Company NameUnika Bauprojektierungsgesellschaft Limited
Company StatusDissolved
Company Number04467898
CategoryPrivate Limited Company
Incorporation Date24 June 2002(21 years, 9 months ago)
Dissolution Date29 November 2011 (12 years, 4 months ago)
Previous Names3

Business Activity

Section CManufacturing
SIC 2466Manufacture of other chemical products
SIC 20590Manufacture of other chemical products n.e.c.
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade
Section MProfessional, scientific and technical activities
SIC 7310R & D on nat sciences & engineering
SIC 72190Other research and experimental development on natural sciences and engineering

Directors

Director NamePrparim Arifi
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityAustrian
StatusClosed
Appointed14 June 2010(7 years, 11 months after company formation)
Appointment Duration1 year, 5 months (closed 29 November 2011)
RoleCompany Director
Country of ResidenceAustria
Correspondence Address5/11/10 Froemmlgasse
Vienna
1210
Secretary NameA Haniel Limited (Corporation)
StatusClosed
Appointed23 April 2007(4 years, 10 months after company formation)
Appointment Duration4 years, 7 months (closed 29 November 2011)
Correspondence AddressBrookfield Dept R/O
Grange Road
Werst Kirby
Wirral
CH48 4EQ
Wales
Director NameMrs Lisa Lohse
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityEnglish
StatusResigned
Appointed24 June 2002(same day as company formation)
RoleSales Person
Country of ResidenceUnited Kingdom
Correspondence Address42 Westfield Road
Regents Park
Southampton
Hampshire
SO15 4HR
Secretary NameMr Melvyn John Lohse
NationalityBritish
StatusResigned
Appointed24 June 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address42 Westfield Road
Southampton
Hampshire
SO15 4HR
Director NameMr Franz Mekyna
Date of BirthNovember 1961 (Born 62 years ago)
NationalityAustrian
StatusResigned
Appointed25 June 2003(1 year after company formation)
Appointment Duration6 years, 11 months (resigned 14 June 2010)
RoleCompany Director
Country of ResidenceAustria
Correspondence Address1a/4 Donaulaende-Uferweg
Stockerau
Lower Austia
A 2000

Location

Registered AddressBrookfield Dept R/O
Grange Road
West Kirby
Wirral
CH48 4EQ
Wales
RegionNorth West
ConstituencyWirral West
CountyMerseyside
WardWest Kirby and Thurstaston
Built Up AreaWest Kirby/Hoylake

Financials

Year2014
Net Worth£100

Accounts

Latest Accounts31 December 2009 (14 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

29 November 2011Final Gazette dissolved via compulsory strike-off (1 page)
29 November 2011Final Gazette dissolved via compulsory strike-off (1 page)
16 August 2011First Gazette notice for compulsory strike-off (1 page)
16 August 2011First Gazette notice for compulsory strike-off (1 page)
24 June 2010Registered office address changed from 39a Leicester Road Dept R O Ground Floor Salford Manchester M7 4AS on 24 June 2010 (1 page)
24 June 2010Registered office address changed from 39a Leicester Road Dept R O Ground Floor Salford Manchester M7 4AS on 24 June 2010 (1 page)
15 June 2010Termination of appointment of Franz Mekyna as a director (1 page)
15 June 2010Secretary's details changed for A Haniel Limited on 1 June 2010 (2 pages)
15 June 2010Appointment of Prparim Arifi as a director (2 pages)
15 June 2010Appointment of Prparim Arifi as a director (2 pages)
15 June 2010Termination of appointment of Franz Mekyna as a director (1 page)
15 June 2010Secretary's details changed for A Haniel Limited on 1 June 2010 (2 pages)
15 June 2010Secretary's details changed for A Haniel Limited on 1 June 2010 (2 pages)
7 June 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
7 June 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
30 April 2010Annual return made up to 16 April 2010 with a full list of shareholders
Statement of capital on 2010-04-30
  • GBP 100
(4 pages)
30 April 2010Secretary's details changed for A Haniel Limited on 1 January 2010 (2 pages)
30 April 2010Director's details changed for Franz Mekyna on 1 January 2010 (2 pages)
30 April 2010Secretary's details changed for A Haniel Limited on 1 January 2010 (2 pages)
30 April 2010Secretary's details changed for A Haniel Limited on 1 January 2010 (2 pages)
30 April 2010Director's details changed for Franz Mekyna on 1 January 2010 (2 pages)
30 April 2010Annual return made up to 16 April 2010 with a full list of shareholders
Statement of capital on 2010-04-30
  • GBP 100
(4 pages)
30 April 2010Director's details changed for Franz Mekyna on 1 January 2010 (2 pages)
31 January 2010Company name changed fruit stones LTD\certificate issued on 31/01/10
  • CONNOT ‐ Change of name notice
(3 pages)
31 January 2010Company name changed fruit stones LTD\certificate issued on 31/01/10
  • CONNOT ‐
(3 pages)
15 January 2010Resolutions
  • RES15 ‐ Change company name resolution on 2009-11-01
(1 page)
15 January 2010Resolutions
  • RES15 ‐ Change company name resolution on 2009-11-01
(1 page)
21 October 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
21 October 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
12 May 2009Return made up to 16/04/09; full list of members (3 pages)
12 May 2009Return made up to 16/04/09; full list of members (3 pages)
22 September 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
22 September 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
25 April 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(13 pages)
25 April 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
22 April 2008Memorandum and Articles of Association (7 pages)
22 April 2008Memorandum and Articles of Association (7 pages)
16 April 2008Return made up to 16/04/08; full list of members (3 pages)
16 April 2008Return made up to 16/04/08; full list of members (3 pages)
12 April 2008Ad 03/04/08\gbp si 98@1=98\gbp ic 2/100\ (2 pages)
12 April 2008Ad 03/04/08 gbp si 98@1=98 gbp ic 2/100 (2 pages)
8 April 2008Company name changed unika bauprojektierungsgesellschaft LIMITED\certificate issued on 15/04/08 (3 pages)
8 April 2008Company name changed unika bauprojektierungsgesellschaft LIMITED\certificate issued on 15/04/08 (3 pages)
18 October 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
18 October 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
30 July 2007Return made up to 24/06/07; full list of members (2 pages)
30 July 2007Return made up to 24/06/07; full list of members (2 pages)
18 June 2007Secretary's particulars changed (1 page)
18 June 2007Director's particulars changed (1 page)
18 June 2007Secretary's particulars changed (1 page)
18 June 2007Director's particulars changed (1 page)
22 May 2007Registered office changed on 22/05/07 from: c/o tim lyons and co 29 carlton crescent southampton hants SO15 4EW (1 page)
22 May 2007Registered office changed on 22/05/07 from: c/o tim lyons and co 29 carlton crescent southampton hants SO15 4EW (1 page)
22 May 2007Secretary resigned (1 page)
22 May 2007New secretary appointed (2 pages)
22 May 2007New secretary appointed (2 pages)
22 May 2007Secretary resigned (1 page)
12 October 2006Return made up to 24/06/06; full list of members (6 pages)
12 October 2006Return made up to 24/06/06; full list of members (6 pages)
22 June 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
22 June 2006Accounts made up to 31 December 2005 (1 page)
20 December 2005Registered office changed on 20/12/05 from: mede house salisbury street southampton hampshire SO15 2TZ (1 page)
20 December 2005Registered office changed on 20/12/05 from: mede house salisbury street southampton hampshire SO15 2TZ (1 page)
22 August 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
22 August 2005Accounts for a dormant company made up to 31 December 2003 (1 page)
22 August 2005Accounts made up to 31 December 2003 (1 page)
22 August 2005Accounts made up to 31 December 2004 (1 page)
26 July 2005Return made up to 24/06/05; full list of members (6 pages)
26 July 2005Return made up to 24/06/05; full list of members (6 pages)
1 July 2004Return made up to 24/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
29 June 2004Company name changed unibuild bauhandwerk LIMITED\certificate issued on 29/06/04 (2 pages)
29 June 2004Company name changed unibuild bauhandwerk LIMITED\certificate issued on 29/06/04 (2 pages)
9 October 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
9 October 2003Accounts made up to 31 December 2002 (1 page)
1 July 2003Director resigned (1 page)
1 July 2003Return made up to 24/06/03; full list of members (6 pages)
1 July 2003Director resigned (1 page)
1 July 2003Return made up to 24/06/03; full list of members (6 pages)
24 June 2003New director appointed (2 pages)
24 June 2003New director appointed (2 pages)
2 June 2003Accounting reference date shortened from 30/06/03 to 31/12/02 (1 page)
2 June 2003Director resigned (1 page)
2 June 2003Accounting reference date shortened from 30/06/03 to 31/12/02 (1 page)
2 June 2003Director resigned (1 page)
24 June 2002Incorporation (11 pages)