UNSPUN LIMITED
Overview
| Company Name | UNSPUN LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 05815912 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of UNSPUN LIMITED?
- Management consultancy activities other than financial management (70229) / Professional, scientific and technical activities
Where is UNSPUN LIMITED located?
| Registered Office Address | Goodwood House Blackbrook Park Avenue TA1 2PX Taunton Somerset United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of UNSPUN LIMITED?
| Company Name | From | Until |
|---|---|---|
| THE LEADERS AGENCY LIMITED | Jun 26, 2007 | Jun 26, 2007 |
| CCO CONFERENCE HOLDINGS LIMITED | May 12, 2006 | May 12, 2006 |
What are the latest accounts for UNSPUN LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2019 |
What are the latest filings for UNSPUN LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||||||
Confirmation statement made on Jun 30, 2020 with updates | 5 pages | CS01 | ||||||||||||||
Registered office address changed from Mary Street House Mary Street Taunton Somerset TA1 3NW to Goodwood House Blackbrook Park Avenue Taunton Somerset TA1 2PX on Feb 25, 2020 | 1 pages | AD01 | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
Statement of capital on Nov 21, 2019
| 5 pages | SH19 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
Statement of capital on Nov 05, 2019
| 5 pages | SH19 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Total exemption full accounts made up to Mar 31, 2019 | 8 pages | AA | ||||||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||||||
Confirmation statement made on Jun 30, 2019 with updates | 3 pages | CS01 | ||||||||||||||
Change of details for Mrs Lucinda Anne Owen as a person with significant control on Oct 03, 2019 | 2 pages | PSC04 | ||||||||||||||
Director's details changed for Mr Richard Charles Jonathan Gray on Oct 03, 2019 | 2 pages | CH01 | ||||||||||||||
Director's details changed for Mrs Lucinda Anne Owen on Oct 03, 2019 | 2 pages | CH01 | ||||||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||||||
Total exemption full accounts made up to Mar 31, 2018 | 8 pages | AA | ||||||||||||||
Confirmation statement made on Jun 30, 2018 with updates | 5 pages | CS01 | ||||||||||||||
Total exemption full accounts made up to Mar 31, 2017 | 12 pages | AA | ||||||||||||||
Confirmation statement made on Jun 30, 2017 with updates | 5 pages | CS01 | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Particulars of variation of rights attached to shares | 2 pages | SH10 | ||||||||||||||
Who are the officers of UNSPUN LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| GRAY, Richard Charles Jonathan | Director | St Martin's Lane WC2N 4JS London 60 United Kingdom | England | British | 71892540002 | |||||
| OWEN, Lucinda Anne | Director | St Martin's Lane WC2N 4JS London 60 United Kingdom | England | British | 139090440001 | |||||
| GRIFFIN, David Henry | Secretary | The Court House Ham Creech St Michael TA3 5NZ Taunton Somerset | British | 93317130001 | ||||||
| SHORTER, Stephen James | Secretary | 18 Marshall Street W1F 7BE London The Courtyard Studio United Kingdom | British | 166342900001 | ||||||
| TEISSERENCE, Paule | Secretary | 18 Marshall Street W1F 7BE London The Courtyard Studio Uk | British | 185895970001 | ||||||
| WILLIAMS, Lesley | Secretary | Southampton Street WC2E 7HF London Dudley House 36-38 | British | 150430890001 | ||||||
| SECRETARIAL APPOINTMENTS LIMITED | Nominee Secretary | 16 Churchill Way CF10 2DX Cardiff | 900017270001 | |||||||
| DONALDSON, Sara Jane | Director | 18 Marshall Street W1F 7BE London The Courtyard Studio United Kingdom | United Kingdom | British | 87428680002 | |||||
| GRIFFIN, David Henry | Director | The Court House Ham Creech St Michael TA3 5NZ Taunton Somerset | United Kingdom | British | 93317130001 | |||||
| LEFROY, Timothy Patterson | Director | Mary Street TA1 3NW Taunton Mary Street House Somerset | United Kingdom | British | 65889490001 | |||||
| LOCKETT, Michael Vernon, Sir | Director | 13 Palace Street SW1E 5HX London Audley House | United Kingdom | British | 3594680009 | |||||
| CORPORATE APPOINTMENTS LIMITED | Nominee Director | 16 Churchill Way CF10 2DX Cardiff | 900017260001 |
Who are the persons with significant control of UNSPUN LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mrs Lucinda Anne Owen | Apr 06, 2016 | St Martin's Lane WC2N 4JS London 60 United Kingdom | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Richard Charles Jonathan Gray | Apr 06, 2016 | 18 Marshall Street W1F 7BE London The Courtyard Studio United Kingdom | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Does UNSPUN LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Charge of deposit | Created On May 12, 2010 Delivered On May 25, 2010 | Outstanding | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars The deposit initially of £6,500 credited to account designation 10351463 with the bank and any other addition to that deposit or account from time to time of any other currency description or designation which derives in whole or in part from such deposit or account. | ||||
Persons Entitled
| ||||
Transactions
| ||||
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