Company NameUnigold Limited
Company StatusDissolved
Company Number06810266
CategoryPrivate Limited Company
Incorporation Date4 February 2009(15 years, 2 months ago)
Dissolution Date27 December 2011 (12 years, 4 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Secretary NameMr Lin Mee Hung
NationalityBritish
StatusClosed
Appointed09 February 2009(5 days after company formation)
Appointment Duration2 years, 10 months (closed 27 December 2011)
RoleWaitress
Correspondence Address83b Joel Street
Northwood Hills
Middlesex
HA6 1LU
Director NameSamuel Cheung
Date of BirthApril 1988 (Born 36 years ago)
NationalityBritish
StatusClosed
Appointed03 August 2009(5 months, 4 weeks after company formation)
Appointment Duration2 years, 4 months (closed 27 December 2011)
RoleRestaurant Assistant
Country of ResidenceUnited Kingdom
Correspondence Address83b Joel Street
Northwood Hills
Middlesex
HA6 1LU
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address788 Finchley Road
London
NW11 7TJ
Director NameChin Wee Chong
Date of BirthDecember 1969 (Born 54 years ago)
NationalityMalaysian
StatusResigned
Appointed09 February 2009(5 days after company formation)
Appointment Duration5 months, 3 weeks (resigned 03 August 2009)
RoleCompany Director
Correspondence Address140 Goldbeaters Grove
Edgware
Middlesex
HA8 9DT

Location

Registered AddressManor House
27 Manor Park Crescent
Edgware
Middlesex
HA8 7NH
RegionLondon
ConstituencyHendon
CountyGreater London
WardEdgware
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End28 February

Filing History

27 December 2011Final Gazette dissolved via compulsory strike-off (1 page)
27 December 2011Final Gazette dissolved via compulsory strike-off (1 page)
13 September 2011First Gazette notice for compulsory strike-off (1 page)
13 September 2011First Gazette notice for compulsory strike-off (1 page)
12 February 2011Compulsory strike-off action has been discontinued (1 page)
12 February 2011Compulsory strike-off action has been discontinued (1 page)
10 February 2011Annual return made up to 4 February 2011 with a full list of shareholders
Statement of capital on 2011-02-10
  • GBP 1
(4 pages)
10 February 2011Annual return made up to 4 February 2011 with a full list of shareholders
Statement of capital on 2011-02-10
  • GBP 1
(4 pages)
10 February 2011Annual return made up to 4 February 2011 with a full list of shareholders
Statement of capital on 2011-02-10
  • GBP 1
(4 pages)
1 February 2011First Gazette notice for compulsory strike-off (1 page)
1 February 2011First Gazette notice for compulsory strike-off (1 page)
6 April 2010Annual return made up to 4 February 2010 with a full list of shareholders (4 pages)
6 April 2010Secretary's details changed for Lin Mee Hung on 23 March 2010 (1 page)
6 April 2010Director's details changed for Samuel Cheung on 31 October 2009 (2 pages)
6 April 2010Annual return made up to 4 February 2010 with a full list of shareholders (4 pages)
6 April 2010Secretary's details changed for Lin Mee Hung on 23 March 2010 (1 page)
6 April 2010Annual return made up to 4 February 2010 with a full list of shareholders (4 pages)
6 April 2010Director's details changed for Samuel Cheung on 31 October 2009 (2 pages)
19 August 2009Director appointed samuel cheung (1 page)
19 August 2009Appointment Terminated Director chin chong (1 page)
19 August 2009Appointment terminated director chin chong (1 page)
19 August 2009Director appointed samuel cheung (1 page)
24 February 2009Director appointed chin wee chong (2 pages)
24 February 2009Director appointed chin wee chong (2 pages)
24 February 2009Secretary appointed lin mee hung (2 pages)
24 February 2009Secretary appointed lin mee hung (2 pages)
12 February 2009Registered office changed on 12/02/2009 from 788-790 finchley road london NW11 7TJ (1 page)
12 February 2009Appointment Terminated Director barbara kahan (1 page)
12 February 2009Registered office changed on 12/02/2009 from 788-790 finchley road london NW11 7TJ (1 page)
12 February 2009Appointment terminated director barbara kahan (1 page)
4 February 2009Incorporation (12 pages)
4 February 2009Incorporation (12 pages)