Company NameUNL Distribution Ltd
Company StatusDissolved
Company Number05416479
CategoryPrivate Limited Company
Incorporation Date6 April 2005(18 years, 12 months ago)
Dissolution Date16 July 2013 (10 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameThomas James Boardman
Date of BirthMay 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed06 April 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address79 Berwick Street
London
W1F 8TL
Director NameMr Michael Acton Smith
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed06 April 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Lock Road
Marlow
Buckinghamshire
SL7 1QN
Secretary NameMs Alison Sakai
StatusClosed
Appointed19 April 2010(5 years after company formation)
Appointment Duration3 years, 2 months (closed 16 July 2013)
RoleCompany Director
Correspondence Address21-27 Lamb's Conduit Street
London
WC1N 3GS
Secretary NameMr Michael Acton Smith
NationalityBritish
StatusResigned
Appointed06 April 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Lock Road
Marlow
Buckinghamshire
SL7 1QN
Director NameMr Paul Clayton Trask Zimmerman
Date of BirthJune 1968 (Born 55 years ago)
NationalityAmerican
StatusResigned
Appointed06 September 2010(5 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 17 July 2012)
RoleCEO
Country of ResidenceEngland
Correspondence Address41 Welbeck Street
London
W1G 8EA

Location

Registered Address21-27 Lamb's Conduit Street
London
WC1N 3GS
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

1 at £1Firebox.com Holdings PLC
100.00%
Ordinary

Accounts

Latest Accounts31 January 2012 (12 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

16 July 2013Final Gazette dissolved via voluntary strike-off (1 page)
16 July 2013Final Gazette dissolved via voluntary strike-off (1 page)
2 April 2013First Gazette notice for voluntary strike-off (1 page)
2 April 2013First Gazette notice for voluntary strike-off (1 page)
27 March 2013Registered office address changed from 41 Welbeck Street London W1G 8EA on 27 March 2013 (1 page)
27 March 2013Registered office address changed from 21-27 Lamb's Conduit Street London WC1N 3GS United Kingdom on 27 March 2013 (1 page)
27 March 2013Registered office address changed from 21-27 Lamb's Conduit Street London WC1N 3GS United Kingdom on 27 March 2013 (1 page)
27 March 2013Registered office address changed from 41 Welbeck Street London W1G 8EA on 27 March 2013 (1 page)
21 March 2013Application to strike the company off the register (3 pages)
21 March 2013Application to strike the company off the register (3 pages)
11 September 2012Secretary's details changed for Ms Alison Sakai on 3 September 2012 (1 page)
11 September 2012Secretary's details changed for Ms Alison Sakai on 3 September 2012 (1 page)
11 September 2012Secretary's details changed for Ms Alison Sakai on 3 September 2012 (1 page)
2 August 2012Accounts for a dormant company made up to 31 January 2012 (7 pages)
2 August 2012Accounts for a dormant company made up to 31 January 2012 (7 pages)
20 July 2012Termination of appointment of Paul Zimmerman as a director (1 page)
20 July 2012Termination of appointment of Paul Clayton Trask Zimmerman as a director on 17 July 2012 (1 page)
18 April 2012Annual return made up to 6 April 2012 with a full list of shareholders
Statement of capital on 2012-04-18
  • GBP 1
(6 pages)
18 April 2012Annual return made up to 6 April 2012 with a full list of shareholders
Statement of capital on 2012-04-18
  • GBP 1
(6 pages)
18 April 2012Annual return made up to 6 April 2012 with a full list of shareholders
Statement of capital on 2012-04-18
  • GBP 1
(6 pages)
13 July 2011Accounts for a dormant company made up to 31 January 2011 (7 pages)
13 July 2011Accounts for a dormant company made up to 31 January 2011 (7 pages)
1 July 2011Appointment of Mr Paul Clayton Trask Zimmerman as a director (2 pages)
1 July 2011Appointment of Mr Paul Clayton Trask Zimmerman as a director (2 pages)
27 April 2011Annual return made up to 6 April 2011 with a full list of shareholders (5 pages)
27 April 2011Annual return made up to 6 April 2011 with a full list of shareholders (5 pages)
27 April 2011Annual return made up to 6 April 2011 with a full list of shareholders (5 pages)
19 July 2010Accounts for a dormant company made up to 31 January 2010 (11 pages)
19 July 2010Accounts for a dormant company made up to 31 January 2010 (11 pages)
29 April 2010Annual return made up to 6 April 2010 with a full list of shareholders (5 pages)
29 April 2010Annual return made up to 6 April 2010 with a full list of shareholders (5 pages)
29 April 2010Annual return made up to 6 April 2010 with a full list of shareholders (5 pages)
19 April 2010Appointment of Ms Alison Sakai as a secretary (2 pages)
19 April 2010Appointment of Ms Alison Sakai as a secretary (2 pages)
19 April 2010Termination of appointment of Michael Smith as a secretary (1 page)
19 April 2010Termination of appointment of Michael Smith as a secretary (1 page)
1 September 2009Accounts for a dormant company made up to 31 January 2009 (10 pages)
1 September 2009Accounts made up to 31 January 2009 (10 pages)
3 June 2009Return made up to 06/04/09; full list of members (3 pages)
3 June 2009Return made up to 06/04/09; full list of members (3 pages)
1 September 2008Full accounts made up to 31 January 2008 (12 pages)
1 September 2008Full accounts made up to 31 January 2008 (12 pages)
30 April 2008Return made up to 06/04/08; full list of members (3 pages)
30 April 2008Return made up to 06/04/08; full list of members (3 pages)
15 November 2007Director's particulars changed (1 page)
15 November 2007Director's particulars changed (1 page)
4 September 2007Full accounts made up to 31 January 2007 (13 pages)
4 September 2007Full accounts made up to 31 January 2007 (13 pages)
27 April 2007Return made up to 06/04/07; full list of members (2 pages)
27 April 2007Return made up to 06/04/07; full list of members (2 pages)
7 September 2006Full accounts made up to 31 January 2006 (11 pages)
7 September 2006Full accounts made up to 31 January 2006 (11 pages)
7 April 2006Ad 06/04/06-06/04/06 £ si 1@1=1 (1 page)
7 April 2006Return made up to 06/04/06; full list of members (2 pages)
7 April 2006Return made up to 06/04/06; full list of members (2 pages)
7 April 2006Ad 06/04/06-06/04/06 £ si 1@1=1 (1 page)
7 June 2005Accounting reference date shortened from 30/04/06 to 31/01/06 (1 page)
7 June 2005Accounting reference date shortened from 30/04/06 to 31/01/06 (1 page)
7 June 2005Registered office changed on 07/06/05 from: firebox house ardwell road london SW2 4RT (1 page)
7 June 2005Registered office changed on 07/06/05 from: firebox house ardwell road london SW2 4RT (1 page)
6 April 2005Incorporation (20 pages)
6 April 2005Incorporation (20 pages)