UNGIC LIMITED
EDGWARE

Hellopages » Greater London » Harrow » HA8 7EB

Company number 07544798
Status Active - Proposal to Strike off
Incorporation Date 28 February 2011
Company Type Private Limited Company
Address ANGLO DAL HOUSE 5 SPRING VILLA PARK, SPRING VILLA ROAD, EDGWARE, MIDDLESEX, HA8 7EB
Home Country United Kingdom
Nature of Business 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc

Since the company registration eighteen events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 29 February 2016 with full list of shareholders Statement of capital on 2016-03-04 GBP 2 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of UNGIC LIMITED are www.ungic.co.uk, and www.ungic.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and eight months. Ungic Limited is a Private Limited Company. The company registration number is 07544798. Ungic Limited has been working since 28 February 2011. The present status of the company is Active - Proposal to Strike off. The registered address of Ungic Limited is Anglo Dal House 5 Spring Villa Park Spring Villa Road Edgware Middlesex Ha8 7eb. . MACLEOD, Jennifer is a Secretary of the company. MACLEOD, Murdo is a Director of the company. Director HOLDER, Michael has been resigned. The company operates in "Other professional, scientific and technical activities n.e.c.".


Current Directors

Secretary
MACLEOD, Jennifer
Appointed Date: 27 February 2015

Director
MACLEOD, Murdo
Appointed Date: 28 February 2011
50 years old

Resigned Directors

Director
HOLDER, Michael
Resigned: 28 February 2011
Appointed Date: 28 February 2011
64 years old

UNGIC LIMITED Events

20 Nov 2016
Total exemption small company accounts made up to 31 March 2016
04 Mar 2016
Annual return made up to 29 February 2016 with full list of shareholders
Statement of capital on 2016-03-04
  • GBP 2

25 Nov 2015
Total exemption small company accounts made up to 31 March 2015
27 Mar 2015
Appointment of Mrs Jennifer Macleod as a secretary on 27 February 2015
04 Mar 2015
Annual return made up to 28 February 2015 with full list of shareholders
Statement of capital on 2015-03-04
  • GBP 2

...
... and 8 more events
01 Apr 2011
Registered office address changed from Aacs 1St Floor Office 8-10 Stamford Hill London N16 6XZ England on 1 April 2011
01 Apr 2011
Termination of appointment of Michael Holder as a director
01 Apr 2011
Previous accounting period shortened from 28 February 2012 to 31 March 2011
01 Apr 2011
Appointment of Mr Murdo Macleod as a director
28 Feb 2011
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted