Wembley
Middlesex
HA9 0PA
Director Name | Mr Bhupendra Shantilal Kansagra |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 June 2009(same day as company formation) |
Role | Businessman |
Country of Residence | England |
Correspondence Address | 7th Floor, North Wing, York House Empire Way Wembley Middlesex HA9 0PA |
Secretary Name | Mr Bhupendra Shatilal Kansagra |
---|---|
Status | Closed |
Appointed | 09 June 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 7th Floor, North Wing, York House Empire Way Wembley Middlesex HA9 0PA |
Director Name | Mr Lewis Levy Cadji |
---|---|
Date of Birth | May 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2009(same day as company formation) |
Role | Businessman |
Country of Residence | England |
Correspondence Address | 7th Floor, North Wing, York House Empire Way Wembley Middlesex HA9 0PA |
Director Name | Mr Ramesh Shantilal Kansagra |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2009(same day as company formation) |
Role | Businessman |
Country of Residence | England |
Correspondence Address | 7th Floor, North Wing, York House Empire Way Wembley Middlesex HA9 0PA |
Registered Address | 7th Floor, North Wing, York House Empire Way Wembley Middlesex HA9 0PA |
---|---|
Region | London |
Constituency | Brent Central |
County | Greater London |
Ward | Tokyngton |
Built Up Area | Greater London |
2 at £1 | Union Maritime LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £360,117 |
Gross Profit | £323,906 |
Net Worth | £446,873 |
Cash | £9,825 |
Current Liabilities | £346,988 |
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
25 August 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 August 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
12 May 2015 | First Gazette notice for voluntary strike-off (1 page) |
12 May 2015 | First Gazette notice for voluntary strike-off (1 page) |
28 April 2015 | Application to strike the company off the register (3 pages) |
28 April 2015 | Application to strike the company off the register (3 pages) |
11 March 2015 | Termination of appointment of Ramesh Shantilal Kansagra as a director on 11 March 2015 (1 page) |
11 March 2015 | Termination of appointment of Ramesh Shantilal Kansagra as a director on 11 March 2015 (1 page) |
11 March 2015 | Termination of appointment of Lewis Levy Cadji as a director on 11 March 2015 (1 page) |
11 March 2015 | Termination of appointment of Lewis Levy Cadji as a director on 11 March 2015 (1 page) |
8 September 2014 | Full accounts made up to 31 March 2014 (11 pages) |
8 September 2014 | Full accounts made up to 31 March 2014 (11 pages) |
3 July 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
3 July 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
3 July 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
21 May 2014 | Registered office address changed from Portland House 69-71 Wembley Hill Road Wembley Middlesex HA9 8BU on 21 May 2014 (1 page) |
21 May 2014 | Registered office address changed from Portland House 69-71 Wembley Hill Road Wembley Middlesex HA9 8BU on 21 May 2014 (1 page) |
9 October 2013 | Satisfaction of charge 1 in full (4 pages) |
9 October 2013 | Satisfaction of charge 2 in full (4 pages) |
9 October 2013 | Satisfaction of charge 2 in full (4 pages) |
9 October 2013 | Satisfaction of charge 1 in full (4 pages) |
24 September 2013 | Full accounts made up to 31 March 2013 (12 pages) |
24 September 2013 | Full accounts made up to 31 March 2013 (12 pages) |
9 July 2013 | Annual return made up to 9 June 2013 with a full list of shareholders (5 pages) |
9 July 2013 | Annual return made up to 9 June 2013 with a full list of shareholders (5 pages) |
9 July 2013 | Annual return made up to 9 June 2013 with a full list of shareholders (5 pages) |
20 November 2012 | Director's details changed for Mr Bhupendra Shantilal Kansagra on 24 September 2012 (2 pages) |
20 November 2012 | Director's details changed for Mr Bhupendra Shantilal Kansagra on 24 September 2012 (2 pages) |
12 September 2012 | Full accounts made up to 31 March 2012 (12 pages) |
12 September 2012 | Full accounts made up to 31 March 2012 (12 pages) |
12 June 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (4 pages) |
12 June 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (4 pages) |
12 June 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (4 pages) |
3 November 2011 | Full accounts made up to 31 March 2011 (12 pages) |
3 November 2011 | Full accounts made up to 31 March 2011 (12 pages) |
9 June 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (4 pages) |
9 June 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (4 pages) |
9 June 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (4 pages) |
18 February 2011 | Director's details changed for Mr Ramesh Shantilal Kansagra on 17 February 2011 (2 pages) |
18 February 2011 | Director's details changed for Mr Ramesh Shantilal Kansagra on 17 February 2011 (2 pages) |
16 December 2010 | Full accounts made up to 31 March 2010 (12 pages) |
16 December 2010 | Full accounts made up to 31 March 2010 (12 pages) |
3 November 2010 | Director's details changed for Mr Ramesh Shantilal Kansagra on 30 June 2010 (2 pages) |
3 November 2010 | Director's details changed for Mr Ramesh Shantilal Kansagra on 30 June 2010 (2 pages) |
8 July 2010 | Director's details changed for Mr Bhupendra Shantilal Kansagra on 1 January 2010 (2 pages) |
8 July 2010 | Secretary's details changed for Mr Bhupendra Shatilal Kansagra on 1 January 2010 (1 page) |
8 July 2010 | Director's details changed for Mr Ramesh Shantilal Kansagra on 1 January 2010 (2 pages) |
8 July 2010 | Annual return made up to 9 June 2010 with a full list of shareholders (5 pages) |
8 July 2010 | Secretary's details changed for Mr Bhupendra Shatilal Kansagra on 1 January 2010 (1 page) |
8 July 2010 | Annual return made up to 9 June 2010 with a full list of shareholders (5 pages) |
8 July 2010 | Director's details changed for Mr Bhupendra Shantilal Kansagra on 1 January 2010 (2 pages) |
8 July 2010 | Secretary's details changed for Mr Bhupendra Shatilal Kansagra on 1 January 2010 (1 page) |
8 July 2010 | Director's details changed for Mr Bhupendra Shantilal Kansagra on 1 January 2010 (2 pages) |
8 July 2010 | Annual return made up to 9 June 2010 with a full list of shareholders (5 pages) |
8 July 2010 | Director's details changed for Mr. Laurent Elie Cadji on 1 January 2010 (2 pages) |
8 July 2010 | Director's details changed for Mr Lewis Levy Cadji on 1 January 2010 (2 pages) |
8 July 2010 | Director's details changed for Mr Ramesh Shantilal Kansagra on 1 January 2010 (2 pages) |
8 July 2010 | Director's details changed for Mr Lewis Levy Cadji on 1 January 2010 (2 pages) |
8 July 2010 | Director's details changed for Mr. Laurent Elie Cadji on 1 January 2010 (2 pages) |
8 July 2010 | Director's details changed for Mr. Laurent Elie Cadji on 1 January 2010 (2 pages) |
8 July 2010 | Director's details changed for Mr Lewis Levy Cadji on 1 January 2010 (2 pages) |
8 July 2010 | Director's details changed for Mr Ramesh Shantilal Kansagra on 1 January 2010 (2 pages) |
20 April 2010 | Change of name notice (2 pages) |
20 April 2010 | Company name changed union power LTD\certificate issued on 20/04/10
|
20 April 2010 | Change of name notice (2 pages) |
20 April 2010 | Company name changed union power LTD\certificate issued on 20/04/10
|
26 February 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
26 February 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
17 February 2010 | Current accounting period shortened from 30 June 2010 to 31 March 2010 (1 page) |
17 February 2010 | Current accounting period shortened from 30 June 2010 to 31 March 2010 (1 page) |
10 January 2010 | Company name changed union explorer LIMITED\certificate issued on 10/01/10
|
10 January 2010 | Company name changed union explorer LIMITED\certificate issued on 10/01/10
|
3 December 2009 | Resolutions
|
3 December 2009 | Resolutions
|
9 October 2009 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
9 October 2009 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
10 June 2009 | Secretary's change of particulars / bhupendra kansagra / 09/06/2009 (1 page) |
10 June 2009 | Secretary's change of particulars / bhupendra kansagra / 09/06/2009 (1 page) |
9 June 2009 | Incorporation (19 pages) |
9 June 2009 | Incorporation (19 pages) |