About

Registered Number: 04442108
Date of Incorporation: 20/05/2002 (22 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 23/08/2016 (8 years and 8 months ago)
Registered Address: Rodgers Gupta, 6 Hermitage Road, St Johns, Woking, Surrey, GU21 2DG

 

Established in 2002, You: Un Ltd has its registered office in Woking in Surrey. There are 4 directors listed as Mundegar, Marie, Mundegar, Ardeshir Kaikobad, Zawadzia, Jason Peter, Avery, Benedict James for this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MUNDEGAR, Ardeshir Kaikobad 20 May 2002 - 1
AVERY, Benedict James 20 May 2002 14 December 2004 1
Secretary Name Appointed Resigned Total Appointments
MUNDEGAR, Marie 21 January 2011 - 1
ZAWADZIA, Jason Peter 20 December 2004 21 January 2011 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 23 August 2016
GAZ1(A) - First notification of strike-off in London Gazette) 07 June 2016
DS01 - Striking off application by a company 27 May 2016
AR01 - Annual Return 24 May 2016
AA - Annual Accounts 29 February 2016
AR01 - Annual Return 21 May 2015
AA - Annual Accounts 12 February 2015
AR01 - Annual Return 27 May 2014
AA - Annual Accounts 27 February 2014
AR01 - Annual Return 21 May 2013
AA - Annual Accounts 28 February 2013
AR01 - Annual Return 22 May 2012
AA - Annual Accounts 14 February 2012
AR01 - Annual Return 20 May 2011
CH01 - Change of particulars for director 20 May 2011
CH03 - Change of particulars for secretary 20 May 2011
AA - Annual Accounts 04 February 2011
AP03 - Appointment of secretary 02 February 2011
TM02 - Termination of appointment of secretary 02 February 2011
AR01 - Annual Return 06 July 2010
CH01 - Change of particulars for director 06 July 2010
AA - Annual Accounts 03 February 2010
363a - Annual Return 27 May 2009
288c - Notice of change of directors or secretaries or in their particulars 27 May 2009
AA - Annual Accounts 17 March 2009
363a - Annual Return 20 May 2008
AA - Annual Accounts 07 January 2008
363a - Annual Return 24 May 2007
287 - Change in situation or address of Registered Office 24 May 2007
287 - Change in situation or address of Registered Office 09 December 2006
AA - Annual Accounts 27 October 2006
363a - Annual Return 07 September 2006
288c - Notice of change of directors or secretaries or in their particulars 07 September 2006
AA - Annual Accounts 29 September 2005
363s - Annual Return 01 June 2005
CERTNM - Change of name certificate 19 January 2005
AA - Annual Accounts 11 January 2005
288b - Notice of resignation of directors or secretaries 11 January 2005
288a - Notice of appointment of directors or secretaries 11 January 2005
363s - Annual Return 12 August 2004
AA - Annual Accounts 11 March 2004
363s - Annual Return 09 June 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 June 2002
288a - Notice of appointment of directors or secretaries 29 May 2002
288a - Notice of appointment of directors or secretaries 29 May 2002
288b - Notice of resignation of directors or secretaries 29 May 2002
288b - Notice of resignation of directors or secretaries 29 May 2002
287 - Change in situation or address of Registered Office 29 May 2002
NEWINC - New incorporation documents 20 May 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.