This company is commonly known as Unirisx Limited. The company was founded 20 years ago and was given the registration number 04958317. The firm's registered office is in LONDON. You can find them at Evergreen House North, Grafton Place, London, . This company's SIC code is 62090 - Other information technology service activities.
Name | : | UNIRISX LIMITED |
---|---|---|
Company Number | : | 04958317 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 10 November 2003 |
End of financial year | : | 31 March 2017 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Evergreen House North, Grafton Place, London, NW1 2DX |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Opus Restructuring Llp 4th Floor Euston House, 24 Eversholt Street, London, NW1 1DB | Director | 06 April 2018 | Active |
41 Wellesley Road, Strawberry Hill, Twickenham, TW2 5RR | Secretary | 10 November 2003 | Active |
7 Fotheringhay, Warndon Villages, Worcester, WR4 0RE | Secretary | 08 June 2005 | Active |
42-46 High Street, Esher, KT10 9QY | Corporate Secretary | 10 November 2003 | Active |
10, Chiswell Street, 2nd Floor, London, EC1Y 4UQ | Director | 01 January 2011 | Active |
41 Wellesley Road, Strawberry Hill, Twickenham, TW2 5RR | Director | 10 November 2003 | Active |
10, Chiswell Street, 2nd Floor, London, EC1Y 4UQ | Director | 22 June 2009 | Active |
10, Chiswell Street, 2nd Floor, London, EC1Y 4UQ | Director | 22 June 2009 | Active |
20 Beech Avenue, Claverton Down, Bath, BA2 7BA | Director | 10 November 2003 | Active |
121 Priests Lane, Shenfield, Brentwood, CM15 8HJ | Director | 07 November 2005 | Active |
Long Reach Pannells Ash, Hogwood Road, Ifold, RH14 0UF | Director | 10 November 2003 | Active |
10, Chiswell Street, 2nd Floor, London, EC1Y 4UQ | Director | 10 November 2003 | Active |
Oakhurst 31 Upper Hollis, Great Missenden, HP16 9HP | Director | 12 August 2005 | Active |
10, Chiswell Street, 2nd Floor, London, EC1Y 4UQ | Director | 01 January 2011 | Active |
42-46 High Street, Esher, KT10 9QY | Corporate Director | 10 November 2003 | Active |
Unirisx Llc | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United States |
Address | : | 300 Stevens Drive, 300 Stevens Drive, Lester, United States, 19029 |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-05-07 | Gazette | Gazette dissolved liquidation. | Download |
2022-02-07 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2021-09-04 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-07-13 | Address | Change registered office address company with date old address new address. | Download |
2020-09-15 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-10-03 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-09-24 | Address | Change registered office address company with date old address new address. | Download |
2019-06-20 | Insolvency | Liquidation voluntary resignation liquidator. | Download |
2018-07-19 | Address | Change registered office address company with date old address new address. | Download |
2018-07-16 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2018-07-16 | Resolution | Resolution. | Download |
2018-07-16 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2018-04-10 | Officers | Appoint person director company with name date. | Download |
2018-04-10 | Gazette | Gazette filings brought up to date. | Download |
2018-04-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-20 | Gazette | Gazette notice compulsory. | Download |
2018-01-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-11-06 | Officers | Termination director company with name termination date. | Download |
2017-11-02 | Mortgage | Mortgage satisfy charge full. | Download |
2017-07-25 | Officers | Termination director company with name termination date. | Download |
2017-07-25 | Officers | Termination secretary company with name termination date. | Download |
2017-01-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-11-24 | Confirmation statement | Confirmation statement with updates. | Download |
2016-01-15 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-01-15 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.