Company NameUnipap Limited
Company StatusDissolved
Company Number07763629
CategoryPrivate Limited Company
Incorporation Date6 September 2011(12 years, 7 months ago)
Dissolution Date16 February 2016 (8 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5119Agents in sale of variety of goods
SIC 46190Agents involved in the sale of a variety of goods

Directors

Director NameMs Julie Elizabeth Field
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed06 September 2011(same day as company formation)
RoleAdministrator
Country of ResidenceEngland
Correspondence Address6 Crescent Court 18 Crescent Road
Beckenham
Kent
BR3 6NE
Director NameMr Christopher Giles David Money
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2012(4 months, 4 weeks after company formation)
Appointment Duration4 years (closed 16 February 2016)
RoleSales Director
Country of ResidenceEngland
Correspondence Address6 Crescent Court 18 Crescent Road
Beckenham
Kent
BR3 6NE
Director NameMr Dennis Charles Money
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2012(4 months, 4 weeks after company formation)
Appointment Duration4 years (closed 16 February 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Crescent Court 18 Crescent Road
Beckenham
Kent
BR3 6NE
Secretary NameMiss Julie Elizabeth Field
StatusClosed
Appointed01 February 2012(4 months, 4 weeks after company formation)
Appointment Duration4 years (closed 16 February 2016)
RoleCompany Director
Correspondence Address6 Crescent Court 18 Crescent Road
Beckenham
Kent
BR3 6NE
Director NameMr Christopher Giles David Money
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2014(3 years, 2 months after company formation)
Appointment Duration1 year, 2 months (closed 16 February 2016)
RoleBusiness Development Manager
Country of ResidenceUnited Kingdom
Correspondence Address6 Crescent Court 18 Crescent Road
Beckenham
Kent
BR3 6NE

Location

Registered Address6 Crescent Court
18 Crescent Road
Beckenham
Kent
BR3 6NE
RegionLondon
ConstituencyBeckenham
CountyGreater London
WardCopers Cope
Built Up AreaGreater London

Shareholders

1 at £1Bloodhound Investments LTD
100.00%
Ordinary

Accounts

Latest Accounts30 September 2014 (9 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

16 February 2016Final Gazette dissolved via compulsory strike-off (1 page)
16 February 2016Final Gazette dissolved via compulsory strike-off (1 page)
1 December 2015First Gazette notice for compulsory strike-off (1 page)
1 December 2015First Gazette notice for compulsory strike-off (1 page)
29 June 2015Accounts for a dormant company made up to 30 September 2014 (2 pages)
29 June 2015Accounts for a dormant company made up to 30 September 2014 (2 pages)
23 December 2014Appointment of Mr Christopher Giles David Money as a director on 1 December 2014 (2 pages)
23 December 2014Appointment of Mr Christopher Giles David Money as a director on 1 December 2014 (2 pages)
23 December 2014Appointment of Mr Christopher Giles David Money as a director on 1 December 2014 (2 pages)
21 November 2014Annual return made up to 6 September 2014 with a full list of shareholders
Statement of capital on 2014-11-21
  • GBP 1
(4 pages)
21 November 2014Annual return made up to 6 September 2014 with a full list of shareholders
Statement of capital on 2014-11-21
  • GBP 1
(4 pages)
21 November 2014Annual return made up to 6 September 2014 with a full list of shareholders
Statement of capital on 2014-11-21
  • GBP 1
(4 pages)
30 September 2014Accounts for a dormant company made up to 30 September 2013 (2 pages)
30 September 2014Accounts for a dormant company made up to 30 September 2013 (2 pages)
19 August 2014Registered office address changed from River Suite Eel Pie Island Twickenham TW1 3DY to 6 Crescent Court 18 Crescent Road Beckenham Kent BR3 6NE on 19 August 2014 (1 page)
19 August 2014Registered office address changed from River Suite Eel Pie Island Twickenham TW1 3DY to 6 Crescent Court 18 Crescent Road Beckenham Kent BR3 6NE on 19 August 2014 (1 page)
24 January 2014Annual return made up to 6 September 2013 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 1
(4 pages)
24 January 2014Annual return made up to 6 September 2013 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 1
(4 pages)
24 January 2014Annual return made up to 6 September 2013 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 1
(4 pages)
26 July 2013Accounts for a dormant company made up to 30 September 2012 (2 pages)
26 July 2013Accounts for a dormant company made up to 30 September 2012 (2 pages)
18 April 2013Registered office address changed from 8 Blackstock Mews London N4 2BT England on 18 April 2013 (1 page)
18 April 2013Registered office address changed from 8 Blackstock Mews London N4 2BT England on 18 April 2013 (1 page)
20 December 2012Annual return made up to 6 September 2012 with a full list of shareholders (4 pages)
20 December 2012Annual return made up to 6 September 2012 with a full list of shareholders (4 pages)
20 December 2012Annual return made up to 6 September 2012 with a full list of shareholders (4 pages)
17 April 2012Registered office address changed from 6 Crescent Court 18 Crescent Road Beckenham Kent BR3 6NE United Kingdom on 17 April 2012 (1 page)
17 April 2012Registered office address changed from 6 Crescent Court 18 Crescent Road Beckenham Kent BR3 6NE United Kingdom on 17 April 2012 (1 page)
23 February 2012Appointment of Mr Dennis Charles Money as a director (2 pages)
23 February 2012Appointment of Mr Christopher Giles David Money as a director (2 pages)
23 February 2012Appointment of Miss Julie Elizabeth Field as a secretary (1 page)
23 February 2012Appointment of Mr Dennis Charles Money as a director (2 pages)
23 February 2012Appointment of Miss Julie Elizabeth Field as a secretary (1 page)
23 February 2012Appointment of Mr Christopher Giles David Money as a director (2 pages)
6 September 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
6 September 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)