Company NameUnidis Three Limited
Company StatusDissolved
Company Number02970706
CategoryPrivate Limited Company
Incorporation Date19 September 1994(29 years, 6 months ago)
Dissolution Date24 January 2006 (18 years, 2 months ago)
Previous NameElida Gibbs Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameBlackfriars Nominees Limited (Corporation)
Date of BirthDecember 1935 (Born 88 years ago)
StatusClosed
Appointed19 September 1994(same day as company formation)
Correspondence AddressWalton Court
Station Avenue
Walton On Thames
Surrey
KT12 1UP
Director NameThe New Hovema Limited (Corporation)
StatusClosed
Appointed19 September 1994(same day as company formation)
Correspondence AddressWalton Court
Station Avenue
Walton On Thames
Surrey
KT12 1UP
Secretary NameThe New Hovema Limited (Corporation)
StatusClosed
Appointed19 September 1994(same day as company formation)
Correspondence AddressWalton Court
Station Avenue
Walton On Thames
Surrey
KT12 1UP
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed19 September 1994(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressWalton Court Station Avenue
Walton On Thames
Surrey
KT12 1UP
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardWalton South
Built Up AreaGreater London

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts31 December 2003 (20 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

24 January 2006Final Gazette dissolved via voluntary strike-off (1 page)
11 October 2005First Gazette notice for voluntary strike-off (1 page)
1 September 2005Application for striking-off (1 page)
15 April 2005Return made up to 12/04/05; full list of members (5 pages)
19 October 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
26 July 2004Return made up to 12/04/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
29 January 2004Registered office changed on 29/01/04 from: 1 watergate london EC4Y 0AE (1 page)
21 June 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
28 April 2003Return made up to 12/04/03; full list of members (5 pages)
3 May 2002Return made up to 12/04/02; full list of members (5 pages)
5 February 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
10 May 2001Return made up to 12/04/01; full list of members (5 pages)
12 February 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
9 May 2000Return made up to 12/04/00; no change of members (14 pages)
1 March 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
10 April 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
26 October 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
13 May 1998Return made up to 12/04/98; full list of members (6 pages)
29 April 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
29 April 1997Return made up to 12/04/97; no change of members (4 pages)
10 July 1996Accounts for a dormant company made up to 31 December 1995 (2 pages)
10 July 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
13 May 1996Return made up to 12/04/96; no change of members (4 pages)
26 January 1996Memorandum and Articles of Association (18 pages)
15 December 1995Company name changed elida faberge LIMITED\certificate issued on 18/12/95 (4 pages)
4 September 1995Memorandum and Articles of Association (36 pages)
21 July 1995Return made up to 26/06/95; full list of members (12 pages)
22 June 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(34 pages)
22 June 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
23 May 1995Company name changed lab m LIMITED\certificate issued on 23/05/95 (4 pages)
2 May 1995Accounting reference date notified as 31/12 (1 page)