Company NameUnwins Retail Limited
Company StatusDissolved
Company Number05003314
CategoryPrivate Limited Company
Incorporation Date24 December 2003(20 years, 4 months ago)
Dissolution Date18 June 2009 (14 years, 10 months ago)
Previous NamesSimone (UK) Limited and Agribusiness Technology Finance Limited

Business Activity

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

Directors

Director NamePhillip Geoffrey Cook
Date of BirthMarch 1954 (Born 70 years ago)
NationalityAustralian
StatusClosed
Appointed19 October 2005(1 year, 9 months after company formation)
Appointment Duration3 years, 8 months (closed 18 June 2009)
RoleBusiness Consultant
Correspondence Address8 Evesham House
Hereford Road
London
W2 4PD
Secretary NamePerception Corporate Services Limited (Corporation)
StatusClosed
Appointed14 February 2006(2 years, 1 month after company formation)
Appointment Duration3 years, 4 months (closed 18 June 2009)
Correspondence Address1 Great Cumberland Place
London
W1H 7AL
Director NameDavid Farrell Gear
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed24 December 2003(same day as company formation)
RoleBusiness Consultant
Correspondence Address30 Buckingham Road
Oakham
Leicestershire
LE15 6RX
Director NameMiss Natalie Irene Kennedy
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2005(1 year, 9 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 30 June 2006)
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressSanford House
Skeet Hill Lane Chelsfield
Orpington
Kent
BR6 7RX
Secretary NameDevereux Montagu Corporate Services Limited (Corporation)
StatusResigned
Appointed24 December 2003(same day as company formation)
Correspondence AddressOne Great Cumberland Place
London
W1H 7AL

Location

Registered Address1 Great Cumberland Place
London
W1H 7AL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 June 2005 (18 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

18 June 2009Final Gazette dissolved via compulsory strike-off (1 page)
18 March 2009Completion of winding up (1 page)
6 November 2006Order of court to wind up (1 page)
27 July 2006Director resigned (1 page)
23 May 2006Resolutions
  • RES13 ‐ Res sec & appoint sec 14/02/06
(1 page)
23 May 2006New secretary appointed (2 pages)
23 May 2006Secretary resigned (1 page)
8 May 2006Return made up to 21/01/06; full list of members (7 pages)
5 April 2006Accounts for a dormant company made up to 30 June 2005 (1 page)
8 November 2005Accounting reference date shortened from 31/12/05 to 30/06/05 (1 page)
8 November 2005Accounts for a dormant company made up to 31 December 2004 (2 pages)
28 October 2005New director appointed (4 pages)
28 October 2005Director resigned (1 page)
28 October 2005New director appointed (4 pages)
21 October 2005Company name changed agribusiness technology finance LIMITED\certificate issued on 21/10/05 (2 pages)
24 March 2005Director's particulars changed (1 page)
14 February 2005Return made up to 21/01/05; full list of members (5 pages)
30 July 2004Registered office changed on 30/07/04 from: suite 5 city business centre 2 london wall building london EC2M 5UU (1 page)
30 July 2004Director resigned (1 page)
14 June 2004Secretary's particulars changed (1 page)
12 May 2004Director's particulars changed (1 page)