About

Registered Number: 04047248
Date of Incorporation: 04/08/2000 (23 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 21/03/2017 (7 years and 1 month ago)
Registered Address: Brentmead House, Britannia Road, London, N12 9RU

 

Established in 2000, Unique Environmental Design Ltd have registered office in London. We do not know the number of employees at this organisation. There is one director listed as Hanover Register Services Ltd for the company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
HANOVER REGISTER SERVICES LTD 31 May 2007 31 May 2007 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 21 March 2017
4.71 - Return of final meeting in members' voluntary winding-up 21 December 2016
RESOLUTIONS - N/A 17 March 2016
AD01 - Change of registered office address 17 March 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 17 March 2016
4.70 - N/A 17 March 2016
AA - Annual Accounts 05 September 2015
AR01 - Annual Return 04 June 2015
AA - Annual Accounts 22 November 2014
AR01 - Annual Return 30 May 2014
AP01 - Appointment of director 30 May 2014
AA01 - Change of accounting reference date 30 May 2014
AA - Annual Accounts 09 January 2014
AR01 - Annual Return 02 September 2013
CH01 - Change of particulars for director 02 September 2013
AA - Annual Accounts 26 April 2013
AR01 - Annual Return 08 August 2012
AA - Annual Accounts 16 May 2012
AR01 - Annual Return 19 September 2011
AA - Annual Accounts 28 April 2011
AR01 - Annual Return 20 August 2010
CH01 - Change of particulars for director 20 August 2010
TM02 - Termination of appointment of secretary 01 March 2010
AA - Annual Accounts 21 October 2009
363a - Annual Return 07 September 2009
AA - Annual Accounts 14 November 2008
363a - Annual Return 17 September 2008
AA - Annual Accounts 07 July 2008
363a - Annual Return 11 October 2007
288b - Notice of resignation of directors or secretaries 11 October 2007
288a - Notice of appointment of directors or secretaries 28 August 2007
288b - Notice of resignation of directors or secretaries 06 July 2007
288a - Notice of appointment of directors or secretaries 06 July 2007
AA - Annual Accounts 21 June 2007
363a - Annual Return 05 June 2007
363a - Annual Return 19 February 2007
288b - Notice of resignation of directors or secretaries 11 November 2006
AA - Annual Accounts 04 July 2006
AA - Annual Accounts 05 October 2005
AA - Annual Accounts 05 October 2004
288c - Notice of change of directors or secretaries or in their particulars 02 September 2004
363s - Annual Return 12 August 2004
287 - Change in situation or address of Registered Office 21 October 2003
CERTNM - Change of name certificate 14 October 2003
AA - Annual Accounts 26 August 2003
363s - Annual Return 11 August 2003
AA - Annual Accounts 03 October 2002
363s - Annual Return 15 August 2002
288c - Notice of change of directors or secretaries or in their particulars 25 September 2001
288a - Notice of appointment of directors or secretaries 29 August 2001
CERTNM - Change of name certificate 28 August 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 August 2001
363s - Annual Return 15 August 2001
CERTNM - Change of name certificate 01 September 2000
288b - Notice of resignation of directors or secretaries 04 August 2000
NEWINC - New incorporation documents 04 August 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.