Company NameUnion Triumph Limited
Company StatusDissolved
Company Number06272143
CategoryPrivate Limited Company
Incorporation Date7 June 2007(16 years, 10 months ago)
Dissolution Date30 June 2015 (8 years, 9 months ago)
Previous NamesUnion Power Limited and Union Breeze Limited

Business Activity

Section HTransportation and storage
SIC 6110Sea and coastal water transport
SIC 50200Sea and coastal freight water transport

Directors

Director NameMr Laurent Elie Cadji
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed07 June 2007(same day as company formation)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address7th Floor, North Wing, York House Empire Way
Wembley
Middlesex
HA9 0PA
Director NameMr Bhupendra Shantilal Kansagra
Date of BirthMay 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed07 June 2007(same day as company formation)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address7th Floor, North Wing, York House Empire Way
Wembley
Middlesex
HA9 0PA
Secretary NameMr Bhupendra Shantilal Kansagra
NationalityBritish
StatusClosed
Appointed07 June 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7th Floor, North Wing, York House Empire Way
Wembley
Middlesex
HA9 0PA
Director NameMr Lewis Levy Cadji
Date of BirthMay 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2007(same day as company formation)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address7th Floor, North Wing, York House Empire Way
Wembley
Middlesex
HA9 0PA
Director NameMr Ramesh Shantilal Kansagra
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2007(same day as company formation)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address7th Floor, North Wing, York House Empire Way
Wembley
Middlesex
HA9 0PA

Location

Registered Address7th Floor, North Wing, York House
Empire Way
Wembley
Middlesex
HA9 0PA
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardTokyngton
Built Up AreaGreater London

Shareholders

2 at £1Union Maritime LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

30 June 2015Final Gazette dissolved via voluntary strike-off (1 page)
30 June 2015Final Gazette dissolved via voluntary strike-off (1 page)
17 March 2015First Gazette notice for voluntary strike-off (1 page)
17 March 2015First Gazette notice for voluntary strike-off (1 page)
4 March 2015Application to strike the company off the register (4 pages)
4 March 2015Application to strike the company off the register (4 pages)
22 January 2015Termination of appointment of Lewis Levy Cadji as a director on 22 January 2015 (1 page)
22 January 2015Termination of appointment of Ramesh Shantilal Kansagra as a director on 22 January 2015 (1 page)
22 January 2015Termination of appointment of Ramesh Shantilal Kansagra as a director on 22 January 2015 (1 page)
22 January 2015Termination of appointment of Lewis Levy Cadji as a director on 22 January 2015 (1 page)
8 September 2014Full accounts made up to 31 March 2014 (11 pages)
8 September 2014Full accounts made up to 31 March 2014 (11 pages)
3 July 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 2
(5 pages)
3 July 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 2
(5 pages)
3 July 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 2
(5 pages)
21 May 2014Registered office address changed from Portland House 69-71 Wembley Hill Road Wembley Middlesex HA9 8BU on 21 May 2014 (1 page)
21 May 2014Registered office address changed from Portland House 69-71 Wembley Hill Road Wembley Middlesex HA9 8BU on 21 May 2014 (1 page)
9 October 2013Satisfaction of charge 1 in full (4 pages)
9 October 2013Satisfaction of charge 2 in full (4 pages)
9 October 2013Satisfaction of charge 2 in full (4 pages)
9 October 2013Satisfaction of charge 1 in full (4 pages)
24 September 2013Full accounts made up to 31 March 2013 (12 pages)
24 September 2013Full accounts made up to 31 March 2013 (12 pages)
9 July 2013Annual return made up to 7 June 2013 with a full list of shareholders (5 pages)
9 July 2013Annual return made up to 7 June 2013 with a full list of shareholders (5 pages)
9 July 2013Annual return made up to 7 June 2013 with a full list of shareholders (5 pages)
20 November 2012Director's details changed for Mr Bhupendra Shantilal Kansagra on 24 September 2012 (2 pages)
20 November 2012Director's details changed for Mr Bhupendra Shantilal Kansagra on 24 September 2012 (2 pages)
12 September 2012Full accounts made up to 31 March 2012 (12 pages)
12 September 2012Full accounts made up to 31 March 2012 (12 pages)
12 June 2012Annual return made up to 7 June 2012 with a full list of shareholders (4 pages)
12 June 2012Annual return made up to 7 June 2012 with a full list of shareholders (4 pages)
12 June 2012Annual return made up to 7 June 2012 with a full list of shareholders (4 pages)
3 November 2011Full accounts made up to 31 March 2011 (12 pages)
3 November 2011Full accounts made up to 31 March 2011 (12 pages)
9 June 2011Director's details changed for Mr. Laurent Elie Cadji on 9 June 2010 (2 pages)
9 June 2011Annual return made up to 7 June 2011 with a full list of shareholders (4 pages)
9 June 2011Annual return made up to 7 June 2011 with a full list of shareholders (4 pages)
9 June 2011Director's details changed for Mr. Laurent Elie Cadji on 9 June 2010 (2 pages)
9 June 2011Director's details changed for Mr. Lewis Levy Cadji on 9 June 2010 (2 pages)
9 June 2011Director's details changed for Mr. Lewis Levy Cadji on 9 June 2010 (2 pages)
9 June 2011Director's details changed for Mr. Laurent Elie Cadji on 9 June 2010 (2 pages)
9 June 2011Director's details changed for Mr. Lewis Levy Cadji on 9 June 2010 (2 pages)
9 June 2011Annual return made up to 7 June 2011 with a full list of shareholders (4 pages)
18 February 2011Director's details changed for Mr Ramesh Shantilal Kansagra on 17 February 2011 (2 pages)
18 February 2011Director's details changed for Mr Ramesh Shantilal Kansagra on 17 February 2011 (2 pages)
16 December 2010Full accounts made up to 31 March 2010 (12 pages)
16 December 2010Full accounts made up to 31 March 2010 (12 pages)
3 November 2010Director's details changed for Mr Ramesh Shantilal Kansagra on 30 June 2010 (2 pages)
3 November 2010Director's details changed for Mr Ramesh Shantilal Kansagra on 30 June 2010 (2 pages)
8 June 2010Annual return made up to 7 June 2010 with a full list of shareholders (5 pages)
8 June 2010Annual return made up to 7 June 2010 with a full list of shareholders (5 pages)
8 June 2010Secretary's details changed for Mr Bhupendra Shantilal Kansagra on 31 January 2010 (1 page)
8 June 2010Director's details changed for Mr Ramesh Shantilal Kansagra on 31 January 2010 (2 pages)
8 June 2010Annual return made up to 7 June 2010 with a full list of shareholders (5 pages)
8 June 2010Director's details changed for Mr Bhupendra Shantilal Kansagra on 31 January 2010 (2 pages)
8 June 2010Secretary's details changed for Mr Bhupendra Shantilal Kansagra on 31 January 2010 (1 page)
8 June 2010Director's details changed for Mr Ramesh Shantilal Kansagra on 31 January 2010 (2 pages)
8 June 2010Director's details changed for Mr Bhupendra Shantilal Kansagra on 31 January 2010 (2 pages)
20 January 2010Full accounts made up to 31 March 2009 (12 pages)
20 January 2010Full accounts made up to 31 March 2009 (12 pages)
15 June 2009Return made up to 07/06/09; full list of members (4 pages)
15 June 2009Return made up to 07/06/09; full list of members (4 pages)
8 May 2009Company name changed union breeze LIMITED\certificate issued on 11/05/09 (2 pages)
8 May 2009Company name changed union breeze LIMITED\certificate issued on 11/05/09 (2 pages)
4 February 2009Full accounts made up to 31 March 2008 (9 pages)
4 February 2009Full accounts made up to 31 March 2008 (9 pages)
9 June 2008Return made up to 07/06/08; full list of members (4 pages)
9 June 2008Return made up to 07/06/08; full list of members (4 pages)
23 May 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
23 May 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
23 May 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
23 May 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
28 January 2008Company name changed union power LIMITED\certificate issued on 28/01/08 (2 pages)
28 January 2008Company name changed union power LIMITED\certificate issued on 28/01/08 (2 pages)
31 October 2007Accounting reference date shortened from 30/06/08 to 31/03/08 (1 page)
31 October 2007Accounting reference date shortened from 30/06/08 to 31/03/08 (1 page)
7 June 2007Incorporation (18 pages)
7 June 2007Incorporation (18 pages)