This company is commonly known as Unilux Homes Limited. The company was founded 8 years ago and was given the registration number 09647358. The firm's registered office is in LONDON. You can find them at 3rd Floor, 207, Regent Street, London, . This company's SIC code is 68100 - Buying and selling of own real estate.
Name | : | UNILUX HOMES LIMITED |
---|---|---|
Company Number | : | 09647358 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 June 2015 |
End of financial year | : | 30 June 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 3rd Floor, 207, Regent Street, London, England, W1B 3HH |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
85, Great Portland Street, First Floor, London, England, W1W 7LT | Director | 20 January 2023 | Active |
38, Smeaton Road, Woodford Green, England, IG8 8BD | Director | 01 September 2020 | Active |
3rd Floor, 207, Regent Street, London, England, W1B 3HH | Director | 26 July 2018 | Active |
3rd Floor - 207, Regent Street, London, England, W1B 3HH | Director | 10 December 2017 | Active |
20-22, Wenlock Road, London, England, N1 7GU | Director | 19 June 2015 | Active |
3rd Floor, 207, Regent Street, London, England, W1B 3HH | Director | 07 October 2017 | Active |
38, Smeaton Road, Woodford Green, England, IG8 8BD | Director | 29 October 2020 | Active |
85, Great Portland Street, First Floor, London, England, W1W 7LT | Director | 15 April 2021 | Active |
3rd Floor, 207, Regent Street, London, England, W1B 3HH | Director | 14 January 2020 | Active |
3rd Floor, 207, Regent Street, London, England, W1B 3HH | Director | 04 November 2017 | Active |
3rd Floor, 207, Regent Street, London, England, W1B 3HH | Director | 13 September 2017 | Active |
Mr Danial Awan | ||
Notified on | : | 16 June 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1985 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 85, Great Portland Street, London, England, W1W 7LT |
Nature of control | : |
|
Ms Sadia Yousaf | ||
Notified on | : | 15 April 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1986 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 85, Great Portland Street, London, England, W1W 7LT |
Nature of control | : |
|
Mr Mohammad Pervaiz Awan | ||
Notified on | : | 12 December 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1955 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 38, Smeaton Road, Woodford Green, England, IG8 8BD |
Nature of control | : |
|
Mr Danial Awan | ||
Notified on | : | 01 July 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1985 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 3rd Floor, 207, Regent Street, London, England, W1B 3HH |
Nature of control | : |
|
Ms Sadia Yousaf | ||
Notified on | : | 16 November 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1986 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 3rd Floor, 207, Regent Street, London, England, W1B 3HH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-24 | Address | Default companies house registered office address applied. | Download |
2023-09-18 | Insolvency | Liquidation receiver cease to act receiver. | Download |
2023-07-15 | Accounts | Accounts amended with accounts type total exemption full. | Download |
2023-06-19 | Persons with significant control | Notification of a person with significant control. | Download |
2023-06-19 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-04-25 | Insolvency | Liquidation receiver appointment of receiver. | Download |
2023-04-03 | Confirmation statement | Confirmation statement with updates. | Download |
2023-03-30 | Accounts | Accounts with accounts type micro entity. | Download |
2023-02-10 | Officers | Termination director company with name termination date. | Download |
2023-02-10 | Officers | Appoint person director company with name date. | Download |
2022-09-23 | Address | Change registered office address company with date old address new address. | Download |
2022-06-29 | Accounts | Accounts with accounts type micro entity. | Download |
2022-06-07 | Gazette | Gazette filings brought up to date. | Download |
2022-06-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-31 | Gazette | Gazette notice compulsory. | Download |
2022-04-01 | Gazette | Gazette filings brought up to date. | Download |
2022-03-31 | Accounts | Accounts with accounts type micro entity. | Download |
2022-03-23 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2022-03-15 | Gazette | Gazette notice compulsory. | Download |
2021-04-15 | Confirmation statement | Confirmation statement with updates. | Download |
2021-04-15 | Persons with significant control | Notification of a person with significant control. | Download |
2021-04-15 | Officers | Termination director company with name termination date. | Download |
2021-04-15 | Officers | Appoint person director company with name date. | Download |
2021-04-15 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-03-03 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.