UNIPLEX LIMITED

Register to unlock more data on OkredoRegister

UNIPLEX LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01711415

Incorporation date

30/03/1983

Size

-

Contacts

Registered address

Registered address

Units 32-36 Harmill Industrial, Estate Grovebury Road, Leighton Buzzard, Bedfordshire LU7 4FFCopy
copy info iconCopy
See on map
Latest events (Record since 06/10/1985)
dot icon09/06/2014
Final Gazette dissolved via compulsory strike-off
dot icon24/02/2014
First Gazette notice for voluntary strike-off
dot icon08/08/2013
Compulsory strike-off action has been suspended
dot icon17/06/2013
First Gazette notice for voluntary strike-off
dot icon17/08/2012
Compulsory strike-off action has been suspended
dot icon30/07/2012
First Gazette notice for compulsory strike-off
dot icon31/08/2009
First Gazette notice for compulsory strike-off
dot icon29/06/2008
Return made up to 15/06/08; full list of members
dot icon24/09/2007
Total exemption full accounts made up to 2007-06-30
dot icon09/07/2007
Return made up to 15/06/07; no change of members
dot icon01/02/2007
Total exemption full accounts made up to 2006-06-30
dot icon23/07/2006
Return made up to 15/06/06; full list of members
dot icon06/09/2005
Full accounts made up to 2005-06-30
dot icon28/06/2005
Return made up to 15/06/05; full list of members
dot icon26/01/2005
Total exemption full accounts made up to 2004-06-30
dot icon29/06/2004
Return made up to 15/06/04; full list of members
dot icon06/04/2004
Amended accounts made up to 2002-06-30
dot icon14/12/2003
Amended accounts made up to 2002-06-30
dot icon03/09/2003
Total exemption full accounts made up to 2003-06-30
dot icon23/06/2003
Return made up to 15/06/03; full list of members
dot icon07/02/2003
Total exemption full accounts made up to 2002-06-30
dot icon19/06/2002
Return made up to 15/06/02; full list of members
dot icon18/06/2002
Total exemption full accounts made up to 2001-06-30
dot icon22/04/2002
Registered office changed on 23/04/02 from: C.P. House 126 hempstead road kings langley hertfordshire WD4 8AL
dot icon09/07/2001
Return made up to 15/06/01; full list of members
dot icon29/04/2001
Full accounts made up to 2000-06-30
dot icon25/04/2000
Full accounts made up to 1999-06-30
dot icon30/09/1999
Full accounts made up to 1998-06-30
dot icon30/09/1999
Full accounts made up to 1997-06-30
dot icon07/09/1999
Return made up to 15/06/99; full list of members
dot icon25/05/1999
Particulars of mortgage/charge
dot icon22/09/1998
Return made up to 15/06/98; no change of members
dot icon10/04/1998
Delivery ext'd 3 mth 30/06/97
dot icon16/03/1998
Registered office changed on 17/03/98 from: redwood house maylands avenue hemel hempstead herts HP2 7UA
dot icon11/12/1997
Secretary resigned
dot icon11/12/1997
New secretary appointed
dot icon17/11/1997
Full accounts made up to 1996-06-30
dot icon26/10/1997
Return made up to 15/06/97; no change of members
dot icon29/04/1997
Full accounts made up to 1995-06-30
dot icon29/04/1997
Delivery ext'd 3 mth 30/06/96
dot icon21/07/1996
Return made up to 15/06/96; full list of members
dot icon29/04/1996
Delivery ext'd 3 mth 30/06/95
dot icon09/10/1995
Particulars of mortgage/charge
dot icon02/07/1995
Return made up to 15/06/95; full list of members
dot icon01/05/1995
Full accounts made up to 1994-06-30
dot icon10/01/1995
Auditor's resignation
dot icon14/12/1994
Accounting reference date shortened from 31/12 to 30/06
dot icon07/12/1994
Director resigned
dot icon22/11/1994
New secretary appointed
dot icon09/11/1994
Secretary resigned;director resigned
dot icon13/10/1994
Full accounts made up to 1993-12-31
dot icon22/08/1994
New director appointed
dot icon22/08/1994
New director appointed
dot icon08/08/1994
Director resigned
dot icon08/08/1994
Resolutions
dot icon26/06/1994
Return made up to 15/06/94; full list of members
dot icon15/06/1994
Memorandum and Articles of Association
dot icon15/06/1994
Ad 01/06/94--------- £ si 20000000@1
dot icon15/06/1994
£ nc 500000/20500000 01/06/94
dot icon15/06/1994
Ad 01/06/94--------- £ si 2000000@1=2000000 £ ic 500000/2500000
dot icon15/06/1994
Resolutions
dot icon15/06/1994
Resolutions
dot icon15/06/1994
£ nc 500000/2500000 01/06/94
dot icon03/11/1993
Full accounts made up to 1992-12-31
dot icon12/09/1993
Declaration of satisfaction of mortgage/charge
dot icon12/09/1993
Declaration of satisfaction of mortgage/charge
dot icon08/07/1993
Return made up to 15/06/93; full list of members
dot icon26/05/1993
Resolutions
dot icon26/05/1993
Resolutions
dot icon26/05/1993
Resolutions
dot icon13/05/1993
Director's particulars changed
dot icon04/04/1993
Director resigned
dot icon24/01/1993
Full accounts made up to 1992-03-31
dot icon06/01/1993
New director appointed
dot icon05/01/1993
New director appointed
dot icon21/12/1992
Resolutions
dot icon16/12/1992
Memorandum and Articles of Association
dot icon22/11/1992
Secretary resigned;new secretary appointed
dot icon22/11/1992
Director resigned
dot icon22/11/1992
Director resigned
dot icon30/10/1992
Accounting reference date shortened from 31/03 to 31/12
dot icon08/09/1992
Secretary's particulars changed;director's particulars changed
dot icon15/06/1992
Return made up to 15/06/92; change of members
dot icon13/02/1992
Secretary resigned;new director appointed
dot icon01/07/1991
Return made up to 15/06/91; full list of members
dot icon01/07/1991
Full accounts made up to 1991-03-31
dot icon30/05/1991
Declaration of satisfaction of mortgage/charge
dot icon30/05/1991
Declaration of satisfaction of mortgage/charge
dot icon01/03/1991
Declaration of satisfaction of mortgage/charge
dot icon21/01/1991
New director appointed
dot icon12/01/1991
New director appointed
dot icon03/01/1991
Director resigned
dot icon18/11/1990
Full accounts made up to 1990-03-31
dot icon08/11/1990
Director resigned
dot icon11/07/1990
Return made up to 15/06/90; full list of members
dot icon01/04/1990
Ad 19/03/90--------- £ si 499800@1=499800 £ ic 200/500000
dot icon01/04/1990
Nc inc already adjusted 19/03/90
dot icon01/04/1990
Resolutions
dot icon01/04/1990
Resolutions
dot icon01/04/1990
Resolutions
dot icon15/11/1989
Return made up to 17/10/89; full list of members
dot icon05/10/1989
Full accounts made up to 1989-03-31
dot icon21/03/1989
New director appointed
dot icon01/03/1989
New director appointed
dot icon27/10/1988
Director resigned
dot icon28/09/1988
Registered office changed on 29/09/88 from: 4-6 upper marlborough road st albans hertfordshire AL1 3UR
dot icon15/08/1988
Particulars of mortgage/charge
dot icon17/07/1988
Return made up to 18/07/88; full list of members
dot icon19/06/1988
Full accounts made up to 1988-03-31
dot icon28/02/1988
Particulars of mortgage/charge
dot icon10/01/1988
Wd 31/12/87 ad 25/11/87--------- £ si 100@1=100 £ ic 100/200
dot icon05/01/1988
Particulars of mortgage/charge
dot icon16/11/1987
Full accounts made up to 1987-03-31
dot icon07/09/1987
New director appointed
dot icon16/08/1987
Director resigned
dot icon07/07/1987
Full accounts made up to 1986-03-31
dot icon07/07/1987
Return made up to 29/05/87; full list of members
dot icon05/12/1986
Registered office changed on 06/12/86 from: 8 chequer street st albans hertfordshire AL1 3YJ
dot icon06/10/1985
New director appointed

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/06/2007
dot iconLast change occurred
29/06/2007

Accounts

dot iconLast made up date
29/06/2007
dot iconNext account date
29/06/2008
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Smith, Simon Lindsay
Director
07/12/1992 - 20/10/1994
3
Amos, Roy
Director
07/12/1992 - 22/07/1994
-
Eriksson, Karan
Director
22/07/1994 - Present
-
Saykally, David Michael
Director
22/07/1994 - Present
-
Eriksson, Karan
Secretary
01/09/1997 - Present
-

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 UNIPLEX LIMITED

UNIPLEX LIMITED is an(a) Dissolved company incorporated on 30/03/1983 with the registered office located at Units 32-36 Harmill Industrial, Estate Grovebury Road, Leighton Buzzard, Bedfordshire LU7 4FF. 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 UNIPLEX LIMITED?

toggle

UNIPLEX LIMITED is currently Dissolved. It was registered on 30/03/1983 and dissolved on 09/06/2014.

Where is UNIPLEX LIMITED located?

toggle

UNIPLEX LIMITED is registered at Units 32-36 Harmill Industrial, Estate Grovebury Road, Leighton Buzzard, Bedfordshire LU7 4FF.

What does UNIPLEX LIMITED do?

toggle

UNIPLEX LIMITED operates in the Other software consultancy and supply (72.22 - SIC 2003) sector.

What is the latest filing for UNIPLEX LIMITED?

toggle

The latest filing was on 09/06/2014: Final Gazette dissolved via compulsory strike-off.