UNIROZA LIMITED

Register to unlock more data on OkredoRegister

UNIROZA LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03669792

Incorporation date

17/11/1998

Size

Full

Contacts

Registered address

Registered address

Brazennose House, Lincoln Square, Manchester M2 5BLCopy
copy info iconCopy
See on map
Latest events (Record since 17/11/1998)
dot icon05/07/2010
Final Gazette dissolved following liquidation
dot icon05/04/2010
Notice of final account prior to dissolution
dot icon29/04/2008
Appointment Terminated Director and Secretary robert rabaiotti
dot icon16/01/2007
Registered office changed on 17/01/07 from: 1 beach cliff the esplanade penarth CF64 3AS
dot icon15/01/2007
Appointment of a liquidator
dot icon21/12/2006
Order of court to wind up
dot icon04/12/2006
Order of court to wind up
dot icon10/10/2006
Miscellaneous
dot icon06/06/2006
Certificate of change of name
dot icon05/06/2006
New secretary appointed
dot icon02/06/2006
New director appointed
dot icon31/05/2006
Director resigned
dot icon31/05/2006
Director resigned
dot icon01/02/2006
Full accounts made up to 2004-09-30
dot icon25/01/2006
Memorandum and Articles of Association
dot icon25/01/2006
Resolutions
dot icon29/11/2005
Registered office changed on 30/11/05 from: 1 beach cliff, the esplanade penarth south glamorgan CF64 3AS
dot icon22/11/2005
Return made up to 18/11/05; full list of members
dot icon22/11/2005
Registered office changed on 23/11/05 from: 34 westgate caledonian road bristol BS1 6JR
dot icon10/03/2005
Return made up to 18/11/04; full list of members
dot icon10/03/2005
Registered office changed on 11/03/05
dot icon30/11/2004
Particulars of mortgage/charge
dot icon03/11/2004
Registered office changed on 04/11/04 from: beach cliff the esplanade penarth vale of glamorgan CF64 3AS
dot icon04/10/2004
New secretary appointed
dot icon04/10/2004
Secretary resigned
dot icon04/10/2004
Registered office changed on 05/10/04 from: pickering 10 oxford street malmesbury wiltshire SN16 9AZ
dot icon27/09/2004
Auditor's resignation
dot icon26/08/2004
Particulars of mortgage/charge
dot icon23/08/2004
Declaration of satisfaction of mortgage/charge
dot icon23/08/2004
Declaration of satisfaction of mortgage/charge
dot icon23/08/2004
Declaration of satisfaction of mortgage/charge
dot icon23/08/2004
Declaration of satisfaction of mortgage/charge
dot icon28/07/2004
Director resigned
dot icon28/07/2004
New director appointed
dot icon28/07/2004
Accounts for a small company made up to 2003-09-30
dot icon23/11/2003
Return made up to 18/11/03; full list of members
dot icon15/09/2003
Declaration of satisfaction of mortgage/charge
dot icon22/07/2003
Accounts for a small company made up to 2002-09-30
dot icon07/07/2003
Declaration of satisfaction of mortgage/charge
dot icon17/03/2003
Particulars of mortgage/charge
dot icon17/11/2002
Return made up to 18/11/02; full list of members
dot icon17/11/2002
Director's particulars changed
dot icon31/05/2002
Particulars of mortgage/charge
dot icon15/05/2002
Accounts for a small company made up to 2001-09-30
dot icon28/04/2002
Particulars of mortgage/charge
dot icon22/03/2002
Declaration of satisfaction of mortgage/charge
dot icon22/03/2002
Declaration of satisfaction of mortgage/charge
dot icon22/03/2002
Declaration of satisfaction of mortgage/charge
dot icon22/03/2002
Declaration of satisfaction of mortgage/charge
dot icon25/01/2002
Particulars of mortgage/charge
dot icon26/11/2001
Particulars of mortgage/charge
dot icon25/11/2001
Return made up to 18/11/01; full list of members
dot icon11/11/2001
Particulars of mortgage/charge
dot icon11/11/2001
Particulars of mortgage/charge
dot icon18/06/2001
Accounts for a small company made up to 2000-09-30
dot icon01/05/2001
Particulars of mortgage/charge
dot icon09/04/2001
Particulars of mortgage/charge
dot icon11/02/2001
Registered office changed on 12/02/01 from: the conifers filton road, hambrook bristol avon BS16 1QG
dot icon23/01/2001
Return made up to 18/11/00; full list of members
dot icon23/01/2001
Director's particulars changed
dot icon20/09/2000
Resolutions
dot icon02/08/2000
Particulars of mortgage/charge
dot icon30/05/2000
Full accounts made up to 1999-09-30
dot icon24/04/2000
Registered office changed on 25/04/00 from: 40 downleaze stoke bishop bristol avon BS9 1LY
dot icon27/03/2000
Registered office changed on 28/03/00 from: 30A college green bristol BS1 5TB
dot icon02/12/1999
Return made up to 18/11/99; full list of members
dot icon06/10/1999
Accounting reference date shortened from 30/11/99 to 30/09/99
dot icon14/09/1999
Particulars of mortgage/charge
dot icon14/09/1999
Particulars of mortgage/charge
dot icon24/05/1999
New director appointed
dot icon15/05/1999
Memorandum and Articles of Association
dot icon15/05/1999
Resolutions
dot icon15/05/1999
Resolutions
dot icon15/05/1999
Ad 07/05/99--------- £ si 99@1=99 £ ic 1/100
dot icon26/04/1999
Memorandum and Articles of Association
dot icon22/04/1999
Certificate of change of name
dot icon20/04/1999
Director resigned
dot icon20/04/1999
Secretary resigned
dot icon20/04/1999
New director appointed
dot icon20/04/1999
New secretary appointed
dot icon17/11/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/09/2004
dot iconLast change occurred
29/09/2004

Accounts

dot iconAccounts
Full
dot iconLast made up date
29/09/2004
dot iconNext account date
29/09/2005
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rabaiotti, Robert Edmund
Director
10/05/2006 - 26/04/2008
84
Rabaiotti, Robert Edmund
Secretary
01/09/2004 - 26/04/2008
2
Powell, David Michael
Secretary
18/11/1998 - 16/04/1999
1
Young, Rodger Crawford
Director
21/07/2004 - 24/05/2006
23
Albery, Philip James
Director
18/11/1998 - 16/04/1999
48

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 UNIROZA LIMITED

UNIROZA LIMITED is an(a) Dissolved company incorporated on 17/11/1998 with the registered office located at Brazennose House, Lincoln Square, Manchester M2 5BL. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of UNIROZA LIMITED?

toggle

UNIROZA LIMITED is currently Dissolved. It was registered on 17/11/1998 and dissolved on 05/07/2010.

Where is UNIROZA LIMITED located?

toggle

UNIROZA LIMITED is registered at Brazennose House, Lincoln Square, Manchester M2 5BL.

What does UNIROZA LIMITED do?

toggle

UNIROZA LIMITED operates in the Development and selling of real estate (70.11 - SIC 2003) sector.

What is the latest filing for UNIROZA LIMITED?

toggle

The latest filing was on 05/07/2010: Final Gazette dissolved following liquidation.