About

Registered Number: 04182098
Date of Incorporation: 19/03/2001 (23 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 01/11/2016 (7 years and 6 months ago)
Registered Address: Fire House Mayflower Close, Chandler's Ford, Eastleigh, Hampshire, SO53 4AR,

 

Founded in 2001, Uny Systems Ltd has its registered office in Hampshire, it has a status of "Dissolved". The companies director is listed as Burns, Simon in the Companies House registry. We don't know the number of employees at this business.

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.