UNI-ONE HOLDING LIMITED
Overview
| Company Name | UNI-ONE HOLDING LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03136908 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of UNI-ONE HOLDING LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is UNI-ONE HOLDING LIMITED located?
| Registered Office Address | Charles House 108-110 Finchley Road NW3 5JJ London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for UNI-ONE HOLDING LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2011 |
What are the latest filings for UNI-ONE HOLDING LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Director's details changed for Mr Sean Lee Hogan on May 30, 2013 | 2 pages | CH01 | ||||||||||
Director's details changed for Ms. Robyn Spitz on May 30, 2013 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Mrs Miriam Elizabeth Patricia Lewis on May 29, 2013 | 2 pages | CH03 | ||||||||||
Director's details changed for Mrs Miriam Elizabeth Patricia Lewis on May 29, 2013 | 2 pages | CH01 | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Annual return made up to Dec 12, 2012 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Registered office address changed from 38 Wigmore Street London W1U 2HA on Nov 05, 2012 | 1 pages | AD01 | ||||||||||
Termination of appointment of Gerard Wilfred Norton as a director on Aug 22, 2012 | 1 pages | TM01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2011 | 4 pages | AA | ||||||||||
Appointment of Ms. Robyn Spitz as a director on Mar 19, 2012 | 2 pages | AP01 | ||||||||||
Particulars of variation of rights attached to shares | 3 pages | SH10 | ||||||||||
Annual return made up to Dec 12, 2011 with full list of shareholders | 6 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2010 | 3 pages | AA | ||||||||||
Annual return made up to Dec 12, 2010 with full list of shareholders | 6 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2009 | 4 pages | AA | ||||||||||
Annual return made up to Dec 12, 2009 with full list of shareholders | 5 pages | AR01 | ||||||||||
Particulars of variation of rights attached to shares | 2 pages | SH10 | ||||||||||
Director's details changed for Mr Gerard Wilfred Norton on Oct 01, 2009 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr. Sean Lee Hogan on Oct 01, 2009 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Mrs Miriam Elizabeth Patricia Lewis on Oct 01, 2009 | 1 pages | CH03 | ||||||||||
Director's details changed for Mrs Miriam Elizabeth Patricia Lewis on Oct 01, 2009 | 2 pages | CH01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2008 | 4 pages | AA | ||||||||||
legacy | 4 pages | 363a | ||||||||||
Who are the officers of UNI-ONE HOLDING LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| LEWIS, Miriam Elizabeth Patricia | Secretary | 108-110 Finchley Road NW3 5JJ London Charles House United Kingdom | British | 36369830005 | ||||||
| HOGAN, Sean Lee | Director | 108-110 Finchley Road NW3 5JJ London Charles House United Kingdom | Cyprus | British | 160184690001 | |||||
| LEWIS, Miriam Elizabeth Patricia | Director | 108-110 Finchley Road NW3 5JJ London Charles House United Kingdom | United Kingdom | British | 36369830005 | |||||
| SPITZ, Robyn, Ms. | Director | 108-110 Finchley Road NW3 5JJ London Charles House United Kingdom | Monaco | South African,French | 80625420002 | |||||
| HALLMARK SECRETARIES LIMITED | Nominee Secretary | 120 East Road N1 6AA London | 900004100001 | |||||||
| COULDRIDGE, Caragh Anntoinette | Director | The Old Forge Plaisance GY9 0SD Sark | Irish | 34191000001 | ||||||
| COULDRIDGE, Simon Ashley | Director | The Old Forge GY9 0SD Sark Channel Islands | British | 34245900001 | ||||||
| MARSHALL, Rebecca Jane | Director | Suite 201 Efstathoiu Court 365 St Andrews Street Limassol 3505 Cyprus | British | 89079540001 | ||||||
| MORTON, Jillian | Director | 15 Motzart Street FOREIGN Limassol 3096 Cyprus | British | 95561590001 | ||||||
| NORTON, Gerard Wilfred | Director | Wigmore Street W1U 2HA London 38 United Kingdom | Great Britain | British | 62099710001 | |||||
| HALLMARK REGISTRARS LIMITED | Nominee Director | 120 East Road N1 6AA London | 900004090001 |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0