Company NameUnatell Limited
Company StatusDissolved
Company Number07537125
CategoryPrivate Limited Company
Incorporation Date21 February 2011(13 years, 1 month ago)
Dissolution Date9 August 2016 (7 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Andy Masters
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed21 March 2011(4 weeks after company formation)
Appointment Duration5 years, 4 months (closed 09 August 2016)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address38 Langham Street
London
W1W 7AR
Secretary NameJanice Linsey Masters
NationalityBritish
StatusClosed
Appointed21 March 2011(4 weeks after company formation)
Appointment Duration5 years, 4 months (closed 09 August 2016)
RoleCompany Director
Correspondence Address38 Langham Street
London
W1W 7AR
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR

Location

Registered Address38 Langham Street
London
W1W 7AR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Andy Masters
50.00%
Ordinary
1 at £1Janice Linsey Masters
50.00%
Ordinary

Financials

Year2014
Net Worth£355
Cash£620
Current Liabilities£676

Accounts

Latest Accounts28 February 2015 (9 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End29 February

Filing History

9 August 2016Final Gazette dissolved via compulsory strike-off (1 page)
9 August 2016Final Gazette dissolved via compulsory strike-off (1 page)
24 May 2016First Gazette notice for compulsory strike-off (1 page)
24 May 2016First Gazette notice for compulsory strike-off (1 page)
1 December 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
1 December 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
26 February 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 2
(3 pages)
26 February 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 2
(3 pages)
6 November 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
6 November 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
28 February 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 2
(3 pages)
28 February 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 2
(3 pages)
23 September 2013Total exemption small company accounts made up to 28 February 2013 (11 pages)
23 September 2013Total exemption small company accounts made up to 28 February 2013 (11 pages)
28 February 2013Annual return made up to 21 February 2013 with a full list of shareholders (3 pages)
28 February 2013Annual return made up to 21 February 2013 with a full list of shareholders (3 pages)
25 October 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
25 October 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
28 February 2012Annual return made up to 21 February 2012 with a full list of shareholders (3 pages)
28 February 2012Annual return made up to 21 February 2012 with a full list of shareholders (3 pages)
12 April 2011Appointment of Mr Andy Masters as a director (3 pages)
12 April 2011Appointment of Mr Andy Masters as a director (3 pages)
4 April 2011Appointment of Janice Linsey Masters as a secretary (3 pages)
4 April 2011Registered office address changed from 38 Langham Street London W1W 7AR on 4 April 2011 (2 pages)
4 April 2011Registered office address changed from 38 Langham Street London W1W 7AR on 4 April 2011 (2 pages)
4 April 2011Registered office address changed from 38 Langham Street London W1W 7AR on 4 April 2011 (2 pages)
4 April 2011Appointment of Janice Linsey Masters as a secretary (3 pages)
23 March 2011Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 23 March 2011 (2 pages)
23 March 2011Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 23 March 2011 (2 pages)
23 March 2011Termination of appointment of Barbara Kahan as a director (2 pages)
23 March 2011Termination of appointment of Barbara Kahan as a director (2 pages)
21 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
21 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
21 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)