UKBizDB.co.uk

UNZE (UK) LIMITED

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

This company is commonly known as Unze (uk) Limited. The company was founded 16 years ago and was given the registration number 06625935. The firm's registered office is in LONDON. You can find them at 232-236 East Shopping Centre Unit 21-23, Green Street, London, . This company's SIC code is 47721 - Retail sale of footwear in specialised stores.

Company Information

Name:UNZE (UK) LIMITED
Company Number:06625935
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 June 2008
End of financial year:31 August 2021
Jurisdiction:England - Wales
Industry Codes:
  • 47721 - Retail sale of footwear in specialised stores
  • 47722 - Retail sale of leather goods in specialised stores

Office Address & Contact

Registered Address:232-236 East Shopping Centre Unit 21-23, Green Street, London, England, E7 8LE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
286, Green Street, London, United Kingdom, E7 8LF

Director17 April 2020Active
286, Green Street, London, United Kingdom, E7 8LF

Director13 April 2017Active
Midstall, Randolphs Farm, Brighton Road, Hurstpierpoint, BN6 9EL

Secretary20 June 2008Active
232-236 East Shopping Centre, Unit 21-23, Green Street, London, England, E7 8LE

Secretary14 October 2017Active
18 Plashet Road, Plaistow, London, E13 0PU

Secretary20 June 2008Active
Midstall, Randolphs Farm, Brighton Road, Hurstpierpoint, BN6 9EL

Director20 June 2008Active
18 Plashet Road, Plaistow, London, E13 0PU

Director20 June 2008Active
18, Plashet Road, Plaistow, United Kingdom, E13 0PU

Director01 March 2010Active
18 Plashet Road, Plaistow, E13 0PU

Director20 June 2008Active
232-236 East Shopping Centre, Unit 21-23, Green Street, London, England, E7 8LE

Director15 October 2017Active
18, Plashet Road, Plaistow, United Kingdom, E13 0PU

Director21 June 2013Active
18, Plashet Road, Plaistow, United Kingdom, E13 0PU

Director01 December 2009Active
232-236 East Shopping Centre, Unit 21-23, Green Street, London, England, E7 8LE

Director01 February 2018Active
The Movement House, Ajax Works, Barking, IG11 8DY

Director01 December 2009Active

People with Significant Control

Mr Waqas Saleem
Notified on:01 February 2018
Status:Active
Date of birth:February 1987
Nationality:British
Country of residence:United Kingdom
Address:286, Green Street, London, United Kingdom, E7 8LF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-01-17Gazette

Gazette dissolved voluntary.

Download
2022-10-11Gazette

Gazette notice voluntary.

Download
2022-10-04Dissolution

Dissolution application strike off company.

Download
2022-04-19Confirmation statement

Confirmation statement with updates.

Download
2022-03-31Accounts

Accounts with accounts type total exemption full.

Download
2022-02-25Accounts

Change account reference date company previous extended.

Download
2021-06-30Accounts

Accounts with accounts type total exemption full.

Download
2021-04-30Confirmation statement

Confirmation statement with updates.

Download
2021-04-30Persons with significant control

Change to a person with significant control.

Download
2021-04-29Address

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

Download
2020-06-30Accounts

Accounts with accounts type total exemption full.

Download
2020-04-30Confirmation statement

Confirmation statement with updates.

Download
2020-04-17Officers

Appoint person director company with name date.

Download
2020-04-17Officers

Termination director company with name termination date.

Download
2020-03-19Persons with significant control

Change to a person with significant control.

Download
2020-03-19Officers

Change person director company with change date.

Download
2019-04-17Confirmation statement

Confirmation statement with updates.

Download
2019-03-27Accounts

Accounts with accounts type total exemption full.

Download
2018-08-14Persons with significant control

Notification of a person with significant control.

Download
2018-08-14Persons with significant control

Withdrawal of a person with significant control statement.

Download
2018-05-10Officers

Termination secretary company with name termination date.

Download
2018-05-10Officers

Termination director company with name termination date.

Download
2018-05-10Officers

Appoint person director company with name date.

Download
2018-05-10Confirmation statement

Confirmation statement with updates.

Download
2017-12-22Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.