Company NameUnicamp Limited
Company StatusDissolved
Company Number07367675
CategoryPrivate Limited Company
Incorporation Date7 September 2010(13 years, 7 months ago)
Dissolution Date30 April 2013 (10 years, 12 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Rajiv Shah
Date of BirthApril 1984 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed07 September 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 7 Optima Business Park
Pindar Road
Hoddesdon
Herts
EN11 0DY
Director NameMr Graham Robertson Stephens
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2010(same day as company formation)
RoleCompany Director
Country of ResidenceWales
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales

Location

Registered AddressUnit 7 Optima Business Park
Pindar Road
Hoddesdon
Herts
EN11 0DY
RegionEast of England
ConstituencyBroxbourne
CountyHertfordshire
WardHoddesdon Town and Rye Park
Built Up AreaGreater London

Accounts

Latest Accounts30 September 2011 (12 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

30 April 2013Final Gazette dissolved via compulsory strike-off (1 page)
30 April 2013Final Gazette dissolved via compulsory strike-off (1 page)
15 January 2013First Gazette notice for compulsory strike-off (1 page)
15 January 2013First Gazette notice for compulsory strike-off (1 page)
20 June 2012Accounts for a dormant company made up to 30 September 2011 (2 pages)
20 June 2012Accounts for a dormant company made up to 30 September 2011 (2 pages)
18 January 2012Compulsory strike-off action has been discontinued (1 page)
18 January 2012Compulsory strike-off action has been discontinued (1 page)
17 January 2012Annual return made up to 7 September 2011 with a full list of shareholders
Statement of capital on 2012-01-17
  • GBP 1
(3 pages)
17 January 2012Annual return made up to 7 September 2011 with a full list of shareholders
Statement of capital on 2012-01-17
  • GBP 1
(3 pages)
17 January 2012Annual return made up to 7 September 2011 with a full list of shareholders
Statement of capital on 2012-01-17
  • GBP 1
(3 pages)
10 January 2012Registered office address changed from Lunar Rise 55-57 Bretonside Plymouth Devon PL4 0BD United Kingdom on 10 January 2012 (2 pages)
10 January 2012First Gazette notice for compulsory strike-off (1 page)
10 January 2012First Gazette notice for compulsory strike-off (1 page)
10 January 2012Registered office address changed from Lunar Rise 55-57 Bretonside Plymouth Devon PL4 0BD United Kingdom on 10 January 2012 (2 pages)
18 October 2010Appointment of Rajiv Shah as a director (3 pages)
18 October 2010Appointment of Rajiv Shah as a director (3 pages)
14 September 2010Termination of appointment of Graham Stephens as a director (1 page)
14 September 2010Termination of appointment of Graham Stephens as a director (1 page)
7 September 2010Incorporation (20 pages)
7 September 2010Incorporation (20 pages)