Company Information for CLICKUNI LTD
52 ELIA STREET, ELIA STREET, LONDON, N1 8DF,
|
Company Registration Number
05958110
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
CLICKUNI LTD | |
Legal Registered Office | |
52 ELIA STREET ELIA STREET LONDON N1 8DF Other companies in EC1V | |
Company Number | 05958110 | |
---|---|---|
Company ID Number | 05958110 | |
Date formed | 2006-10-05 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/01/2019 | |
Account next due | 31/10/2020 | |
Latest return | 05/10/2015 | |
Return next due | 02/11/2016 | |
Type of accounts | DORMANT |
Last Datalog update: | 2019-11-28 07:43:46 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
DAVID EDWARD LANGER |
||
DAVID EDWARD LANGER |
||
ANDREW JAMES YOUNG |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
AJMAL ARSHAN ASVER |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
TURBOCHARGER LIMITED | Director | 2016-11-25 | CURRENT | 2016-11-25 | Active - Proposal to Strike off | |
GROUPSPACES LTD | Director | 2007-11-15 | CURRENT | 2007-11-15 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID EDWARD LANGER | |
TM02 | Termination of appointment of David Edward Langer on 2019-10-02 | |
AD01 | REGISTERED OFFICE CHANGED ON 02/10/19 FROM C/O Suite 17861, Lower Ground Floor 145-157 st. John Street London EC1V 4PW | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/10/18, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/18 | |
LATEST SOC | 10/11/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/10/17, WITH UPDATES | |
AA | 31/01/17 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 31/01/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 18/10/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/10/16, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/15 | |
LATEST SOC | 22/10/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 05/10/15 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/14 | |
LATEST SOC | 04/11/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 05/10/14 ANNUAL RETURN FULL LIST | |
LATEST SOC | 04/11/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 05/10/13 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/13 | |
AA | 31/01/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JAMES YOUNG / 16/10/2012 | |
AR01 | 05/10/12 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JAMES YOUNG / 16/10/2012 | |
AD01 | REGISTERED OFFICE CHANGED ON 16/10/12 FROM 1St Floor (Rear) 32-38 Scrutton Street London EC2A 4RQ England | |
AR01 | 05/10/11 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/11 | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AR01 | 05/10/10 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 10/02/2011 FROM OXFORD CENTRE FOR INNOVATION MILL STREET OXFORD OX2 0JX | |
GAZ1 | FIRST GAZETTE | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/10 | |
AR01 | 05/10/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JAMES YOUNG / 17/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID EDWARD LANGER / 17/12/2009 | |
AA | 31/01/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 05/10/08; FULL LIST OF MEMBERS | |
AA | 31/01/08 TOTAL EXEMPTION SMALL | |
225 | PREVEXT FROM 31/12/2007 TO 31/01/2008 ALIGNMENT WITH PARENT OR SUBSIDIARY | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
123 | NC INC ALREADY ADJUSTED 16/10/07 | |
ELRES | S80A AUTH TO ALLOT SEC 16/10/07 | |
RES04 | £ NC 100/101 16/10/07 | |
363a | RETURN MADE UP TO 05/10/07; FULL LIST OF MEMBERS | |
88(2)R | AD 01/09/07--------- £ SI 2000@.01=20 £ IC 80/100 | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 07/08/07 FROM: 23-38 HYTHE BRIDGE STREET OXFORD OX1 2EP | |
225 | ACC. REF. DATE EXTENDED FROM 31/10/07 TO 31/12/07 | |
287 | REGISTERED OFFICE CHANGED ON 07/11/06 FROM: 2ND FLOOR HYTHE BRIDGE STREET OXFORD OXFORDSHIRE OX1 2ET | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Proposal to Strike Off | 2011-02-01 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.25 | 9 |
MortgagesNumMortOutstanding | 0.16 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.10 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 62090 - Other information technology service activities
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CLICKUNI LTD
Called Up Share Capital | 2012-02-01 | £ 100 |
---|
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (62090 - Other information technology service activities) as CLICKUNI LTD are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | CLICKUNI LTD | Event Date | 2011-02-01 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |