Company NameAlliance Unichem Pension Trustee Limited
Company StatusDissolved
Company Number07204670
CategoryPrivate Limited Company
Incorporation Date26 March 2010(14 years ago)
Dissolution Date13 November 2012 (11 years, 5 months ago)
Previous NamesAB Newco Limited and Unichem Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Martin Christopher Delve
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed26 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSedley Place 4th Floor, 361 Oxford Street
London
W1C 2JL
Director NameMr Frank Standish
Date of BirthDecember 1963 (Born 60 years ago)
NationalityIrish
StatusClosed
Appointed26 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSedley Place 4th Floor, 361 Oxford Street
London
W1C 2JL
Secretary NameFrank Standish
StatusClosed
Appointed26 March 2010(same day as company formation)
RoleCompany Director
Correspondence AddressSedley Place 4th Floor, 361 Oxford Street
London
W1C 2JL

Location

Registered AddressSedley Place 4th Floor
361 Oxford Street
London
W1C 2JL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 March 2011 (13 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

13 November 2012Final Gazette dissolved via voluntary strike-off (1 page)
13 November 2012Final Gazette dissolved via voluntary strike-off (1 page)
31 July 2012First Gazette notice for voluntary strike-off (1 page)
31 July 2012First Gazette notice for voluntary strike-off (1 page)
18 July 2012Application to strike the company off the register (3 pages)
18 July 2012Application to strike the company off the register (3 pages)
24 April 2012Annual return made up to 26 March 2012 with a full list of shareholders
Statement of capital on 2012-04-24
  • GBP 1
(5 pages)
24 April 2012Annual return made up to 26 March 2012 with a full list of shareholders
Statement of capital on 2012-04-24
  • GBP 1
(5 pages)
13 March 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-03-09
(2 pages)
13 March 2012Change of name notice (2 pages)
13 March 2012Change of name notice (2 pages)
13 March 2012Company name changed unichem LIMITED\certificate issued on 13/03/12
  • RES15 ‐ Change company name resolution on 2012-03-09
(2 pages)
7 December 2011Accounts for a dormant company made up to 31 March 2011 (5 pages)
7 December 2011Accounts for a dormant company made up to 31 March 2011 (5 pages)
12 April 2011Annual return made up to 26 March 2011 with a full list of shareholders (5 pages)
12 April 2011Annual return made up to 26 March 2011 with a full list of shareholders (5 pages)
8 September 2010Director's details changed for Mr Frank Standish on 27 August 2010 (3 pages)
8 September 2010Director's details changed for Mr Frank Standish on 27 August 2010 (3 pages)
23 August 2010Director's details changed for Mr Martin Christopher Delve on 10 August 2010 (3 pages)
23 August 2010Director's details changed for Mr Martin Christopher Delve on 10 August 2010 (3 pages)
31 March 2010Company name changed ab newco LIMITED\certificate issued on 31/03/10
  • RES15 ‐ Change company name resolution on 2010-03-29
(2 pages)
31 March 2010Change of name notice (1 page)
31 March 2010Company name changed ab newco LIMITED\certificate issued on 31/03/10
  • RES15 ‐ Change company name resolution on 2010-03-29
(2 pages)
31 March 2010Change of name notice (1 page)
26 March 2010Incorporation (45 pages)
26 March 2010Incorporation (45 pages)