Company NameUnicrown Limited
Company StatusDissolved
Company Number04937167
CategoryPrivate Limited Company
Incorporation Date20 October 2003(20 years, 6 months ago)
Dissolution Date25 October 2011 (12 years, 6 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMr Monir Miah
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBangladesh
StatusClosed
Appointed27 October 2003(1 week after company formation)
Appointment Duration7 years, 12 months (closed 25 October 2011)
RoleWaiter
Country of ResidenceUnited Kingdom
Correspondence Address12 Station Road
Castle Cary
Somerset
BA7 7BU
Secretary NameAtaque Miah
NationalityBritish
StatusClosed
Appointed27 October 2003(1 week after company formation)
Appointment Duration7 years, 12 months (closed 25 October 2011)
RoleWaiter
Correspondence Address3 Croftes Mead
Moor Lane
Wincanton
Somerset
BA9 9DP
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed20 October 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed20 October 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websiteunicrownlimited.com/
Telephone07 456959229
Telephone regionMobile

Location

Registered AddressBank House
209 Merton Road
London
SW19 1EE
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardAbbey
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth£1,416
Cash£3,173
Current Liabilities£4,017

Accounts

Latest Accounts31 October 2008 (15 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

25 October 2011Final Gazette dissolved via voluntary strike-off (1 page)
25 October 2011Final Gazette dissolved via voluntary strike-off (1 page)
12 July 2011First Gazette notice for voluntary strike-off (1 page)
12 July 2011First Gazette notice for voluntary strike-off (1 page)
31 December 2010Voluntary strike-off action has been suspended (1 page)
31 December 2010Voluntary strike-off action has been suspended (1 page)
2 November 2010First Gazette notice for voluntary strike-off (1 page)
2 November 2010First Gazette notice for voluntary strike-off (1 page)
29 July 2010Voluntary strike-off action has been suspended (1 page)
29 July 2010Voluntary strike-off action has been suspended (1 page)
13 April 2010First Gazette notice for voluntary strike-off (1 page)
13 April 2010First Gazette notice for voluntary strike-off (1 page)
31 March 2010Application to strike the company off the register (2 pages)
31 March 2010Application to strike the company off the register (2 pages)
27 October 2009Director's details changed for Monir Miah on 24 October 2009 (2 pages)
27 October 2009Director's details changed for Monir Miah on 24 October 2009 (2 pages)
27 October 2009Annual return made up to 20 October 2009 with a full list of shareholders
Statement of capital on 2009-10-27
  • GBP 2
(5 pages)
27 October 2009Annual return made up to 20 October 2009 with a full list of shareholders
Statement of capital on 2009-10-27
  • GBP 2
(5 pages)
1 July 2009Total exemption small company accounts made up to 31 October 2008 (3 pages)
1 July 2009Total exemption small company accounts made up to 31 October 2008 (3 pages)
16 December 2008Return made up to 20/10/08; full list of members (3 pages)
16 December 2008Return made up to 20/10/08; full list of members (3 pages)
6 May 2008Total exemption small company accounts made up to 31 October 2007 (3 pages)
6 May 2008Total exemption small company accounts made up to 31 October 2007 (3 pages)
27 November 2007Return made up to 20/10/07; no change of members (6 pages)
27 November 2007Return made up to 20/10/07; no change of members (6 pages)
29 April 2007Total exemption small company accounts made up to 31 October 2006 (3 pages)
29 April 2007Total exemption small company accounts made up to 31 October 2006 (3 pages)
26 January 2007Return made up to 20/10/06; full list of members (6 pages)
26 January 2007Return made up to 20/10/06; full list of members
  • 363(287) ‐ Registered office changed on 26/01/07
(6 pages)
23 May 2006Total exemption small company accounts made up to 31 October 2005 (3 pages)
23 May 2006Total exemption small company accounts made up to 31 October 2005 (3 pages)
26 October 2005Return made up to 20/10/05; full list of members (6 pages)
26 October 2005Return made up to 20/10/05; full list of members (6 pages)
12 May 2005Total exemption small company accounts made up to 31 October 2004 (3 pages)
12 May 2005Total exemption small company accounts made up to 31 October 2004 (3 pages)
21 December 2004Return made up to 20/10/04; full list of members (6 pages)
21 December 2004Return made up to 20/10/04; full list of members (6 pages)
31 October 2003Registered office changed on 31/10/03 from: 788-790 finchley road london NW11 7TJ (1 page)
31 October 2003New secretary appointed (1 page)
31 October 2003Secretary resigned (1 page)
31 October 2003Director resigned (1 page)
31 October 2003New director appointed (2 pages)
31 October 2003Director resigned (1 page)
31 October 2003Registered office changed on 31/10/03 from: 788-790 finchley road london NW11 7TJ (1 page)
31 October 2003Secretary resigned (1 page)
31 October 2003New director appointed (2 pages)
31 October 2003New secretary appointed (1 page)
20 October 2003Incorporation (16 pages)