Company NameUnited Carriers Limited
Company StatusDissolved
Company Number06343313
CategoryPrivate Limited Company
Incorporation Date15 August 2007(16 years, 7 months ago)
Dissolution Date29 November 2011 (12 years, 4 months ago)

Business Activity

Section HTransportation and storage
SIC 6412Courier other than national post
SIC 53202Unlicensed carriers

Directors

Director NameMiss Lucy Mary Roberts
Date of BirthDecember 1984 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed15 August 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom ( England )  (Gb-Eng)
Correspondence Address5 Maple Lodge
Riversmeet
Hertford
SG14 1LW
Secretary NameMiss Lucy Mary Roberts
NationalityBritish
StatusClosed
Appointed15 August 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Maple Lodge
Riversmeet
Hertford
SG14 1LW
Director NameMr Colin Alan Roberts
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed24 February 2009(1 year, 6 months after company formation)
Appointment Duration2 years, 9 months (closed 29 November 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address95 Theobalds Park Road
Crews Hill
Enfield
Middlesex
EN2 9BS
Director NameWilliam Henry Wood
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRichmond Farm
Parsloe Road, Epping Green
Epping
Essex
CM16 6QB

Location

Registered AddressRegency House
33 Wood Street
Barnet
Hertfordshire
EN5 4BE
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardUnderhill
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Accounts

Latest Accounts31 July 2010 (13 years, 8 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 July

Filing History

29 November 2011Final Gazette dissolved via voluntary strike-off (1 page)
29 November 2011Final Gazette dissolved via voluntary strike-off (1 page)
16 August 2011First Gazette notice for voluntary strike-off (1 page)
16 August 2011First Gazette notice for voluntary strike-off (1 page)
6 August 2011Compulsory strike-off action has been discontinued (1 page)
6 August 2011Compulsory strike-off action has been discontinued (1 page)
4 August 2011Application to strike the company off the register (3 pages)
4 August 2011Application to strike the company off the register (3 pages)
3 August 2011Total exemption full accounts made up to 31 July 2010 (11 pages)
3 August 2011Total exemption full accounts made up to 31 July 2010 (11 pages)
2 August 2011First Gazette notice for compulsory strike-off (1 page)
2 August 2011First Gazette notice for compulsory strike-off (1 page)
27 May 2011Secretary's details changed for Miss Lucy Mary Roberts on 26 May 2011 (2 pages)
27 May 2011Secretary's details changed for Miss Lucy Mary Roberts on 26 May 2011 (2 pages)
27 May 2011Secretary's details changed for Miss Lucy Mary Roberts on 26 May 2011 (2 pages)
27 May 2011Director's details changed for Miss Lucy Mary Roberts on 26 May 2011 (2 pages)
27 May 2011Secretary's details changed for Miss Lucy Mary Roberts on 26 May 2011 (2 pages)
27 May 2011Director's details changed for Miss Lucy Mary Roberts on 26 May 2011 (2 pages)
3 December 2010Annual return made up to 15 August 2010 with a full list of shareholders
Statement of capital on 2010-12-03
  • GBP 100
(5 pages)
3 December 2010Annual return made up to 15 August 2010 with a full list of shareholders
Statement of capital on 2010-12-03
  • GBP 100
(5 pages)
5 May 2010Total exemption full accounts made up to 31 July 2009 (11 pages)
5 May 2010Total exemption full accounts made up to 31 July 2009 (11 pages)
15 September 2009Return made up to 15/08/09; full list of members (4 pages)
15 September 2009Return made up to 15/08/09; full list of members (4 pages)
18 August 2009Total exemption full accounts made up to 31 July 2008 (11 pages)
18 August 2009Total exemption full accounts made up to 31 July 2008 (11 pages)
27 May 2009Accounting reference date shortened from 31/08/2008 to 31/07/2008 (1 page)
27 May 2009Accounting reference date shortened from 31/08/2008 to 31/07/2008 (1 page)
4 March 2009Director appointed mr colin alan roberts (2 pages)
4 March 2009Appointment terminated director william wood (1 page)
4 March 2009Director appointed mr colin alan roberts (2 pages)
4 March 2009Appointment Terminated Director william wood (1 page)
5 November 2008Registered office changed on 05/11/2008 from parkview nurseries theobalds park road crews hill, enfield middlesex EN2 9BQ (1 page)
5 November 2008Registered office changed on 05/11/2008 from parkview nurseries theobalds park road crews hill, enfield middlesex EN2 9BQ (1 page)
10 October 2008Return made up to 15/08/08; full list of members (4 pages)
10 October 2008Return made up to 15/08/08; full list of members (4 pages)
15 August 2007Incorporation (17 pages)
15 August 2007Incorporation (17 pages)