Company NameUnusually Europe Limited
Company StatusDissolved
Company Number03985543
CategoryPrivate Limited Company
Incorporation Date4 May 2000(23 years, 12 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameShamsh Gillani
NationalityBritish
StatusCurrent
Appointed05 September 2000(4 months after company formation)
Appointment Duration23 years, 7 months
RoleChartered Accountant
Correspondence Address129 Newland Gardens
Coleridge Park
Hertford
Hertfordshire
SG13 7WY
Director NameEric Alexander Barton
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2000(same day as company formation)
RoleExec Producer
Correspondence Address58 Mitre Court
Railway Street
Hertford
Hertfordshire
SG14 1BQ
Director NameRoger Christopher Bateman
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2000(same day as company formation)
RoleSales Director
Correspondence Address59 Park Avenue
Bedford
MK40 2NE
Secretary NameEric Alexander Barton
NationalityBritish
StatusResigned
Appointed04 May 2000(same day as company formation)
RoleExec Producer
Correspondence Address58 Mitre Court
Railway Street
Hertford
Hertfordshire
SG14 1BQ
Secretary NameMr Roger Bateman
NationalityBritish
StatusResigned
Appointed04 May 2000(same day as company formation)
RoleSales Director
Correspondence Address123 Lower Shelton Road
Marston Moreteyne
Bedford
MK43 0LW
Director NameMr John Douglas Waters
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2000(2 months, 4 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 27 November 2001)
RoleSurveyor
Correspondence AddressPlot 2
Swallow Island R/O Swallow Court 6-8
Hertford
Herts
SG14 1NZ
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed04 May 2000(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed04 May 2000(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Location

Registered AddressNorwich House
Savile Street
Kingston Upon Hull
East Yorkshire
HU1 3ES
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
WardMyton
Built Up AreaKingston upon Hull
Address Matches5 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 October

Filing History

4 October 2005Dissolved (1 page)
4 July 2005Return of final meeting in a creditors' voluntary winding up (3 pages)
10 June 2005Liquidators statement of receipts and payments (5 pages)
14 May 2004Statement of affairs (5 pages)
7 May 2004Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
7 May 2004Appointment of a voluntary liquidator (1 page)
8 April 2004Registered office changed on 08/04/04 from: conduit house conduit lane hoddesdon hertfordshire EN11 8EP (1 page)
16 December 2003Director resigned (1 page)
2 December 2003Registered office changed on 02/12/03 from: 59 park avenue bedford bedfordshire MK40 2NE (1 page)
9 September 2003Return made up to 04/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
10 July 2002Director resigned (1 page)
21 June 2001Return made up to 04/05/01; full list of members (6 pages)
2 May 2001Accounting reference date extended from 31/05/01 to 31/10/01 (1 page)
23 January 2001Secretary resigned (1 page)
23 January 2001Secretary resigned (1 page)
23 January 2001Registered office changed on 23/01/01 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page)
23 January 2001Director resigned (1 page)
15 January 2001£ nc 50000/150000 25/09/00 (1 page)
15 January 2001Ad 25/09/00--------- £ si 96250@1=96250 £ ic 50000/146250 (2 pages)
15 January 2001New secretary appointed (2 pages)
15 January 2001Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
29 August 2000Nc inc already adjusted 18/08/00 (1 page)
29 August 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
29 August 2000Ad 18/08/00--------- £ si 49900@1=49900 £ ic 100/50000 (2 pages)
7 August 2000Ad 06/06/00--------- £ si 98@1=98 £ ic 2/100 (2 pages)
7 August 2000New director appointed (2 pages)
30 May 2000Secretary resigned (1 page)
30 May 2000Director resigned (1 page)
30 May 2000New secretary appointed;new director appointed (2 pages)
30 May 2000New secretary appointed;new director appointed (2 pages)
23 May 2000Registered office changed on 23/05/00 from: bridge house 181 queen victoria street, london EC4V 4DZ (1 page)