Company NameUniksource Logistics Limited
Company StatusDissolved
Company Number05162943
CategoryPrivate Limited Company
Incorporation Date25 June 2004(19 years, 10 months ago)
Dissolution Date16 January 2019 (5 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Nadeem Mohammed
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed25 June 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 17a Forest Trading Estate, Priestley Way
London
E17 6AL
Secretary NameKamal Eltag Allam
NationalityBritish
StatusResigned
Appointed25 June 2004(same day as company formation)
RoleSecretary
Correspondence Address65 Waghorn Road
London
E13 9JG
Director NameRazwan Iqbal
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2006(2 years after company formation)
Appointment Duration1 year, 4 months (resigned 31 October 2007)
RoleDirectorship
Correspondence Address129 Dawlish Drive
Seven Kings
Essex
IG3 9EG
Director NameMr Wasim Riaz Asghar
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2012(7 years, 11 months after company formation)
Appointment Duration10 months (resigned 29 March 2013)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address43 Upton Lane
London
E7 9PA
Director NameMr Asif Kamdar
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityPakistani
StatusResigned
Appointed01 June 2012(7 years, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 02 August 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address43 Upton Lane
London
E7 9PA
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed25 June 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed25 June 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressCvr Global Llp 55 New Fetter Place West
Fetter Lane
London
EC4A 1AA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Shareholders

150 at £1Nadeem Mohammed
100.00%
Ordinary

Financials

Year2014
Net Worth£8,737
Cash£14,883
Current Liabilities£188,205

Accounts

Latest Accounts31 July 2014 (9 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

16 January 2019Final Gazette dissolved following liquidation (1 page)
16 October 2018Notice of final account prior to dissolution (18 pages)
1 November 2017Progress report in a winding up by the court (19 pages)
1 November 2017Progress report in a winding up by the court (19 pages)
12 December 2016Registered office address changed from 43 Upton Lane London E7 9PA to Cvr Global Llp 55 New Fetter Place West Fetter Lane London EC4A 1AA on 12 December 2016 (2 pages)
12 December 2016Registered office address changed from 43 Upton Lane London E7 9PA to Cvr Global Llp 55 New Fetter Place West Fetter Lane London EC4A 1AA on 12 December 2016 (2 pages)
8 December 2016Appointment of a liquidator (1 page)
8 December 2016Appointment of a liquidator (1 page)
28 April 2016Order of court to wind up (3 pages)
28 April 2016Order of court to wind up (3 pages)
12 November 2015Compulsory strike-off action has been suspended (1 page)
12 November 2015Compulsory strike-off action has been suspended (1 page)
20 October 2015First Gazette notice for compulsory strike-off (1 page)
20 October 2015First Gazette notice for compulsory strike-off (1 page)
20 May 2015Termination of appointment of Asif Kamdar as a director on 2 August 2014 (1 page)
20 May 2015Termination of appointment of Asif Kamdar as a director on 2 August 2014 (1 page)
20 May 2015Termination of appointment of Asif Kamdar as a director on 2 August 2014 (1 page)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
23 July 2014Annual return made up to 25 June 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 150
(4 pages)
23 July 2014Annual return made up to 25 June 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 150
(4 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
12 September 2013Annual return made up to 25 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-12
(4 pages)
12 September 2013Annual return made up to 25 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-12
(4 pages)
28 May 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
28 May 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
17 May 2013Termination of appointment of Wasim Asghar as a director (1 page)
17 May 2013Termination of appointment of Wasim Asghar as a director (1 page)
7 August 2012Appointment of Mr Asif Kamdar as a director (2 pages)
7 August 2012Appointment of Mr Wasim Asghar as a director (2 pages)
7 August 2012Appointment of Mr Asif Kamdar as a director (2 pages)
7 August 2012Annual return made up to 25 June 2012 with a full list of shareholders (4 pages)
7 August 2012Annual return made up to 25 June 2012 with a full list of shareholders (4 pages)
7 August 2012Appointment of Mr Wasim Asghar as a director (2 pages)
27 April 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
27 April 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
29 October 2011Compulsory strike-off action has been discontinued (1 page)
29 October 2011Compulsory strike-off action has been discontinued (1 page)
10 October 2011Annual return made up to 25 June 2011 with a full list of shareholders (3 pages)
10 October 2011Annual return made up to 25 June 2011 with a full list of shareholders (3 pages)
19 April 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
19 April 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
4 March 2011Total exemption small company accounts made up to 31 July 2009 (4 pages)
4 March 2011Total exemption small company accounts made up to 31 July 2009 (4 pages)
14 October 2010Director's details changed for Mr Nadeem Mohammed on 2 October 2009 (2 pages)
14 October 2010Director's details changed for Mr Nadeem Mohammed on 2 October 2009 (2 pages)
14 October 2010Director's details changed for Mr Nadeem Mohammed on 2 October 2009 (2 pages)
14 October 2010Annual return made up to 25 June 2010 with a full list of shareholders (3 pages)
14 October 2010Annual return made up to 25 June 2010 with a full list of shareholders (3 pages)
3 August 2010First Gazette notice for compulsory strike-off (1 page)
3 August 2010First Gazette notice for compulsory strike-off (1 page)
14 July 2009Return made up to 25/06/09; no change of members (10 pages)
14 July 2009Return made up to 25/06/09; no change of members (10 pages)
7 May 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
7 May 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
21 July 2008Return made up to 25/06/08; full list of members (6 pages)
21 July 2008Return made up to 25/06/08; full list of members (6 pages)
15 April 2008Appointment terminated secretary kamal allam (1 page)
15 April 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
15 April 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
15 April 2008Appointment terminated secretary kamal allam (1 page)
19 February 2008Return made up to 25/06/07; full list of members; amend
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
19 February 2008Return made up to 25/06/07; full list of members; amend
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
14 December 2007Director resigned (1 page)
14 December 2007Director resigned (1 page)
9 July 2007Return made up to 25/06/07; no change of members (7 pages)
9 July 2007Return made up to 25/06/07; no change of members (7 pages)
15 May 2007Total exemption small company accounts made up to 31 July 2006 (4 pages)
15 May 2007Total exemption small company accounts made up to 31 July 2006 (4 pages)
20 July 2006Return made up to 25/06/06; full list of members (6 pages)
20 July 2006Return made up to 25/06/06; full list of members (6 pages)
19 July 2006Ad 26/06/06--------- £ si 50@1=50 £ ic 100/150 (2 pages)
19 July 2006New director appointed (1 page)
19 July 2006New director appointed (1 page)
19 July 2006Ad 26/06/06--------- £ si 50@1=50 £ ic 100/150 (2 pages)
22 November 2005Total exemption small company accounts made up to 31 July 2005 (4 pages)
22 November 2005Total exemption small company accounts made up to 31 July 2005 (4 pages)
12 September 2005Return made up to 25/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 September 2005Return made up to 25/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 April 2005Accounting reference date extended from 30/06/05 to 31/07/05 (1 page)
14 April 2005Accounting reference date extended from 30/06/05 to 31/07/05 (1 page)
14 September 2004Ad 01/09/04-10/09/04 £ si 99@1=99 £ ic 1/100 (2 pages)
14 September 2004Ad 01/09/04-10/09/04 £ si 99@1=99 £ ic 1/100 (2 pages)
28 July 2004Director resigned (1 page)
28 July 2004New director appointed (2 pages)
28 July 2004Director resigned (1 page)
28 July 2004New secretary appointed (2 pages)
28 July 2004New director appointed (2 pages)
28 July 2004New secretary appointed (2 pages)
28 July 2004Secretary resigned (1 page)
28 July 2004Secretary resigned (1 page)
25 June 2004Incorporation (16 pages)
25 June 2004Incorporation (16 pages)