Company NameUnit4 Design Ltd
Company StatusDissolved
Company Number04101919
CategoryPrivate Limited Company
Incorporation Date3 November 2000(23 years, 6 months ago)
Dissolution Date22 June 2004 (19 years, 10 months ago)

Business Activity

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

Directors

Director NameKurt Michael Peter Boeck
Date of BirthMarch 1967 (Born 57 years ago)
NationalityGerman
StatusClosed
Appointed06 November 2000(3 days after company formation)
Appointment Duration3 years, 7 months (closed 22 June 2004)
RoleGraphic Designer
Correspondence Address21 Fairchild House
Fanshaw Street
London
N1 6LH
Secretary NameGrainne Mary Omeara
NationalityIrish
StatusClosed
Appointed16 July 2003(2 years, 8 months after company formation)
Appointment Duration11 months, 1 week (closed 22 June 2004)
RoleFinance Controller
Correspondence Address231 Kingston Road
Wimbledon
London
SW19 3NW
Director NameNiels Meyer Westfeld
Date of BirthDecember 1967 (Born 56 years ago)
NationalityGerman
StatusResigned
Appointed06 November 2000(3 days after company formation)
Appointment Duration7 months, 1 week (resigned 15 June 2001)
RoleGraphic Designer
Correspondence Address329a Victoria Park Road
Hackney
London
E9 5DX
Director NameBonusworth Limited (Corporation)
StatusResigned
Appointed03 November 2000(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed03 November 2000(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU
Secretary NameLegerman Limited (Corporation)
StatusResigned
Appointed06 November 2000(3 days after company formation)
Appointment Duration2 years, 8 months (resigned 17 July 2003)
Correspondence AddressBarry House
20/22 Worple Road Wimbledon
London
SW19 4DH

Location

Registered AddressBarry House
20-22 Worple Road
Wimbledon
London
SW19 4DH
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardHillside
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2002 (22 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

22 June 2004Final Gazette dissolved via voluntary strike-off (1 page)
9 March 2004First Gazette notice for voluntary strike-off (1 page)
26 January 2004Application for striking-off (1 page)
5 January 2004Director resigned (2 pages)
25 July 2003Secretary resigned (1 page)
24 July 2003Return made up to 03/11/02; full list of members (7 pages)
24 July 2003New secretary appointed (2 pages)
6 September 2002Accounts for a dormant company made up to 31 March 2002 (6 pages)
31 January 2002Return made up to 03/11/01; full list of members (7 pages)
5 July 2001New director appointed (2 pages)
5 July 2001New secretary appointed (2 pages)
5 July 2001New director appointed (2 pages)
5 July 2001Ad 03/11/00-06/11/00 £ si 2@1=2 £ ic 1/3 (2 pages)
18 April 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 April 2001Accounting reference date extended from 30/11/01 to 31/03/02 (1 page)
14 November 2000Director resigned (1 page)
14 November 2000Registered office changed on 14/11/00 from: 134 percival road enfield middlesex EN1 1QU (1 page)
14 November 2000Secretary resigned (1 page)
3 November 2000Incorporation (11 pages)