Company NameUnida Place Limited
Company StatusDissolved
Company Number07000048
CategoryPrivate Limited Company
Incorporation Date25 August 2009(14 years, 8 months ago)
Dissolution Date20 October 2020 (3 years, 6 months ago)
Previous NameUNI Da Place Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Daniel George Robert Burton
Date of BirthJanuary 1988 (Born 36 years ago)
NationalityBritish
StatusClosed
Appointed25 August 2009(same day as company formation)
RoleEntrepreneur
Country of ResidenceEngland
Correspondence Address6th Floor
Charles House 108-110 Finchley Road
London
NW3 5JJ
Director NameJudith Mueller
Date of BirthAugust 1987 (Born 36 years ago)
NationalityGerman
StatusResigned
Appointed13 February 2010(5 months, 3 weeks after company formation)
Appointment Duration3 years, 5 months (resigned 22 July 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address91 Charlotte Street
London
W1T 4PX
Secretary NameJudith Mueller
NationalityBritish
StatusResigned
Appointed13 February 2010(5 months, 3 weeks after company formation)
Appointment Duration4 years, 1 month (resigned 07 April 2014)
RoleCompany Director
Correspondence Address6th Floor
Charles House 108-110 Finchley Road
London
NW3 5JJ

Location

Registered Address6th Floor
Charles House 108-110 Finchley Road
London
NW3 5JJ
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardFrognal and Fitzjohns
Built Up AreaGreater London

Financials

Year2011
Net Worth-£32,220
Cash£2,939
Current Liabilities£94,959

Accounts

Latest Accounts31 December 2011 (12 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

20 October 2020Final Gazette dissolved following liquidation (1 page)
13 January 2016Completion of winding up (1 page)
13 January 2016Dissolution deferment (1 page)
13 January 2016Dissolution deferment (1 page)
13 January 2016Completion of winding up (1 page)
6 October 2014Order of court to wind up (2 pages)
6 October 2014Order of court to wind up (2 pages)
26 July 2014Compulsory strike-off action has been suspended (1 page)
26 July 2014Compulsory strike-off action has been suspended (1 page)
8 July 2014First Gazette notice for compulsory strike-off (1 page)
8 July 2014First Gazette notice for compulsory strike-off (1 page)
7 April 2014Termination of appointment of Judith Mueller as a secretary (1 page)
7 April 2014Termination of appointment of Judith Mueller as a secretary (1 page)
17 January 2014Annual return made up to 25 August 2013 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 1,000
(3 pages)
17 January 2014Annual return made up to 25 August 2013 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 1,000
(3 pages)
22 November 2013Registered office address changed from 91 Charlotte Street London W1T 4PX United Kingdom on 22 November 2013 (1 page)
22 November 2013Registered office address changed from 91 Charlotte Street London W1T 4PX United Kingdom on 22 November 2013 (1 page)
22 July 2013Termination of appointment of Judith Mueller as a director (1 page)
22 July 2013Termination of appointment of Judith Mueller as a director (1 page)
9 October 2012Registered office address changed from 68 Charlotte Street London W1T 4QF United Kingdom on 9 October 2012 (1 page)
9 October 2012Registered office address changed from 68 Charlotte Street London W1T 4QF United Kingdom on 9 October 2012 (1 page)
9 October 2012Registered office address changed from 68 Charlotte Street London W1T 4QF United Kingdom on 9 October 2012 (1 page)
18 September 2012Annual return made up to 25 August 2012 with a full list of shareholders (4 pages)
18 September 2012Annual return made up to 25 August 2012 with a full list of shareholders (4 pages)
12 June 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
12 June 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
16 November 2011Annual return made up to 25 August 2011 with a full list of shareholders (3 pages)
16 November 2011Secretary's details changed for Judith Mueller on 16 November 2011 (1 page)
16 November 2011Annual return made up to 25 August 2011 with a full list of shareholders (3 pages)
16 November 2011Director's details changed for Mr Daniel George Robert Burton on 16 November 2011 (2 pages)
16 November 2011Director's details changed for Mr Daniel George Robert Burton on 16 November 2011 (2 pages)
16 November 2011Secretary's details changed for Judith Mueller on 16 November 2011 (1 page)
17 October 2011Registered office address changed from 3 Bloomsbury Place London WC1A 2QL on 17 October 2011 (1 page)
17 October 2011Registered office address changed from 3 Bloomsbury Place London WC1A 2QL on 17 October 2011 (1 page)
26 May 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
26 May 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
20 May 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
20 May 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
20 April 2011Registered office address changed from 96 Sumner Street London SE1 9JY England on 20 April 2011 (2 pages)
20 April 2011Registered office address changed from 96 Sumner Street London SE1 9JY England on 20 April 2011 (2 pages)
28 February 2011Registered office address changed from 2 Tavistock Chambers 40 Bloomsbury Way London WC1A 2SE on 28 February 2011 (1 page)
28 February 2011Registered office address changed from 2 Tavistock Chambers 40 Bloomsbury Way London WC1A 2SE on 28 February 2011 (1 page)
24 January 2011Previous accounting period extended from 31 August 2010 to 31 December 2010 (3 pages)
24 January 2011Previous accounting period extended from 31 August 2010 to 31 December 2010 (3 pages)
1 September 2010Annual return made up to 25 August 2010 with a full list of shareholders (14 pages)
1 September 2010Annual return made up to 25 August 2010 with a full list of shareholders (14 pages)
25 August 2010Director's details changed for Judith Mueller on 12 August 2010 (3 pages)
25 August 2010Director's details changed for Judith Mueller on 12 August 2010 (3 pages)
20 August 2010Company name changed uni da place LIMITED\certificate issued on 20/08/10
  • RES15 ‐ Change company name resolution on 2010-08-12
(2 pages)
20 August 2010Change of name notice (2 pages)
20 August 2010Change of name notice (2 pages)
20 August 2010Company name changed uni da place LIMITED\certificate issued on 20/08/10
  • RES15 ‐ Change company name resolution on 2010-08-12
(2 pages)
28 July 2010Director's details changed for Daniel Burton on 15 July 2010 (3 pages)
28 July 2010Director's details changed for Daniel Burton on 15 July 2010 (3 pages)
18 February 2010Appointment of Judith Mueller as a secretary (3 pages)
18 February 2010Appointment of Judith Mueller as a secretary (3 pages)
18 February 2010Appointment of Judith Mueller as a director (3 pages)
18 February 2010Appointment of Judith Mueller as a director (3 pages)
8 February 2010Registered office address changed from 70 Russell Chambers Bury Place London Uk WC1A 2JS Uk on 8 February 2010 (2 pages)
8 February 2010Registered office address changed from 70 Russell Chambers Bury Place London Uk WC1A 2JS Uk on 8 February 2010 (2 pages)
8 February 2010Registered office address changed from 70 Russell Chambers Bury Place London Uk WC1A 2JS Uk on 8 February 2010 (2 pages)
25 August 2009Incorporation (12 pages)
25 August 2009Incorporation (12 pages)