U3 Projects Limited

General information

Name:

U3 Projects Ltd

Office Address:

52 Eatonville Road SW17 7SL London

Number: 08236485

Incorporation date: 2012-10-02

Dissolution date: 2021-07-20

End of financial year: 31 October

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Registered with number 08236485 12 years ago, U3 Projects Limited had been a private limited company until 2021-07-20 - the time it was formally closed. The last known office address was 52 Eatonville Road, London.

The firm had an individual managing director: Charlie D. who was caring of it for 9 years.

Charlie D. was the individual with significant control over this firm, owned over 3/4 of company shares and had 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

Charlie D.

Role: Director

Appointed: 02 October 2012

Latest update: 7 December 2023

People with significant control

Charlie D.
Notified on 30 June 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Andrew S.
Notified on 2 October 2019
Ceased on 6 April 2020
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Andy S.
Notified on 30 June 2016
Ceased on 19 May 2018
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
right to manage directors

Accounts Documents

Account next due date 31 October 2020
Account last made up date 31 October 2018
Confirmation statement next due date 20 April 2021
Confirmation statement last made up date 06 April 2020
Annual Accounts 20 June 2014
Start Date For Period Covered By Report 02 October 2012
Date Approval Accounts 20 June 2014
Annual Accounts 20 July 2015
Start Date For Period Covered By Report 01 November 2013
End Date For Period Covered By Report 31 October 2014
Date Approval Accounts 20 July 2015
Annual Accounts 30 July 2016
Start Date For Period Covered By Report 01 November 2013
End Date For Period Covered By Report 31 October 2014
Date Approval Accounts 30 July 2016
Annual Accounts 24 July 2017
Start Date For Period Covered By Report 01 November 2013
End Date For Period Covered By Report 31 October 2014
Date Approval Accounts 24 July 2017
Annual Accounts
Start Date For Period Covered By Report 01 November 2013
End Date For Period Covered By Report 31 October 2014
Annual Accounts
Start Date For Period Covered By Report 01 November 2017
End Date For Period Covered By Report 31 October 2018
Annual Accounts
End Date For Period Covered By Report 31 October 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Free Download
First compulsory strike-off notice placed in Gazette (GAZ1)
filed on: 29th, December 2020
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2013

Address:

4 Stirling House Sunderland Quay, Culpeper Close Medway City Estate

Post code:

ME2 4HN

City / Town:

Rochester

HQ address,
2014

Address:

4 Stirling House Sunderland Quay, Culpeper Close Medway City Estate

Post code:

ME2 4HN

City / Town:

Rochester

Search other companies

Services (by SIC Code)

  • 70229 : Management consultancy activities other than financial management
8
Company Age

Closest Companies - by postcode