Company NameUnicorn Energy Limited
Company StatusDissolved
Company Number08367254
CategoryPrivate Limited Company
Incorporation Date21 January 2013(11 years, 2 months ago)
Dissolution Date23 January 2018 (6 years, 2 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6603Non-life insurance/reinsurance
SIC 65120Non-life insurance
Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Gary Dean Masters
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed28 February 2013(1 month, 1 week after company formation)
Appointment Duration4 years, 11 months (closed 23 January 2018)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address2 Minster Court
Mincing Lane
London
EC3R 7BB
Director NameMr Roger David Mount
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed28 February 2013(1 month, 1 week after company formation)
Appointment Duration4 years, 11 months (closed 23 January 2018)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address2 Minster Court
Mincing Lane
London
EC3R 7BB
Director NameMrs Angela Ann Treen
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed28 February 2013(1 month, 1 week after company formation)
Appointment Duration4 years, 11 months (closed 23 January 2018)
RoleAccountant
Country of ResidenceEngland
Correspondence Address2 Minster Court
Mincing Lane
London
EC3R 7BB
Secretary NameAngela Ann Treen
NationalityBritish
StatusClosed
Appointed28 February 2013(1 month, 1 week after company formation)
Appointment Duration4 years, 11 months (closed 23 January 2018)
RoleCompany Director
Correspondence Address2 Minster Court
Mincing Lane
London
EC3R 7BB
Director NameMs Susan Amanda Radice
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2013(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address2 Minster Court
Mincing Lane
London
EC3R 7BB
Director NameAnthony Blatchford Pickering
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2013(1 month, 1 week after company formation)
Appointment Duration1 year, 7 months (resigned 09 October 2014)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address2 Minster Court
Mincing Lane
London
EC3R 7BB
Director NameMr David Hugh Evan Price
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2013(1 month, 1 week after company formation)
Appointment Duration4 years, 6 months (resigned 31 August 2017)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence AddressChiltern Beeches Close
Warren Drive
Kingswood
Surrey
KT20 6QA
Director NameMr Jason Laurence John Wheeler
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2013(1 month, 3 weeks after company formation)
Appointment Duration2 years, 9 months (resigned 17 December 2015)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address45 Church Street Church Street
Cogenhoe
Northampton
NN7 1LS
Director NameDavid Alan Keen
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2013(8 months after company formation)
Appointment Duration2 years, 1 month (resigned 06 November 2015)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence AddressApartment 2207, Altitude Point 71 Alie Street
London
E1 8NG

Contact

Websitewww.ahjltd.co.uk
Telephone020 73982600
Telephone regionLondon

Location

Registered Address2 Minster Court
Mincing Lane
London
EC3R 7BB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBillingsgate
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Accounts

Latest Accounts31 December 2016 (7 years, 2 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

23 January 2018Final Gazette dissolved via voluntary strike-off (1 page)
23 January 2018Final Gazette dissolved via voluntary strike-off (1 page)
7 November 2017First Gazette notice for voluntary strike-off (1 page)
7 November 2017First Gazette notice for voluntary strike-off (1 page)
26 October 2017Application to strike the company off the register (3 pages)
26 October 2017Application to strike the company off the register (3 pages)
13 September 2017Full accounts made up to 31 December 2016 (18 pages)
13 September 2017Full accounts made up to 31 December 2016 (18 pages)
1 September 2017Termination of appointment of David Hugh Evan Price as a director on 31 August 2017 (1 page)
1 September 2017Termination of appointment of David Hugh Evan Price as a director on 31 August 2017 (1 page)
1 February 2017Confirmation statement made on 21 January 2017 with updates (5 pages)
1 February 2017Confirmation statement made on 21 January 2017 with updates (5 pages)
4 October 2016Full accounts made up to 31 December 2015 (19 pages)
4 October 2016Full accounts made up to 31 December 2015 (19 pages)
26 January 2016Secretary's details changed for Angela Ann Treen on 26 January 2016 (1 page)
26 January 2016Director's details changed for Mr Gary Dean Masters on 26 January 2016 (2 pages)
26 January 2016Director's details changed for Mrs Angela Ann Treen on 26 January 2016 (2 pages)
26 January 2016Director's details changed for Mr Roger David Mount on 26 January 2016 (2 pages)
26 January 2016Director's details changed for Mr Gary Dean Masters on 26 January 2016 (2 pages)
26 January 2016Director's details changed for Mrs Angela Ann Treen on 26 January 2016 (2 pages)
26 January 2016Director's details changed for Mr Roger David Mount on 26 January 2016 (2 pages)
26 January 2016Secretary's details changed for Angela Ann Treen on 26 January 2016 (1 page)
22 January 2016Annual return made up to 21 January 2016 with a full list of shareholders
Statement of capital on 2016-01-22
  • GBP 1,000
(8 pages)
22 January 2016Annual return made up to 21 January 2016 with a full list of shareholders
Statement of capital on 2016-01-22
  • GBP 1,000
(8 pages)
18 December 2015Termination of appointment of Jason Laurence John Wheeler as a director on 17 December 2015 (1 page)
18 December 2015Termination of appointment of Jason Laurence John Wheeler as a director on 17 December 2015 (1 page)
17 November 2015Termination of appointment of David Alan Keen as a director on 6 November 2015 (1 page)
17 November 2015Termination of appointment of David Alan Keen as a director on 6 November 2015 (1 page)
22 October 2015Director's details changed for Jason Laurence John Wheeler on 4 August 2015 (2 pages)
22 October 2015Director's details changed for Jason Laurence John Wheeler on 4 August 2015 (2 pages)
13 October 2015Full accounts made up to 31 December 2014 (19 pages)
13 October 2015Full accounts made up to 31 December 2014 (19 pages)
16 February 2015Annual return made up to 21 January 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 1,000
(10 pages)
16 February 2015Director's details changed for David Alan Keen on 18 February 2014 (2 pages)
16 February 2015Director's details changed for David Alan Keen on 18 February 2014 (2 pages)
16 February 2015Annual return made up to 21 January 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 1,000
(10 pages)
28 October 2014Termination of appointment of Anthony Blatchford Pickering as a director on 9 October 2014 (2 pages)
28 October 2014Termination of appointment of Anthony Blatchford Pickering as a director on 9 October 2014 (2 pages)
28 October 2014Termination of appointment of Anthony Blatchford Pickering as a director on 9 October 2014 (2 pages)
12 September 2014Full accounts made up to 31 December 2013 (17 pages)
12 September 2014Full accounts made up to 31 December 2013 (17 pages)
17 February 2014Annual return made up to 21 January 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 1,000
(11 pages)
17 February 2014Annual return made up to 21 January 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 1,000
(11 pages)
27 September 2013Appointment of David Alan Keen as a director (3 pages)
27 September 2013Appointment of David Alan Keen as a director (3 pages)
22 March 2013Appointment of Jason Laurence John Wheeler as a director (3 pages)
22 March 2013Appointment of Jason Laurence John Wheeler as a director (3 pages)
21 March 2013Sub-division of shares on 28 February 2013 (5 pages)
21 March 2013Sub-division of shares on 28 February 2013 (5 pages)
19 March 2013Appointment of Mr David Hugh Evan Price as a director (3 pages)
19 March 2013Appointment of Mr David Hugh Evan Price as a director (3 pages)
12 March 2013Appointment of Anthony Blatchford Pickering as a director (3 pages)
12 March 2013Termination of appointment of Susan Radice as a director (2 pages)
12 March 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(48 pages)
12 March 2013Appointment of Angela Ann Treen as a secretary (3 pages)
12 March 2013Resolutions
  • RES13 ‐ Sub-divided 28/02/2013
(1 page)
12 March 2013Appointment of Angela Ann Treen as a director (3 pages)
12 March 2013Appointment of Mr Gary Dean Masters as a director (3 pages)
12 March 2013Appointment of Mr Gary Dean Masters as a director (3 pages)
12 March 2013Resolutions
  • RES13 ‐ Sub-divided 28/02/2013
(1 page)
12 March 2013Change of share class name or designation (2 pages)
12 March 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(48 pages)
12 March 2013Current accounting period shortened from 31 January 2014 to 31 December 2013 (3 pages)
12 March 2013Appointment of Anthony Blatchford Pickering as a director (3 pages)
12 March 2013Change of share class name or designation (2 pages)
12 March 2013Appointment of Angela Ann Treen as a secretary (3 pages)
12 March 2013Current accounting period shortened from 31 January 2014 to 31 December 2013 (3 pages)
12 March 2013Termination of appointment of Susan Radice as a director (2 pages)
12 March 2013Appointment of Mr Roger David Mount as a director (3 pages)
12 March 2013Appointment of Mr Roger David Mount as a director (3 pages)
12 March 2013Appointment of Angela Ann Treen as a director (3 pages)
21 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
21 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)