Company NameForever Unique Limited
Company StatusDissolved
Company Number03209004
CategoryPrivate Limited Company
Incorporation Date7 June 1996(27 years, 11 months ago)
Dissolution Date2 October 2012 (11 years, 7 months ago)
Previous NamesAce Video-Tech Limited and Poetic Justice Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear

Directors

Director NameMr Sandeep Malhotra
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed15 July 2003(7 years, 1 month after company formation)
Appointment Duration9 years, 2 months (closed 02 October 2012)
RoleMarketing Director
Country of ResidenceUnited Kingdom
Correspondence Address454 Hale Road
Hale Barns
Cheshire
WA15 8XR
Director NameMr Ajay Sidana
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1996(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Gaddum Road
Bowdon
Altrincham
Cheshire
WA14 3PF
Secretary NameMrs Priya Sidana
NationalityBritish
StatusResigned
Appointed07 June 1996(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Gaddum Road
Bowdon
Altrincham
Cheshire
WA14 3PF
Secretary NameMr Phillip Gaskell
NationalityBritish
StatusResigned
Appointed15 July 2003(7 years, 1 month after company formation)
Appointment Duration9 months, 1 week (resigned 19 April 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Bramley Close
Wilmslow
Cheshire
SK9 6EP
Secretary NameMr Sandeep Malhotra
NationalityBritish
StatusResigned
Appointed19 April 2004(7 years, 10 months after company formation)
Appointment Duration4 years, 10 months (resigned 03 March 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address454 Hale Road
Hale Barns
Cheshire
WA15 8XR
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed07 June 1996(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed07 June 1996(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered Address98 Cheethamhill Road
Cheethamhill
Manchester
M4 4EX
RegionNorth West
ConstituencyBlackley and Broughton
CountyGreater Manchester
WardCheetham
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 July 2011 (12 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

2 October 2012Final Gazette dissolved via voluntary strike-off (1 page)
2 October 2012Final Gazette dissolved via voluntary strike-off (1 page)
19 June 2012First Gazette notice for voluntary strike-off (1 page)
19 June 2012First Gazette notice for voluntary strike-off (1 page)
7 June 2012Application to strike the company off the register (3 pages)
7 June 2012Application to strike the company off the register (3 pages)
3 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
3 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
24 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
24 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
15 June 2011Director's details changed for Sandeep Malhotra on 15 June 2011 (2 pages)
15 June 2011Annual return made up to 7 June 2011 with a full list of shareholders
Statement of capital on 2011-06-15
  • GBP 100
(3 pages)
15 June 2011Annual return made up to 7 June 2011 with a full list of shareholders
Statement of capital on 2011-06-15
  • GBP 100
(3 pages)
15 June 2011Director's details changed for Sandeep Malhotra on 15 June 2011 (2 pages)
15 June 2011Annual return made up to 7 June 2011 with a full list of shareholders
Statement of capital on 2011-06-15
  • GBP 100
(3 pages)
8 June 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
8 June 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
18 May 2011Registered office address changed from Hamilton Office Park 31 High View Close Leicester LE4 9LJ on 18 May 2011 (1 page)
18 May 2011Registered office address changed from Hamilton Office Park 31 High View Close Leicester LE4 9LJ on 18 May 2011 (1 page)
29 June 2010Annual return made up to 7 June 2010 with a full list of shareholders (14 pages)
29 June 2010Annual return made up to 7 June 2010 with a full list of shareholders (14 pages)
29 June 2010Annual return made up to 7 June 2010 with a full list of shareholders (14 pages)
9 December 2009Total exemption small company accounts made up to 31 July 2009 (7 pages)
9 December 2009Total exemption small company accounts made up to 31 July 2009 (7 pages)
22 June 2009Return made up to 07/06/09; full list of members (5 pages)
22 June 2009Return made up to 07/06/09; full list of members (5 pages)
19 May 2009Appointment Terminated Secretary sandeep malhotra (1 page)
19 May 2009Appointment terminated secretary sandeep malhotra (1 page)
28 April 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
28 April 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
7 March 2009Company name changed poetic justice LIMITED\certificate issued on 10/03/09 (2 pages)
7 March 2009Company name changed poetic justice LIMITED\certificate issued on 10/03/09 (2 pages)
6 March 2009Appointment terminated director ajay sidana (1 page)
6 March 2009Appointment Terminated Director ajay sidana (1 page)
29 July 2008Return made up to 07/06/08; full list of members
  • 363(287) ‐ Registered office changed on 29/07/08
(7 pages)
29 July 2008Return made up to 07/06/08; full list of members
  • 363(287) ‐ Registered office changed on 29/07/08
(7 pages)
30 April 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
30 April 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
18 December 2007Registered office changed on 18/12/07 from: c/o b k r haines watts leicester humberstone house humberstone gate leicester LE1 1WB (1 page)
18 December 2007Registered office changed on 18/12/07 from: c/o b k r haines watts leicester humberstone house humberstone gate leicester LE1 1WB (1 page)
15 August 2007Return made up to 07/06/07; full list of members (7 pages)
15 August 2007Return made up to 07/06/07; full list of members (7 pages)
15 May 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
15 May 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
1 March 2007Total exemption small company accounts made up to 31 July 2005 (6 pages)
1 March 2007Total exemption small company accounts made up to 31 July 2005 (6 pages)
23 August 2006Return made up to 07/06/06; full list of members (7 pages)
23 August 2006Return made up to 07/06/06; full list of members (7 pages)
24 November 2005Particulars of mortgage/charge (5 pages)
24 November 2005Particulars of mortgage/charge (5 pages)
6 June 2005Return made up to 07/06/05; full list of members (7 pages)
6 June 2005Return made up to 07/06/05; full list of members (7 pages)
22 February 2005Total exemption small company accounts made up to 31 July 2004 (7 pages)
22 February 2005Total exemption small company accounts made up to 31 July 2004 (7 pages)
26 January 2005Return made up to 07/06/04; full list of members (8 pages)
26 January 2005Return made up to 07/06/04; full list of members (8 pages)
30 November 2004Particulars of mortgage/charge (3 pages)
30 November 2004Particulars of mortgage/charge (3 pages)
4 May 2004New secretary appointed (2 pages)
4 May 2004Secretary resigned (1 page)
4 May 2004Ad 19/04/04--------- £ si 98@1=98 £ ic 2/100 (3 pages)
4 May 2004Secretary resigned (1 page)
4 May 2004Ad 19/04/04--------- £ si 98@1=98 £ ic 2/100 (3 pages)
4 May 2004New secretary appointed (2 pages)
17 September 2003Particulars of mortgage/charge (3 pages)
17 September 2003Particulars of mortgage/charge (3 pages)
20 August 2003New secretary appointed (2 pages)
20 August 2003New secretary appointed (2 pages)
14 August 2003Accounts made up to 31 July 2003 (2 pages)
14 August 2003Accounts for a dormant company made up to 31 July 2003 (2 pages)
7 August 2003Secretary resigned (1 page)
7 August 2003Accounting reference date extended from 30/06/03 to 31/07/03 (1 page)
7 August 2003New director appointed (2 pages)
7 August 2003Secretary resigned (1 page)
7 August 2003New director appointed (2 pages)
28 July 2003Company name changed ace video-tech LIMITED\certificate issued on 28/07/03 (2 pages)
28 July 2003Company name changed ace video-tech LIMITED\certificate issued on 28/07/03 (2 pages)
23 June 2003Return made up to 07/06/03; full list of members (6 pages)
23 June 2003Return made up to 07/06/03; full list of members (6 pages)
19 August 2002Total exemption small company accounts made up to 30 June 2002 (1 page)
19 August 2002Total exemption small company accounts made up to 30 June 2002 (1 page)
20 June 2002Return made up to 07/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 June 2002Return made up to 07/06/02; full list of members (6 pages)
8 October 2001Accounts made up to 30 June 2001 (2 pages)
8 October 2001Accounts for a dormant company made up to 30 June 2001 (2 pages)
15 June 2001Return made up to 07/06/01; full list of members (6 pages)
15 June 2001Return made up to 07/06/01; full list of members (6 pages)
22 March 2001Accounts for a dormant company made up to 30 June 2000 (2 pages)
22 March 2001Registered office changed on 22/03/01 from: 396 east park road leicester leicestershire LE5 5HH (1 page)
22 March 2001Accounts made up to 30 June 2000 (2 pages)
22 March 2001Registered office changed on 22/03/01 from: 396 east park road leicester leicestershire LE5 5HH (1 page)
9 June 2000Return made up to 07/06/00; full list of members (6 pages)
9 June 2000Return made up to 07/06/00; full list of members (6 pages)
13 March 2000Accounts made up to 30 June 1999 (1 page)
13 March 2000Full accounts made up to 30 June 1999 (1 page)
17 August 1999Return made up to 07/06/99; full list of members (6 pages)
17 August 1999Return made up to 07/06/99; full list of members (6 pages)
19 August 1998Full accounts made up to 30 June 1998 (1 page)
19 August 1998Accounts made up to 30 June 1998 (1 page)
15 June 1998Return made up to 07/06/98; no change of members (4 pages)
15 June 1998Return made up to 07/06/98; no change of members (4 pages)
8 August 1997Full accounts made up to 30 June 1997 (1 page)
8 August 1997Accounts made up to 30 June 1997 (1 page)
13 June 1997Return made up to 07/06/97; full list of members (6 pages)
13 June 1997Return made up to 07/06/97; full list of members (6 pages)
12 June 1996Director resigned (1 page)
12 June 1996Secretary resigned (1 page)
12 June 1996Registered office changed on 12/06/96 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
12 June 1996Registered office changed on 12/06/96 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
12 June 1996New director appointed (2 pages)
12 June 1996Secretary resigned (1 page)
12 June 1996New secretary appointed (2 pages)
12 June 1996Director resigned (1 page)
7 June 1996Incorporation (13 pages)