About

Registered Number: 04536341
Date of Incorporation: 16/09/2002 (22 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 09/01/2018 (7 years and 3 months ago)
Registered Address: Vantis, 81 Station Road, Marlow, Buckinghamshire, SL7 1NS

 

Founded in 2002, Unity Financial Outsourcing Ltd have registered office in Marlow, it's status is listed as "Dissolved". Unity Financial Outsourcing Ltd has one director listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
HAYNES, Davina Anne 16 September 2002 15 May 2006 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 09 January 2018
LIQ14 - N/A 09 October 2017
4.68 - Liquidator's statement of receipts and payments 11 May 2017
4.68 - Liquidator's statement of receipts and payments 09 November 2016
4.68 - Liquidator's statement of receipts and payments 14 June 2016
4.68 - Liquidator's statement of receipts and payments 10 November 2015
4.68 - Liquidator's statement of receipts and payments 18 May 2015
4.68 - Liquidator's statement of receipts and payments 06 November 2014
4.68 - Liquidator's statement of receipts and payments 01 May 2014
4.68 - Liquidator's statement of receipts and payments 24 October 2013
4.68 - Liquidator's statement of receipts and payments 03 May 2013
4.68 - Liquidator's statement of receipts and payments 18 October 2012
4.68 - Liquidator's statement of receipts and payments 23 April 2012
4.68 - Liquidator's statement of receipts and payments 28 October 2011
4.68 - Liquidator's statement of receipts and payments 20 April 2011
4.68 - Liquidator's statement of receipts and payments 15 October 2010
AD01 - Change of registered office address 28 October 2009
RESOLUTIONS - N/A 21 October 2009
RESOLUTIONS - N/A 21 October 2009
4.20 - N/A 21 October 2009
600 - Notice of appointment of Liquidator in a voluntary winding up 21 October 2009
AA - Annual Accounts 02 April 2009
363a - Annual Return 20 November 2008
288c - Notice of change of directors or secretaries or in their particulars 20 November 2008
AA - Annual Accounts 10 September 2008
395 - Particulars of a mortgage or charge 31 May 2008
363a - Annual Return 11 December 2007
363a - Annual Return 17 October 2006
AA - Annual Accounts 24 May 2006
288a - Notice of appointment of directors or secretaries 24 May 2006
288b - Notice of resignation of directors or secretaries 24 May 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 April 2006
225 - Change of Accounting Reference Date 13 February 2006
RESOLUTIONS - N/A 01 December 2005
123 - Notice of increase in nominal capital 01 December 2005
363s - Annual Return 21 October 2005
AA - Annual Accounts 29 July 2005
288c - Notice of change of directors or secretaries or in their particulars 21 March 2005
288a - Notice of appointment of directors or secretaries 28 February 2005
287 - Change in situation or address of Registered Office 28 February 2005
CERTNM - Change of name certificate 24 February 2005
363s - Annual Return 31 January 2005
DISS40 - Notice of striking-off action discontinued 29 June 2004
363s - Annual Return 24 June 2004
AA - Annual Accounts 24 June 2004
GAZ1 - First notification of strike-off action in London Gazette 16 March 2004
288b - Notice of resignation of directors or secretaries 29 October 2002
288b - Notice of resignation of directors or secretaries 29 October 2002
287 - Change in situation or address of Registered Office 29 October 2002
288a - Notice of appointment of directors or secretaries 29 October 2002
288a - Notice of appointment of directors or secretaries 29 October 2002
NEWINC - New incorporation documents 16 September 2002

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 16 May 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.