UNCHOSEN

Register to unlock more data on OkredoRegister

UNCHOSEN

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

07014345

Incorporation date

09/09/2009

Size

-

Contacts

Registered address

Registered address

Mailbox 526 179 Whiteladies Road, Clifton, Bristol BS8 2AGCopy
copy info iconCopy
See on map
Latest events (Record since 09/09/2009)
dot icon02/04/2019
Final Gazette dissolved via voluntary strike-off
dot icon13/02/2019
Voluntary strike-off action has been suspended
dot icon15/01/2019
First Gazette notice for voluntary strike-off
dot icon03/01/2019
Application to strike the company off the register
dot icon11/09/2018
Confirmation statement made on 2018-09-09 with no updates
dot icon11/09/2018
Register inspection address has been changed from Easton Business Centre Felix Road Bristol BS5 0HE England to Encounters Festivals Ltd 1 Unity Street Bristol BS1 5HH
dot icon17/05/2018
Director's details changed for Mrs Sharon Rose Keevill on 2018-05-01
dot icon17/05/2018
Director's details changed for Mr David Austin Grimstead on 2018-05-01
dot icon17/05/2018
Director's details changed for Miss Francesca De La Torre on 2018-05-01
dot icon17/05/2018
Director's details changed for Professor Gary Martin Staffell Craig on 2018-05-01
dot icon17/05/2018
Director's details changed for Mrs Christine Carter on 2018-05-01
dot icon02/05/2018
Total exemption full accounts made up to 2017-09-30
dot icon16/01/2018
Termination of appointment of Alice Rosina Pittman as a director on 2018-01-08
dot icon10/10/2017
Director's details changed for Miss Francesca De La Torre on 2017-10-01
dot icon12/09/2017
Confirmation statement made on 2017-09-09 with no updates
dot icon20/03/2017
Total exemption full accounts made up to 2016-09-30
dot icon16/09/2016
Confirmation statement made on 2016-09-09 with updates
dot icon22/08/2016
Appointment of Miss Alice Rosina Pittman as a director on 2016-08-22
dot icon01/08/2016
Appointment of Miss Francesca De La Torre as a director on 2016-07-06
dot icon28/07/2016
Termination of appointment of David Alan Barker as a director on 2016-07-06
dot icon28/07/2016
Appointment of Professor Gary Martin Staffell Craig as a director on 2016-07-06
dot icon29/06/2016
Total exemption full accounts made up to 2015-09-30
dot icon25/02/2016
Appointment of Mr Richard Christopher Warren as a director on 2016-01-19
dot icon25/02/2016
Termination of appointment of Stephen Paul Hewett as a director on 2016-01-19
dot icon15/09/2015
Annual return made up to 2015-09-09 no member list
dot icon03/06/2015
Total exemption full accounts made up to 2014-09-30
dot icon16/12/2014
Appointment of Mrs Christine Carter as a director on 2014-12-02
dot icon30/09/2014
Annual return made up to 2014-09-09 no member list
dot icon24/07/2014
Total exemption full accounts made up to 2013-09-30
dot icon24/06/2014
Termination of appointment of Patricia Davidson as a director
dot icon11/04/2014
Director's details changed for Mr Stephen Paul Hewett on 2014-04-11
dot icon11/04/2014
Director's details changed for Mr David Austin Grimstead on 2014-04-11
dot icon11/04/2014
Director's details changed for Mrs Patricia Elizabeth Davidson on 2014-04-11
dot icon11/04/2014
Director's details changed for Mr David Alan Barker on 2014-04-11
dot icon11/04/2014
Director's details changed for Mrs Sharon Rose Keevill on 2014-04-11
dot icon25/03/2014
Register inspection address has been changed from C/O Human Trafficking Foundation Iveco House Station Road Watford WD17 1SR England
dot icon01/10/2013
Annual return made up to 2013-09-09 no member list
dot icon20/06/2013
Total exemption full accounts made up to 2012-09-30
dot icon16/04/2013
Director's details changed for Mr Stephen Paul Hewett on 2013-04-15
dot icon16/04/2013
Director's details changed for Mrs Patricia Elizabeth Davidson on 2013-04-15
dot icon16/04/2013
Director's details changed for Mr David Alan Barker on 2013-04-15
dot icon16/04/2013
Director's details changed for Mrs Sharon Rose Keevill on 2013-04-15
dot icon15/04/2013
Appointment of Mr David Austin Grimstead as a director
dot icon05/10/2012
Annual return made up to 2012-09-09 no member list
dot icon05/10/2012
Register inspection address has been changed from 2 Chapel Row Bath BA1 1HN England
dot icon21/06/2012
Total exemption full accounts made up to 2011-09-30
dot icon18/06/2012
Termination of appointment of Rebecca Gerrish as a director
dot icon21/11/2011
Register inspection address has been changed from C/O Ethical Property Company South Vaults Green Park Station Bath BA1 1JB England
dot icon30/09/2011
Annual return made up to 2011-09-09 no member list
dot icon03/08/2011
Appointment of Mr Stephen Paul Hewett as a director
dot icon13/06/2011
Register(s) moved to registered inspection location
dot icon13/06/2011
Register inspection address has been changed
dot icon06/06/2011
Termination of appointment of Jaswinderpal Singh as a director
dot icon25/03/2011
Total exemption full accounts made up to 2010-09-30
dot icon01/03/2011
Appointment of Mr Jaswinderpal Singh as a director
dot icon01/02/2011
Memorandum and Articles of Association
dot icon24/01/2011
Registered office address changed from Po Box 526 179 Whiteladies Road Clifton Bristol BS8 2AG England on 2011-01-24
dot icon22/12/2010
Resolutions
dot icon22/12/2010
Statement of company's objects
dot icon05/10/2010
Annual return made up to 2010-09-09 no member list
dot icon05/10/2010
Registered office address changed from Mailbox 526 179 Whiteladies Road Clifton Bristol BS8 2AG on 2010-10-05
dot icon14/09/2010
Appointment of Mr David Alan Barker as a director
dot icon06/09/2010
Appointment of Ms Rebecca Gerrish as a director
dot icon26/08/2010
Appointment of Mrs Sharon Rose Keevill as a director
dot icon03/08/2010
Director's details changed for Patricia Elizabeth Davidson on 2010-08-03
dot icon17/06/2010
Statement of company's objects
dot icon17/06/2010
Resolutions
dot icon29/12/2009
Termination of appointment of Andrew Burkitt as a secretary
dot icon29/12/2009
Termination of appointment of Andrew Burkitt as a director
dot icon29/12/2009
Termination of appointment of Richard Milia as a director
dot icon29/12/2009
Registered office address changed from 5 Courtside Mews Redland Bristol BS6 6PS England on 2009-12-29
dot icon11/12/2009
Termination of appointment of Naheed Hanif as a director
dot icon09/09/2009
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2017
dot iconLast change occurred
30/09/2017

Accounts

dot iconLast made up date
30/09/2017
dot iconNext account date
30/09/2018
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Keevill, Sharon Rose
Director
22/06/2010 - Present
2
Pittman, Alice Rosina
Director
22/08/2016 - 08/01/2018
2
De La Torre, Francesca
Director
06/07/2016 - Present
-
Milia, Richard
Director
09/09/2009 - 10/11/2009
-
Hewett, Stephen Paul
Director
28/06/2011 - 19/01/2016
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About UNCHOSEN

UNCHOSEN is an(a) Dissolved company incorporated on 09/09/2009 with the registered office located at Mailbox 526 179 Whiteladies Road, Clifton, Bristol BS8 2AG. There are currently 6 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of UNCHOSEN?

toggle

UNCHOSEN is currently Dissolved. It was registered on 09/09/2009 and dissolved on 02/04/2019.

Where is UNCHOSEN located?

toggle

UNCHOSEN is registered at Mailbox 526 179 Whiteladies Road, Clifton, Bristol BS8 2AG.

What does UNCHOSEN do?

toggle

UNCHOSEN operates in the Activities of other membership organisations n.e.c. (94.99 - SIC 2007) sector.

What is the latest filing for UNCHOSEN?

toggle

The latest filing was on 02/04/2019: Final Gazette dissolved via voluntary strike-off.