Hornchurch
Essex
RM12 4HE
Secretary Name | Unique Financial Accounting Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 31 October 2004(11 years, 7 months after company formation) |
Appointment Duration | 7 years (closed 08 November 2011) |
Correspondence Address | The Old Granary Dunton Road Laindon Essex SS15 4DB |
Director Name | Frances Leather |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 1993 |
Appointment Duration | 11 years, 7 months (resigned 01 November 2004) |
Role | Company Director |
Correspondence Address | 15 Northdown Road Hornchurch Essex RM11 1NF |
Director Name | Mr Kevin Leather |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 1993 |
Appointment Duration | 11 years, 7 months (resigned 31 October 2004) |
Role | Company Director |
Correspondence Address | 15 Northdown Road Hornchurch Essex RM11 1NF |
Secretary Name | Frances Leather |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 March 1993 |
Appointment Duration | 11 years, 7 months (resigned 01 November 2004) |
Role | Company Director |
Correspondence Address | 15 Northdown Road Hornchurch Essex RM11 1NF |
Director Name | Mr Stephen Rohleder |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2002(9 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 24 May 2004) |
Role | Freight Forwarder |
Country of Residence | United Kingdom |
Correspondence Address | 6 Essex Close Laindon West Basildon Essex SS15 6PT |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 March 1993(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 March 1993(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | Unique Financial Solutions Group The Old Granary Dunton Road, Laindon Essex SS15 4DB |
---|---|
Region | East of England |
Constituency | Basildon and Billericay |
County | Essex |
Ward | Crouch |
Latest Accounts | 31 December 2009 (14 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
8 November 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
8 November 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
26 July 2011 | First Gazette notice for compulsory strike-off (1 page) |
26 July 2011 | First Gazette notice for compulsory strike-off (1 page) |
29 September 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
29 September 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
23 September 2010 | Secretary's details changed for Unique Financial Accounting Limited on 22 August 2009 (2 pages) |
23 September 2010 | Secretary's details changed for Unique Financial Accounting Limited on 22 August 2009 (2 pages) |
9 September 2010 | Annual return made up to 17 March 2010 with a full list of shareholders Statement of capital on 2010-09-09
|
9 September 2010 | Annual return made up to 17 March 2010 with a full list of shareholders Statement of capital on 2010-09-09
|
16 November 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
16 November 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
25 March 2009 | Return made up to 17/03/09; full list of members (3 pages) |
25 March 2009 | Return made up to 17/03/09; full list of members (3 pages) |
27 October 2008 | Accounts made up to 31 December 2007 (1 page) |
27 October 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
25 March 2008 | Return made up to 17/03/08; full list of members (3 pages) |
25 March 2008 | Return made up to 17/03/08; full list of members (3 pages) |
14 March 2008 | Director's change of particulars / warren leather / 10/12/2007 (1 page) |
14 March 2008 | Director's Change of Particulars / warren leather / 10/12/2007 / HouseName/Number was: , now: 47; Street was: 47 laburnum avenue, now: laburnum avenue; Country was: , now: england (1 page) |
27 October 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
27 October 2007 | Accounts made up to 31 December 2006 (1 page) |
19 July 2007 | Return made up to 17/03/07; full list of members (2 pages) |
19 July 2007 | Return made up to 17/03/07; full list of members (2 pages) |
10 July 2006 | Return made up to 17/03/06; full list of members (2 pages) |
10 July 2006 | Return made up to 17/03/06; full list of members (2 pages) |
1 February 2006 | Return made up to 17/03/05; full list of members (2 pages) |
1 February 2006 | Return made up to 17/03/05; full list of members (2 pages) |
26 January 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
26 January 2006 | Accounts made up to 31 December 2005 (1 page) |
26 January 2006 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
26 January 2006 | Accounts made up to 31 December 2004 (1 page) |
20 January 2006 | Registered office changed on 20/01/06 from: the old granary, dunton road laindon essex SS15 4DB (1 page) |
20 January 2006 | Secretary's particulars changed (1 page) |
20 January 2006 | Director's particulars changed (1 page) |
20 January 2006 | Secretary's particulars changed (1 page) |
20 January 2006 | Registered office changed on 20/01/06 from: the old granary, dunton road laindon essex SS15 4DB (1 page) |
20 January 2006 | Director's particulars changed (1 page) |
5 January 2006 | Registered office changed on 05/01/06 from: usique financial solutions group the old grasary dunton road laindon essex SS15 4DB (1 page) |
5 January 2006 | Registered office changed on 05/01/06 from: usique financial solutions group the old grasary dunton road laindon essex SS15 4DB (1 page) |
18 November 2005 | New director appointed (2 pages) |
18 November 2005 | New director appointed (2 pages) |
21 June 2005 | Compulsory strike-off action has been discontinued (1 page) |
21 June 2005 | Compulsory strike-off action has been discontinued (1 page) |
20 June 2005 | New secretary appointed (1 page) |
20 June 2005 | New secretary appointed (1 page) |
19 April 2005 | First Gazette notice for compulsory strike-off (1 page) |
19 April 2005 | First Gazette notice for compulsory strike-off (1 page) |
22 November 2004 | Registered office changed on 22/11/04 from: karitrans house mudlands industrial estate manor way rainham essex RM13 8RH (1 page) |
22 November 2004 | Director resigned (1 page) |
22 November 2004 | Secretary resigned;director resigned (1 page) |
22 November 2004 | Director resigned (1 page) |
22 November 2004 | Registered office changed on 22/11/04 from: karitrans house mudlands industrial estate manor way rainham essex RM13 8RH (1 page) |
22 November 2004 | Secretary resigned;director resigned (1 page) |
27 October 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
27 October 2004 | Accounts made up to 31 December 2003 (1 page) |
1 June 2004 | Director resigned (1 page) |
1 June 2004 | Director resigned (1 page) |
15 April 2004 | Return made up to 17/03/04; full list of members
|
15 April 2004 | Return made up to 17/03/04; full list of members (7 pages) |
27 August 2003 | Total exemption full accounts made up to 31 December 2002 (3 pages) |
27 August 2003 | Total exemption full accounts made up to 31 December 2002 (3 pages) |
1 August 2003 | Registered office changed on 01/08/03 from: karitrans house fairview industrial park rainham essex RM13 8UP (1 page) |
1 August 2003 | Registered office changed on 01/08/03 from: karitrans house fairview industrial park rainham essex RM13 8UP (1 page) |
26 March 2003 | Return made up to 17/03/03; full list of members (7 pages) |
26 March 2003 | Return made up to 17/03/03; full list of members (7 pages) |
3 January 2003 | New director appointed (2 pages) |
3 January 2003 | New director appointed (2 pages) |
20 November 2002 | Accounting reference date shortened from 31/03/03 to 31/12/02 (1 page) |
20 November 2002 | Accounting reference date shortened from 31/03/03 to 31/12/02 (1 page) |
1 October 2002 | Total exemption full accounts made up to 31 March 2002 (3 pages) |
1 October 2002 | Total exemption full accounts made up to 31 March 2002 (3 pages) |
21 March 2002 | Return made up to 17/03/02; full list of members (6 pages) |
21 March 2002 | Return made up to 17/03/02; full list of members (6 pages) |
13 June 2001 | Full accounts made up to 31 March 2001 (3 pages) |
13 June 2001 | Full accounts made up to 31 March 2001 (3 pages) |
22 March 2001 | Return made up to 17/03/01; full list of members (6 pages) |
22 March 2001 | Return made up to 17/03/01; full list of members (6 pages) |
23 May 2000 | Accounts for a small company made up to 31 March 2000 (3 pages) |
23 May 2000 | Accounts for a small company made up to 31 March 2000 (3 pages) |
21 March 2000 | Return made up to 17/03/00; full list of members (6 pages) |
21 March 2000 | Return made up to 17/03/00; full list of members (6 pages) |
10 June 1999 | Accounts for a small company made up to 31 March 1999 (4 pages) |
10 June 1999 | Accounts for a small company made up to 31 March 1999 (4 pages) |
11 March 1999 | Return made up to 17/03/99; no change of members (4 pages) |
11 March 1999 | Return made up to 17/03/99; no change of members (4 pages) |
5 August 1998 | Full accounts made up to 31 March 1998 (4 pages) |
5 August 1998 | Full accounts made up to 31 March 1998 (4 pages) |
9 March 1998 | Return made up to 17/03/98; no change of members (4 pages) |
9 March 1998 | Return made up to 17/03/98; no change of members (4 pages) |
11 June 1997 | Full accounts made up to 31 March 1997 (4 pages) |
11 June 1997 | Full accounts made up to 31 March 1997 (4 pages) |
10 March 1997 | Return made up to 17/03/97; full list of members (6 pages) |
10 March 1997 | Return made up to 17/03/97; full list of members
|
22 January 1997 | Registered office changed on 22/01/97 from: the london international cargo centre 44-52 river road barking essex IG11 0DP (1 page) |
22 January 1997 | Registered office changed on 22/01/97 from: the london international cargo centre 44-52 river road barking essex IG11 0DP (1 page) |
2 September 1996 | Accounts for a small company made up to 31 March 1996 (4 pages) |
2 September 1996 | Accounts for a small company made up to 31 March 1996 (4 pages) |
3 April 1996 | Return made up to 17/03/96; no change of members (4 pages) |
3 April 1996 | Return made up to 17/03/96; no change of members (4 pages) |
10 July 1995 | Full accounts made up to 31 March 1995 (3 pages) |
10 July 1995 | Full accounts made up to 31 March 1995 (3 pages) |
14 March 1995 | Return made up to 17/03/95; no change of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (13 pages) |