06944336 Limited

General information

Name:

06944336 Ltd

Office Address:

41 Devonshire Street Ground Floor W1G 7AJ London

Number: 06944336

Incorporation date: 2009-06-25

Dissolution date: 2023-01-24

End of financial year: 30 June

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

06944336 came into being in 2009 as a company enlisted under no 06944336, located at W1G 7AJ London at 41 Devonshire Street. Its last known status was dissolved. 06944336 had been on the market for at least fourteen years. 06944336 Limited was registered four years from now under the name of Unica Consulting.

Stefano C. was the following firm's managing director, chosen to lead the company on 2016-11-08.

Stefano C. was the individual who had control over this firm, owned over 3/4 of company shares.

  • Previous company's names
  • 06944336 Limited 2020-11-25
  • Unica Consulting Limited 2009-06-25

Financial data based on annual reports

Company staff

Stefano C.

Role: Director

Appointed: 08 November 2016

Latest update: 19 January 2024

People with significant control

Stefano C.
Notified on 8 November 2016
Nature of control:
over 3/4 of shares
right to manage directors
Stefano C.
Notified on 28 April 2017
Ceased on 11 December 2020
Nature of control:
right to manage directors
Maria L.
Notified on 8 November 2016
Ceased on 11 December 2020
Nature of control:
right to manage directors
Maria L.
Notified on 28 April 2017
Ceased on 11 December 2020
Nature of control:
right to manage directors

Accounts Documents

Account next due date 31 March 2023
Account last made up date 30 June 2021
Confirmation statement next due date 12 May 2023
Confirmation statement last made up date 28 April 2022
Annual Accounts 9 January 2013
Start Date For Period Covered By Report 2011-07-01
End Date For Period Covered By Report 2012-06-30
Date Approval Accounts 9 January 2013
Annual Accounts 16 January 2014
Start Date For Period Covered By Report 2012-07-01
End Date For Period Covered By Report 2013-06-30
Date Approval Accounts 16 January 2014
Annual Accounts 12 March 2015
Start Date For Period Covered By Report 2013-07-01
End Date For Period Covered By Report 2014-06-30
Date Approval Accounts 12 March 2015
Annual Accounts 25 May 2016
Start Date For Period Covered By Report 2014-07-01
End Date For Period Covered By Report 2015-06-30
Date Approval Accounts 25 May 2016
Annual Accounts 3 May 2017
Start Date For Period Covered By Report 2015-07-01
End Date For Period Covered By Report 2016-06-30
Date Approval Accounts 3 May 2017
Annual Accounts 14 June 2018
Start Date For Period Covered By Report 2016-07-01
End Date For Period Covered By Report 2017-06-30
Date Approval Accounts 14 June 2018
Annual Accounts
Start Date For Period Covered By Report 2019-07-01
End Date For Period Covered By Report 2020-06-30
Annual Accounts
Start Date For Period Covered By Report 2020-07-01
End Date For Period Covered By Report 2021-06-30

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control Restoration
Free Download
First Gazette notice for voluntary strike-off (GAZ1(A))
filed on: 8th, November 2022
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 70229 : Management consultancy activities other than financial management
13
Company Age

Closest Companies - by postcode