UNOCAL INTERNATIONAL LIMITED

Register to unlock more data on OkredoRegister

UNOCAL INTERNATIONAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02340515

Incorporation date

26/01/1989

Size

Dormant

Contacts

Registered address

Registered address

9 Cavendish Square, London W1G 9DFCopy
copy info iconCopy
See on map
Latest events (Record since 26/01/1989)
dot icon29/03/2010
Final Gazette dissolved via voluntary strike-off
dot icon14/12/2009
First Gazette notice for voluntary strike-off
dot icon01/12/2009
Application to strike the company off the register
dot icon27/11/2009
Annual return made up to 2009-11-01 with full list of shareholders
dot icon07/11/2009
Director's details changed for Mr Stuart Henry Hyder on 2009-10-05
dot icon07/11/2009
Director's details changed for Mr Jeffrey Brix Gustavson on 2009-10-05
dot icon07/11/2009
Secretary's details changed for Mr Mark Alan Jones on 2009-10-05
dot icon02/11/2009
Accounts for a dormant company made up to 2008-12-31
dot icon30/03/2009
Director appointed mr jeffrey brix gustavson
dot icon30/03/2009
Secretary appointed mr mark alan jones
dot icon29/03/2009
Appointment Terminated Secretary sally udoma
dot icon29/03/2009
Appointment Terminated Director sally udoma
dot icon29/03/2009
Appointment Terminated Director david pizzala
dot icon17/11/2008
Return made up to 01/11/08; full list of members
dot icon29/10/2008
Registered office changed on 30/10/2008 from 4TH floor 21 palmer street london SW1H 0AD uk
dot icon27/10/2008
Accounts made up to 2007-12-31
dot icon13/07/2008
Return made up to 27/01/08; full list of members
dot icon10/07/2008
Appointment Terminated Director elaine patterson
dot icon06/07/2008
Director appointed mr stuart henry hyder
dot icon06/07/2008
Secretary appointed mrs sally olayinka udoma
dot icon03/07/2008
Director appointed mrs sally olayinka udoma
dot icon03/07/2008
Appointment Terminated Director john parmigiano
dot icon03/07/2008
Director appointed mr david robert powell pizzala
dot icon03/07/2008
Registered office changed on 04/07/2008 from c/o ashurst morris crisp broadwalk house 5 appold street london EC2A 2HA
dot icon03/07/2008
Appointment Terminated Director brian fraser
dot icon03/07/2008
Appointment Terminated Secretary brian fraser
dot icon12/04/2007
Accounts made up to 2006-12-31
dot icon12/04/2007
Return made up to 27/01/07; full list of members
dot icon04/04/2007
Accounts made up to 2005-12-31
dot icon04/04/2007
Accounts made up to 2004-12-31
dot icon06/02/2006
Return made up to 27/01/06; full list of members
dot icon17/02/2005
Return made up to 27/01/05; full list of members
dot icon28/10/2004
Full accounts made up to 2002-12-31
dot icon28/10/2004
Full accounts made up to 2003-12-31
dot icon18/04/2004
Auditor's resignation
dot icon31/01/2004
Return made up to 27/01/04; full list of members
dot icon04/02/2003
Full accounts made up to 2001-12-31
dot icon30/01/2003
Return made up to 27/01/03; full list of members
dot icon01/02/2002
Return made up to 27/01/02; full list of members
dot icon02/11/2001
Full accounts made up to 2000-12-31
dot icon28/03/2001
Return made up to 27/01/01; full list of members
dot icon06/11/2000
Director resigned
dot icon29/10/2000
Full accounts made up to 1999-12-31
dot icon06/04/2000
Return made up to 27/01/00; full list of members
dot icon06/04/2000
Registered office changed on 07/04/00
dot icon26/10/1999
Full accounts made up to 1998-12-31
dot icon19/10/1999
Director resigned
dot icon16/02/1999
Return made up to 27/01/99; full list of members
dot icon16/02/1999
Secretary's particulars changed;director's particulars changed
dot icon16/02/1999
Registered office changed on 17/02/99
dot icon17/11/1998
Auditor's resignation
dot icon06/05/1998
Full accounts made up to 1997-12-31
dot icon23/04/1998
New director appointed
dot icon06/04/1998
Director resigned
dot icon15/02/1998
Return made up to 27/01/98; full list of members
dot icon24/02/1997
Full accounts made up to 1996-12-31
dot icon02/02/1997
Return made up to 27/01/97; full list of members
dot icon09/06/1996
Full accounts made up to 1995-12-31
dot icon03/02/1996
Return made up to 27/01/96; full list of members
dot icon01/01/1996
New director appointed
dot icon11/10/1995
Director resigned
dot icon30/07/1995
Director resigned;new director appointed
dot icon31/05/1995
Full accounts made up to 1994-12-31
dot icon01/02/1995
Return made up to 27/01/95; full list of members
dot icon05/01/1995
Director resigned;new director appointed
dot icon30/05/1994
Full accounts made up to 1993-12-31
dot icon06/05/1994
Registered office changed on 07/05/94 from: 32 cadbury road sunbury-on-thames middlesex TW16 7LU
dot icon13/02/1994
Return made up to 27/01/94; full list of members
dot icon03/11/1993
New director appointed
dot icon07/10/1993
Full accounts made up to 1992-12-31
dot icon20/08/1993
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon20/08/1993
Director resigned;new director appointed
dot icon20/08/1993
Director resigned;new director appointed
dot icon19/05/1993
Director resigned
dot icon19/05/1993
Director resigned
dot icon22/02/1993
Return made up to 27/01/93; full list of members
dot icon22/02/1993
Secretary resigned;director resigned
dot icon18/01/1993
Secretary resigned;director resigned;new director appointed
dot icon10/01/1993
New secretary appointed;new director appointed
dot icon09/01/1993
Director resigned
dot icon09/01/1993
Director resigned
dot icon19/10/1992
Full accounts made up to 1991-12-31
dot icon07/07/1992
Director resigned
dot icon07/07/1992
Director resigned
dot icon01/03/1992
Return made up to 27/01/92; no change of members
dot icon09/12/1991
New director appointed
dot icon23/10/1991
Full accounts made up to 1990-12-31
dot icon16/10/1991
New director appointed
dot icon16/10/1991
New director appointed
dot icon16/10/1991
New director appointed
dot icon16/10/1991
New director appointed
dot icon16/10/1991
New director appointed
dot icon30/04/1991
Certificate of change of name
dot icon10/04/1991
Return made up to 27/01/91; no change of members
dot icon04/12/1990
Director resigned;new director appointed
dot icon10/10/1990
Return made up to 07/09/90; full list of members
dot icon03/10/1990
Full accounts made up to 1989-12-31
dot icon04/07/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon20/04/1989
Resolutions
dot icon20/04/1989
Resolutions
dot icon19/04/1989
Certificate of change of name
dot icon11/04/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon11/04/1989
Wd 30/03/89 ad 30/03/89--------- £ si 98@1=98 £ ic 2/100
dot icon05/04/1989
Registered office changed on 06/04/89 from: fourth floor 9 cheapside london EC2V 6AD
dot icon05/04/1989
Accounting reference date notified as 31/12
dot icon26/01/1989
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2008
dot iconLast change occurred
30/12/2008

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2008
dot iconNext account date
30/12/2009
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

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Fraser, Brian
Director
01/07/1993 - 26/06/2008
3
Fraser, Brian
Secretary
01/07/1993 - 26/06/2008
6
Campbell, Philip Alexander
Director
24/07/1995 - 24/09/1999
2
Holden, Brian
Director
01/07/1993 - 24/07/1995
1
Long, Richard Francis
Director
16/12/1992 - 01/07/1993
1

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 UNOCAL INTERNATIONAL LIMITED

UNOCAL INTERNATIONAL LIMITED is an(a) Dissolved company incorporated on 26/01/1989 with the registered office located at 9 Cavendish Square, London W1G 9DF. 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 UNOCAL INTERNATIONAL LIMITED?

toggle

UNOCAL INTERNATIONAL LIMITED is currently Dissolved. It was registered on 26/01/1989 and dissolved on 29/03/2010.

Where is UNOCAL INTERNATIONAL LIMITED located?

toggle

UNOCAL INTERNATIONAL LIMITED is registered at 9 Cavendish Square, London W1G 9DF.

What does UNOCAL INTERNATIONAL LIMITED do?

toggle

UNOCAL INTERNATIONAL LIMITED operates in the Other business activities not elsewhere classified (74.87 - SIC 2003) sector.

What is the latest filing for UNOCAL INTERNATIONAL LIMITED?

toggle

The latest filing was on 29/03/2010: Final Gazette dissolved via voluntary strike-off.