Company NameU.N.K. Consulting Ltd
Company StatusDissolved
Company Number08095790
CategoryPrivate Limited Company
Incorporation Date7 June 2012(11 years, 10 months ago)
Dissolution Date11 May 2021 (2 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMs Patricia Ann Petrou
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed09 March 2015(2 years, 9 months after company formation)
Appointment Duration6 years, 2 months (closed 11 May 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSalisbury House 81 High Street
Potters Bar
Hertfordshire
EN6 5AS
Director NameGraham Michael Cowan
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Director NameMr Luciano Capaldo
Date of BirthJuly 1962 (Born 61 years ago)
NationalityItalian
StatusResigned
Appointed07 June 2012(same day as company formation)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Michael Filiou Plc Salisbury House 81 High Str
Potters Bar
Herts
EN6 5AS

Location

Registered AddressC/O Michael Filiou Ltd Salisbury House
81 High Street
Potters Bar
Hertfordshire
EN6 5AS
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
WardPotters Bar Oakmere
Built Up AreaPotters Bar
Address MatchesOver 400 other UK companies use this postal address

Shareholders

1000 at £1Hermes Corporate Services LTD
100.00%
Ordinary

Accounts

Latest Accounts30 June 2019 (4 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

23 February 2021First Gazette notice for voluntary strike-off (1 page)
11 February 2021Application to strike the company off the register (1 page)
29 June 2020Confirmation statement made on 15 June 2020 with no updates (3 pages)
28 October 2019Change of details for Ms Patricia Ann Petrou as a person with significant control on 23 September 2019 (2 pages)
28 October 2019Registered office address changed from C/O Michael Filiou Plc Salisbury House 81 High Street Potters Bar Herts EN6 5AS to C/O Michael Filiou Ltd Salisbury House 81 High Street Potters Bar Hertfordshire EN6 5AS on 28 October 2019 (1 page)
12 August 2019Accounts for a dormant company made up to 30 June 2019 (6 pages)
15 June 2019Confirmation statement made on 15 June 2019 with updates (4 pages)
4 February 2019Accounts for a dormant company made up to 30 June 2018 (6 pages)
15 June 2018Confirmation statement made on 15 June 2018 with no updates (3 pages)
3 March 2018Accounts for a dormant company made up to 30 June 2017 (7 pages)
12 September 2017Director's details changed for Ms Patricia Ann Petrou on 4 September 2017 (2 pages)
12 September 2017Change of details for Ms Patricia Ann Petrou as a person with significant control on 4 September 2017 (2 pages)
12 September 2017Change of details for Ms Patricia Ann Petrou as a person with significant control on 4 September 2017 (2 pages)
12 September 2017Director's details changed for Ms Patricia Ann Petrou on 4 September 2017 (2 pages)
20 June 2017Confirmation statement made on 15 June 2017 with updates (5 pages)
20 June 2017Confirmation statement made on 15 June 2017 with updates (5 pages)
14 January 2017Accounts for a dormant company made up to 30 June 2016 (6 pages)
14 January 2017Accounts for a dormant company made up to 30 June 2016 (6 pages)
16 June 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 1,000
(3 pages)
16 June 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 1,000
(3 pages)
27 February 2016Total exemption full accounts made up to 30 June 2015 (8 pages)
27 February 2016Total exemption full accounts made up to 30 June 2015 (8 pages)
23 June 2015Annual return made up to 15 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 1,000
(3 pages)
23 June 2015Annual return made up to 15 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 1,000
(3 pages)
14 March 2015Accounts for a dormant company made up to 30 June 2014 (6 pages)
14 March 2015Accounts for a dormant company made up to 30 June 2014 (6 pages)
9 March 2015Termination of appointment of Luciano Capaldo as a director on 9 March 2015 (1 page)
9 March 2015Termination of appointment of Luciano Capaldo as a director on 9 March 2015 (1 page)
9 March 2015Termination of appointment of Luciano Capaldo as a director on 9 March 2015 (1 page)
9 March 2015Appointment of Ms Patricia Ann Petrou as a director on 9 March 2015 (2 pages)
9 March 2015Appointment of Ms Patricia Ann Petrou as a director on 9 March 2015 (2 pages)
9 March 2015Appointment of Ms Patricia Ann Petrou as a director on 9 March 2015 (2 pages)
28 July 2014Annual return made up to 15 June 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 1,000
(3 pages)
28 July 2014Annual return made up to 15 June 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 1,000
(3 pages)
7 November 2013Accounts for a dormant company made up to 30 June 2013 (7 pages)
7 November 2013Accounts for a dormant company made up to 30 June 2013 (7 pages)
29 October 2013Compulsory strike-off action has been discontinued (1 page)
29 October 2013Compulsory strike-off action has been discontinued (1 page)
28 October 2013Annual return made up to 15 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-10-28
(3 pages)
28 October 2013Annual return made up to 15 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-10-28
(3 pages)
15 October 2013First Gazette notice for compulsory strike-off (1 page)
15 October 2013First Gazette notice for compulsory strike-off (1 page)
15 June 2012Annual return made up to 15 June 2012 with a full list of shareholders (3 pages)
15 June 2012Annual return made up to 15 June 2012 with a full list of shareholders (3 pages)
15 June 2012Appointment of Mr Luciano Capaldo as a director (2 pages)
15 June 2012Appointment of Mr Luciano Capaldo as a director (2 pages)
8 June 2012Termination of appointment of Graham Cowan as a director (1 page)
8 June 2012Termination of appointment of Graham Cowan as a director (1 page)
7 June 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
7 June 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
7 June 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)