Company NameUnique Legal Associates Ltd
Company StatusDissolved
Company Number08153195
CategoryPrivate Limited Company
Incorporation Date23 July 2012(11 years, 9 months ago)
Dissolution Date15 November 2016 (7 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 69109Activities of patent and copyright agents; other legal activities n.e.c.

Directors

Director NameMr Mohammad Harunor Rashid
Date of BirthFebruary 1984 (Born 40 years ago)
NationalityBangladeshi
StatusClosed
Appointed01 October 2014(2 years, 2 months after company formation)
Appointment Duration2 years, 1 month (closed 15 November 2016)
RoleBusinessman
Country of ResidenceEngland
Correspondence AddressUnit 105; Greatorex Business Center 8-10 Greatorex
London
E1 8NF
Director NameMohammed Amdadul Islam
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBangladeshi
StatusResigned
Appointed23 July 2012(same day as company formation)
RoleServices
Country of ResidenceUnited Kingdom
Correspondence Address8-10 (Unit106)
Greatorex Street
London
E1 5NF
Director NameMr Mohammad Nasim Uddin
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBangladeshi
StatusResigned
Appointed23 July 2012(same day as company formation)
RoleServices
Country of ResidenceUnited Kingdom
Correspondence Address8-10 (Unit106)
Greatorex Street
London
E1 5NF
Director NameMr Yaser Ahmed
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2013(11 months, 1 week after company formation)
Appointment Duration1 year, 3 months (resigned 15 October 2014)
RoleBusiness Executive
Country of ResidenceEngland
Correspondence AddressUnit-106 8-10,Greatorex Business Center
Greatorex Street
London
E1 5NF
Director NameMr Md Muzahidul Islam
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBangladeshi
StatusResigned
Appointed01 September 2014(2 years, 1 month after company formation)
Appointment Duration1 month, 3 weeks (resigned 25 October 2014)
RoleBusiness Executive
Country of ResidenceEngland
Correspondence AddressUnit-106 8-10,Greatorex Business Center
Greatorex Street
London
E1 5NF

Location

Registered AddressUnit 105; Greatorex Business Center
8-10 Greatorex Street
London
E1 8NF
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardWhitechapel
Built Up AreaGreater London

Shareholders

1 at £1Yaser Ahmed
100.00%
Ordinary

Financials

Year2014
Net Worth-£8,375
Cash£22
Current Liabilities£9,383

Accounts

Latest Accounts31 July 2015 (8 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

15 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
15 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
30 August 2016First Gazette notice for voluntary strike-off (1 page)
30 August 2016First Gazette notice for voluntary strike-off (1 page)
17 August 2016Application to strike the company off the register (3 pages)
17 August 2016Application to strike the company off the register (3 pages)
30 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
30 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
4 September 2015Registered office address changed from Unit-106 8-10,Greatorex Business Center Greatorex Street London E1 5NF to Unit 105; Greatorex Business Center 8-10 Greatorex Street, London E1 8NF on 4 September 2015 (1 page)
4 September 2015Annual return made up to 23 July 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 1
(3 pages)
4 September 2015Registered office address changed from Unit-106 8-10,Greatorex Business Center Greatorex Street London E1 5NF to Unit 105; Greatorex Business Center 8-10 Greatorex Street, London E1 8NF on 4 September 2015 (1 page)
4 September 2015Annual return made up to 23 July 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 1
(3 pages)
4 September 2015Registered office address changed from Unit-106 8-10,Greatorex Business Center Greatorex Street London E1 5NF to Unit 105; Greatorex Business Center 8-10 Greatorex Street, London E1 8NF on 4 September 2015 (1 page)
1 May 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
1 May 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
3 November 2014Termination of appointment of Md Muzahidul Islam as a director on 25 October 2014 (1 page)
3 November 2014Termination of appointment of Md Muzahidul Islam as a director on 25 October 2014 (1 page)
1 November 2014Appointment of Mr Mohammad Harunor Rashid as a director on 1 October 2014 (2 pages)
1 November 2014Appointment of Mr Mohammad Harunor Rashid as a director on 1 October 2014 (2 pages)
1 November 2014Appointment of Mr Mohammad Harunor Rashid as a director on 1 October 2014 (2 pages)
15 October 2014Termination of appointment of Yaser Ahmed as a director on 15 October 2014 (1 page)
15 October 2014Termination of appointment of Yaser Ahmed as a director on 15 October 2014 (1 page)
29 September 2014Appointment of Mr Md Muzahidul Islam as a director on 1 September 2014 (2 pages)
29 September 2014Appointment of Mr Md Muzahidul Islam as a director on 1 September 2014 (2 pages)
29 September 2014Appointment of Mr Md Muzahidul Islam as a director on 1 September 2014 (2 pages)
13 August 2014Annual return made up to 23 July 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 1
(3 pages)
13 August 2014Annual return made up to 23 July 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 1
(3 pages)
17 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
17 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
23 September 2013Termination of appointment of Mohammed Islam as a director (1 page)
23 September 2013Termination of appointment of Mohammed Islam as a director (1 page)
21 August 2013Annual return made up to 23 July 2013 with a full list of shareholders
Statement of capital on 2013-08-21
  • GBP 1
(4 pages)
21 August 2013Annual return made up to 23 July 2013 with a full list of shareholders
Statement of capital on 2013-08-21
  • GBP 1
(4 pages)
29 July 2013Appointment of Mr Yaser Ahmed as a director (2 pages)
29 July 2013Appointment of Mr Yaser Ahmed as a director (2 pages)
9 April 2013Termination of appointment of Mohammad Uddin as a director (1 page)
9 April 2013Termination of appointment of Mohammad Uddin as a director (1 page)
25 July 2012Registered office address changed from 371C Romford Road London E7 8AB England on 25 July 2012 (1 page)
25 July 2012Registered office address changed from 371C Romford Road London E7 8AB England on 25 July 2012 (1 page)
23 July 2012Incorporation (37 pages)
23 July 2012Incorporation (37 pages)