Company NameUnigale Limited
Company StatusDissolved
Company Number04742659
CategoryPrivate Limited Company
Incorporation Date23 April 2003(21 years ago)
Dissolution Date28 April 2009 (15 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NameSadrul Alom Khan
Date of BirthJune 1984 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed28 May 2003(1 month after company formation)
Appointment Duration5 years, 11 months (closed 28 April 2009)
RoleCompany Director
Correspondence Address48 Rogers Estate
Globe Road
London
E2 0JY
Secretary NameHusnara Khanom
NationalityBritish
StatusClosed
Appointed15 January 2004(8 months, 3 weeks after company formation)
Appointment Duration5 years, 3 months (closed 28 April 2009)
RoleSecretary
Correspondence Address53 Oldchurch Road
London
E1 0QB
Secretary NameRomanara Khanom
NationalityBritish
StatusResigned
Appointed28 May 2003(1 month after company formation)
Appointment Duration7 months, 3 weeks (resigned 15 January 2004)
RoleCompany Director
Correspondence Address48 Rogers Estate
Globe Road
London
E2 0JY
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed23 April 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed23 April 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address76-78 Cambridge Heath Road
London
E1 5QJ
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardBethnal Green
Built Up AreaGreater London

Financials

Year2014
Turnover£181,824
Gross Profit£63,984
Net Worth£17,700
Cash£9,604
Current Liabilities£10,763

Accounts

Latest Accounts30 April 2006 (18 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Filing History

28 April 2009Final Gazette dissolved via compulsory strike-off (1 page)
23 December 2008First Gazette notice for compulsory strike-off (1 page)
7 September 2007Return made up to 23/04/07; full list of members (6 pages)
10 August 2007Total exemption full accounts made up to 30 April 2006 (9 pages)
10 March 2007Total exemption full accounts made up to 30 April 2005 (9 pages)
16 August 2006Return made up to 23/04/06; full list of members (6 pages)
7 July 2005Total exemption full accounts made up to 30 April 2004 (8 pages)
7 July 2005Return made up to 23/04/05; full list of members (6 pages)
22 June 2004Return made up to 23/04/04; full list of members (6 pages)
23 January 2004Secretary resigned (1 page)
23 January 2004New secretary appointed (2 pages)
12 June 2003New director appointed (2 pages)
12 June 2003Director resigned (1 page)
12 June 2003Secretary resigned (1 page)
12 June 2003New secretary appointed (2 pages)
4 June 2003Registered office changed on 04/06/03 from: 788-790 finchley road london NW11 7TJ (1 page)