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.
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 |
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 |