Company NameUniwell Limited
Company StatusDissolved
Company Number04065733
CategoryPrivate Limited Company
Incorporation Date5 September 2000(23 years, 8 months ago)
Dissolution Date2 June 2009 (14 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameKaffa Limited (Corporation)
StatusClosed
Appointed25 January 2008(7 years, 4 months after company formation)
Appointment Duration1 year, 4 months (closed 02 June 2009)
Correspondence AddressEndeavour House Suite 50
Coopers End Road
Stansted
Essex
CM24 1SJ
Secretary NameKGN Consult UK Ltd (Corporation)
StatusClosed
Appointed25 January 2008(7 years, 4 months after company formation)
Appointment Duration1 year, 4 months (closed 02 June 2009)
Correspondence AddressEndeavour House
Coopers End Road
Stansted
Essex
CM24 1SJ
Director NameOle Schmidt
Date of BirthAugust 1956 (Born 67 years ago)
NationalityDanish
StatusResigned
Appointed05 September 2000(same day as company formation)
RoleCompany Director
Correspondence AddressGrondalsvej 260
8260vibyj
Denmark
Secretary NameMogens Wisti Kiilerich
NationalityDanish
StatusResigned
Appointed20 February 2001(5 months, 2 weeks after company formation)
Appointment Duration6 years, 11 months (resigned 25 January 2008)
RoleCompany Director
Correspondence AddressNordre
Molevej 9
Klampenborg 2930
Denmark
Director NameAshcroft Cameron Nominees Limited (Corporation)
StatusResigned
Appointed05 September 2000(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB
Secretary NameAshcroft Cameron Secretaries Limited (Corporation)
StatusResigned
Appointed05 September 2000(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB

Location

Registered AddressEndeavour House Suite 50
Coopers End Road
Stansted
Essex
CM24 1SJ
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishTakeley
WardTakeley

Accounts

Latest Accounts28 February 2007 (17 years, 2 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Filing History

2 June 2009Final Gazette dissolved via compulsory strike-off (1 page)
17 February 2009First Gazette notice for compulsory strike-off (1 page)
12 February 2008Secretary resigned (1 page)
12 February 2008Director resigned (1 page)
7 February 2008New director appointed (2 pages)
7 February 2008New secretary appointed (2 pages)
7 February 2008Registered office changed on 07/02/08 from: salisbury house station road cambridge CB1 2LA (1 page)
4 October 2006Return made up to 05/09/06; full list of members (2 pages)
4 October 2006Secretary's particulars changed (1 page)
4 October 2006Location of register of members (1 page)
28 June 2006Total exemption full accounts made up to 28 February 2006 (6 pages)
23 June 2006Location of register of members (1 page)
23 June 2006Return made up to 05/09/05; full list of members (2 pages)
9 September 2005Total exemption full accounts made up to 28 February 2005 (6 pages)
14 February 2005Registered office changed on 14/02/05 from: 3 godalming business centre woolsack way godalming surrey QU7 1XW (1 page)
9 September 2004Return made up to 05/09/04; full list of members (6 pages)
27 May 2004Total exemption full accounts made up to 28 February 2004 (7 pages)
16 April 2004Total exemption full accounts made up to 28 February 2003 (8 pages)
29 January 2004Return made up to 05/09/03; full list of members
  • 363(287) ‐ Registered office changed on 29/01/04
(6 pages)
12 January 2004Registered office changed on 12/01/04 from: 10 market walk saffron walden essex CB10 1JZ (1 page)
25 November 2002Return made up to 05/09/02; full list of members (5 pages)
18 November 2002Registered office changed on 18/11/02 from: 10 orange street haymarket london WC2H 7DQ (1 page)
27 June 2002Accounts for a dormant company made up to 28 February 2002 (2 pages)
6 December 2001Return made up to 05/09/01; full list of members (6 pages)
4 April 2001Accounting reference date extended from 30/09/01 to 28/02/02 (1 page)
4 April 2001New secretary appointed (2 pages)
8 November 2000New director appointed (2 pages)
20 October 2000Registered office changed on 20/10/00 from: 10 orange street haymarket london WC2H 7DQ (1 page)
11 October 2000Director resigned (1 page)
11 October 2000Secretary resigned (1 page)
29 September 2000Registered office changed on 29/09/00 from: 4 rivers house fentiman walk hertford hertfordshire SG14 1DB (1 page)
29 September 2000£ nc 100/1000 05/09/00 (1 page)
29 September 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(5 pages)
29 September 2000Resolutions
  • ORES01 ‐ Ordinary resolution of Memorandum of Association
(1 page)
5 September 2000Incorporation (16 pages)