Company NameUnicorn Cars Limited
Company StatusDissolved
Company Number04694288
CategoryPrivate Limited Company
Incorporation Date12 March 2003(21 years, 1 month ago)
Dissolution Date7 August 2012 (11 years, 8 months ago)
Previous NameArena Birmingham Leasing Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Simon John McNally
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed02 June 2010(7 years, 2 months after company formation)
Appointment Duration2 years, 2 months (closed 07 August 2012)
RoleSolicitor
Country of ResidenceIsle Of Man
Correspondence AddressGlen Moar House Sulby Glen
Sulby
IM7 2AZ
Director NameCooch 1016 Limited (Corporation)
StatusClosed
Appointed13 March 2003(1 day after company formation)
Appointment Duration9 years, 4 months (closed 07 August 2012)
Correspondence AddressBridge House Bridge Street
Castletown
Isle Of Man
IM9 1AX
Director NameCooch 1017 Limited (Corporation)
StatusClosed
Appointed13 March 2003(1 day after company formation)
Appointment Duration9 years, 4 months (closed 07 August 2012)
Correspondence AddressBridge House Bridge Street
Castletown
Isle Of Man
IM9 1AX
Secretary NameCooch 1016 Limited (Corporation)
StatusClosed
Appointed13 March 2003(1 day after company formation)
Appointment Duration9 years, 4 months (closed 07 August 2012)
Correspondence AddressBridge House Bridge Street
Castletown
Isle Of Man
IM9 1AX
Director NameSimon Nicholas Hope Cooper
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2003(same day as company formation)
RoleSolicitor
Correspondence AddressBridge House
Bridge Street
Castletown
Isle Of Man
IM9 1AX
Director NameMr James Clifford Kermode Teare
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2003(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressFlat D
84 West End Lane West Hampstead
London
NW6 2LX
Secretary NameSimon Nicholas Hope Cooper
NationalityBritish
StatusResigned
Appointed12 March 2003(same day as company formation)
RoleSolicitor
Correspondence AddressBridge House
Bridge Street
Castletown
Isle Of Man
IM9 1AX
Director NameMr Peter Jonathan Ford
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2003(1 month, 2 weeks after company formation)
Appointment Duration1 month, 1 week (resigned 05 June 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSt. Anthonys Farm
Oldwich Lane East Fen End
Kenilworth
Warwickshire
CV8 1NR

Location

Registered AddressSuite 426 Linen Hall
162-168 Regent Street
London
W1B 5TE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

1 at £1Local Nominees LTD
50.00%
Ordinary
1 at £1Unicorn Nominees LTD
50.00%
Ordinary

Financials

Year2014
Net Worth-£12
Cash£3
Current Liabilities£15

Accounts

Latest Accounts31 March 2011 (13 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

7 August 2012Final Gazette dissolved via voluntary strike-off (1 page)
7 August 2012Final Gazette dissolved via voluntary strike-off (1 page)
24 April 2012First Gazette notice for voluntary strike-off (1 page)
24 April 2012First Gazette notice for voluntary strike-off (1 page)
16 April 2012Application to strike the company off the register (3 pages)
16 April 2012Application to strike the company off the register (3 pages)
21 March 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
21 March 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
21 March 2012Annual return made up to 12 March 2012 with a full list of shareholders
Statement of capital on 2012-03-21
  • GBP 2
(5 pages)
21 March 2012Annual return made up to 12 March 2012 with a full list of shareholders
Statement of capital on 2012-03-21
  • GBP 2
(5 pages)
15 March 2011Annual return made up to 12 March 2011 with a full list of shareholders (5 pages)
15 March 2011Annual return made up to 12 March 2011 with a full list of shareholders (5 pages)
18 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
18 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
30 June 2010Appointment of Simon John Mcnally as a director (3 pages)
30 June 2010Appointment of Simon John Mcnally as a director (3 pages)
24 March 2010Director's details changed for Cooch 1016 Limited on 12 March 2010 (2 pages)
24 March 2010Director's details changed for Cooch 1016 Limited on 12 March 2010 (2 pages)
24 March 2010Annual return made up to 12 March 2010 with a full list of shareholders (5 pages)
24 March 2010Secretary's details changed for Cooch 1016 Limited on 12 March 2010 (2 pages)
24 March 2010Secretary's details changed for Cooch 1016 Limited on 12 March 2010 (2 pages)
24 March 2010Annual return made up to 12 March 2010 with a full list of shareholders (5 pages)
24 March 2010Director's details changed for Cooch 1017 Limited on 12 March 2010 (2 pages)
24 March 2010Director's details changed for Cooch 1017 Limited on 12 March 2010 (2 pages)
4 March 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
4 March 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
30 March 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
30 March 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
20 March 2009Return made up to 12/03/09; full list of members (4 pages)
20 March 2009Location of register of members (1 page)
20 March 2009Location of register of members (1 page)
20 March 2009Return made up to 12/03/09; full list of members (4 pages)
9 June 2008Registered office changed on 09/06/2008 from 4TH floor mitre house 177 regent street london W1B 4JN (1 page)
9 June 2008Registered office changed on 09/06/2008 from 4TH floor mitre house 177 regent street london W1B 4JN (1 page)
27 March 2008Return made up to 12/03/08; full list of members (4 pages)
27 March 2008Return made up to 12/03/08; full list of members (4 pages)
3 February 2008Total exemption full accounts made up to 31 March 2007 (7 pages)
3 February 2008Total exemption full accounts made up to 31 March 2007 (7 pages)
1 June 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
1 June 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
23 April 2007Memorandum and Articles of Association (34 pages)
23 April 2007Memorandum and Articles of Association (34 pages)
19 April 2007Company name changed arena birmingham leasing LIMITED\certificate issued on 19/04/07 (2 pages)
19 April 2007Company name changed arena birmingham leasing LIMITED\certificate issued on 19/04/07 (2 pages)
14 March 2007Location of register of members (1 page)
14 March 2007Return made up to 12/03/07; full list of members (2 pages)
14 March 2007Return made up to 12/03/07; full list of members (2 pages)
14 March 2007Location of register of members (1 page)
24 January 2007Registered office changed on 24/01/07 from: the barns whitestitch lane great packington, meriden warwickshire CV7 7JE (1 page)
24 January 2007Registered office changed on 24/01/07 from: the barns whitestitch lane great packington, meriden warwickshire CV7 7JE (1 page)
13 March 2006Return made up to 12/03/06; full list of members (3 pages)
13 March 2006Return made up to 12/03/06; full list of members (3 pages)
15 December 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
15 December 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
27 April 2005Return made up to 12/03/05; full list of members (3 pages)
27 April 2005Return made up to 12/03/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
11 February 2005Total exemption full accounts made up to 31 March 2004 (11 pages)
11 February 2005Total exemption full accounts made up to 31 March 2004 (11 pages)
8 April 2004Return made up to 12/03/04; full list of members (7 pages)
8 April 2004Return made up to 12/03/04; full list of members (7 pages)
30 June 2003Director resigned (1 page)
30 June 2003Director resigned (1 page)
6 May 2003New director appointed (3 pages)
6 May 2003New director appointed (3 pages)
21 March 2003New secretary appointed;new director appointed (2 pages)
21 March 2003Secretary resigned;director resigned (1 page)
21 March 2003New director appointed (2 pages)
21 March 2003Director resigned (1 page)
21 March 2003Secretary resigned;director resigned (1 page)
21 March 2003Director resigned (1 page)
21 March 2003New director appointed (2 pages)
21 March 2003New secretary appointed;new director appointed (2 pages)
12 March 2003Incorporation (40 pages)
12 March 2003Incorporation (40 pages)