UNIPOLY HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

UNIPOLY HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04447950

Incorporation date

26/05/2002

Size

Group

Contacts

Registered address

Registered address

VANTIS, PO BOX 2653 66 Wigmore Street, London W1A 3RTCopy
copy info iconCopy
See on map
Latest events (Record since 26/05/2002)
dot icon21/03/2011
Final Gazette dissolved following liquidation
dot icon21/12/2010
Return of final meeting in a members' voluntary winding up
dot icon22/11/2010
Liquidators' statement of receipts and payments to 2010-10-23
dot icon24/05/2010
Liquidators' statement of receipts and payments to 2010-04-23
dot icon28/04/2009
Registered office changed on 29/04/2009 from hillsdown house 32 hampstead high street london NW3 1QD
dot icon28/04/2009
Declaration of solvency
dot icon28/04/2009
Appointment of a voluntary liquidator
dot icon28/04/2009
Resolutions
dot icon30/10/2008
Group of companies' accounts made up to 2006-12-31
dot icon08/07/2008
Return made up to 27/05/08; full list of members
dot icon08/07/2008
Appointment Terminated Director breteche finance
dot icon08/07/2008
Appointment Terminated Secretary christopher parratt
dot icon21/08/2007
Group of companies' accounts made up to 2005-12-31
dot icon15/07/2007
Return made up to 27/05/07; full list of members
dot icon16/07/2006
Return made up to 27/05/06; full list of members
dot icon27/06/2006
Secretary resigned
dot icon01/05/2006
Director resigned
dot icon23/08/2005
Group of companies' accounts made up to 2004-12-31
dot icon31/07/2005
Return made up to 27/05/05; no change of members
dot icon31/07/2005
Director's particulars changed
dot icon09/03/2005
Particulars of mortgage/charge
dot icon05/07/2004
Group of companies' accounts made up to 2003-12-31
dot icon29/06/2004
Return made up to 27/05/04; full list of members
dot icon26/03/2004
New secretary appointed;new director appointed
dot icon12/11/2003
Particulars of mortgage/charge
dot icon17/09/2003
New director appointed
dot icon16/09/2003
Director resigned
dot icon12/08/2003
Return made up to 27/05/03; full list of members
dot icon28/07/2003
New director appointed
dot icon21/07/2003
Group of companies' accounts made up to 2002-12-31
dot icon13/10/2002
Registered office changed on 14/10/02 from: fiennes house 32 southgate street winchester hampshire SO23 9EH
dot icon04/10/2002
Particulars of mortgage/charge
dot icon12/09/2002
Ad 31/07/02--------- £ si [email protected]= 62 £ ic 176/238
dot icon12/09/2002
Ad 31/07/02--------- £ si [email protected]= 95 £ ic 81/176
dot icon12/09/2002
Ad 31/07/02--------- £ si [email protected]= 6 £ ic 75/81
dot icon08/09/2002
Nc inc already adjusted 31/07/02
dot icon08/09/2002
Resolutions
dot icon08/09/2002
Resolutions
dot icon08/09/2002
Resolutions
dot icon08/09/2002
Resolutions
dot icon04/09/2002
Memorandum and Articles of Association
dot icon16/08/2002
Particulars of property mortgage/charge
dot icon16/08/2002
Particulars of property mortgage/charge
dot icon16/08/2002
Particulars of property mortgage/charge
dot icon16/08/2002
Particulars of property mortgage/charge
dot icon16/08/2002
Particulars of property mortgage/charge
dot icon16/08/2002
Particulars of property mortgage/charge
dot icon16/08/2002
Particulars of property mortgage/charge
dot icon16/08/2002
Particulars of property mortgage/charge
dot icon15/08/2002
Particulars of property mortgage/charge
dot icon14/08/2002
Particulars of property mortgage/charge
dot icon14/08/2002
Registered office changed on 15/08/02 from: broadwalk house 5 appold street london EC2A 2HA
dot icon14/08/2002
Ad 24/07/02-26/07/02 £ si [email protected]= 74 £ ic 1/75
dot icon12/08/2002
Memorandum and Articles of Association
dot icon08/08/2002
Particulars of mortgage/charge
dot icon01/08/2002
New director appointed
dot icon25/07/2002
S-div 18/07/02
dot icon25/07/2002
Resolutions
dot icon25/07/2002
Resolutions
dot icon25/07/2002
Resolutions
dot icon25/07/2002
Resolutions
dot icon25/07/2002
Resolutions
dot icon23/07/2002
Certificate of change of name
dot icon22/07/2002
New director appointed
dot icon22/07/2002
New secretary appointed;new director appointed
dot icon22/07/2002
Secretary resigned
dot icon22/07/2002
Director resigned
dot icon21/07/2002
Accounting reference date shortened from 31/05/03 to 31/12/02
dot icon04/07/2002
Registered office changed on 05/07/02 from: 1 mitchell lane bristol BS1 6BU
dot icon04/07/2002
New secretary appointed
dot icon04/07/2002
New director appointed
dot icon01/07/2002
Secretary resigned
dot icon01/07/2002
Director resigned
dot icon26/05/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2006
dot iconLast change occurred
30/12/2006

Accounts

dot iconAccounts
Group
dot iconLast made up date
30/12/2006
dot iconNext account date
30/12/2007
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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
27/05/2002 - 25/06/2002
99600
INSTANT COMPANIES LIMITED
Nominee Director
27/05/2002 - 25/06/2002
43699
Teacher, Michael John
Director
19/07/2002 - Present
60
Harrison, Leigh Gordon
Director
01/01/2004 - Present
16
Gobbi, Geraldine Frances
Director
25/06/2002 - 19/07/2002
8

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 UNIPOLY HOLDINGS LIMITED

UNIPOLY HOLDINGS LIMITED is an(a) Dissolved company incorporated on 26/05/2002 with the registered office located at VANTIS, PO BOX 2653 66 Wigmore Street, London W1A 3RT. There are currently 4 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 UNIPOLY HOLDINGS LIMITED?

toggle

UNIPOLY HOLDINGS LIMITED is currently Dissolved. It was registered on 26/05/2002 and dissolved on 21/03/2011.

Where is UNIPOLY HOLDINGS LIMITED located?

toggle

UNIPOLY HOLDINGS LIMITED is registered at VANTIS, PO BOX 2653 66 Wigmore Street, London W1A 3RT.

What does UNIPOLY HOLDINGS LIMITED do?

toggle

UNIPOLY HOLDINGS LIMITED operates in the Other manufacturing not elsewhere classified (36.63 - SIC 2003) sector.

What is the latest filing for UNIPOLY HOLDINGS LIMITED?

toggle

The latest filing was on 21/03/2011: Final Gazette dissolved following liquidation.