Company NameUnit3 Solutions Limited
Company StatusDissolved
Company Number03501638
CategoryPrivate Limited Company
Incorporation Date29 January 1998(26 years, 3 months ago)
Dissolution Date5 March 2002 (22 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameDagny Bailey
Date of BirthJanuary 1972 (Born 52 years ago)
NationalitySouth African
StatusClosed
Appointed30 January 1998(1 day after company formation)
Appointment Duration4 years, 1 month (closed 05 March 2002)
RoleComputer Programmer
Correspondence Address13b Alma Road
London
SW18 1AA
Secretary NameMark Kruger
NationalitySouth African
StatusClosed
Appointed03 July 1998(5 months after company formation)
Appointment Duration3 years, 8 months (closed 05 March 2002)
RoleCompany Director
Correspondence Address84 Warwick Gardens
London
W14 8PR
Director Name1st Contact Directors Limited (Corporation)
StatusResigned
Appointed29 January 1998(same day as company formation)
Correspondence AddressGround Floor Broadway House
2-6 Fulham Broadway
Fulham
London
SW6 1AA
Secretary Name1st Contact Secretaries Limited (Corporation)
StatusResigned
Appointed29 January 1998(same day as company formation)
Correspondence AddressGround Floor Broadway House
2-6 Fulham Broadway
Fulham
London
SW6 1AA

Location

Registered Address13b Alma Road
London
SW18 1AA
RegionLondon
ConstituencyBattersea
CountyGreater London
WardFairfield
Built Up AreaGreater London

Financials

Year2014
Net Worth£100
Cash£611
Current Liabilities£511

Accounts

Latest Accounts30 June 2001 (22 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

5 March 2002Final Gazette dissolved via voluntary strike-off (1 page)
13 November 2001First Gazette notice for voluntary strike-off (1 page)
21 September 2001Application for striking-off (1 page)
21 September 2001Total exemption full accounts made up to 30 June 2001 (9 pages)
21 September 2001Accounting reference date extended from 31/01/01 to 30/06/01 (1 page)
13 March 2001Return made up to 29/01/01; full list of members (6 pages)
29 September 2000Accounts for a small company made up to 31 January 2000 (5 pages)
23 June 2000Return made up to 29/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 August 1999Registered office changed on 17/08/99 from: 26 crondace road first floor flat/flat 2 fulham london SW6 4BS (1 page)
13 April 1999Accounts for a small company made up to 31 January 1999 (5 pages)
18 March 1999Return made up to 29/01/99; full list of members
  • 363(287) ‐ Registered office changed on 18/03/99
(6 pages)
10 February 1999Registered office changed on 10/02/99 from: 7C fulham park gardens fulham london SW6 4LB (1 page)
7 September 1998Secretary resigned (1 page)
7 September 1998New secretary appointed (2 pages)
8 May 1998Resolutions
  • (W)ELRES ‐ S386 dis app auds 14/04/98
(1 page)
8 April 1998Registered office changed on 08/04/98 from: flat 3L grove end house grove end road st johns wood london NW8 9HP (1 page)
5 February 1998New director appointed (21 pages)
5 February 1998Director resigned (1 page)
29 January 1998Incorporation (10 pages)