Company NameUnfake Ltd
Company StatusDissolved
Company Number06935195
CategoryPrivate Limited Company
Incorporation Date16 June 2009(14 years, 10 months ago)
Dissolution Date1 August 2013 (10 years, 8 months ago)

Directors

Director NameMr Tim Watson
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed04 May 2010(10 months, 3 weeks after company formation)
Appointment Duration3 years, 3 months (closed 01 August 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Fuschia Drive
Hull
East Yorkshire
HU4 6US
Secretary NameMr Steven Hoang
StatusClosed
Appointed04 May 2010(10 months, 3 weeks after company formation)
Appointment Duration3 years, 3 months (closed 01 August 2013)
RoleCompany Director
Correspondence Address21 Ayresome Terrace
Leeds
West Yorkshire
LS8 1BH
Director NameMr Steven Hoang
Date of BirthJuly 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2009(same day as company formation)
RoleCompany Director
Correspondence Address21 Ayresome Terrace
Leeds
West Yorkshire
LS8 1BH
Secretary NameTimothy David Watson
NationalityBritish
StatusResigned
Appointed16 June 2009(same day as company formation)
RoleCompany Director
Correspondence Address102 Birkdale Drive
Leeds
West Yorkshire
LS17 7RU

Location

Registered AddressSuite 2 Stable Court
Hesslewood Business Park Ferriby Road
Hessle
HU13 0LH
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
ParishHessle
WardHessle

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 June

Filing History

1 August 2013Final Gazette dissolved following liquidation (1 page)
1 August 2013Final Gazette dissolved via compulsory strike-off (1 page)
1 August 2013Final Gazette dissolved following liquidation (1 page)
1 May 2013Return of final meeting in a creditors' voluntary winding up (7 pages)
1 May 2013Return of final meeting in a creditors' voluntary winding up (7 pages)
21 December 2012Liquidators' statement of receipts and payments to 15 December 2012 (6 pages)
21 December 2012Liquidators' statement of receipts and payments to 15 December 2012 (6 pages)
21 December 2012Liquidators statement of receipts and payments to 15 December 2012 (6 pages)
30 December 2011Liquidators' statement of receipts and payments to 15 December 2011 (7 pages)
30 December 2011Liquidators statement of receipts and payments to 15 December 2011 (7 pages)
30 December 2011Liquidators' statement of receipts and payments to 15 December 2011 (7 pages)
7 January 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
7 January 2011Appointment of a voluntary liquidator (2 pages)
7 January 2011Appointment of a voluntary liquidator (2 pages)
7 January 2011Statement of affairs with form 4.19 (5 pages)
7 January 2011Statement of affairs with form 4.19 (5 pages)
7 January 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-12-16
(1 page)
29 November 2010Registered office address changed from 2nd Floor 145-157 st John Street London EC1V 4PY United Kingdom on 29 November 2010 (1 page)
29 November 2010Registered office address changed from 2Nd Floor 145-157 St John Street London EC1V 4PY United Kingdom on 29 November 2010 (1 page)
2 November 2010First Gazette notice for compulsory strike-off (1 page)
2 November 2010First Gazette notice for compulsory strike-off (1 page)
5 May 2010Termination of appointment of Timothy Watson as a secretary (1 page)
5 May 2010Termination of appointment of Timothy Watson as a secretary (1 page)
5 May 2010Termination of appointment of Steven Hoang as a director (1 page)
5 May 2010Termination of appointment of Steven Hoang as a director (1 page)
4 May 2010Appointment of Mr Tim Watson as a director (2 pages)
4 May 2010Appointment of Mr Steven Hoang as a secretary (1 page)
4 May 2010Appointment of Mr Steven Hoang as a secretary (1 page)
4 May 2010Appointment of Mr Tim Watson as a director (2 pages)
28 August 2009Secretary's Change of Particulars / timothy watson / 28/08/2009 / HouseName/Number was: 129, now: 102 (1 page)
28 August 2009Secretary's Change of Particulars / timothy watson / 27/08/2009 / Nationality was: , now: british; Date of Birth was: none, now: 02-Mar-1979 (1 page)
28 August 2009Secretary's change of particulars / timothy watson / 28/08/2009 (1 page)
28 August 2009Secretary's change of particulars / timothy watson / 27/08/2009 (1 page)
27 August 2009Director's change of particulars / steven hoang / 27/08/2009 (1 page)
27 August 2009Director's Change of Particulars / steven hoang / 27/08/2009 / HouseName/Number was: 102, now: 21; Street was: birkdale drive, now: ayresome terrace; Post Code was: LS17 7RU, now: LS8 1BH (1 page)
16 June 2009Incorporation (13 pages)
16 June 2009Incorporation (13 pages)