London
W1C 2JL
Director Name | Mr Frank Standish |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 26 March 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Sedley Place 4th Floor, 361 Oxford Street London W1C 2JL |
Secretary Name | Frank Standish |
---|---|
Status | Closed |
Appointed | 26 March 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | Sedley Place 4th Floor, 361 Oxford Street London W1C 2JL |
Registered Address | Sedley Place 4th Floor 361 Oxford Street London W1C 2JL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 March 2011 (13 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
13 November 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 November 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
31 July 2012 | First Gazette notice for voluntary strike-off (1 page) |
31 July 2012 | First Gazette notice for voluntary strike-off (1 page) |
18 July 2012 | Application to strike the company off the register (3 pages) |
18 July 2012 | Application to strike the company off the register (3 pages) |
24 April 2012 | Annual return made up to 26 March 2012 with a full list of shareholders Statement of capital on 2012-04-24
|
24 April 2012 | Annual return made up to 26 March 2012 with a full list of shareholders Statement of capital on 2012-04-24
|
13 March 2012 | Resolutions
|
13 March 2012 | Change of name notice (2 pages) |
13 March 2012 | Change of name notice (2 pages) |
13 March 2012 | Company name changed unichem LIMITED\certificate issued on 13/03/12
|
7 December 2011 | Accounts for a dormant company made up to 31 March 2011 (5 pages) |
7 December 2011 | Accounts for a dormant company made up to 31 March 2011 (5 pages) |
12 April 2011 | Annual return made up to 26 March 2011 with a full list of shareholders (5 pages) |
12 April 2011 | Annual return made up to 26 March 2011 with a full list of shareholders (5 pages) |
8 September 2010 | Director's details changed for Mr Frank Standish on 27 August 2010 (3 pages) |
8 September 2010 | Director's details changed for Mr Frank Standish on 27 August 2010 (3 pages) |
23 August 2010 | Director's details changed for Mr Martin Christopher Delve on 10 August 2010 (3 pages) |
23 August 2010 | Director's details changed for Mr Martin Christopher Delve on 10 August 2010 (3 pages) |
31 March 2010 | Company name changed ab newco LIMITED\certificate issued on 31/03/10
|
31 March 2010 | Change of name notice (1 page) |
31 March 2010 | Company name changed ab newco LIMITED\certificate issued on 31/03/10
|
31 March 2010 | Change of name notice (1 page) |
26 March 2010 | Incorporation (45 pages) |
26 March 2010 | Incorporation (45 pages) |