Company NameUnique Architecture Solutions Limited
Company StatusDissolved
Company Number05889968
CategoryPrivate Limited Company
Incorporation Date28 July 2006(17 years, 9 months ago)
Dissolution Date2 February 2011 (13 years, 2 months ago)
Previous Names3

Business Activity

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

Directors

Director NameMr Tomasz Bronislaw Drybala
Date of BirthMarch 1978 (Born 46 years ago)
NationalityPolish
StatusClosed
Appointed28 July 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address102 Breamar Avenue
Neasden
London
NW10 0DP
Secretary NameMrs Anna Drybala
NationalityPolish
StatusClosed
Appointed28 July 2006(same day as company formation)
RoleCompany Director
Correspondence Address102 Breamar Avenue
Neasden
London
NW10 0DP
Director NameAnna Drybala
Date of BirthAugust 1979 (Born 44 years ago)
NationalityPolish
StatusResigned
Appointed28 July 2006(same day as company formation)
RoleCompany Director
Correspondence Address309 Chapter Road
London
NW2 5ND

Location

Registered AddressLeigh Adams Llp
Brentmead House Britannia Road
London
N12 9RU
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWoodhouse
Built Up AreaGreater London

Financials

Year2014
Turnover£3,360
Gross Profit£2,513
Net Worth-£371
Cash£8
Current Liabilities£643

Accounts

Latest Accounts31 July 2007 (16 years, 9 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 July

Filing History

2 February 2011Final Gazette dissolved via compulsory strike-off (1 page)
2 February 2011Final Gazette dissolved following liquidation (1 page)
2 November 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
2 November 2010Liquidators' statement of receipts and payments to 22 October 2010 (6 pages)
2 November 2010Liquidators statement of receipts and payments to 22 October 2010 (6 pages)
2 November 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
10 September 2010Liquidators statement of receipts and payments to 25 August 2010 (6 pages)
10 September 2010Liquidators' statement of receipts and payments to 25 August 2010 (6 pages)
4 September 2009Appointment of a voluntary liquidator (1 page)
4 September 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
4 September 2009Statement of affairs with form 4.19 (6 pages)
4 September 2009Statement of affairs with form 4.19 (6 pages)
4 September 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-08-26
(1 page)
4 September 2009Appointment of a voluntary liquidator (1 page)
3 August 2009Registered office changed on 03/08/2009 from lewis house, unit 7, first floor 99 victoria road london NW10 6DJ (1 page)
3 August 2009Registered office changed on 03/08/2009 from lewis house, unit 7, first floor 99 victoria road london NW10 6DJ (1 page)
30 October 2008Particulars of a mortgage or charge / charge no: 3 (4 pages)
30 October 2008Particulars of a mortgage or charge / charge no: 3 (4 pages)
23 September 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
23 September 2008Company name changed eventis selected staff LIMITED\certificate issued on 23/09/08 (2 pages)
23 September 2008Company name changed eventis selected staff LIMITED\certificate issued on 23/09/08 (2 pages)
23 September 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
28 August 2008Director's Change of Particulars / tomasz drybala / 28/05/2008 / Title was: , now: mr; HouseName/Number was: , now: 102; Street was: 30 normanby road, now: breamar avenue; Area was: dollis hill, now: neasden; Post Code was: NW10 1BX, now: NW10 0DP; Country was: , now: uk (2 pages)
28 August 2008Director's change of particulars / tomasz drybala / 28/05/2008 (2 pages)
28 August 2008Return made up to 28/07/08; full list of members (3 pages)
28 August 2008Secretary's Change of Particulars / anna drybala / 28/05/2008 / Title was: , now: mrs; HouseName/Number was: , now: 102; Street was: 30 normanby road, now: breamar avenue; Area was: , now: neasden; Post Code was: NW10 1BX, now: NW10 0DP; Country was: , now: uk (2 pages)
28 August 2008Secretary's change of particulars / anna drybala / 28/05/2008 (2 pages)
28 August 2008Return made up to 28/07/08; full list of members (3 pages)
19 May 2008Total exemption full accounts made up to 31 July 2007 (9 pages)
19 May 2008Total exemption full accounts made up to 31 July 2007 (9 pages)
21 February 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
21 February 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
28 December 2007Company name changed t&a team (london) LIMITED\certificate issued on 28/12/07 (2 pages)
28 December 2007Company name changed t&a team (london) LIMITED\certificate issued on 28/12/07 (2 pages)
20 December 2007Registered office changed on 20/12/07 from: atlas business centre, oxgate lane, unit 18A staples corner london NW2 7HJ (1 page)
20 December 2007Registered office changed on 20/12/07 from: atlas business centre, oxgate lane, unit 18A staples corner london NW2 7HJ (1 page)
28 November 2007Company name changed t & a equipment LIMITED\certificate issued on 28/11/07 (2 pages)
28 November 2007Company name changed t & a equipment LIMITED\certificate issued on 28/11/07 (2 pages)
13 August 2007Director's particulars changed (1 page)
13 August 2007Secretary's particulars changed (1 page)
13 August 2007Return made up to 28/07/07; full list of members (2 pages)
13 August 2007Director's particulars changed (1 page)
13 August 2007Secretary's particulars changed (1 page)
13 August 2007Director's particulars changed (1 page)
13 August 2007Secretary's particulars changed (1 page)
13 August 2007Secretary's particulars changed (1 page)
13 August 2007Return made up to 28/07/07; full list of members (2 pages)
13 August 2007Director's particulars changed (1 page)
28 February 2007Director resigned (1 page)
28 February 2007Director resigned (1 page)
28 July 2006Incorporation (11 pages)
28 July 2006Incorporation (11 pages)