Company NameUnique Boutique (R.Q.) Ltd
Company StatusDissolved
Company Number09233067
CategoryPrivate Limited Company
Incorporation Date24 September 2014(9 years, 2 months ago)
Dissolution Date27 November 2018 (5 years ago)
Previous NameDatalocker Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameMr Sean Wood
Date of BirthOctober 1987 (Born 36 years ago)
NationalityBritish
StatusClosed
Appointed24 September 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address110 Whitley Road
Whitley Bay
Tyne And Wear
NE26 2NE
Director NameMiss Hannah Louise Pattingale
Date of BirthMay 1992 (Born 31 years ago)
NationalityBritish
StatusClosed
Appointed02 September 2016(1 year, 11 months after company formation)
Appointment Duration2 years, 2 months (closed 27 November 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address110 Whitley Road
Whitley Bay
Tyne And Wear
NE26 2NE
Director NameMr Graham Cowan
Date of BirthApril 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Studio St Nicholas Close
Elstree
Herts
WD6 3EW

Location

Registered Address110 Whitley Road
Whitley Bay
Tyne And Wear
NE26 2NE
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardWhitley Bay
Built Up AreaTyneside

Shareholders

100 at £1Sean Wood
100.00%
Ordinary

Accounts

Latest Accounts31 August 2017 (6 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 August

Filing History

27 November 2018Final Gazette dissolved via voluntary strike-off (1 page)
11 September 2018First Gazette notice for voluntary strike-off (1 page)
3 September 2018Application to strike the company off the register (1 page)
20 August 2018Confirmation statement made on 13 July 2018 with no updates (3 pages)
30 May 2018Micro company accounts made up to 31 August 2017 (2 pages)
13 July 2017Appointment of Miss Hannah Louise Pattingale as a director on 2 September 2016 (2 pages)
13 July 2017Confirmation statement made on 13 July 2017 with updates (4 pages)
13 July 2017Notification of Hannah Louise Pattingale as a person with significant control on 2 September 2016 (2 pages)
13 July 2017Confirmation statement made on 13 July 2017 with updates (4 pages)
13 July 2017Notification of Hannah Louise Pattingale as a person with significant control on 13 July 2017 (2 pages)
13 July 2017Change of details for Mr Sean Wood as a person with significant control on 2 September 2016 (2 pages)
13 July 2017Appointment of Miss Hannah Louise Pattingale as a director on 2 September 2016 (2 pages)
13 July 2017Change of details for Mr Sean Wood as a person with significant control on 2 September 2016 (2 pages)
30 May 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
30 May 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
1 September 2016Confirmation statement made on 1 September 2016 with updates (5 pages)
1 September 2016Confirmation statement made on 1 September 2016 with updates (5 pages)
27 May 2016Previous accounting period shortened from 30 September 2015 to 31 August 2015 (1 page)
27 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
27 May 2016Previous accounting period shortened from 30 September 2015 to 31 August 2015 (1 page)
27 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
14 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 100
(3 pages)
14 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 100
(3 pages)
14 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 100
(3 pages)
4 August 2015Change of name notice (2 pages)
4 August 2015Company name changed datalocker LIMITED\certificate issued on 04/08/15
  • RES15 ‐ Change company name resolution on 2015-07-23
(2 pages)
4 August 2015Company name changed datalocker LIMITED\certificate issued on 04/08/15
  • RES15 ‐ Change company name resolution on 2015-07-23
(2 pages)
4 August 2015Change of name notice (2 pages)
23 July 2015Appointment of Mr. Sean Wood as a director on 24 September 2014 (2 pages)
23 July 2015Appointment of Mr. Sean Wood as a director on 24 September 2014 (2 pages)
10 March 2015Registered office address changed from The Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom to 110 Whitley Road Whitley Bay Tyne and Wear NE26 2NE on 10 March 2015 (1 page)
10 March 2015Registered office address changed from The Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom to 110 Whitley Road Whitley Bay Tyne and Wear NE26 2NE on 10 March 2015 (1 page)
9 March 2015Termination of appointment of Graham Cowan as a director on 9 March 2015 (1 page)
9 March 2015Termination of appointment of Graham Cowan as a director on 9 March 2015 (1 page)
9 March 2015Termination of appointment of Graham Cowan as a director on 9 March 2015 (1 page)
24 September 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2014-09-24
  • GBP 1
(23 pages)
24 September 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2014-09-24
  • GBP 1
(23 pages)