Company NameUnivatec Plc
Company StatusDissolved
Company Number07083352
CategoryPublic Limited Company
Incorporation Date22 November 2009(14 years, 4 months ago)
Dissolution Date2 October 2012 (11 years, 6 months ago)

Directors

Director NameHans-Dieter Korte
Date of BirthAugust 1949 (Born 74 years ago)
NationalityGerman
StatusClosed
Appointed24 November 2009(2 days after company formation)
Appointment Duration2 years, 10 months (closed 02 October 2012)
RoleCompany Director
Country of ResidenceGermany
Correspondence Address5-7 John Princes Street
London
W1G 0JN
Director NameChristian Schutt
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityGerman
StatusClosed
Appointed24 November 2009(2 days after company formation)
Appointment Duration2 years, 10 months (closed 02 October 2012)
RoleCompany Director
Country of ResidenceGermany
Correspondence Address5-7 John Princes Street
London
W1G 0JN
Secretary NameHans-Dieter Korte
NationalityBritish
StatusClosed
Appointed24 November 2009(2 days after company formation)
Appointment Duration2 years, 10 months (closed 02 October 2012)
RoleCompany Director
Correspondence Address5-7 John Princes Street
London
W1G 0JN
Director NameMr Robert Alan Hickford
Date of BirthMay 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2009(same day as company formation)
RoleLaw Agent
Country of ResidenceUnited Kingdom
Correspondence Address10 Helena Place
London
E9 7NJ
Director NameL&A Registrars Limited (Corporation)
StatusResigned
Appointed22 November 2009(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameL&A Secretarial Limited (Corporation)
StatusResigned
Appointed22 November 2009(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR

Location

Registered Address5-7 John Princes Street
London
W1G 0JN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 November

Filing History

2 October 2012Final Gazette dissolved via compulsory strike-off (1 page)
2 October 2012Final Gazette dissolved via compulsory strike-off (1 page)
19 June 2012First Gazette notice for compulsory strike-off (1 page)
19 June 2012First Gazette notice for compulsory strike-off (1 page)
28 November 2009Registered office address changed from 31 Corsham Street London N1 6DR on 28 November 2009 (2 pages)
28 November 2009Appointment of Hans-Dieter Korte as a director (3 pages)
28 November 2009Termination of appointment of Robert Hickford as a director (2 pages)
28 November 2009Appointment of Christian Schutt as a director (3 pages)
28 November 2009Termination of appointment of L&a Secretarial Limited as a secretary (2 pages)
28 November 2009Termination of appointment of Robert Hickford as a director (2 pages)
28 November 2009Termination of appointment of L&a Registrars Limited as a director (2 pages)
28 November 2009Termination of appointment of L&a Secretarial Limited as a secretary (2 pages)
28 November 2009Appointment of Hans-Dieter Korte as a secretary (3 pages)
28 November 2009Appointment of Hans-Dieter Korte as a director (3 pages)
28 November 2009Registered office address changed from 31 Corsham Street London N1 6DR on 28 November 2009 (2 pages)
28 November 2009Appointment of Hans-Dieter Korte as a secretary (3 pages)
28 November 2009Appointment of Christian Schutt as a director (3 pages)
28 November 2009Termination of appointment of L&a Registrars Limited as a director (2 pages)
22 November 2009Incorporation
Statement of capital on 2009-11-22
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)
22 November 2009Incorporation
Statement of capital on 2009-11-22
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)