Company NameUnit3 Dealers Limited
Company StatusDissolved
Company Number03501705
CategoryPrivate Limited Company
Incorporation Date29 January 1998(26 years, 2 months ago)
Dissolution Date24 July 2008 (15 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Secretary NameSafe Solutions Secretaries Limited (Corporation)
StatusClosed
Appointed21 April 1998(2 months, 3 weeks after company formation)
Appointment Duration10 years, 3 months (closed 24 July 2008)
Correspondence Address52 Molesey Close
Hersham
Walton On Thames
Surrey
KT12 4PX
Director NameSafe Solutions Management Services Limited (Corporation)
StatusClosed
Appointed14 January 2002(3 years, 11 months after company formation)
Appointment Duration6 years, 6 months (closed 24 July 2008)
Correspondence AddressHampton House
Archer Mews
Hampton Hill
Middlesex
TW12 1RN
Director NameNicholas Scott Ferguson
Date of BirthMay 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1998(1 month, 3 weeks after company formation)
Appointment Duration3 weeks, 5 days (resigned 21 April 1998)
RoleAccountant
Correspondence AddressFlat 1 47 Mill Lane
West Hampstead
London
NW6 1NB
Secretary NameJody Aufrichtig
NationalitySouth African
StatusResigned
Appointed25 March 1998(1 month, 3 weeks after company formation)
Appointment Duration3 weeks, 5 days (resigned 21 April 1998)
RoleAccountant
Correspondence AddressBritannia House
4-24 Britannia Street
London
WC1X 9JD
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
Director NameSafe Solutions Accounting Services Limited (Corporation)
Date of BirthApril 1998 (Born 26 years ago)
StatusResigned
Appointed21 April 1998(2 months, 3 weeks after company formation)
Appointment Duration3 years, 8 months (resigned 14 January 2002)
Correspondence AddressAppleton House 139 King Street
Hammersmith
London
W6 9JG

Location

Registered AddressGrant Thornton Uk Llp
Grant Thornton House
Melton Street Euston Square
London
NW1 2EP
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London

Financials

Year2014
Turnover£264,224
Net Worth£103
Cash£3,361
Current Liabilities£54,366

Accounts

Latest Accounts31 January 2001 (23 years, 2 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 January

Filing History

24 July 2008Final Gazette dissolved via compulsory strike-off (1 page)
24 April 2008Notice of move from Administration to Dissolution (20 pages)
26 November 2007Administrator's progress report (17 pages)
3 June 2007Notice of extension of period of Administration (1 page)
21 May 2007Administrator's progress report (18 pages)
18 January 2007Result of meeting of creditors (22 pages)
21 December 2006Statement of administrator's proposal (22 pages)
7 November 2006Registered office changed on 07/11/06 from: c/o hkm harlow khandhia mistry the old mill 9 soar lane leicester LE3 5DE (1 page)
1 November 2006Appointment of an administrator (1 page)
16 May 2006First Gazette notice for compulsory strike-off (1 page)
22 November 2005Administrator's progress report (16 pages)
22 November 2005Notice of automatic end of Administration (16 pages)
4 August 2005Notice of resignation of an administrator (1 page)
13 June 2005Notice of extension of period of Administration (1 page)
13 June 2005Administrator's progress report (16 pages)
13 June 2005Result of meeting of creditors (17 pages)
7 December 2004Administrator's progress report (14 pages)
6 October 2004Result of meeting of creditors (9 pages)
23 September 2004Statement of affairs (5 pages)
14 September 2004Statement of administrator's proposal (29 pages)
3 June 2004Registered office changed on 03/06/04 from: 112-114 great portland street london W1W 6PH (1 page)
27 May 2004Appointment of an administrator (1 page)
8 February 2003Secretary's particulars changed (1 page)
10 May 2002Registered office changed on 10/05/02 from: appleton house 139 king street london W6 9JG (1 page)
26 February 2002Return made up to 29/01/02; full list of members (8 pages)
25 February 2002Director resigned (1 page)
25 February 2002New director appointed (2 pages)
9 August 2001Total exemption full accounts made up to 31 January 2001 (8 pages)
25 January 2001Return made up to 29/01/01; full list of members (8 pages)
18 October 2000Full accounts made up to 31 January 2000 (8 pages)
5 October 2000Return made up to 29/01/00; change of members; amend (7 pages)
18 May 2000Registered office changed on 18/05/00 from: 195 kings cross road london WC1X 9DB (1 page)
25 April 2000Full accounts made up to 31 January 1999 (6 pages)
23 February 2000Return made up to 29/01/00; change of members (7 pages)
26 February 1999Return made up to 29/01/99; full list of members
  • 363(287) ‐ Registered office changed on 26/02/99
(8 pages)
28 August 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
28 April 1998Secretary resigned (1 page)
28 April 1998Director resigned (1 page)
28 April 1998New director appointed (2 pages)
28 April 1998New secretary appointed (2 pages)
28 April 1998Registered office changed on 28/04/98 from: room 3A britannia house 4-24 britannia street kings cross london WC1X 9JD (1 page)
2 April 1998New secretary appointed (2 pages)
26 March 1998Ad 23/03/98--------- £ si [email protected]=3 £ ic 1/4 (2 pages)
26 March 1998£ nc 1000/1005 23/03/98 (1 page)
26 March 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
18 March 1998Registered office changed on 18/03/98 from: 20B dean road willesden green london NW2 5AD (1 page)
27 February 1998Registered office changed on 27/02/98 from: unit 3 the arches arcade villiers street embankment place london WC2N 6NG (1 page)
27 February 1998Secretary resigned (1 page)
27 February 1998Director resigned (1 page)
29 January 1998Incorporation (10 pages)