Company NameUniroza Limited
Company StatusDissolved
Company Number03669792
CategoryPrivate Limited Company
Incorporation Date18 November 1998(25 years, 5 months ago)
Dissolution Date6 July 2010 (13 years, 9 months ago)
Previous NamesAlsters No 11 Limited and Decourcy Investments Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Secretary NameMyrix Estates Limited (Corporation)
StatusClosed
Appointed15 May 2006(7 years, 5 months after company formation)
Appointment Duration4 years, 1 month (closed 06 July 2010)
Correspondence Address1 Beach Cliff
The Esplanade
Penarth
Vale Of Glamorgan
CF64 3AS
Wales
Director NamePhilip James Albery
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed18 November 1998(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressGarden Flat 94 Pembroke Road
Clifton
Bristol
BS8 3EG
Secretary NameDavid Michael Powell
NationalityBritish
StatusResigned
Appointed18 November 1998(same day as company formation)
RoleCompany Director
Correspondence Address34 Henleaze Avenue
Henleaze
Bristol
BS9 4ET
Director NameDr Stephen Raymond Fear
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1999(4 months, 4 weeks after company formation)
Appointment Duration7 years, 1 month (resigned 24 May 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Westgate
Caledonian Road
Bristol
Avon
BS1 6JR
Secretary NamePhilip James Albery
NationalityBritish
StatusResigned
Appointed16 April 1999(4 months, 4 weeks after company formation)
Appointment Duration5 years, 4 months (resigned 01 September 2004)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressGarden Flat 94 Pembroke Road
Clifton
Bristol
BS8 3EG
Director NameKarim Ghaidan
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1999(5 months, 2 weeks after company formation)
Appointment Duration5 years, 2 months (resigned 21 July 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Downfield Road
Clifton
Bristol
BS8 2TG
Director NameMr Rodger Crawford Young
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2004(5 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 24 May 2006)
RoleBanker
Country of ResidenceJersey
Correspondence AddressBeau Desert
La Rue De La Retraite
St Helier
Jersey
JE2 7SP
Secretary NameMr Robert Edmund Rabaiotti
NationalityWelsh
StatusResigned
Appointed01 September 2004(5 years, 9 months after company formation)
Appointment Duration3 years, 7 months (resigned 26 April 2008)
RoleCompany Director
Country of ResidenceWales
Correspondence Address10 St Augustines Crescent
Penarth
South Glamorgan
CF64 1BG
Wales
Director NameMr Robert Edmund Rabaiotti
Date of BirthAugust 1955 (Born 68 years ago)
NationalityWelsh
StatusResigned
Appointed10 May 2006(7 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 26 April 2008)
RoleAccountant
Country of ResidenceWales
Correspondence Address10 St Augustines Crescent
Penarth
South Glamorgan
CF64 1BG
Wales

Location

Registered AddressBrazennose House
Lincoln Square
Manchester
M2 5BL
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£508,014
Gross Profit-£212,447
Net Worth-£521,571
Cash£50,000
Current Liabilities£1,680,594

Accounts

Latest Accounts30 September 2004 (19 years, 7 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

6 July 2010Final Gazette dissolved following liquidation (1 page)
6 July 2010Final Gazette dissolved via compulsory strike-off (1 page)
6 April 2010Return of final meeting of creditors (1 page)
6 April 2010Notice of final account prior to dissolution (1 page)
30 April 2008Appointment terminated director and secretary robert rabaiotti (1 page)
30 April 2008Appointment Terminated Director and Secretary robert rabaiotti (1 page)
17 January 2007Registered office changed on 17/01/07 from: 1 beach cliff the esplanade penarth CF64 3AS (1 page)
17 January 2007Registered office changed on 17/01/07 from: 1 beach cliff the esplanade penarth CF64 3AS (1 page)
16 January 2007Appointment of a liquidator (1 page)
16 January 2007Appointment of a liquidator (1 page)
22 December 2006Order of court to wind up (2 pages)
22 December 2006Order of court to wind up (2 pages)
5 December 2006Order of court to wind up (1 page)
5 December 2006Order of court to wind up (1 page)
11 October 2006Section 394 (1 page)
11 October 2006Section 394 (1 page)
7 June 2006Company name changed decourcy investments LIMITED\certificate issued on 07/06/06 (3 pages)
7 June 2006Company name changed decourcy investments LIMITED\certificate issued on 07/06/06 (3 pages)
6 June 2006New secretary appointed (2 pages)
6 June 2006New secretary appointed (2 pages)
3 June 2006New director appointed (2 pages)
3 June 2006New director appointed (2 pages)
1 June 2006Director resigned (1 page)
1 June 2006Director resigned (1 page)
1 June 2006Director resigned (1 page)
1 June 2006Director resigned (1 page)
2 February 2006Full accounts made up to 30 September 2004 (16 pages)
2 February 2006Full accounts made up to 30 September 2004 (16 pages)
26 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
26 January 2006Memorandum and Articles of Association (10 pages)
26 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
26 January 2006Memorandum and Articles of Association (10 pages)
30 November 2005Registered office changed on 30/11/05 from: 1 beach cliff, the esplanade penarth south glamorgan CF64 3AS (1 page)
30 November 2005Registered office changed on 30/11/05 from: 1 beach cliff, the esplanade penarth south glamorgan CF64 3AS (1 page)
23 November 2005Registered office changed on 23/11/05 from: 34 westgate caledonian road bristol BS1 6JR (1 page)
23 November 2005Registered office changed on 23/11/05 from: 34 westgate caledonian road bristol BS1 6JR (1 page)
23 November 2005Return made up to 18/11/05; full list of members (2 pages)
23 November 2005Return made up to 18/11/05; full list of members (2 pages)
11 March 2005Return made up to 18/11/04; full list of members (7 pages)
11 March 2005Return made up to 18/11/04; full list of members
  • 363(287) ‐ Registered office changed on 11/03/05
(7 pages)
1 December 2004Particulars of mortgage/charge (3 pages)
1 December 2004Particulars of mortgage/charge (3 pages)
4 November 2004Registered office changed on 04/11/04 from: beach cliff the esplanade penarth vale of glamorgan CF64 3AS (1 page)
4 November 2004Registered office changed on 04/11/04 from: beach cliff the esplanade penarth vale of glamorgan CF64 3AS (1 page)
5 October 2004New secretary appointed (2 pages)
5 October 2004New secretary appointed (2 pages)
5 October 2004Registered office changed on 05/10/04 from: pickering 10 oxford street malmesbury wiltshire SN16 9AZ (1 page)
5 October 2004Secretary resigned (1 page)
5 October 2004Secretary resigned (1 page)
5 October 2004Registered office changed on 05/10/04 from: pickering 10 oxford street malmesbury wiltshire SN16 9AZ (1 page)
28 September 2004Auditor's resignation (2 pages)
28 September 2004Auditor's resignation (2 pages)
27 August 2004Particulars of mortgage/charge (3 pages)
27 August 2004Particulars of mortgage/charge (3 pages)
24 August 2004Declaration of satisfaction of mortgage/charge (1 page)
24 August 2004Declaration of satisfaction of mortgage/charge (2 pages)
24 August 2004Declaration of satisfaction of mortgage/charge (2 pages)
24 August 2004Declaration of satisfaction of mortgage/charge (1 page)
24 August 2004Declaration of satisfaction of mortgage/charge (2 pages)
24 August 2004Declaration of satisfaction of mortgage/charge (2 pages)
24 August 2004Declaration of satisfaction of mortgage/charge (2 pages)
24 August 2004Declaration of satisfaction of mortgage/charge (2 pages)
29 July 2004New director appointed (2 pages)
29 July 2004Director resigned (1 page)
29 July 2004Accounts for a small company made up to 30 September 2003 (6 pages)
29 July 2004Accounts for a small company made up to 30 September 2003 (6 pages)
29 July 2004Director resigned (1 page)
29 July 2004New director appointed (2 pages)
24 November 2003Return made up to 18/11/03; full list of members (7 pages)
24 November 2003Return made up to 18/11/03; full list of members (7 pages)
16 September 2003Declaration of satisfaction of mortgage/charge (2 pages)
16 September 2003Declaration of satisfaction of mortgage/charge (2 pages)
23 July 2003Accounts for a small company made up to 30 September 2002 (7 pages)
23 July 2003Accounts for a small company made up to 30 September 2002 (7 pages)
8 July 2003Declaration of satisfaction of mortgage/charge (1 page)
8 July 2003Declaration of satisfaction of mortgage/charge (1 page)
18 March 2003Particulars of mortgage/charge (3 pages)
18 March 2003Particulars of mortgage/charge (3 pages)
18 November 2002Return made up to 18/11/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 November 2002Return made up to 18/11/02; full list of members (7 pages)
1 June 2002Particulars of mortgage/charge (3 pages)
1 June 2002Particulars of mortgage/charge (3 pages)
16 May 2002Accounts for a small company made up to 30 September 2001 (5 pages)
16 May 2002Accounts for a small company made up to 30 September 2001 (5 pages)
29 April 2002Particulars of mortgage/charge (3 pages)
29 April 2002Particulars of mortgage/charge (3 pages)
23 March 2002Declaration of satisfaction of mortgage/charge (1 page)
23 March 2002Declaration of satisfaction of mortgage/charge (1 page)
23 March 2002Declaration of satisfaction of mortgage/charge (1 page)
23 March 2002Declaration of satisfaction of mortgage/charge (1 page)
23 March 2002Declaration of satisfaction of mortgage/charge (1 page)
23 March 2002Declaration of satisfaction of mortgage/charge (1 page)
23 March 2002Declaration of satisfaction of mortgage/charge (1 page)
23 March 2002Declaration of satisfaction of mortgage/charge (1 page)
26 January 2002Particulars of mortgage/charge (4 pages)
26 January 2002Particulars of mortgage/charge (4 pages)
27 November 2001Particulars of mortgage/charge (3 pages)
27 November 2001Particulars of mortgage/charge (3 pages)
26 November 2001Return made up to 18/11/01; full list of members (6 pages)
26 November 2001Return made up to 18/11/01; full list of members (6 pages)
12 November 2001Particulars of mortgage/charge (3 pages)
12 November 2001Particulars of mortgage/charge (3 pages)
12 November 2001Particulars of mortgage/charge (3 pages)
12 November 2001Particulars of mortgage/charge (3 pages)
19 June 2001Accounts for a small company made up to 30 September 2000 (5 pages)
19 June 2001Accounts for a small company made up to 30 September 2000 (5 pages)
2 May 2001Particulars of mortgage/charge (7 pages)
2 May 2001Particulars of mortgage/charge (7 pages)
10 April 2001Particulars of mortgage/charge (3 pages)
10 April 2001Particulars of mortgage/charge (3 pages)
12 February 2001Registered office changed on 12/02/01 from: the conifers filton road, hambrook bristol avon BS16 1QG (1 page)
12 February 2001Registered office changed on 12/02/01 from: the conifers filton road, hambrook bristol avon BS16 1QG (1 page)
24 January 2001Return made up to 18/11/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 January 2001Return made up to 18/11/00; full list of members (6 pages)
21 September 2000Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(1 page)
21 September 2000Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(1 page)
3 August 2000Particulars of mortgage/charge (4 pages)
3 August 2000Particulars of mortgage/charge (4 pages)
31 May 2000Full accounts made up to 30 September 1999 (11 pages)
31 May 2000Full accounts made up to 30 September 1999 (11 pages)
25 April 2000Registered office changed on 25/04/00 from: 40 downleaze stoke bishop bristol avon BS9 1LY (1 page)
25 April 2000Registered office changed on 25/04/00 from: 40 downleaze stoke bishop bristol avon BS9 1LY (1 page)
28 March 2000Registered office changed on 28/03/00 from: 30A college green bristol BS1 5TB (1 page)
28 March 2000Registered office changed on 28/03/00 from: 30A college green bristol BS1 5TB (1 page)
3 December 1999Return made up to 18/11/99; full list of members (6 pages)
3 December 1999Return made up to 18/11/99; full list of members (6 pages)
7 October 1999Accounting reference date shortened from 30/11/99 to 30/09/99 (1 page)
7 October 1999Accounting reference date shortened from 30/11/99 to 30/09/99 (1 page)
15 September 1999Particulars of mortgage/charge (4 pages)
15 September 1999Particulars of mortgage/charge (4 pages)
15 September 1999Particulars of mortgage/charge (4 pages)
15 September 1999Particulars of mortgage/charge (4 pages)
25 May 1999New director appointed (2 pages)
25 May 1999New director appointed (2 pages)
16 May 1999Memorandum and Articles of Association (14 pages)
16 May 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(14 pages)
16 May 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(14 pages)
16 May 1999Ad 07/05/99--------- £ si 99@1=99 £ ic 1/100 (2 pages)
16 May 1999Memorandum and Articles of Association (14 pages)
16 May 1999Ad 07/05/99--------- £ si 99@1=99 £ ic 1/100 (2 pages)
27 April 1999Memorandum and Articles of Association (15 pages)
27 April 1999Memorandum and Articles of Association (15 pages)
23 April 1999Company name changed alsters no 11 LIMITED\certificate issued on 26/04/99 (2 pages)
23 April 1999Company name changed alsters no 11 LIMITED\certificate issued on 26/04/99 (2 pages)
21 April 1999New director appointed (2 pages)
21 April 1999Secretary resigned (1 page)
21 April 1999New secretary appointed (2 pages)
21 April 1999New director appointed (2 pages)
21 April 1999Secretary resigned (1 page)
21 April 1999Director resigned (1 page)
21 April 1999Director resigned (1 page)
21 April 1999New secretary appointed (2 pages)
18 November 1998Incorporation (20 pages)