Castle Cary
Somerset
BA7 7BU
Secretary Name | Ataque Miah |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 October 2003(1 week after company formation) |
Appointment Duration | 7 years, 12 months (closed 25 October 2011) |
Role | Waiter |
Correspondence Address | 3 Croftes Mead Moor Lane Wincanton Somerset BA9 9DP |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 October 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 October 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | unicrownlimited.com/ |
---|---|
Telephone | 07 456959229 |
Telephone region | Mobile |
Registered Address | Bank House 209 Merton Road London SW19 1EE |
---|---|
Region | London |
Constituency | Wimbledon |
County | Greater London |
Ward | Abbey |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £1,416 |
Cash | £3,173 |
Current Liabilities | £4,017 |
Latest Accounts | 31 October 2008 (15 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
25 October 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 October 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
12 July 2011 | First Gazette notice for voluntary strike-off (1 page) |
12 July 2011 | First Gazette notice for voluntary strike-off (1 page) |
31 December 2010 | Voluntary strike-off action has been suspended (1 page) |
31 December 2010 | Voluntary strike-off action has been suspended (1 page) |
2 November 2010 | First Gazette notice for voluntary strike-off (1 page) |
2 November 2010 | First Gazette notice for voluntary strike-off (1 page) |
29 July 2010 | Voluntary strike-off action has been suspended (1 page) |
29 July 2010 | Voluntary strike-off action has been suspended (1 page) |
13 April 2010 | First Gazette notice for voluntary strike-off (1 page) |
13 April 2010 | First Gazette notice for voluntary strike-off (1 page) |
31 March 2010 | Application to strike the company off the register (2 pages) |
31 March 2010 | Application to strike the company off the register (2 pages) |
27 October 2009 | Director's details changed for Monir Miah on 24 October 2009 (2 pages) |
27 October 2009 | Director's details changed for Monir Miah on 24 October 2009 (2 pages) |
27 October 2009 | Annual return made up to 20 October 2009 with a full list of shareholders Statement of capital on 2009-10-27
|
27 October 2009 | Annual return made up to 20 October 2009 with a full list of shareholders Statement of capital on 2009-10-27
|
1 July 2009 | Total exemption small company accounts made up to 31 October 2008 (3 pages) |
1 July 2009 | Total exemption small company accounts made up to 31 October 2008 (3 pages) |
16 December 2008 | Return made up to 20/10/08; full list of members (3 pages) |
16 December 2008 | Return made up to 20/10/08; full list of members (3 pages) |
6 May 2008 | Total exemption small company accounts made up to 31 October 2007 (3 pages) |
6 May 2008 | Total exemption small company accounts made up to 31 October 2007 (3 pages) |
27 November 2007 | Return made up to 20/10/07; no change of members (6 pages) |
27 November 2007 | Return made up to 20/10/07; no change of members (6 pages) |
29 April 2007 | Total exemption small company accounts made up to 31 October 2006 (3 pages) |
29 April 2007 | Total exemption small company accounts made up to 31 October 2006 (3 pages) |
26 January 2007 | Return made up to 20/10/06; full list of members (6 pages) |
26 January 2007 | Return made up to 20/10/06; full list of members
|
23 May 2006 | Total exemption small company accounts made up to 31 October 2005 (3 pages) |
23 May 2006 | Total exemption small company accounts made up to 31 October 2005 (3 pages) |
26 October 2005 | Return made up to 20/10/05; full list of members (6 pages) |
26 October 2005 | Return made up to 20/10/05; full list of members (6 pages) |
12 May 2005 | Total exemption small company accounts made up to 31 October 2004 (3 pages) |
12 May 2005 | Total exemption small company accounts made up to 31 October 2004 (3 pages) |
21 December 2004 | Return made up to 20/10/04; full list of members (6 pages) |
21 December 2004 | Return made up to 20/10/04; full list of members (6 pages) |
31 October 2003 | Registered office changed on 31/10/03 from: 788-790 finchley road london NW11 7TJ (1 page) |
31 October 2003 | New secretary appointed (1 page) |
31 October 2003 | Secretary resigned (1 page) |
31 October 2003 | Director resigned (1 page) |
31 October 2003 | New director appointed (2 pages) |
31 October 2003 | Director resigned (1 page) |
31 October 2003 | Registered office changed on 31/10/03 from: 788-790 finchley road london NW11 7TJ (1 page) |
31 October 2003 | Secretary resigned (1 page) |
31 October 2003 | New director appointed (2 pages) |
31 October 2003 | New secretary appointed (1 page) |
20 October 2003 | Incorporation (16 pages) |