Company NameAlismu Unique Designs Ltd
Company StatusDissolved
Company Number06270348
CategoryPrivate Limited Company
Incorporation Date6 June 2007(16 years, 11 months ago)
Dissolution Date22 July 2014 (9 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameMr Mukiri Kaniu Mukiri
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2011(3 years, 7 months after company formation)
Appointment Duration3 years, 6 months (closed 22 July 2014)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 23/24 Station Parade
Vicarage Field Shopping Centre
Barking
Essex
IG11 8DQ
Director NameMr Mukiri Kaniu Mukiri
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2007(same day as company formation)
RoleProprietor
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 23/24 Station Parade
Vicarage Field Shopping Centre
Barking
Essex
IG11 8DQ
Secretary NameMrs Alice Wambui Mukiri
NationalityBritish
StatusResigned
Appointed06 June 2007(same day as company formation)
RoleDesigner
Country of ResidenceEngland
Correspondence AddressUnit 23/24 Station Parade
Vicarage Field Shopping Centre
Barking
Essex
IG11 8DQ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed06 June 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed06 June 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressUnit 23/24 Station Parade
Vicarage Field Shopping Centre
Barking
Essex
IG11 8DQ
RegionLondon
ConstituencyBarking
CountyGreater London
WardAbbey
Built Up AreaGreater London

Shareholders

50 at £1Alice Wambui Mukiri
50.00%
Ordinary
50 at £1Mukiri Kaniu Mukiri
50.00%
Ordinary

Financials

Year2014
Net Worth-£44,563
Cash£5
Current Liabilities£81,650

Accounts

Latest Accounts30 September 2012 (11 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

22 July 2014Final Gazette dissolved via voluntary strike-off (1 page)
22 July 2014Final Gazette dissolved via voluntary strike-off (1 page)
8 April 2014First Gazette notice for voluntary strike-off (1 page)
8 April 2014First Gazette notice for voluntary strike-off (1 page)
24 September 2013Voluntary strike-off action has been suspended (1 page)
24 September 2013Voluntary strike-off action has been suspended (1 page)
2 July 2013First Gazette notice for voluntary strike-off (1 page)
2 July 2013First Gazette notice for voluntary strike-off (1 page)
14 June 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
14 June 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
12 March 2013Previous accounting period extended from 30 June 2012 to 30 September 2012 (1 page)
12 March 2013Previous accounting period extended from 30 June 2012 to 30 September 2012 (1 page)
20 December 2012Voluntary strike-off action has been suspended (1 page)
20 December 2012Voluntary strike-off action has been suspended (1 page)
20 November 2012First Gazette notice for voluntary strike-off (1 page)
20 November 2012First Gazette notice for voluntary strike-off (1 page)
7 November 2012Application to strike the company off the register (3 pages)
7 November 2012Application to strike the company off the register (3 pages)
1 November 2012Termination of appointment of Alice Mukiri as a secretary (1 page)
1 November 2012Termination of appointment of Alice Mukiri as a secretary (1 page)
25 June 2012Annual return made up to 6 June 2012 with a full list of shareholders
Statement of capital on 2012-06-25
  • GBP 100
(3 pages)
25 June 2012Annual return made up to 6 June 2012 with a full list of shareholders
Statement of capital on 2012-06-25
  • GBP 100
(3 pages)
25 June 2012Annual return made up to 6 June 2012 with a full list of shareholders
Statement of capital on 2012-06-25
  • GBP 100
(3 pages)
29 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
29 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
7 June 2011Annual return made up to 6 June 2011 with a full list of shareholders (3 pages)
7 June 2011Annual return made up to 6 June 2011 with a full list of shareholders (3 pages)
7 June 2011Annual return made up to 6 June 2011 with a full list of shareholders (3 pages)
6 April 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
6 April 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
12 January 2011Appointment of Mr Mukiri Kaniu Mukiri as a director (2 pages)
12 January 2011Appointment of Mr Mukiri Kaniu Mukiri as a director (2 pages)
11 January 2011Termination of appointment of Mukiri Mukiri as a director (1 page)
11 January 2011Termination of appointment of Mukiri Mukiri as a director (1 page)
20 July 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
20 July 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
10 July 2010Compulsory strike-off action has been discontinued (1 page)
10 July 2010Compulsory strike-off action has been discontinued (1 page)
7 July 2010Director's details changed for Mr Mukiri Kaniu Mukiri on 1 October 2009 (2 pages)
7 July 2010Secretary's details changed for Alice Wambui Mukiri on 1 October 2009 (1 page)
7 July 2010Director's details changed for Mr Mukiri Kaniu Mukiri on 1 October 2009 (2 pages)
7 July 2010Director's details changed for Mr Mukiri Kaniu Mukiri on 1 October 2009 (2 pages)
7 July 2010Annual return made up to 6 June 2010 with a full list of shareholders (4 pages)
7 July 2010Annual return made up to 6 June 2010 with a full list of shareholders (4 pages)
7 July 2010Secretary's details changed for Alice Wambui Mukiri on 1 October 2009 (1 page)
7 July 2010Secretary's details changed for Alice Wambui Mukiri on 1 October 2009 (1 page)
7 July 2010Annual return made up to 6 June 2010 with a full list of shareholders (4 pages)
29 June 2010First Gazette notice for compulsory strike-off (1 page)
29 June 2010First Gazette notice for compulsory strike-off (1 page)
6 July 2009Return made up to 06/06/09; full list of members (3 pages)
6 July 2009Return made up to 06/06/09; full list of members (3 pages)
4 April 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
4 April 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
8 July 2008Return made up to 06/06/08; full list of members (3 pages)
8 July 2008Return made up to 06/06/08; full list of members (3 pages)
29 June 2007Ad 06/06/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
29 June 2007Ad 06/06/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
26 June 2007Director resigned (1 page)
26 June 2007New director appointed (2 pages)
26 June 2007New director appointed (2 pages)
26 June 2007Secretary resigned (1 page)
26 June 2007Secretary resigned (1 page)
26 June 2007New secretary appointed (2 pages)
26 June 2007New secretary appointed (2 pages)
26 June 2007Director resigned (1 page)
6 June 2007Incorporation (16 pages)
6 June 2007Incorporation (16 pages)