UKBizDB.co.uk

UNIRISX LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:Evergreen House North, Grafton Place, London, NW1 2DX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Opus Restructuring Llp 4th Floor Euston House, 24 Eversholt Street, London, NW1 1DB

Director06 April 2018Active
41 Wellesley Road, Strawberry Hill, Twickenham, TW2 5RR

Secretary10 November 2003Active
7 Fotheringhay, Warndon Villages, Worcester, WR4 0RE

Secretary08 June 2005Active
42-46 High Street, Esher, KT10 9QY

Corporate Secretary10 November 2003Active
10, Chiswell Street, 2nd Floor, London, EC1Y 4UQ

Director01 January 2011Active
41 Wellesley Road, Strawberry Hill, Twickenham, TW2 5RR

Director10 November 2003Active
10, Chiswell Street, 2nd Floor, London, EC1Y 4UQ

Director22 June 2009Active
10, Chiswell Street, 2nd Floor, London, EC1Y 4UQ

Director22 June 2009Active
20 Beech Avenue, Claverton Down, Bath, BA2 7BA

Director10 November 2003Active
121 Priests Lane, Shenfield, Brentwood, CM15 8HJ

Director07 November 2005Active
Long Reach Pannells Ash, Hogwood Road, Ifold, RH14 0UF

Director10 November 2003Active
10, Chiswell Street, 2nd Floor, London, EC1Y 4UQ

Director10 November 2003Active
Oakhurst 31 Upper Hollis, Great Missenden, HP16 9HP

Director12 August 2005Active
10, Chiswell Street, 2nd Floor, London, EC1Y 4UQ

Director01 January 2011Active
42-46 High Street, Esher, KT10 9QY

Corporate Director10 November 2003Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-05-07Gazette

Gazette dissolved liquidation.

Download
2022-02-07Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2021-09-04Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-07-13Address

Change registered office address company with date old address new address.

Download
2020-09-15Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-10-03Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-09-24Address

Change registered office address company with date old address new address.

Download
2019-06-20Insolvency

Liquidation voluntary resignation liquidator.

Download
2018-07-19Address

Change registered office address company with date old address new address.

Download
2018-07-16Insolvency

Liquidation voluntary appointment of liquidator.

Download
2018-07-16Resolution

Resolution.

Download
2018-07-16Insolvency

Liquidation voluntary statement of affairs.

Download
2018-04-10Officers

Appoint person director company with name date.

Download
2018-04-10Gazette

Gazette filings brought up to date.

Download
2018-04-09Confirmation statement

Confirmation statement with no updates.

Download
2018-03-20Gazette

Gazette notice compulsory.

Download
2018-01-08Accounts

Accounts with accounts type total exemption full.

Download
2017-11-06Officers

Termination director company with name termination date.

Download
2017-11-02Mortgage

Mortgage satisfy charge full.

Download
2017-07-25Officers

Termination director company with name termination date.

Download
2017-07-25Officers

Termination secretary company with name termination date.

Download
2017-01-05Accounts

Accounts with accounts type total exemption full.

Download
2016-11-24Confirmation statement

Confirmation statement with updates.

Download
2016-01-15Annual return

Annual return company with made up date full list shareholders.

Download
2016-01-15Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.