Company NameUknique Enterprises Limited
Company StatusDissolved
Company Number07022233
CategoryPrivate Limited Company
Incorporation Date17 September 2009(14 years, 7 months ago)
Dissolution Date14 June 2011 (12 years, 10 months ago)
Previous NameOrbital Intel Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMiss Jill Louise Gawley
Date of BirthAugust 1982 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed17 September 2009(same day as company formation)
RoleCredit Controller
Country of ResidenceUnited Kingdom
Correspondence Address2 Denshaw Avenue
Denton
Manchester
Lancashire
M34 3NX
Director NameMiss Jill Louise Gawley
Date of BirthAugust 1982 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed17 September 2009(same day as company formation)
RoleCredit Controller
Country of ResidenceUnited Kingdom
Correspondence Address2 Denshaw Avenue
Denton
Manchester
Lancashire
M34 3NX
Secretary NameMr Marc Gawley
StatusClosed
Appointed17 September 2009(same day as company formation)
RoleCompany Director
Correspondence Address6 York Road
Denton
Manchester
M34 3HJ

Location

Registered Address76 Manchester Road
Denton
Manchester
M34 3PS
RegionNorth West
ConstituencyDenton and Reddish
CountyGreater Manchester
WardDenton North East
Built Up AreaGreater Manchester
Address MatchesOver 70 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 September

Filing History

14 June 2011Final Gazette dissolved via voluntary strike-off (1 page)
14 June 2011Final Gazette dissolved via voluntary strike-off (1 page)
1 March 2011First Gazette notice for voluntary strike-off (1 page)
1 March 2011First Gazette notice for voluntary strike-off (1 page)
18 February 2011Application to strike the company off the register (3 pages)
18 February 2011Application to strike the company off the register (3 pages)
21 October 2010Annual return made up to 17 September 2010 with a full list of shareholders
Statement of capital on 2010-10-21
  • GBP 3
(4 pages)
21 October 2010Annual return made up to 17 September 2010 with a full list of shareholders
Statement of capital on 2010-10-21
  • GBP 3
(4 pages)
17 March 2010Statement of capital following an allotment of shares on 25 January 2010
  • GBP 3
(4 pages)
17 March 2010Statement of capital following an allotment of shares on 25 January 2010
  • GBP 3
(4 pages)
8 March 2010Registered office address changed from Unit 36 88/90 Hatton Garden London EC1N 8PN Uk on 8 March 2010 (2 pages)
8 March 2010Registered office address changed from Unit 36 88/90 Hatton Garden London EC1N 8PN Uk on 8 March 2010 (2 pages)
8 March 2010Registered office address changed from Unit 36 88/90 Hatton Garden London EC1N 8PN Uk on 8 March 2010 (2 pages)
17 November 2009Company name changed orbital intel LTD\certificate issued on 17/11/09
  • CONNOT ‐ Change of name notice
(2 pages)
17 November 2009Company name changed orbital intel LTD\certificate issued on 17/11/09
  • CONNOT ‐
(2 pages)
17 November 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-11-06
(2 pages)
17 November 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-11-06
(2 pages)
6 October 2009Appointment of Ms Jill Louise Gawley as a director (2 pages)
6 October 2009Memorandum and Articles of Association (5 pages)
6 October 2009Memorandum and Articles of Association (5 pages)
6 October 2009Appointment of Ms Jill Louise Gawley as a director (2 pages)
17 September 2009Incorporation (16 pages)
17 September 2009Incorporation (16 pages)