UNICORN ABRASIVES LIMITED

Register to unlock more data on OkredoRegister

UNICORN ABRASIVES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02692560

Incorporation date

01/03/1992

Size

Dormant

Classification

-

Contacts

Registered address

Registered address

Tower Bridge House, St Katharines Way, London E1W 1DDCopy
copy info iconCopy
See on map
Latest events (Record since 01/03/1992)
dot icon18/08/2011
Final Gazette dissolved following liquidation
dot icon18/05/2011
Return of final meeting in a members' voluntary winding up
dot icon10/10/2010
Registered office address changed from Doxey Road Stafford ST1B 1EA on 2010-10-11
dot icon10/10/2010
Declaration of solvency
dot icon10/10/2010
Resolutions
dot icon10/10/2010
Appointment of a voluntary liquidator
dot icon06/09/2010
Appointment of Mr Philip Edward Moore as a director
dot icon05/09/2010
Termination of appointment of Thierry Lambert as a director
dot icon08/08/2010
Accounts for a dormant company made up to 2009-12-31
dot icon17/07/2010
Director's details changed for Thierry Lambert on 2010-06-24
dot icon17/05/2010
Secretary's details changed for Alun Roy Oxenham on 2010-04-28
dot icon16/05/2010
Director's details changed for Alun Roy Oxenham on 2010-04-28
dot icon22/03/2010
Annual return made up to 2010-03-01 with full list of shareholders
dot icon23/09/2009
Full accounts made up to 2008-12-31
dot icon10/09/2009
Director's Change of Particulars / thierry lambert / 08/09/2009 / HouseName/Number was: 32, now: 5; Street was: avenue de l'observatoire, now: fiery hill; Area was: , now: barnt green; Post Town was: paris, now: bromsgrove; Post Code was: 75014, now: B45 8LB; Country was: france, now: united kingdom
dot icon03/03/2009
Return made up to 01/03/09; full list of members
dot icon24/02/2009
Director appointed thierry lambert
dot icon24/02/2009
Appointment Terminated Director roland lazard
dot icon16/07/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
dot icon16/07/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
dot icon16/07/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon16/07/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon16/07/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon16/07/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon16/07/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon16/07/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon16/07/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon10/06/2008
Full accounts made up to 2007-12-31
dot icon05/03/2008
Return made up to 01/03/08; full list of members
dot icon07/01/2008
Director's particulars changed
dot icon03/01/2008
Director resigned
dot icon02/01/2008
Director's particulars changed
dot icon06/12/2007
Director resigned
dot icon19/06/2007
Full accounts made up to 2006-12-31
dot icon15/03/2007
Return made up to 01/03/07; full list of members
dot icon02/08/2006
Full accounts made up to 2005-12-31
dot icon04/04/2006
Director's particulars changed
dot icon08/03/2006
Return made up to 01/03/06; full list of members
dot icon17/07/2005
New director appointed
dot icon11/07/2005
Director resigned
dot icon05/05/2005
Full accounts made up to 2004-12-31
dot icon05/04/2005
Return made up to 01/03/05; full list of members
dot icon14/03/2005
Director resigned
dot icon14/03/2005
New director appointed
dot icon16/01/2005
Auditor's resignation
dot icon25/08/2004
Full accounts made up to 2003-12-31
dot icon03/08/2004
New director appointed
dot icon15/03/2004
Return made up to 01/03/04; full list of members
dot icon13/05/2003
Full accounts made up to 2002-12-31
dot icon09/05/2003
New secretary appointed
dot icon09/05/2003
Director resigned
dot icon09/05/2003
Return made up to 02/03/03; full list of members
dot icon02/04/2003
New secretary appointed
dot icon02/04/2003
Secretary resigned
dot icon19/03/2003
Auditor's resignation
dot icon24/02/2003
Director resigned
dot icon24/02/2003
New director appointed
dot icon24/02/2003
New director appointed
dot icon09/09/2002
Full accounts made up to 2001-12-31
dot icon11/06/2002
Director resigned
dot icon19/03/2002
Return made up to 02/03/02; full list of members
dot icon17/03/2002
Director resigned
dot icon17/03/2002
New director appointed
dot icon31/10/2001
Full accounts made up to 2000-12-31
dot icon13/03/2001
Return made up to 02/03/01; full list of members
dot icon13/07/2000
Full accounts made up to 1999-12-31
dot icon21/05/2000
Director resigned
dot icon16/03/2000
Return made up to 02/03/00; full list of members
dot icon12/10/1999
Director resigned
dot icon12/10/1999
New director appointed
dot icon17/08/1999
Full accounts made up to 1998-12-31
dot icon28/06/1999
Secretary resigned
dot icon28/06/1999
New secretary appointed
dot icon28/06/1999
Director resigned
dot icon12/04/1999
New director appointed
dot icon11/04/1999
New director appointed
dot icon11/04/1999
New director appointed
dot icon11/04/1999
New director appointed
dot icon31/03/1999
Return made up to 02/03/99; full list of members
dot icon13/01/1999
Auditor's resignation
dot icon12/11/1998
New secretary appointed
dot icon12/11/1998
Secretary resigned;director resigned
dot icon01/11/1998
Full accounts made up to 1997-12-31
dot icon18/03/1998
Return made up to 02/03/98; no change of members
dot icon23/04/1997
Full accounts made up to 1996-12-31
dot icon24/03/1997
Return made up to 02/03/97; no change of members
dot icon03/06/1996
Full accounts made up to 1995-12-31
dot icon30/04/1996
Director resigned
dot icon10/03/1996
Return made up to 02/03/96; full list of members
dot icon30/11/1995
Director resigned
dot icon30/11/1995
New director appointed
dot icon25/09/1995
Director resigned
dot icon11/06/1995
Full accounts made up to 1994-12-31
dot icon07/03/1995
Return made up to 02/03/95; no change of members
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon15/12/1994
Director resigned
dot icon28/11/1994
Declaration of satisfaction of mortgage/charge
dot icon28/11/1994
Declaration of satisfaction of mortgage/charge
dot icon26/09/1994
Full group accounts made up to 1993-12-31
dot icon14/09/1994
Particulars of mortgage/charge
dot icon07/09/1994
Director resigned
dot icon08/08/1994
New secretary appointed
dot icon08/08/1994
Secretary resigned
dot icon04/08/1994
Resolutions
dot icon04/08/1994
Resolutions
dot icon04/08/1994
Resolutions
dot icon04/08/1994
New director appointed
dot icon20/06/1994
Secretary resigned;new secretary appointed;director resigned
dot icon04/06/1994
Director resigned
dot icon06/04/1994
Return made up to 02/03/94; no change of members
dot icon06/04/1994
Director resigned
dot icon06/04/1994
Director resigned
dot icon28/02/1994
Director resigned
dot icon24/10/1993
Full group accounts made up to 1992-12-31
dot icon27/07/1993
Director resigned
dot icon27/07/1993
Secretary resigned
dot icon06/05/1993
Return made up to 02/03/93; full list of members
dot icon06/05/1993
Secretary's particulars changed;director's particulars changed
dot icon25/03/1993
New director appointed
dot icon25/03/1993
New director appointed
dot icon25/03/1993
New secretary appointed;new director appointed
dot icon25/03/1993
New director appointed
dot icon25/03/1993
New director appointed
dot icon22/10/1992
Accounting reference date notified as 31/12
dot icon28/06/1992
Particulars of mortgage/charge
dot icon27/04/1992
Secretary resigned;new secretary appointed
dot icon21/04/1992
Registered office changed on 22/04/92 from: 236 grays inn road london WC1X 8HB
dot icon09/04/1992
Particulars of mortgage/charge
dot icon07/04/1992
Particulars of mortgage/charge
dot icon07/04/1992
Resolutions
dot icon06/04/1992
Particulars of mortgage/charge
dot icon06/04/1992
Particulars of mortgage/charge
dot icon06/04/1992
Particulars of mortgage/charge
dot icon06/04/1992
Particulars of mortgage/charge
dot icon06/04/1992
Particulars of mortgage/charge
dot icon06/04/1992
Particulars of mortgage/charge
dot icon06/04/1992
Particulars of mortgage/charge
dot icon02/04/1992
Particulars of mortgage/charge
dot icon25/03/1992
Director resigned;new director appointed
dot icon25/03/1992
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon25/03/1992
New director appointed
dot icon25/03/1992
New director appointed
dot icon22/03/1992
Certificate of change of name
dot icon17/03/1992
Director resigned;new director appointed
dot icon17/03/1992
Secretary resigned;new secretary appointed;new director appointed
dot icon17/03/1992
Registered office changed on 18/03/92 from: 2 baches street london N1 6UB
dot icon15/03/1992
Resolutions
dot icon15/03/1992
Memorandum and Articles of Association
dot icon01/03/1992
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2009
dot iconLast change occurred
30/12/2009

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2009
dot iconNext account date
30/12/2010
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

34
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Carpentier, Benoit
Director
31/08/1999 - 26/03/2000
11
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
01/03/1992 - 19/03/1992
99600
INSTANT COMPANIES LIMITED
Nominee Director
01/03/1992 - 19/03/1992
43699
Fletcher, Alan Thomas
Director
19/03/1992 - 27/02/1994
146
Cohen, Ronald Mourad, Sir
Director
19/03/1992 - 08/12/1994
32

Persons with Significant Control

0

No PSC data available.

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 UNICORN ABRASIVES LIMITED

UNICORN ABRASIVES LIMITED is an(a) Dissolved company incorporated on 01/03/1992 with the registered office located at Tower Bridge House, St Katharines Way, London E1W 1DD. There are currently 3 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 UNICORN ABRASIVES LIMITED?

toggle

UNICORN ABRASIVES LIMITED is currently Dissolved. It was registered on 01/03/1992 and dissolved on 18/08/2011.

Where is UNICORN ABRASIVES LIMITED located?

toggle

UNICORN ABRASIVES LIMITED is registered at Tower Bridge House, St Katharines Way, London E1W 1DD.

What is the latest filing for UNICORN ABRASIVES LIMITED?

toggle

The latest filing was on 18/08/2011: Final Gazette dissolved following liquidation.