About

Registered Number: 06903523
Date of Incorporation: 12/05/2009 (14 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 12/03/2020 (4 years and 1 month ago)
Registered Address: 45 Welbeck Street, London, W1G 8DZ,

 

The United Nationals Alliance Party was setup in 2009, it has a status of "Dissolved". The United Nationals Alliance Party has 6 directors listed as Lopez, Rafael Mesa, Sapozhnikova, Maria, Suleyman, Abdulbaki, Al Assad, Refaat, Dr, Al Assad, Siwar, Walton, Sarah. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LOPEZ, Rafael Mesa 24 June 2010 - 1
SAPOZHNIKOVA, Maria 08 July 2010 - 1
SULEYMAN, Abdulbaki 28 May 2010 - 1
AL ASSAD, Refaat, Dr 12 May 2009 22 May 2018 1
AL ASSAD, Siwar 25 May 2010 13 December 2016 1
WALTON, Sarah 02 June 2010 10 March 2017 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 12 March 2020
LIQ14 - N/A 12 December 2019
RESOLUTIONS - N/A 15 January 2019
LIQ02 - N/A 15 January 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 15 January 2019
CS01 - N/A 27 July 2018
PSC01 - N/A 27 July 2018
PSC07 - N/A 27 July 2018
TM01 - Termination of appointment of director 25 July 2018
AA - Annual Accounts 24 January 2018
PSC01 - N/A 27 July 2017
CS01 - N/A 27 June 2017
TM01 - Termination of appointment of director 20 March 2017
AA - Annual Accounts 30 January 2017
TM01 - Termination of appointment of director 05 January 2017
TM02 - Termination of appointment of secretary 05 December 2016
AD01 - Change of registered office address 05 December 2016
AR01 - Annual Return 09 June 2016
AA - Annual Accounts 04 December 2015
AR01 - Annual Return 05 June 2015
AA - Annual Accounts 16 March 2015
TM01 - Termination of appointment of director 02 December 2014
CH01 - Change of particulars for director 27 October 2014
AR01 - Annual Return 14 May 2014
CH01 - Change of particulars for director 30 April 2014
CH01 - Change of particulars for director 30 April 2014
CH01 - Change of particulars for director 30 April 2014
CH01 - Change of particulars for director 30 April 2014
AA - Annual Accounts 03 March 2014
AD01 - Change of registered office address 31 January 2014
AP04 - Appointment of corporate secretary 09 December 2013
TM02 - Termination of appointment of secretary 09 December 2013
AR01 - Annual Return 06 August 2013
CH04 - Change of particulars for corporate secretary 06 August 2013
AA - Annual Accounts 25 February 2013
AR01 - Annual Return 09 August 2012
AA - Annual Accounts 09 March 2012
AR01 - Annual Return 22 June 2011
CH01 - Change of particulars for director 22 June 2011
CH01 - Change of particulars for director 22 June 2011
CH01 - Change of particulars for director 22 June 2011
CH04 - Change of particulars for corporate secretary 22 June 2011
AA - Annual Accounts 02 February 2011
CH04 - Change of particulars for corporate secretary 08 November 2010
AP01 - Appointment of director 09 July 2010
AP01 - Appointment of director 07 July 2010
AP01 - Appointment of director 01 July 2010
AP01 - Appointment of director 24 June 2010
CH01 - Change of particulars for director 16 June 2010
CH01 - Change of particulars for director 16 June 2010
CH01 - Change of particulars for director 16 June 2010
AD01 - Change of registered office address 15 June 2010
AP01 - Appointment of director 02 June 2010
AR01 - Annual Return 26 May 2010
AP01 - Appointment of director 26 May 2010
CH01 - Change of particulars for director 24 May 2010
NEWINC - New incorporation documents 12 May 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.