Company NameCode Union Limited
Company StatusDissolved
Company Number08871514
CategoryPrivate Limited Company
Incorporation Date31 January 2014(10 years, 2 months ago)
Dissolution Date12 October 2021 (2 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMr Derek Kennealy
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityIrish
StatusClosed
Appointed01 December 2018(4 years, 10 months after company formation)
Appointment Duration2 years, 10 months (closed 12 October 2021)
RoleTechnology Director
Country of ResidenceEngland
Correspondence AddressKemp House 152-160 City Road
London
EC1V 2NX
Director NameMs Jane Theresa Gebbett
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKemp House 152 - 160 City Road
London
EC1V 2NX

Location

Registered AddressKemp House
152-160 City Road
London
EC1V 2NX
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 3,000 other UK companies use this postal address

Shareholders

500 at £0.01Andrzej Bednarczyk
50.00%
Ordinary
500 at £0.01Jane Gebbett
50.00%
Ordinary

Accounts

Latest Accounts31 January 2017 (7 years, 2 months ago)
Accounts CategoryMicro
Accounts Year End31 January

Filing History

12 October 2021Final Gazette dissolved via compulsory strike-off (1 page)
10 August 2019Compulsory strike-off action has been suspended (1 page)
9 July 2019First Gazette notice for compulsory strike-off (1 page)
21 December 2018Confirmation statement made on 21 December 2018 with updates (4 pages)
21 December 2018Notification of Derek Kenneally as a person with significant control on 1 December 2018 (2 pages)
21 December 2018Cessation of Jane Theresa Gebbett as a person with significant control on 1 December 2018 (1 page)
21 December 2018Termination of appointment of Jane Theresa Gebbett as a director on 1 December 2018 (1 page)
11 December 2018Registered office address changed from 71 Central Street London EC1V 8AB England to Kemp House 152-160 City Road London EC1V 2NX on 11 December 2018 (1 page)
10 December 2018Director's details changed for Ms Jane Theresa Gebbett on 20 November 2018 (2 pages)
10 December 2018Appointment of Mr Derek Kennealy as a director on 1 December 2018 (2 pages)
2 March 2018Registered office address changed from 4 Berry Street London EC1V 0AA to 71 Central Street London EC1V 8AB on 2 March 2018 (1 page)
2 March 2018Confirmation statement made on 31 January 2018 with no updates (3 pages)
2 March 2018Micro company accounts made up to 31 January 2017 (2 pages)
2 March 2018Compulsory strike-off action has been discontinued (1 page)
10 February 2018Compulsory strike-off action has been suspended (1 page)
2 January 2018First Gazette notice for compulsory strike-off (1 page)
16 February 2017Compulsory strike-off action has been discontinued (1 page)
16 February 2017Compulsory strike-off action has been discontinued (1 page)
15 February 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
15 February 2017Micro company accounts made up to 31 January 2016 (2 pages)
15 February 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
15 February 2017Micro company accounts made up to 31 January 2016 (2 pages)
9 February 2017Compulsory strike-off action has been suspended (1 page)
9 February 2017Compulsory strike-off action has been suspended (1 page)
3 January 2017First Gazette notice for compulsory strike-off (1 page)
3 January 2017First Gazette notice for compulsory strike-off (1 page)
13 April 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 10
(3 pages)
13 April 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 10
(3 pages)
15 December 2015Micro company accounts made up to 31 January 2015 (2 pages)
15 December 2015Micro company accounts made up to 31 January 2015 (2 pages)
12 October 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 10
(3 pages)
12 October 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 10
(3 pages)
12 October 2015Director's details changed for Ms Jane Theresa Gebbett on 12 October 2015 (2 pages)
12 October 2015Director's details changed for Ms Jane Theresa Gebbett on 12 October 2015 (2 pages)
12 October 2015Registered office address changed from 2 Berry House 4 Berry Street London EC1V 0AA to 4 Berry Street London EC1V 0AA on 12 October 2015 (1 page)
12 October 2015Registered office address changed from 2 Berry House 4 Berry Street London EC1V 0AA to 4 Berry Street London EC1V 0AA on 12 October 2015 (1 page)
15 September 2015Registered office address changed from 42 Grove Hill Road London SE5 8DG United Kingdom to 2 Berry House 4 Berry Street London EC1V 0AA on 15 September 2015 (2 pages)
15 September 2015Registered office address changed from 42 Grove Hill Road London SE5 8DG United Kingdom to 2 Berry House 4 Berry Street London EC1V 0AA on 15 September 2015 (2 pages)
2 September 2015Compulsory strike-off action has been discontinued (1 page)
2 September 2015Compulsory strike-off action has been discontinued (1 page)
2 June 2015First Gazette notice for compulsory strike-off (1 page)
2 June 2015First Gazette notice for compulsory strike-off (1 page)
31 January 2014Incorporation
Statement of capital on 2014-01-31
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
31 January 2014Incorporation
Statement of capital on 2014-01-31
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)