Company NameIT's Unique Limited
Company StatusDissolved
Company Number06863559
CategoryPrivate Limited Company
Incorporation Date30 March 2009(15 years, 1 month ago)
Dissolution Date18 March 2014 (10 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5262Retail sale via stalls and markets
SIC 47890Retail sale via stalls and markets of other goods
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameMr Hoang Gia Ngo
Date of BirthApril 1980 (Born 44 years ago)
NationalityVietnamese
StatusClosed
Appointed30 March 2009(same day as company formation)
RoleRetailer
Country of ResidenceAustralia
Correspondence Address29 Showers Street
Braybook
Melbourne Vic 3019
Australia
Director NameMr Michael Terrence Smith
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed30 March 2009(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address13 Redwood
Westhoughton
Bolton
BL5 2RU

Location

Registered Address13 Redwood
Westhoughton
Bolton
Lancashire
BL5 2RU
RegionNorth West
ConstituencyBolton West
CountyGreater Manchester
ParishWesthoughton
WardWesthoughton South
Built Up AreaWesthoughton

Shareholders

1 at £1Hoang Gia Ngo
50.00%
Ordinary
1 at £1Michael Terrence Smith
50.00%
Ordinary

Financials

Year2014
Net Worth-£36,001
Cash£1,333
Current Liabilities£51,138

Accounts

Latest Accounts31 March 2011 (13 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

18 March 2014Final Gazette dissolved via compulsory strike-off (1 page)
18 March 2014Final Gazette dissolved via compulsory strike-off (1 page)
3 December 2013First Gazette notice for compulsory strike-off (1 page)
3 December 2013First Gazette notice for compulsory strike-off (1 page)
22 June 2013Compulsory strike-off action has been discontinued (1 page)
22 June 2013Compulsory strike-off action has been discontinued (1 page)
20 June 2013Annual return made up to 30 March 2013 with a full list of shareholders
Statement of capital on 2013-06-20
  • GBP 2
(4 pages)
20 June 2013Annual return made up to 30 March 2013 with a full list of shareholders
Statement of capital on 2013-06-20
  • GBP 2
(4 pages)
23 April 2013First Gazette notice for compulsory strike-off (1 page)
23 April 2013First Gazette notice for compulsory strike-off (1 page)
2 July 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
2 July 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
30 May 2012Annual return made up to 30 March 2012 with a full list of shareholders (4 pages)
30 May 2012Annual return made up to 30 March 2012 with a full list of shareholders (4 pages)
22 June 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
22 June 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
4 May 2011Annual return made up to 30 March 2011 with a full list of shareholders (4 pages)
4 May 2011Annual return made up to 30 March 2011 with a full list of shareholders (4 pages)
28 April 2010Annual return made up to 30 March 2010 with a full list of shareholders (4 pages)
28 April 2010Annual return made up to 30 March 2010 with a full list of shareholders (4 pages)
27 April 2010Director's details changed for Mr Michael Terrence Smith on 30 March 2010 (2 pages)
27 April 2010Director's details changed for Mr Michael Terrence Smith on 30 March 2010 (2 pages)
27 April 2010Director's details changed for Mr Hoang Gia Ngo on 30 March 2010 (2 pages)
27 April 2010Director's details changed for Mr Hoang Gia Ngo on 30 March 2010 (2 pages)
30 March 2009Incorporation (11 pages)
30 March 2009Incorporation (11 pages)