7470Other cleaning services
SIC 81210General cleaning of buildings

Directors

Director NameNoreen Akhtar
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2002(1 month after company formation)
Appointment Duration4 years, 3 months (resigned 04 February 2007)
RoleCompany Director
Correspondence Address17 Aireville Avenue
Bradford
West Yorkshire
BD18 3AF
Director NameAntimo Pascale
Date of BirthOctober 1972 (Born 51 years ago)
NationalityItalian
StatusResigned
Appointed01 November 2002(1 month after company formation)
Appointment Duration4 years, 3 months (resigned 04 February 2007)
RoleCompany Director
Correspondence Address719 Gt Horton Road
Bradford
West Yorkshire
BD7 4DU
Secretary NameNoreen Akhtar
NationalityBritish
StatusResigned
Appointed01 November 2002(1 month after company formation)
Appointment Duration4 years, 3 months (resigned 05 February 2007)
RoleCompany Director
Correspondence Address17 Aireville Avenue
Bradford
West Yorkshire
BD18 3AF
Director NameMr Mir Mubasher Ahmed
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2007(4 years, 4 months after company formation)
Appointment Duration3 years, 12 months (resigned 31 January 2011)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Smith Lane
Bradford
BD9 5HP
Secretary NameMr Raza Musaddiq Hussain
NationalityBritish
StatusResigned
Appointed05 February 2007(4 years, 4 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 March 2010)
RoleAccountant
Country of ResidenceEngland
Correspondence Address11 Heaton Grove
Bradford
BD9 4DZ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed26 September 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed26 September 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address54 Basinghall Street
London
EC2V 5DU
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBassishaw
Built Up AreaGreater London

Financials

Year2014
Net Worth-£523
Cash£1,834
Current Liabilities£4,580

Accounts

Latest Accounts30 November 2009 (14 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End01 December

Filing History

7 February 2012Final Gazette dissolved via compulsory strike-off (1 page)
7 February 2012Final Gazette dissolved via compulsory strike-off (1 page)
25 October 2011First Gazette notice for compulsory strike-off (1 page)
25 October 2011First Gazette notice for compulsory strike-off (1 page)
11 May 2011Registered office address changed from 306 Keighley Road Bradford West Yorkshire BD9 4EY on 11 May 2011 (1 page)
11 May 2011Termination of appointment of Mir Ahmed as a director (1 page)
11 May 2011Termination of appointment of Mir Ahmed as a director (1 page)
11 May 2011Registered office address changed from 306 Keighley Road Bradford West Yorkshire BD9 4EY on 11 May 2011 (1 page)
11 May 2011Termination of appointment of Mir Ahmed as a director (1 page)
11 May 2011Termination of appointment of Mir Ahmed as a director (1 page)
8 November 2010Termination of appointment of Raza Hussain as a secretary (1 page)
8 November 2010Annual return made up to 26 September 2010 with a full list of shareholders
Statement of capital on 2010-11-08
  • GBP 2
(3 pages)
8 November 2010Termination of appointment of Raza Hussain as a secretary (1 page)
8 November 2010Annual return made up to 26 September 2010 with a full list of shareholders
Statement of capital on 2010-11-08
  • GBP 2
(3 pages)
8 November 2010Director's details changed for Mir Mubasher Ahmed on 24 September 2010 (2 pages)
8 November 2010Director's details changed for Mir Mubasher Ahmed on 24 September 2010 (2 pages)
25 August 2010Total exemption small company accounts made up to 30 November 2009 (4 pages)
25 August 2010Total exemption small company accounts made up to 30 November 2009 (4 pages)
2 December 2009Annual return made up to 26 September 2009 with a full list of shareholders (3 pages)
2 December 2009Annual return made up to 26 September 2009 with a full list of shareholders (3 pages)
1 October 2009Total exemption small company accounts made up to 1 December 2008 (3 pages)
1 October 2009Total exemption small company accounts made up to 1 December 2008 (3 pages)
1 October 2009Total exemption small company accounts made up to 1 December 2008 (3 pages)
23 February 2009Amended accounts made up to 30 November 2007 (4 pages)
23 February 2009Amended accounts made up to 30 November 2007 (4 pages)
21 January 2009Return made up to 26/09/08; full list of members (3 pages)
21 January 2009Return made up to 26/09/08; full list of members (3 pages)
1 October 2008Total exemption small company accounts made up to 30 November 2007 (4 pages)
1 October 2008Total exemption small company accounts made up to 30 November 2007 (4 pages)
14 March 2008Return made up to 26/09/07; full list of members (3 pages)
14 March 2008Return made up to 26/09/07; full list of members (3 pages)
3 October 2007Total exemption small company accounts made up to 30 November 2006 (4 pages)
3 October 2007Total exemption small company accounts made up to 30 November 2006 (4 pages)
16 February 2007New secretary appointed (1 page)
16 February 2007New secretary appointed (1 page)
16 February 2007New director appointed (1 page)
16 February 2007Return made up to 26/09/06; full list of members (2 pages)
16 February 2007Director resigned (1 page)
16 February 2007Director resigned (1 page)
16 February 2007Director resigned (1 page)
16 February 2007New director appointed (1 page)
16 February 2007Return made up to 26/09/06; full list of members (2 pages)
16 February 2007Director resigned (1 page)
12 February 2007Secretary resigned (1 page)
12 February 2007Secretary resigned (1 page)
30 March 2006Registered office changed on 30/03/06 from: 17 aireville avenue bradford west yorkshire BD18 3AF (1 page)
30 March 2006Registered office changed on 30/03/06 from: 17 aireville avenue bradford west yorkshire BD18 3AF (1 page)
3 March 2006Total exemption small company accounts made up to 30 November 2005 (4 pages)
3 March 2006Total exemption small company accounts made up to 30 November 2005 (4 pages)
14 December 2005Total exemption small company accounts made up to 30 November 2004 (4 pages)
14 December 2005Total exemption small company accounts made up to 30 November 2004 (4 pages)
10 November 2005Return made up to 26/09/05; full list of members (7 pages)
10 November 2005Return made up to 26/09/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 October 2004Return made up to 26/09/04; full list of members (7 pages)
6 October 2004Return made up to 26/09/04; full list of members (7 pages)
23 July 2004Total exemption small company accounts made up to 1 December 2003 (5 pages)
23 July 2004Total exemption small company accounts made up to 1 December 2003 (5 pages)
23 July 2004Total exemption small company accounts made up to 1 December 2003 (5 pages)
30 October 2003Return made up to 26/09/03; full list of members (8 pages)
30 October 2003Return made up to 26/09/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
28 October 2003Secretary resigned (1 page)
28 October 2003Secretary resigned (1 page)
28 October 2003Director resigned (1 page)
28 October 2003Director resigned (1 page)
19 December 2002Accounting reference date extended from 30/09/03 to 01/12/03 (1 page)
29 November 2002Company name changed all mop & magic LTD\certificate issued on 29/11/02 (2 pages)
29 November 2002Company name changed all mop & magic LTD\certificate issued on 29/11/02 (2 pages)
14 November 2002Registered office changed on 14/11/02 from: 306 keighley road bradford west yorkshire BD9 4EY (1 page)
14 November 2002New director appointed (2 pages)
14 November 2002New director appointed (2 pages)
14 November 2002Registered office changed on 14/11/02 from: 306 keighley road bradford west yorkshire BD9 4EY (1 page)
14 November 2002New secretary appointed (2 pages)
14 November 2002New secretary appointed (2 pages)
26 September 2002Incorporation (16 pages)
26 September 2002Incorporation (16 pages)