About

Registered Number: 04934291
Date of Incorporation: 16/10/2003 (21 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 27/11/2018 (6 years and 4 months ago)
Registered Address: Silbury Court, 420 Silbury Boulevard, Central Milton Keynes, Buckinghamshire, MK9 2AF

 

Unique Solutions Distribution Ltd was registered on 16 October 2003 and are based in Buckinghamshire, it has a status of "Dissolved". We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CALDER, Karen Susan 16 October 2003 - 1
Secretary Name Appointed Resigned Total Appointments
INGHAM, Deena Jane 16 October 2003 06 October 2004 1
OLIVER, Eve 01 November 2004 09 May 2007 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 27 November 2018
DISS16(SOAS) - N/A 11 July 2018
GAZ1 - First notification of strike-off action in London Gazette 05 June 2018
CS01 - N/A 30 October 2017
TM02 - Termination of appointment of secretary 25 July 2017
TM01 - Termination of appointment of director 25 July 2017
PSC07 - N/A 25 July 2017
AA - Annual Accounts 23 December 2016
CS01 - N/A 14 November 2016
AA01 - Change of accounting reference date 29 September 2016
AR01 - Annual Return 20 October 2015
AA - Annual Accounts 06 October 2015
AR01 - Annual Return 19 November 2014
AA - Annual Accounts 10 October 2014
AR01 - Annual Return 28 November 2013
AA - Annual Accounts 01 October 2013
AAMD - Amended Accounts 21 November 2012
AR01 - Annual Return 18 October 2012
AA - Annual Accounts 28 September 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 19 March 2012
AR01 - Annual Return 05 December 2011
AA - Annual Accounts 05 October 2011
AA - Annual Accounts 23 November 2010
AR01 - Annual Return 12 November 2010
CH03 - Change of particulars for secretary 29 January 2010
CH01 - Change of particulars for director 29 January 2010
CH01 - Change of particulars for director 29 January 2010
AA - Annual Accounts 23 December 2009
AR01 - Annual Return 18 November 2009
CH01 - Change of particulars for director 18 November 2009
CH01 - Change of particulars for director 18 November 2009
288b - Notice of resignation of directors or secretaries 07 April 2009
363a - Annual Return 21 March 2009
288b - Notice of resignation of directors or secretaries 20 March 2009
288a - Notice of appointment of directors or secretaries 20 March 2009
288a - Notice of appointment of directors or secretaries 20 March 2009
AA - Annual Accounts 03 November 2008
363s - Annual Return 19 December 2007
AA - Annual Accounts 20 August 2007
363s - Annual Return 08 November 2006
AA - Annual Accounts 28 September 2006
363s - Annual Return 23 November 2005
AA - Annual Accounts 22 August 2005
288b - Notice of resignation of directors or secretaries 06 January 2005
363s - Annual Return 29 November 2004
288a - Notice of appointment of directors or secretaries 29 November 2004
225 - Change of Accounting Reference Date 17 November 2004
395 - Particulars of a mortgage or charge 08 November 2003
288a - Notice of appointment of directors or secretaries 31 October 2003
288a - Notice of appointment of directors or secretaries 31 October 2003
288b - Notice of resignation of directors or secretaries 31 October 2003
288b - Notice of resignation of directors or secretaries 31 October 2003
NEWINC - New incorporation documents 16 October 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 03 November 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.