Company NameUnited International Consultants Ltd
Company StatusDissolved
Company Number04162092
CategoryPrivate Limited Company
Incorporation Date16 February 2001(23 years, 1 month ago)
Dissolution Date11 August 2009 (14 years, 7 months ago)
Previous NameAnglo United Motion Pictures Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified
SIC 6712Security broking & fund management
SIC 66120Security and commodity contracts dealing activities
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMark Andrew Carroll
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed16 February 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address66 Hutton Road Flat 1
Shenfield
Brentwood
Essex
CM15 8NB
Director NameMr Anthony Barney Sloman
Date of BirthMay 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2001(same day as company formation)
RoleProduction Executive
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4 29a Brook Street
London
W1Y 1AJ
Secretary NameMark Andrew Carroll
NationalityBritish
StatusResigned
Appointed16 February 2001(same day as company formation)
RoleCompany Director
Correspondence Address52 Upper Brook Street
London
W1K 2BU
Director NameEmma Heather Hayter
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2001(2 weeks, 3 days after company formation)
Appointment Duration3 weeks, 6 days (resigned 02 April 2001)
RoleFilm Producer
Correspondence Address10 Watlington Road
Lewknor
Oxfordshire
OX49 5TT
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed16 February 2001(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed16 February 2001(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameRedhill Secretarial Services Limited (Corporation)
StatusResigned
Appointed12 March 2003(2 years after company formation)
Appointment Duration4 years, 10 months (resigned 01 February 2008)
Correspondence AddressApple Garth
Hook Road Rotherwick
Hook
Hampshire
RG27 9BY
Secretary NameWaterlow Registrars Limited (Corporation)
StatusResigned
Appointed01 February 2008(6 years, 11 months after company formation)
Appointment DurationResigned same day (resigned 01 February 2008)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address66 Hutton Road
Shenfield
Brentwood
Essex
CM15 8NB
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardShenfield
Built Up AreaBrentwood
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts28 February 2007 (17 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End28 February

Filing History

28 April 2009First Gazette notice for compulsory strike-off (1 page)
2 March 2009Appointment terminated secretary waterlow registrars LIMITED (1 page)
4 August 2008Accounts for a dormant company made up to 28 February 2007 (1 page)
5 March 2008Return made up to 16/02/08; full list of members (3 pages)
1 March 2008Secretary appointed waterlow registrars LIMITED (1 page)
29 February 2008Director's change of particulars / mark carroll / 01/03/2007 (1 page)
29 February 2008Appointment terminated secretary redhill secretarial services LIMITED (1 page)
2 March 2007Return made up to 16/02/07; full list of members (2 pages)
23 February 2007Accounts for a dormant company made up to 28 February 2006 (1 page)
9 May 2006Return made up to 16/02/06; full list of members (2 pages)
24 April 2006Return made up to 16/02/05; full list of members (2 pages)
24 March 2006Registered office changed on 24/03/06 from: 52 upper brook street london W1Y 1PG (1 page)
19 October 2005Secretary's particulars changed (1 page)
20 May 2005Accounts for a dormant company made up to 28 February 2004 (2 pages)
20 May 2005Accounts for a dormant company made up to 28 February 2005 (2 pages)
16 April 2004Return made up to 16/02/04; full list of members (6 pages)
12 December 2003Accounts for a dormant company made up to 28 February 2003 (5 pages)
27 June 2003Return made up to 16/02/03; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
8 April 2003New secretary appointed (2 pages)
16 June 2002Return made up to 16/02/02; full list of members (7 pages)
6 June 2002Accounts for a dormant company made up to 28 February 2002 (1 page)
8 January 2002Director resigned (1 page)
3 July 2001Director resigned (1 page)
1 June 2001Director resigned (1 page)
11 April 2001£ nc 10000/50000 26/03/01 (1 page)
11 April 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
30 March 2001New director appointed (2 pages)
15 March 2001New secretary appointed;new director appointed (2 pages)
15 March 2001Secretary resigned (1 page)
15 March 2001Registered office changed on 15/03/01 from: the britannia suite st jamess buildings 79 oxford street manchester M1 6FR (1 page)
15 March 2001New director appointed (2 pages)
15 March 2001Director resigned (2 pages)
16 February 2001Incorporation (11 pages)