Company NameGunited Limited
Company StatusDissolved
Company Number06783559
CategoryPrivate Limited Company
Incorporation Date6 January 2009(15 years, 4 months ago)
Dissolution Date9 May 2017 (6 years, 12 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Chiu Hei Man
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed20 October 2009(9 months, 2 weeks after company formation)
Appointment Duration7 years, 6 months (closed 09 May 2017)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address17 Rafford Way
Bromley
BR1 3EN
Director NameMs Xiaoqing Lan
Date of BirthOctober 1979 (Born 44 years ago)
NationalityChinese
StatusResigned
Appointed06 January 2009(same day as company formation)
RoleDoctor
Correspondence Address92 Station Road
Plymouth
PL2 1NL

Location

Registered Address17 Rafford Way
Bromley
BR1 3EN
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardBromley Town
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

1 at £10kChiu Hei Man
100.00%
Ordinary

Financials

Year2014
Net Worth-£15,030
Cash£614
Current Liabilities£15,644

Accounts

Latest Accounts31 March 2016 (8 years, 1 month ago)
Next Accounts Due31 December 2017 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

9 May 2017Final Gazette dissolved via voluntary strike-off (1 page)
9 May 2017Final Gazette dissolved via voluntary strike-off (1 page)
21 February 2017First Gazette notice for voluntary strike-off (1 page)
21 February 2017First Gazette notice for voluntary strike-off (1 page)
8 February 2017Application to strike the company off the register (3 pages)
8 February 2017Application to strike the company off the register (3 pages)
28 July 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
28 July 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
9 January 2016Annual return made up to 6 January 2016 with a full list of shareholders
Statement of capital on 2016-01-09
  • GBP 10,000
(3 pages)
9 January 2016Annual return made up to 6 January 2016 with a full list of shareholders
Statement of capital on 2016-01-09
  • GBP 10,000
(3 pages)
7 July 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
7 July 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
27 January 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 10,000
(3 pages)
27 January 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 10,000
(3 pages)
27 January 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 10,000
(3 pages)
14 July 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
14 July 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
17 January 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 10,000
(3 pages)
17 January 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 10,000
(3 pages)
17 January 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 10,000
(3 pages)
9 August 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
9 August 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
21 January 2013Annual return made up to 6 January 2013 with a full list of shareholders (3 pages)
21 January 2013Annual return made up to 6 January 2013 with a full list of shareholders (3 pages)
21 January 2013Annual return made up to 6 January 2013 with a full list of shareholders (3 pages)
13 August 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
13 August 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
22 January 2012Annual return made up to 6 January 2012 with a full list of shareholders (3 pages)
22 January 2012Annual return made up to 6 January 2012 with a full list of shareholders (3 pages)
22 January 2012Annual return made up to 6 January 2012 with a full list of shareholders (3 pages)
21 January 2012Director's details changed for Mr Chiu Hei Man on 3 February 2010 (2 pages)
21 January 2012Director's details changed for Mr Chiu Hei Man on 3 February 2010 (2 pages)
21 January 2012Director's details changed for Mr Chiu Hei Man on 3 February 2010 (2 pages)
12 December 2011Registered office address changed from 230 Brookehowse Road London SE6 3TR England on 12 December 2011 (1 page)
12 December 2011Registered office address changed from 230 Brookehowse Road London SE6 3TR England on 12 December 2011 (1 page)
9 May 2011Total exemption full accounts made up to 31 March 2011 (9 pages)
9 May 2011Total exemption full accounts made up to 31 March 2011 (9 pages)
11 January 2011Annual return made up to 6 January 2011 with a full list of shareholders (3 pages)
11 January 2011Annual return made up to 6 January 2011 with a full list of shareholders (3 pages)
11 January 2011Annual return made up to 6 January 2011 with a full list of shareholders (3 pages)
20 September 2010Total exemption full accounts made up to 31 March 2010 (8 pages)
20 September 2010Total exemption full accounts made up to 31 March 2010 (8 pages)
10 September 2010Previous accounting period extended from 31 January 2010 to 31 March 2010 (2 pages)
10 September 2010Previous accounting period extended from 31 January 2010 to 31 March 2010 (2 pages)
6 April 2010Registered office address changed from 24 Lipson Road Plymouth Uk PL4 8PW United Kingdom on 6 April 2010 (1 page)
6 April 2010Registered office address changed from 24 Lipson Road Plymouth Uk PL4 8PW United Kingdom on 6 April 2010 (1 page)
6 April 2010Registered office address changed from 24 Lipson Road Plymouth Uk PL4 8PW United Kingdom on 6 April 2010 (1 page)
21 January 2010Annual return made up to 6 January 2010 with a full list of shareholders (4 pages)
21 January 2010Director's details changed for Mr Chiu Hei Man on 20 October 2009 (2 pages)
21 January 2010Annual return made up to 6 January 2010 with a full list of shareholders (4 pages)
21 January 2010Annual return made up to 6 January 2010 with a full list of shareholders (4 pages)
21 January 2010Director's details changed for Mr Chiu Hei Man on 20 October 2009 (2 pages)
20 October 2009Termination of appointment of Xiaoqing Lan as a director (1 page)
20 October 2009Termination of appointment of Xiaoqing Lan as a director (1 page)
20 October 2009Appointment of Mr Chiu Hei Man as a director (2 pages)
20 October 2009Appointment of Mr Chiu Hei Man as a director (2 pages)
6 January 2009Incorporation (15 pages)
6 January 2009Incorporation (15 pages)