Company NameUnited Corporate Limited
Company StatusDissolved
Company Number05465086
CategoryPrivate Limited Company
Incorporation Date26 May 2005(18 years, 11 months ago)
Dissolution Date8 March 2011 (13 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Gian Franco Francesco Vitulo
Date of BirthJune 1954 (Born 69 years ago)
NationalityItalian
StatusClosed
Appointed01 July 2010(5 years, 1 month after company formation)
Appointment Duration8 months, 1 week (closed 08 March 2011)
RoleAdministrator
Country of ResidenceItaly
Correspondence AddressSecond Floor, De Burgh House Market Road
Wickford
Essex
SS12 0BB
Secretary NameKingsley Secretaries Limited (Corporation)
StatusClosed
Appointed01 July 2010(5 years, 1 month after company formation)
Appointment Duration8 months, 1 week (closed 08 March 2011)
Correspondence AddressSecond Floor, De Burgh House Market Road
Wickford
Essex
SS12 0BB
Director NameEnrica Butturini
Date of BirthApril 1928 (Born 96 years ago)
NationalityItalian
StatusResigned
Appointed26 May 2005(same day as company formation)
RoleHousewife
Correspondence Address25 Via Carlo Cattaneo
Brescia
25121
Italy
Director NameVincenzo Luigi Comboni
Date of BirthNovember 1923 (Born 100 years ago)
NationalityItalian
StatusResigned
Appointed26 May 2005(same day as company formation)
RoleLawyer
Country of ResidenceItaly
Correspondence Address25 Via Carlo Cattaneo
Brescia
25121
Italy
Director NameCarlo Bontardelli
Date of BirthOctober 1931 (Born 92 years ago)
NationalityItalian
StatusResigned
Appointed20 October 2005(4 months, 3 weeks after company formation)
Appointment Duration4 years, 8 months (resigned 01 July 2010)
RoleCompany Director
Country of ResidenceItaly
Correspondence Address31 Via Zanardelli
Castenedolo
25014
Italy
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed26 May 2005(same day as company formation)
Correspondence Address4th Floor 3 Tenterden Street
Hanover Square
London
W1S 1TD
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed14 June 2006(1 year after company formation)
Appointment Duration4 years (resigned 01 July 2010)
Correspondence Address72 New Bond Street
London
W1S 1RR

Location

Registered AddressSecond Floor, De Burgh House
Market Road
Wickford
Essex
SS12 0BB
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
WardWickford Castledon
Built Up AreaBasildon

Shareholders

60k at 1Cordusio Societa Fiduciaria Per Azioni
100.00%
Ordinary

Financials

Year2014
Net Worth£98,750
Cash£49,079
Current Liabilities£59,329

Accounts

Latest Accounts31 May 2009 (14 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

8 March 2011Final Gazette dissolved via voluntary strike-off (1 page)
8 March 2011Final Gazette dissolved via voluntary strike-off (1 page)
23 November 2010First Gazette notice for voluntary strike-off (1 page)
23 November 2010First Gazette notice for voluntary strike-off (1 page)
12 November 2010Application to strike the company off the register (3 pages)
12 November 2010Application to strike the company off the register (3 pages)
7 October 2010Statement of capital on 7 October 2010
  • GBP 1
(4 pages)
7 October 2010Statement of capital on 7 October 2010
  • GBP 1
(4 pages)
7 October 2010Statement of capital on 7 October 2010
  • GBP 1
(4 pages)
4 October 2010Solvency Statement dated 27/09/10 (1 page)
4 October 2010Solvency statement dated 27/09/10 (1 page)
4 October 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Sahre cert 5 cancelled/ issue share cert 6 27/09/2010
(2 pages)
4 October 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Sahre cert 5 cancelled/ issue share cert 6 27/09/2010
(2 pages)
26 July 2010Annual return made up to 26 July 2010 with a full list of shareholders (4 pages)
26 July 2010Annual return made up to 26 July 2010 with a full list of shareholders (4 pages)
13 July 2010Annual return made up to 13 July 2010 with a full list of shareholders (4 pages)
13 July 2010Annual return made up to 13 July 2010 with a full list of shareholders (4 pages)
7 July 2010Termination of appointment of Carlo Bontardelli as a director (1 page)
7 July 2010Appointment of Kingsley Secretaries Limited as a secretary (2 pages)
7 July 2010Termination of appointment of Vincenzo Comboni as a director (1 page)
7 July 2010Termination of appointment of Carlo Bontardelli as a director (1 page)
7 July 2010Termination of appointment of Vincenzo Comboni as a director (1 page)
7 July 2010Registered office address changed from 72 New Bond Street Mayfair London W1S 1RR on 7 July 2010 (1 page)
7 July 2010Termination of appointment of Incorporate Secretariat Limited as a secretary (1 page)
7 July 2010Termination of appointment of Incorporate Secretariat Limited as a secretary (1 page)
7 July 2010Registered office address changed from 72 New Bond Street Mayfair London W1S 1RR on 7 July 2010 (1 page)
7 July 2010Registered office address changed from 72 New Bond Street Mayfair London W1S 1RR on 7 July 2010 (1 page)
7 July 2010Appointment of Kingsley Secretaries Limited as a secretary (2 pages)
6 July 2010Appointment of Mr Gian Franco Francesco Vitulo as a director (2 pages)
6 July 2010Appointment of Mr Gian Franco Francesco Vitulo as a director (2 pages)
9 June 2010Annual return made up to 26 May 2010 with a full list of shareholders (5 pages)
9 June 2010Secretary's details changed for Incorporate Secretariat Limited on 26 May 2010 (2 pages)
9 June 2010Director's details changed for Carlo Bontardelli on 26 May 2010 (2 pages)
9 June 2010Director's details changed for Vincenzo Luigi Comboni on 26 May 2010 (2 pages)
9 June 2010Director's details changed for Carlo Bontardelli on 26 May 2010 (2 pages)
9 June 2010Director's details changed for Vincenzo Luigi Comboni on 26 May 2010 (2 pages)
9 June 2010Secretary's details changed for Incorporate Secretariat Limited on 26 May 2010 (2 pages)
9 June 2010Annual return made up to 26 May 2010 with a full list of shareholders (5 pages)
19 March 2010Amended accounts made up to 31 May 2009 (4 pages)
19 March 2010Amended total exemption small company accounts made up to 31 May 2009 (4 pages)
26 February 2010Total exemption small company accounts made up to 31 May 2009 (3 pages)
26 February 2010Total exemption small company accounts made up to 31 May 2009 (3 pages)
7 July 2009Return made up to 26/05/09; full list of members (4 pages)
7 July 2009Return made up to 26/05/09; full list of members (4 pages)
23 March 2009Total exemption full accounts made up to 31 May 2008 (11 pages)
23 March 2009Total exemption full accounts made up to 31 May 2008 (11 pages)
12 September 2008Return made up to 26/05/08; full list of members (4 pages)
12 September 2008Return made up to 26/05/08; full list of members (4 pages)
10 March 2008Total exemption full accounts made up to 31 May 2007 (12 pages)
10 March 2008Total exemption full accounts made up to 31 May 2007 (12 pages)
18 June 2007Return made up to 26/05/07; full list of members (2 pages)
18 June 2007Return made up to 26/05/07; full list of members (2 pages)
2 May 2007Total exemption full accounts made up to 31 May 2006 (11 pages)
2 May 2007Total exemption full accounts made up to 31 May 2006 (11 pages)
16 April 2007New secretary appointed (1 page)
16 April 2007New secretary appointed (1 page)
13 July 2006Return made up to 26/05/06; full list of members (2 pages)
13 July 2006Return made up to 26/05/06; full list of members (2 pages)
14 June 2006Secretary resigned (1 page)
14 June 2006Secretary resigned (1 page)
24 October 2005New director appointed (1 page)
24 October 2005Director resigned (1 page)
24 October 2005New director appointed (1 page)
24 October 2005Director resigned (1 page)
26 May 2005Incorporation (16 pages)
26 May 2005Incorporation (16 pages)