Company NameUniflyer Limited
Company StatusDissolved
Company Number06054100
CategoryPrivate Limited Company
Incorporation Date16 January 2007(17 years, 3 months ago)
Dissolution Date23 July 2019 (4 years, 9 months ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameMr Adrian Ronald Andre Carlin
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed23 March 2007(2 months after company formation)
Appointment Duration12 years, 4 months (closed 23 July 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address55 Chislehurst Road
Chislehurst
London
BR7 5NP
Secretary NameBeryl Catherine Carlin
NationalityBritish
StatusClosed
Appointed23 March 2007(2 months after company formation)
Appointment Duration12 years, 4 months (closed 23 July 2019)
RoleCompany Director
Correspondence Address48 Echo Hill
Royston
Hertfordshire
SG8 9BB
Director NameJpcord Limited (Corporation)
StatusResigned
Appointed16 January 2007(same day as company formation)
Correspondence Address17 City Business Centre
Lower Road
London
SE16 2XB
Secretary NameJpcors Limited (Corporation)
StatusResigned
Appointed16 January 2007(same day as company formation)
Correspondence Address17 City Business Centre
Lower Road
London
SE16 2XB

Location

Registered Address55 Chislehurst Road
Chislehurst
London
BR7 5NP
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardChislehurst
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Adrian Ronald Andre Carlin
100.00%
Ordinary

Financials

Year2014
Net Worth£2,553
Cash£8,912
Current Liabilities£8,074

Accounts

Latest Accounts31 March 2017 (7 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

23 July 2019Final Gazette dissolved via compulsory strike-off (1 page)
17 April 2019Registered office address changed from 177 Temple Chambers Temple Avenue London EC4Y 0DB to 55 Chislehurst Road Chislehurst London BR7 5NP on 17 April 2019 (1 page)
5 March 2019First Gazette notice for compulsory strike-off (1 page)
29 January 2018Confirmation statement made on 16 January 2018 with no updates (3 pages)
19 December 2017Micro company accounts made up to 31 March 2017 (6 pages)
19 December 2017Micro company accounts made up to 31 March 2017 (6 pages)
20 January 2017Confirmation statement made on 16 January 2017 with updates (5 pages)
20 January 2017Confirmation statement made on 16 January 2017 with updates (5 pages)
13 July 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
13 July 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
19 January 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 1
(3 pages)
19 January 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 1
(3 pages)
26 August 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
26 August 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
19 January 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 1
(3 pages)
19 January 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 1
(3 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
21 January 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 1
(3 pages)
21 January 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 1
(3 pages)
15 November 2013Accounts for a dormant company made up to 31 March 2013 (8 pages)
15 November 2013Accounts for a dormant company made up to 31 March 2013 (8 pages)
24 January 2013Annual return made up to 16 January 2013 with a full list of shareholders (3 pages)
24 January 2013Annual return made up to 16 January 2013 with a full list of shareholders (3 pages)
8 January 2013Accounts for a dormant company made up to 31 March 2012 (8 pages)
8 January 2013Accounts for a dormant company made up to 31 March 2012 (8 pages)
27 January 2012Annual return made up to 16 January 2012 with a full list of shareholders (3 pages)
27 January 2012Annual return made up to 16 January 2012 with a full list of shareholders (3 pages)
18 November 2011Accounts for a dormant company made up to 31 March 2011 (8 pages)
18 November 2011Accounts for a dormant company made up to 31 March 2011 (8 pages)
3 February 2011Annual return made up to 16 January 2011 with a full list of shareholders (3 pages)
3 February 2011Annual return made up to 16 January 2011 with a full list of shareholders (3 pages)
14 December 2010Accounts for a dormant company made up to 31 March 2010 (7 pages)
14 December 2010Accounts for a dormant company made up to 31 March 2010 (7 pages)
20 January 2010Annual return made up to 16 January 2010 with a full list of shareholders (4 pages)
20 January 2010Annual return made up to 16 January 2010 with a full list of shareholders (4 pages)
20 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
20 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
19 January 2010Director's details changed for Adrian Ronald Andre Carlin on 16 January 2010 (2 pages)
19 January 2010Director's details changed for Adrian Ronald Andre Carlin on 16 January 2010 (2 pages)
16 February 2009Return made up to 16/01/09; full list of members (3 pages)
16 February 2009Return made up to 16/01/09; full list of members (3 pages)
2 September 2008Accounts for a dormant company made up to 31 March 2008 (2 pages)
2 September 2008Accounts for a dormant company made up to 31 March 2008 (2 pages)
29 January 2008Ad 23/03/07--------- £ si 1@1=1 (1 page)
29 January 2008Return made up to 16/01/08; full list of members (2 pages)
29 January 2008Return made up to 16/01/08; full list of members (2 pages)
29 January 2008Ad 23/03/07--------- £ si 1@1=1 (1 page)
17 April 2007Accounting reference date extended from 31/01/08 to 31/03/08 (1 page)
17 April 2007New director appointed (2 pages)
17 April 2007Accounting reference date extended from 31/01/08 to 31/03/08 (1 page)
17 April 2007New director appointed (2 pages)
17 April 2007Registered office changed on 17/04/07 from: 17 city business centre lower road london SE16 2XB (1 page)
17 April 2007New secretary appointed (2 pages)
17 April 2007Registered office changed on 17/04/07 from: 17 city business centre lower road london SE16 2XB (1 page)
17 April 2007New secretary appointed (2 pages)
31 March 2007Director resigned (1 page)
31 March 2007Secretary resigned (1 page)
31 March 2007Secretary resigned (1 page)
31 March 2007Director resigned (1 page)
16 January 2007Incorporation (18 pages)
16 January 2007Incorporation (18 pages)