Company NameUnique Coins Limited
Company StatusDissolved
Company Number07361096
CategoryPrivate Limited Company
Incorporation Date31 August 2010(13 years, 8 months ago)
Dissolution Date3 January 2018 (6 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5250Retail other secondhand goods
SIC 47799Retail sale of other second-hand goods in stores (not incl. antiques)

Director

Director NameMr John Modica
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed31 August 2010(same day as company formation)
RoleMortgage Broker
Country of ResidenceUnited Kingdom
Correspondence Address14 Hanover Street Hanover Square
London
W1S 1YH

Location

Registered AddressNo 1 Whitehall Riverside
Whitehall Road
Leeds
LS1 4BN
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 August

Filing History

3 January 2018Final Gazette dissolved following liquidation (1 page)
3 January 2018Final Gazette dissolved following liquidation (1 page)
3 October 2017Return of final meeting in a creditors' voluntary winding up (14 pages)
3 October 2017Return of final meeting in a creditors' voluntary winding up (14 pages)
27 June 2017Liquidators' statement of receipts and payments to 21 May 2017 (14 pages)
27 June 2017Liquidators' statement of receipts and payments to 21 May 2017 (14 pages)
19 July 2016Liquidators' statement of receipts and payments to 21 May 2016 (9 pages)
19 July 2016Liquidators' statement of receipts and payments to 21 May 2016 (9 pages)
31 July 2015Liquidators' statement of receipts and payments to 21 May 2015 (12 pages)
31 July 2015Liquidators statement of receipts and payments to 21 May 2015 (12 pages)
31 July 2015Liquidators' statement of receipts and payments to 21 May 2015 (12 pages)
10 July 2014Registered office address changed from 41 Skylines Village Docklands London E14 9TS on 10 July 2014 (2 pages)
10 July 2014Registered office address changed from 41 Skylines Village Docklands London E14 9TS on 10 July 2014 (2 pages)
9 July 2014Court order insolvency:replacement liquidator (8 pages)
9 July 2014Court order insolvency:replacement liquidator (8 pages)
9 July 2014Appointment of a voluntary liquidator (1 page)
9 July 2014Appointment of a voluntary liquidator (1 page)
28 May 2012Registered office address changed from 14 Hanover Street Hanover Square London W1S 1YH England on 28 May 2012 (2 pages)
28 May 2012Registered office address changed from 14 Hanover Street Hanover Square London W1S 1YH England on 28 May 2012 (2 pages)
25 May 2012Appointment of a voluntary liquidator (2 pages)
25 May 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
25 May 2012Appointment of a voluntary liquidator (2 pages)
25 May 2012Statement of affairs with form 4.19 (6 pages)
25 May 2012Statement of affairs with form 4.19 (6 pages)
25 May 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
14 December 2011Annual return made up to 31 August 2011 with a full list of shareholders
Statement of capital on 2011-12-14
  • GBP 100
(3 pages)
14 December 2011Annual return made up to 31 August 2011 with a full list of shareholders
Statement of capital on 2011-12-14
  • GBP 100
(3 pages)
31 August 2010Incorporation (21 pages)
31 August 2010Incorporation (21 pages)