About

Registered Number: 04182098
Date of Incorporation: 19/03/2001 (24 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 01/11/2016 (8 years and 5 months ago)
Registered Address: Fire House Mayflower Close, Chandler's Ford, Eastleigh, Hampshire, SO53 4AR,

 

Based in Eastleigh, Hampshire, Uny Systems Ltd was registered on 19 March 2001, it's status in the Companies House registry is set to "Dissolved". This business has one director listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BURNS, Simon 23 October 2015 23 October 2015 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 01 November 2016
GAZ1(A) - First notification of strike-off in London Gazette) 16 August 2016
DS01 - Striking off application by a company 09 August 2016
AR01 - Annual Return 04 April 2016
AA - Annual Accounts 21 January 2016
MR01 - N/A 15 January 2016
AP01 - Appointment of director 28 October 2015
TM01 - Termination of appointment of director 28 October 2015
AP01 - Appointment of director 27 October 2015
AP01 - Appointment of director 27 October 2015
TM01 - Termination of appointment of director 27 October 2015
TM02 - Termination of appointment of secretary 27 October 2015
AD01 - Change of registered office address 27 October 2015
MR04 - N/A 19 October 2015
MR04 - N/A 19 October 2015
AR01 - Annual Return 01 April 2015
AA - Annual Accounts 10 February 2015
AR01 - Annual Return 14 March 2014
AA - Annual Accounts 23 July 2013
AR01 - Annual Return 13 March 2013
AA - Annual Accounts 24 January 2013
AR01 - Annual Return 15 March 2012
AA - Annual Accounts 12 October 2011
AR01 - Annual Return 17 March 2011
AA - Annual Accounts 18 January 2011
MG01 - Particulars of a mortgage or charge 07 July 2010
TM01 - Termination of appointment of director 26 May 2010
AR01 - Annual Return 19 March 2010
CH01 - Change of particulars for director 19 March 2010
AA - Annual Accounts 13 August 2009
363a - Annual Return 15 May 2009
287 - Change in situation or address of Registered Office 15 May 2009
AA - Annual Accounts 04 December 2008
363a - Annual Return 16 June 2008
AA - Annual Accounts 16 January 2008
288b - Notice of resignation of directors or secretaries 26 June 2007
288a - Notice of appointment of directors or secretaries 26 June 2007
363a - Annual Return 30 March 2007
AA - Annual Accounts 16 November 2006
363a - Annual Return 13 March 2006
287 - Change in situation or address of Registered Office 13 March 2006
AA - Annual Accounts 05 December 2005
363s - Annual Return 21 March 2005
AA - Annual Accounts 03 March 2005
363s - Annual Return 11 March 2004
AA - Annual Accounts 23 January 2004
287 - Change in situation or address of Registered Office 13 May 2003
395 - Particulars of a mortgage or charge 26 April 2003
363s - Annual Return 25 March 2003
AA - Annual Accounts 18 September 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 August 2002
225 - Change of Accounting Reference Date 08 August 2002
363s - Annual Return 08 April 2002
288b - Notice of resignation of directors or secretaries 15 May 2001
288b - Notice of resignation of directors or secretaries 15 May 2001
288a - Notice of appointment of directors or secretaries 15 May 2001
288a - Notice of appointment of directors or secretaries 15 May 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 May 2001
287 - Change in situation or address of Registered Office 02 May 2001
NEWINC - New incorporation documents 19 March 2001

Mortgages & Charges

Description Date Status Charge by
A registered charge 11 January 2016 Outstanding

N/A

All assets debenture 06 July 2010 Fully Satisfied

N/A

Rent deposit deed 24 April 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.