Company NameUnitscore Limited
Company StatusDissolved
Company Number04832453
CategoryPrivate Limited Company
Incorporation Date15 July 2003(20 years, 9 months ago)
Dissolution Date15 January 2011 (13 years, 3 months ago)

Business Activity

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

Directors

Director NameMr Terence Frank O'Sullivan
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed07 April 2004(8 months, 3 weeks after company formation)
Appointment Duration6 years, 9 months (closed 15 January 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHillside Cottage
Dudden Hill Lane
London
NW10 1BJ
Secretary NameMr Thomas George Edwards
NationalityBritish
StatusClosed
Appointed07 April 2004(8 months, 3 weeks after company formation)
Appointment Duration6 years, 9 months (closed 15 January 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 5
77 Coswell Road
London
EC1V 7ER
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed15 July 2003(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed15 July 2003(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered AddressOne Great Cumberland Place
Marble Arch
London
W1H 7LW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London

Financials

Year2014
Net Worth£100
Cash£67,143
Current Liabilities£458,660

Accounts

Latest Accounts31 July 2007 (16 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

15 January 2011Final Gazette dissolved following liquidation (1 page)
15 January 2011Final Gazette dissolved via compulsory strike-off (1 page)
15 October 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
15 October 2010Liquidators statement of receipts and payments to 8 October 2010 (5 pages)
15 October 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
15 October 2010Liquidators statement of receipts and payments to 8 October 2010 (5 pages)
15 October 2010Liquidators' statement of receipts and payments to 8 October 2010 (5 pages)
4 August 2010Liquidators' statement of receipts and payments to 22 July 2010 (5 pages)
4 August 2010Liquidators statement of receipts and payments to 22 July 2010 (5 pages)
29 July 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
29 July 2009Statement of affairs with form 4.19 (13 pages)
29 July 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-07-23
(1 page)
29 July 2009Appointment of a voluntary liquidator (1 page)
29 July 2009Statement of affairs with form 4.19 (13 pages)
29 July 2009Appointment of a voluntary liquidator (1 page)
9 July 2009Registered office changed on 09/07/2009 from 24 grays inn road london WC1X 8HP (1 page)
9 July 2009Registered office changed on 09/07/2009 from 24 grays inn road london WC1X 8HP (1 page)
22 July 2008Return made up to 15/07/08; full list of members (3 pages)
22 July 2008Return made up to 15/07/08; full list of members (3 pages)
29 May 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
29 May 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
30 July 2007Return made up to 15/07/07; full list of members (2 pages)
30 July 2007Return made up to 15/07/07; full list of members (2 pages)
24 May 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
24 May 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
6 September 2006Return made up to 15/07/06; full list of members (2 pages)
6 September 2006Return made up to 15/07/06; full list of members (2 pages)
5 June 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
5 June 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
31 May 2006Ad 07/04/04--------- £ si 99@1 (2 pages)
31 May 2006Ad 07/04/04--------- £ si 99@1 (2 pages)
4 January 2006Return made up to 15/07/05; full list of members (2 pages)
4 January 2006Return made up to 15/07/05; full list of members (2 pages)
21 July 2005Accounts made up to 31 July 2004 (1 page)
21 July 2005Accounts for a dormant company made up to 31 July 2004 (1 page)
10 August 2004Return made up to 15/07/04; full list of members (6 pages)
10 August 2004Return made up to 15/07/04; full list of members (6 pages)
8 July 2004Ad 15/07/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
8 July 2004Ad 15/07/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
26 April 2004New secretary appointed (2 pages)
26 April 2004Director resigned (1 page)
26 April 2004New director appointed (2 pages)
26 April 2004New director appointed (2 pages)
26 April 2004Secretary resigned (1 page)
26 April 2004Director resigned (1 page)
26 April 2004Secretary resigned (1 page)
26 April 2004New secretary appointed (2 pages)
14 April 2004Registered office changed on 14/04/04 from: 120 east road london N1 6AA (1 page)
14 April 2004Registered office changed on 14/04/04 from: 120 east road london N1 6AA (1 page)
15 July 2003Incorporation (17 pages)
15 July 2003Incorporation (17 pages)