Company NameU3 Design Ltd
Company StatusDissolved
Company Number06395082
CategoryPrivate Limited Company
Incorporation Date10 October 2007(16 years, 6 months ago)
Dissolution Date25 November 2014 (9 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Jonathan Ashley Walker
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed10 October 2007(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence Address53 Ashfurlong Drive
Dore
Sheffield
S17 3NL
Secretary NameLouisa Harrison
NationalityBritish
StatusClosed
Appointed10 October 2007(same day as company formation)
RoleCompany Director
Correspondence Address53 Ashfurlong Road
Dore
Sheffield
S17 3NL
Director NameDuport Director Limited (Corporation)
StatusResigned
Appointed10 October 2007(same day as company formation)
Correspondence Address2 Southfield Road
Westbury-On-Trym
Bristol
BS9 3BH
Secretary NameDuport Secretary Limited (Corporation)
StatusResigned
Appointed10 October 2007(same day as company formation)
Correspondence AddressThe Bristol Office
2 Southfield Road
Westbury On Trym
Bristol
BS9 3BH

Location

Registered Address53 Ashfurlong Road
Dore
Sheffield
S17 3NL
RegionYorkshire and The Humber
ConstituencySheffield, Hallam
CountySouth Yorkshire
WardDore and Totley
Built Up AreaSheffield

Shareholders

1 at £1Jonathan Walker
50.00%
Ordinary
1 at £1Louisa Harrison-walker
50.00%
Ordinary

Accounts

Latest Accounts31 October 2013 (10 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

25 November 2014Final Gazette dissolved via voluntary strike-off (1 page)
25 November 2014Final Gazette dissolved via voluntary strike-off (1 page)
12 August 2014First Gazette notice for voluntary strike-off (1 page)
12 August 2014First Gazette notice for voluntary strike-off (1 page)
30 July 2014Application to strike the company off the register (3 pages)
30 July 2014Application to strike the company off the register (3 pages)
3 July 2014Accounts for a dormant company made up to 31 October 2013 (3 pages)
3 July 2014Accounts for a dormant company made up to 31 October 2013 (3 pages)
24 June 2014Registered office address changed from 53 Ashfurlong Road Dore Sheffield England S17 3NL on 24 June 2014 (1 page)
24 June 2014Registered office address changed from 53 Ashfurlong Road Dore Sheffield England S17 3NL on 24 June 2014 (1 page)
13 November 2013Registered office address changed from 54 Ashfurlong Road Dore Sheffield S17 3NL on 13 November 2013 (1 page)
13 November 2013Annual return made up to 10 October 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 2
(4 pages)
13 November 2013Annual return made up to 10 October 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 2
(4 pages)
13 November 2013Registered office address changed from 54 Ashfurlong Road Dore Sheffield S17 3NL on 13 November 2013 (1 page)
6 June 2013Accounts for a dormant company made up to 31 October 2012 (3 pages)
6 June 2013Accounts for a dormant company made up to 31 October 2012 (3 pages)
24 October 2012Annual return made up to 10 October 2012 with a full list of shareholders (4 pages)
24 October 2012Annual return made up to 10 October 2012 with a full list of shareholders (4 pages)
30 May 2012Accounts for a dormant company made up to 31 October 2011 (3 pages)
30 May 2012Accounts for a dormant company made up to 31 October 2011 (3 pages)
3 January 2012Annual return made up to 10 October 2011 with a full list of shareholders (4 pages)
3 January 2012Annual return made up to 10 October 2011 with a full list of shareholders (4 pages)
1 February 2011Accounts for a dormant company made up to 31 October 2010 (5 pages)
1 February 2011Accounts for a dormant company made up to 31 October 2010 (5 pages)
8 November 2010Annual return made up to 10 October 2010 with a full list of shareholders (4 pages)
8 November 2010Annual return made up to 10 October 2010 with a full list of shareholders (4 pages)
19 July 2010Secretary's details changed for Louisa Harrison on 24 June 2010 (2 pages)
19 July 2010Registered office address changed from 53 Smithywood Crescent Sheffield S8 0NT on 19 July 2010 (1 page)
19 July 2010Secretary's details changed for Louisa Harrison on 24 June 2010 (2 pages)
19 July 2010Director's details changed for Jonathan Walker on 24 June 2010 (2 pages)
19 July 2010Director's details changed for Jonathan Walker on 24 June 2010 (2 pages)
19 July 2010Registered office address changed from 53 Smithywood Crescent Sheffield S8 0NT on 19 July 2010 (1 page)
19 January 2010Accounts for a dormant company made up to 31 October 2009 (3 pages)
19 January 2010Accounts for a dormant company made up to 31 October 2009 (3 pages)
18 January 2010Annual return made up to 10 October 2009 with a full list of shareholders (4 pages)
18 January 2010Annual return made up to 10 October 2009 with a full list of shareholders (4 pages)
31 August 2009Accounts for a dormant company made up to 31 October 2008 (2 pages)
31 August 2009Accounts for a dormant company made up to 31 October 2008 (2 pages)
6 January 2009Return made up to 10/10/08; full list of members (3 pages)
6 January 2009Return made up to 10/10/08; full list of members (3 pages)
15 November 2007New secretary appointed (2 pages)
15 November 2007New director appointed (2 pages)
15 November 2007New secretary appointed (2 pages)
15 November 2007New director appointed (2 pages)
10 October 2007Incorporation (13 pages)
10 October 2007Secretary resigned (1 page)
10 October 2007Incorporation (13 pages)
10 October 2007Director resigned (1 page)
10 October 2007Secretary resigned (1 page)
10 October 2007Director resigned (1 page)