This company is commonly known as Unified Technologies Ltd. The company was founded 10 years ago and was given the registration number 08799412. The firm's registered office is in LONDON. You can find them at Labs Triangle Camden Lock Market, Chalk Farm Road, Camden Town, London, London. This company's SIC code is 62012 - Business and domestic software development.
Name | : | UNIFIED TECHNOLOGIES LTD |
---|---|---|
Company Number | : | 08799412 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 03 December 2013 |
End of financial year | : | 30 September 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Labs Triangle Camden Lock Market, Chalk Farm Road, Camden Town, London, London, England, NW1 8AB |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2nd Floor, Flat 202, 6 Ioanni Stylianou, 2003 Nicosia, Cyprus, | Corporate Secretary | 30 October 2020 | Active |
4th Floor, 9 Kafkasou Str., Nicosia, Cyprus, CY2112 | Director | 30 October 2020 | Active |
4th Floor, 9 Kafkasou Str., Nicosia, Cyprus, CY2112 | Director | 30 October 2020 | Active |
Labs Dockray, 1-7 Dockray Place, London, United Kingdom, NW1 8QH | Secretary | 25 June 2019 | Active |
35, Swanage Road, London, England, SW18 2DZ | Director | 04 February 2014 | Active |
Labs Triangle, Camden Lock Market, Chalk Farm Road, Camden Town, London, England, NW1 8AB | Director | 08 July 2019 | Active |
Labs Dockray, 1-7 Dockray Place, London, United Kingdom, NW1 8QH | Director | 19 December 2018 | Active |
Halan House, Constance Close, London, United Kingdom, SW15 3RH | Director | 03 December 2013 | Active |
6a, Station Road, Brompton On Swale, Richmond, England, DL10 7SN | Director | 03 December 2013 | Active |
Labs Triangle, Camden Lock Market, Chalk Farm Road, Camden Town, London, England, NW1 8AB | Director | 17 May 2018 | Active |
Labs Triangle, Camden Lock Market, Chalk Farm Road, Camden Town, London, England, NW1 8AB | Director | 17 May 2018 | Active |
Labs Dockray, 1-7 Dockray Place, London, United Kingdom, NW1 8QH | Director | 21 February 2019 | Active |
86, Vicarage Road, Redfield, Bristol, England, BS5 9AF | Director | 01 June 2017 | Active |
Equiom (Isle Of Man) Limited (As Trustee For The Goodheart Trust) | ||
Notified on | : | 21 May 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | Isle Of Man |
Address | : | First Floor, Jubilee Buildings, Douglas, Isle Of Man, IM1 2SH |
Nature of control | : |
|
Top Point Investments Limited | ||
Notified on | : | 17 May 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | Cyprus |
Address | : | 42 Dositheou, Strovolos, 2028, C/O 4th Floor, 9 Kafkasou Str,, Nicosia, Cyprus, |
Nature of control | : |
|
Mr Teddy Sagi | ||
Notified on | : | 17 May 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1971 |
Nationality | : | Israeli |
Country of residence | : | England |
Address | : | Labs Triangle, Camden Lock Market, London, England, NW1 8AB |
Nature of control | : |
|
Mr Matthew Leslie Larby | ||
Notified on | : | 03 December 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1987 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Labs Triangle, Camden Lock Market, London, England, NW1 8AB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-06-22 | Gazette | Gazette dissolved voluntary. | Download |
2021-04-06 | Gazette | Gazette notice voluntary. | Download |
2021-03-29 | Officers | Change corporate secretary company with change date. | Download |
2021-03-26 | Dissolution | Dissolution application strike off company. | Download |
2021-03-17 | Confirmation statement | Confirmation statement with updates. | Download |
2020-11-02 | Officers | Appoint person director company with name date. | Download |
2020-11-02 | Officers | Termination secretary company with name termination date. | Download |
2020-11-02 | Officers | Appoint corporate secretary company with name date. | Download |
2020-11-02 | Officers | Termination director company with name termination date. | Download |
2020-11-02 | Officers | Termination director company with name termination date. | Download |
2020-11-02 | Officers | Termination director company with name termination date. | Download |
2020-11-02 | Officers | Appoint person director company with name date. | Download |
2020-10-28 | Officers | Change person director company with change date. | Download |
2020-10-27 | Officers | Change person director company with change date. | Download |
2020-10-27 | Officers | Change person secretary company with change date. | Download |
2020-02-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-12-16 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-16 | Persons with significant control | Notification of a person with significant control. | Download |
2019-12-16 | Persons with significant control | Notification of a person with significant control. | Download |
2019-12-16 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-12-16 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-08-05 | Resolution | Resolution. | Download |
2019-07-24 | Accounts | Change account reference date company current extended. | Download |
2019-07-22 | Officers | Appoint person director company with name date. | Download |
2019-07-02 | Officers | Appoint person secretary company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.