Company NameUnibilling Ltd
Company StatusDissolved
Company Number09018458
CategoryPrivate Limited Company
Incorporation Date30 April 2014(9 years, 11 months ago)
Dissolution Date11 March 2024 (1 month, 1 week ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Paul Renard
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed24 May 2017(3 years after company formation)
Appointment Duration6 years, 9 months (closed 11 March 2024)
RoleNominee Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Land Of Green Ginger
Suite 4
Hull
HU1 2ED
Director NameMr Heiko Schroter
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityGerman
StatusResigned
Appointed30 April 2014(same day as company formation)
RoleCompany Director
Country of ResidenceHong Kong
Correspondence Address45 The Vineyard
Richmond
London
TW10 6AS
Director NameMr Gert Otto
Date of BirthJuly 1951 (Born 72 years ago)
NationalityGerman
StatusResigned
Appointed29 February 2016(1 year, 10 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 23 January 2017)
RoleConsultant
Country of ResidenceEngland
Correspondence Address7 Land Of Green Ginger
Suite 4
Hull
HU1 2ED
Secretary NameCorporation House Ltd (Corporation)
StatusResigned
Appointed29 February 2016(1 year, 10 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 19 July 2016)
Correspondence Address27 Old Gloucester Street
London
WC1N 3AX

Location

Registered Address4th Floor Allan House
10 John Princes Street
London
W1G 0AH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts30 April 2016 (7 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

18 September 2020Progress report in a winding up by the court (23 pages)
22 July 2019Registered office address changed from 7 Land of Green Ginger Suite 4 Hull HU1 2ED England to 4th Floor Allan House 10 John Princes Street London W1G 0AH on 22 July 2019 (2 pages)
19 July 2019Appointment of a liquidator (3 pages)
11 July 2019Order of court to wind up (3 pages)
11 February 2019Restoration by order of the court (3 pages)
22 August 2017Final Gazette dissolved via voluntary strike-off (1 page)
22 August 2017Final Gazette dissolved via voluntary strike-off (1 page)
6 June 2017First Gazette notice for voluntary strike-off (1 page)
6 June 2017First Gazette notice for voluntary strike-off (1 page)
25 May 2017Application to strike the company off the register (1 page)
25 May 2017Application to strike the company off the register (1 page)
24 May 2017Appointment of Mr Paul Renard as a director on 24 May 2017 (2 pages)
24 May 2017Appointment of Mr Paul Renard as a director on 24 May 2017 (2 pages)
28 February 2017Confirmation statement made on 27 February 2017 with updates (6 pages)
28 February 2017Confirmation statement made on 27 February 2017 with updates (6 pages)
27 February 2017Termination of appointment of Gert Otto as a director on 23 January 2017 (1 page)
27 February 2017Accounts for a dormant company made up to 30 April 2016 (2 pages)
27 February 2017Accounts for a dormant company made up to 30 April 2016 (2 pages)
27 February 2017Termination of appointment of Gert Otto as a director on 23 January 2017 (1 page)
25 July 2016Confirmation statement made on 25 July 2016 with updates (6 pages)
25 July 2016Elect to keep the directors' register information on the public register (1 page)
25 July 2016Director's details changed for Mr. Gert Otto on 19 July 2016 (2 pages)
25 July 2016Elect to keep the directors' register information on the public register (1 page)
25 July 2016Confirmation statement made on 25 July 2016 with updates (6 pages)
25 July 2016Director's details changed for Mr. Gert Otto on 19 July 2016 (2 pages)
23 July 2016Termination of appointment of Corporation House Ltd as a secretary on 19 July 2016 (1 page)
23 July 2016Termination of appointment of Corporation House Ltd as a secretary on 19 July 2016 (1 page)
23 July 2016Registered office address changed from 7 Land of Green Ginger Suite 4 Hull East Yorkshire HU1 2ED to 7 Land of Green Ginger Suite 4 Hull HU1 2ED on 23 July 2016 (1 page)
23 July 2016Registered office address changed from 7 Land of Green Ginger Suite 4 Hull East Yorkshire HU1 2ED to 7 Land of Green Ginger Suite 4 Hull HU1 2ED on 23 July 2016 (1 page)
29 February 2016Appointment of Mr Gert Otto as a director on 29 February 2016 (2 pages)
29 February 2016Appointment of Corporation House Ltd as a secretary on 29 February 2016 (2 pages)
29 February 2016Termination of appointment of Heiko Schroter as a director on 29 February 2016 (1 page)
29 February 2016Appointment of Corporation House Ltd as a secretary on 29 February 2016 (2 pages)
29 February 2016Annual return made up to 29 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 100
(4 pages)
29 February 2016Annual return made up to 29 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 100
(4 pages)
29 February 2016Termination of appointment of Heiko Schroter as a director on 29 February 2016 (1 page)
29 February 2016Appointment of Mr Gert Otto as a director on 29 February 2016 (2 pages)
16 February 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
16 February 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
11 November 2015Director's details changed for Mr Heiko Schroter on 11 November 2015 (2 pages)
11 November 2015Director's details changed for Mr Heiko Schroter on 11 November 2015 (2 pages)
7 July 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 100
(3 pages)
7 July 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 100
(3 pages)
30 April 2014Incorporation
Statement of capital on 2014-04-30
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
30 April 2014Incorporation
Statement of capital on 2014-04-30
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)