About

Registered Number: 07599460
Date of Incorporation: 11/04/2011 (13 years ago)
Company Status: Dissolved
Date of Dissolution: 26/01/2016 (8 years and 3 months ago)
Registered Address: 37th Floor, 1 Canada Square Canary Wharf, London, E14 5AA

 

Having been setup in 2011, Unified Sourcing Ltd are based in London, it's status in the Companies House registry is set to "Dissolved". Hughes, Colin, Hughes, Colin, Consterdine, Janice Ann, Peck, David Nigel are listed as the directors of the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HUGHES, Colin 12 April 2011 - 1
CONSTERDINE, Janice Ann 12 April 2011 01 June 2012 1
PECK, David Nigel 01 June 2012 28 October 2013 1
Secretary Name Appointed Resigned Total Appointments
HUGHES, Colin 12 April 2011 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 26 January 2016
GAZ1 - First notification of strike-off action in London Gazette 13 October 2015
DISS16(SOAS) - N/A 28 March 2015
GAZ1 - First notification of strike-off action in London Gazette 13 January 2015
AR01 - Annual Return 06 August 2014
DISS40 - Notice of striking-off action discontinued 02 August 2014
GAZ1 - First notification of strike-off action in London Gazette 06 May 2014
TM01 - Termination of appointment of director 28 October 2013
AA - Annual Accounts 24 July 2013
AR01 - Annual Return 04 June 2013
AA01 - Change of accounting reference date 09 January 2013
AA01 - Change of accounting reference date 08 January 2013
AR01 - Annual Return 18 June 2012
AD01 - Change of registered office address 18 June 2012
AP01 - Appointment of director 18 June 2012
CH01 - Change of particulars for director 18 June 2012
CH03 - Change of particulars for secretary 18 June 2012
TM01 - Termination of appointment of director 18 June 2012
AD01 - Change of registered office address 29 May 2012
TM01 - Termination of appointment of director 25 May 2012
AD01 - Change of registered office address 14 September 2011
TM01 - Termination of appointment of director 26 July 2011
AP03 - Appointment of secretary 26 July 2011
TM02 - Termination of appointment of secretary 26 July 2011
AP01 - Appointment of director 26 July 2011
AP01 - Appointment of director 26 July 2011
AP01 - Appointment of director 26 July 2011
NEWINC - New incorporation documents 11 April 2011

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.