Company NameUnisave Limited
Company StatusDissolved
Company Number02965631
CategoryPrivate Limited Company
Incorporation Date7 September 1994(29 years, 8 months ago)
Dissolution Date3 December 2013 (10 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5231Dispensing chemists
SIC 47730Dispensing chemist in specialised stores

Directors

Secretary NameAdriatic Secretaries Limited (Corporation)
StatusClosed
Appointed22 November 2005(11 years, 2 months after company formation)
Appointment Duration8 years (closed 03 December 2013)
Correspondence AddressAllcurres House Arisdale Avenue
South Ockendon
Essex
RM15 5TT
Director NameHarch Charan Singh Cheema
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1994(4 weeks after company formation)
Appointment Duration2 months, 4 weeks (resigned 01 January 1995)
RoleElectrical & Electronic Eng
Correspondence Address24 Carfax Road
Elm Park
Hornchurch
Essex
RM12 4BA
Director NameMohammad Ali Traboulsi
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1994(4 weeks after company formation)
Appointment Duration1 year, 11 months (resigned 09 September 1996)
RolePharmacist
Correspondence Address12 Allensway
Stanford Le Hope
Essex
SS17 7HE
Secretary NameHarch Charan Singh Cheema
NationalityBritish
StatusResigned
Appointed05 October 1994(4 weeks after company formation)
Appointment Duration11 months, 1 week (resigned 09 September 1995)
RoleElectrical & Electronic Eng
Correspondence Address24 Carfax Road
Elm Park
Hornchurch
Essex
RM12 4BA
Director NameAmritpal Cheema
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1995(11 months, 4 weeks after company formation)
Appointment Duration4 years, 1 month (resigned 21 October 1999)
RoleBusinessman
Correspondence Address24 Carfax Road
Hornchurch
Essex
RM12 4BA
Secretary NameAmritpal Cheema
NationalityBritish
StatusResigned
Appointed01 September 1995(11 months, 4 weeks after company formation)
Appointment Duration7 years (resigned 24 September 2002)
RoleBusinessman
Correspondence Address24 Carfax Road
Hornchurch
Essex
RM12 4BA
Director NameHarch Charan Singh Cheema
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1996(1 year, 7 months after company formation)
Appointment Duration8 years, 10 months (resigned 01 March 2005)
RoleBusinessman
Correspondence Address32 Felipe Road
Chaafford Hundred
Essex
RM16 6NE
Director NameJaipal Singh Cheema
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1996(1 year, 7 months after company formation)
Appointment Duration8 years, 10 months (resigned 01 March 2005)
RolePharmacist
Correspondence Address24 Carfax Road
Hornchurch
Essex
RM12 4BA
Secretary NameJatinder Singh Pamar
NationalityBritish
StatusResigned
Appointed24 September 2002(8 years after company formation)
Appointment Duration4 months, 1 week (resigned 04 February 2003)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address5 Sidney Avenue
London
N13 4XA
Director NameAmritpal Cheema
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2005(10 years, 11 months after company formation)
Appointment Duration3 years, 12 months (resigned 30 July 2009)
RoleDiretor
Correspondence AddressFlat 88, Allcures House
Arisdale Avenue
South Ockendon
Essex
RM15 5TT
Director NameMr Jaipal Singh Cheema
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2009(14 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 March 2011)
RolePharmacist
Country of ResidenceEngland
Correspondence Address89 Orset Road
Grays
Essex
RM17 5HH
Director NameMr Jagdeesh Singh Cheema
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2011(16 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 30 November 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address109-111 Farringdon Road
London
EC1R 3BW
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed07 September 1994(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed07 September 1994(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameKT Company Secretarial Services Limited (Corporation)
StatusResigned
Appointed04 February 2003(8 years, 5 months after company formation)
Appointment Duration2 years, 9 months (resigned 21 November 2005)
Correspondence Address14-18 Heralds Way
South Woodham Ferrers
Chelmsford
Essex
CM3 5TQ

Location

Registered AddressThe Old Post Office
14-18 Heralds Way
South Woodham Ferrers
Essex
CM3 5TQ
RegionEast of England
ConstituencyMaldon
CountyEssex
ParishSouth Woodham Ferrers
WardSouth Woodham-Elmwood and Woodville
Built Up AreaSouth Woodham Ferrers
Address Matches6 other UK companies use this postal address

Shareholders

2 at £1London & Country Property Leasing Company LTD
100.00%
Ordinary

Accounts

Latest Accounts30 September 2011 (12 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

3 December 2013Final Gazette dissolved via compulsory strike-off (1 page)
3 December 2013Final Gazette dissolved via compulsory strike-off (1 page)
20 August 2013First Gazette notice for compulsory strike-off (1 page)
20 August 2013First Gazette notice for compulsory strike-off (1 page)
8 January 2013Termination of appointment of Jagdeesh Singh Cheema as a director on 30 November 2012 (1 page)
8 January 2013Termination of appointment of Jagdeesh Cheema as a director (1 page)
19 September 2012Annual return made up to 7 September 2012 with a full list of shareholders
Statement of capital on 2012-09-19
  • GBP 2
(4 pages)
19 September 2012Annual return made up to 7 September 2012 with a full list of shareholders
Statement of capital on 2012-09-19
  • GBP 2
(4 pages)
19 September 2012Annual return made up to 7 September 2012 with a full list of shareholders
Statement of capital on 2012-09-19
  • GBP 2
(4 pages)
1 February 2012Accounts for a dormant company made up to 30 September 2011 (2 pages)
1 February 2012Accounts for a dormant company made up to 30 September 2011 (2 pages)
27 September 2011Annual return made up to 7 September 2011 with a full list of shareholders (4 pages)
27 September 2011Annual return made up to 7 September 2011 with a full list of shareholders (4 pages)
27 September 2011Annual return made up to 7 September 2011 with a full list of shareholders (4 pages)
18 April 2011Appointment of Jagdeesh Singh Cheema as a director (3 pages)
18 April 2011Termination of appointment of Jaipal Cheema as a director (2 pages)
18 April 2011Appointment of Jagdeesh Singh Cheema as a director (3 pages)
18 April 2011Termination of appointment of Jaipal Cheema as a director (2 pages)
17 February 2011Accounts for a dormant company made up to 30 September 2010 (2 pages)
17 February 2011Accounts for a dormant company made up to 30 September 2010 (2 pages)
21 October 2010Secretary's details changed for Adriatic Secretaries Limited on 1 October 2009 (2 pages)
21 October 2010Annual return made up to 7 September 2010 with a full list of shareholders (4 pages)
21 October 2010Annual return made up to 7 September 2010 with a full list of shareholders (4 pages)
21 October 2010Secretary's details changed for Adriatic Secretaries Limited on 1 October 2009 (2 pages)
21 October 2010Annual return made up to 7 September 2010 with a full list of shareholders (4 pages)
21 October 2010Secretary's details changed for Adriatic Secretaries Limited on 1 October 2009 (2 pages)
25 February 2010Accounts for a dormant company made up to 30 September 2009 (2 pages)
25 February 2010Accounts for a dormant company made up to 30 September 2009 (2 pages)
29 September 2009Return made up to 07/09/09; full list of members (3 pages)
29 September 2009Return made up to 07/09/09; full list of members (3 pages)
18 August 2009Appointment terminated director amritpal cheema (1 page)
18 August 2009Appointment Terminated Director amritpal cheema (1 page)
17 August 2009Director appointed mr jaipal singh cheema (2 pages)
17 August 2009Director appointed mr jaipal singh cheema (2 pages)
16 April 2009Accounts made up to 30 September 2008 (2 pages)
16 April 2009Accounts for a dormant company made up to 30 September 2008 (2 pages)
1 October 2008Return made up to 07/09/08; full list of members (3 pages)
1 October 2008Return made up to 07/09/08; full list of members (3 pages)
20 May 2008Accounts made up to 30 September 2007 (2 pages)
20 May 2008Accounts for a dormant company made up to 30 September 2007 (2 pages)
26 September 2007Return made up to 07/09/07; full list of members (2 pages)
26 September 2007Return made up to 07/09/07; full list of members (2 pages)
13 July 2007Director's particulars changed (1 page)
13 July 2007Director's particulars changed (1 page)
13 July 2007Director's particulars changed (1 page)
13 July 2007Director's particulars changed (1 page)
21 April 2007Accounts made up to 30 September 2006 (2 pages)
21 April 2007Accounts for a dormant company made up to 30 September 2006 (2 pages)
10 October 2006Return made up to 07/09/06; full list of members (2 pages)
10 October 2006Return made up to 07/09/06; full list of members (2 pages)
5 July 2006Accounts for a dormant company made up to 30 September 2005 (2 pages)
5 July 2006Accounts made up to 30 September 2005 (2 pages)
8 February 2006Return made up to 07/09/05; full list of members (2 pages)
8 February 2006Return made up to 07/09/05; full list of members (2 pages)
1 February 2006New secretary appointed (2 pages)
1 February 2006New secretary appointed (2 pages)
30 January 2006New director appointed (2 pages)
30 January 2006New director appointed (2 pages)
28 December 2005Secretary resigned (1 page)
28 December 2005Secretary resigned (1 page)
8 June 2005Director resigned (1 page)
8 June 2005Director resigned (1 page)
8 June 2005Director resigned (1 page)
8 June 2005Director resigned (1 page)
25 May 2005Accounts for a dormant company made up to 30 September 2004 (2 pages)
25 May 2005Accounts made up to 30 September 2004 (2 pages)
1 October 2004Return made up to 07/09/04; full list of members (7 pages)
1 October 2004Return made up to 07/09/04; full list of members (7 pages)
29 March 2004Accounts for a dormant company made up to 30 September 2003 (2 pages)
29 March 2004Accounts made up to 30 September 2003 (2 pages)
25 September 2003Return made up to 07/09/03; full list of members (7 pages)
25 September 2003Return made up to 07/09/03; full list of members (7 pages)
10 May 2003Accounts for a dormant company made up to 30 September 2002 (1 page)
10 May 2003Accounts made up to 30 September 2002 (1 page)
1 March 2003Secretary resigned (2 pages)
1 March 2003New secretary appointed (1 page)
1 March 2003New secretary appointed (1 page)
1 March 2003Secretary resigned (2 pages)
15 October 2002New secretary appointed (1 page)
15 October 2002Secretary resigned (1 page)
15 October 2002Secretary resigned (1 page)
15 October 2002New secretary appointed (1 page)
10 October 2002Return made up to 07/09/02; full list of members (7 pages)
10 October 2002Return made up to 07/09/02; full list of members (7 pages)
5 August 2002Total exemption small company accounts made up to 30 September 2001 (1 page)
5 August 2002Total exemption small company accounts made up to 30 September 2001 (1 page)
18 September 2001Return made up to 07/09/01; full list of members
  • 363(287) ‐ Registered office changed on 18/09/01
(6 pages)
18 September 2001Return made up to 07/09/01; full list of members (6 pages)
2 August 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
2 August 2001Accounts for a dormant company made up to 30 September 2000 (2 pages)
2 August 2001Accounts made up to 30 September 2000 (2 pages)
2 August 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
19 October 2000Return made up to 07/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 October 2000Return made up to 07/09/00; full list of members (6 pages)
28 June 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
28 June 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
28 June 2000Accounts for a dormant company made up to 30 September 1999 (2 pages)
28 June 2000Accounts made up to 30 September 1999 (2 pages)
26 October 1999Director resigned (1 page)
26 October 1999Director resigned (1 page)
5 October 1999Return made up to 07/09/99; no change of members (4 pages)
5 October 1999Return made up to 07/09/99; no change of members (4 pages)
26 July 1999Accounts made up to 30 September 1998 (2 pages)
26 July 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
26 July 1999Accounts for a dormant company made up to 30 September 1998 (2 pages)
26 July 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
28 October 1998Return made up to 07/09/98; no change of members (4 pages)
28 October 1998Return made up to 07/09/98; no change of members (4 pages)
21 September 1998Registered office changed on 21/09/98 from: 7 baryta close victoria road industrial estate stanford le hope essex SS17 0JE (1 page)
21 September 1998Registered office changed on 21/09/98 from: 7 baryta close victoria road industrial estate stanford le hope essex SS17 0JE (1 page)
29 July 1998Full accounts made up to 30 September 1997 (14 pages)
29 July 1998Full accounts made up to 30 September 1997 (14 pages)
6 January 1998Accounts for a small company made up to 30 September 1996 (8 pages)
6 January 1998Accounts for a small company made up to 30 September 1996 (8 pages)
23 October 1997Return made up to 07/09/97; full list of members (6 pages)
23 October 1997Return made up to 07/09/97; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
23 October 1997Director resigned (1 page)
23 October 1997Director resigned (1 page)
24 June 1997New secretary appointed;new director appointed (2 pages)
24 June 1997New secretary appointed;new director appointed (2 pages)
16 January 1997Registered office changed on 16/01/97 from: 1 doughty street london WC1N 2PH (1 page)
16 January 1997Accounting reference date extended from 31/03/96 to 30/09/96 (1 page)
16 January 1997Accounting reference date extended from 31/03/96 to 30/09/96 (1 page)
16 January 1997Registered office changed on 16/01/97 from: 1 doughty street london WC1N 2PH (1 page)
23 December 1996Return made up to 07/09/96; full list of members (8 pages)
23 December 1996Return made up to 07/09/96; full list of members (8 pages)
17 June 1996New director appointed (2 pages)
6 June 1996New director appointed (2 pages)
29 February 1996Accounts for a small company made up to 31 March 1995 (1 page)
29 February 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
29 February 1996Accounts for a small company made up to 31 March 1995 (1 page)
29 February 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
12 September 1995Return made up to 07/09/95; full list of members (6 pages)
12 September 1995Return made up to 07/09/95; full list of members (6 pages)
5 September 1995Particulars of mortgage/charge (4 pages)
5 September 1995Particulars of mortgage/charge (3 pages)