DART 3 LIMITED
Status | DISSOLVED |
Company No. | 04598223 |
Category | Private Limited Company |
Incorporated | 22 Nov 2002 |
Age | 21 years, 6 months, 12 days |
Jurisdiction | England Wales |
Dissolution | 24 Aug 2011 |
Years | 12 years, 9 months, 11 days |
SUMMARY
DART 3 LIMITED is an dissolved private limited company with number 04598223. It was incorporated 21 years, 6 months, 12 days ago, on 22 November 2002 and it was dissolved 12 years, 9 months, 11 days ago, on 24 August 2011. The company address is The Quadrangle, 2nd Floor The Quadrangle, 2nd Floor, London, W1F 8FY.
Company Fillings
Liquidation voluntary members return of final meeting
Date: 24 May 2011
Category: Insolvency
Sub Category: Voluntary
Type: 4.71
Documents
Termination director company with name
Date: 19 May 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Frank Davies
Documents
Liquidation voluntary appointment of liquidator
Date: 28 Sep 2010
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 28 Sep 2010
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary declaration of solvency
Date: 28 Sep 2010
Category: Insolvency
Sub Category: Voluntary
Type: 4.70
Documents
Termination director company with name
Date: 24 Aug 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Exrealm Limited
Documents
Termination director company with name
Date: 24 Aug 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Cobelfret I Sa
Documents
Termination director company with name
Date: 24 Aug 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Cdmg Nv
Documents
Termination director company with name
Date: 28 Jul 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Exrealm Limited
Documents
Change corporate director company with change date
Date: 02 Jun 2010
Action Date: 29 Apr 2010
Category: Officers
Sub Category: Change
Type: CH02
Officer name: Novolux S A
Change date: 2010-04-29
Documents
Resolution
Date: 08 Feb 2010
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital allotment shares
Date: 08 Feb 2010
Action Date: 30 Nov 2009
Category: Capital
Type: SH01
Capital : 1,375,001 GBP
Date: 2009-11-30
Documents
Annual return company with made up date full list shareholders
Date: 25 Jan 2010
Action Date: 22 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-22
Documents
Change corporate director company with change date
Date: 22 Jan 2010
Action Date: 22 Nov 2009
Category: Officers
Sub Category: Change
Type: CH02
Change date: 2009-11-22
Officer name: Novolux S A
Documents
Change corporate director company with change date
Date: 22 Jan 2010
Action Date: 22 Nov 2009
Category: Officers
Sub Category: Change
Type: CH02
Officer name: Cdmg Nv
Change date: 2009-11-22
Documents
Change corporate director company with change date
Date: 22 Jan 2010
Action Date: 22 Nov 2009
Category: Officers
Sub Category: Change
Type: CH02
Officer name: Exrealm Limited
Change date: 2009-11-22
Documents
Change person director company with change date
Date: 30 Oct 2009
Action Date: 27 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Gary John Walker
Change date: 2009-10-27
Documents
Change person director company with change date
Date: 29 Oct 2009
Action Date: 27 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-27
Officer name: Mr Gary John Walker
Documents
Change person director company with change date
Date: 29 Oct 2009
Action Date: 27 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Capt Frank Anthony Margerison Bland Davies
Change date: 2009-10-27
Documents
Change person director company with change date
Date: 29 Oct 2009
Action Date: 27 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Capt Frank Anthony Margerison Bland Davies
Change date: 2009-10-27
Documents
Change person director company with change date
Date: 27 Oct 2009
Action Date: 27 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Michael Gray
Change date: 2009-10-27
Documents
Accounts with accounts type full
Date: 30 Jun 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 07 Apr 2009
Category: Officers
Type: 288b
Description: Appointment Terminated Director maritime advisory services LIMITED
Documents
Legacy
Date: 07 Apr 2009
Category: Officers
Type: 288a
Description: Director appointed exrealm LIMITED
Documents
Legacy
Date: 21 Dec 2008
Category: Officers
Type: 288c
Description: Director's Change of Particulars / gary walker / 26/11/2008 / HouseName/Number was: 3, now: primrose gate; Street was: oak close, now: bower gardens; Post Code was: CM9 5LD, now: CM9 6HJ
Documents
Legacy
Date: 12 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 22/11/08; full list of members
Documents
Legacy
Date: 12 Dec 2008
Category: Address
Type: 287
Description: Registered office changed on 12/12/2008 from the quadrangle 2ND floor 180 wardour street london W1F 8FY
Documents
Accounts with accounts type full
Date: 27 May 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 30 Apr 2008
Category: Officers
Type: 288b
Description: Appointment Terminated Secretary joost rubens
Documents
Legacy
Date: 23 Nov 2007
Category: Annual-return
Type: 363a
Description: Return made up to 22/11/07; full list of members
Documents
Accounts with accounts type full
Date: 28 Jul 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 16 Jan 2007
Category: Annual-return
Type: 363a
Description: Return made up to 22/11/06; full list of members
Documents
Legacy
Date: 15 Jan 2007
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Accounts with accounts type full
Date: 19 Sep 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 21 Jul 2006
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 02 Jun 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 03 May 2006
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 03 Mar 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 03 Mar 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 20 Feb 2006
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/06/06 to 31/12/05
Documents
Legacy
Date: 15 Feb 2006
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 15 Feb 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 15 Feb 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 15 Feb 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 15 Feb 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 15 Feb 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 15 Feb 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 15 Feb 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 15 Feb 2006
Category: Address
Type: 287
Description: Registered office changed on 15/02/06 from: 2ND floor 63 curzon street london W1J 8PD
Documents
Legacy
Date: 24 Jan 2006
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 24 Jan 2006
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 24 Jan 2006
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 06 Dec 2005
Category: Annual-return
Type: 363a
Description: Return made up to 22/11/05; full list of members
Documents
Legacy
Date: 06 Dec 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type full
Date: 12 Oct 2005
Action Date: 30 Jun 2005
Category: Accounts
Type: AA
Made up date: 2005-06-30
Documents
Legacy
Date: 30 Jun 2005
Category: Address
Type: 287
Description: Registered office changed on 30/06/05 from: 6 stratton street london W1J 8LD
Documents
Legacy
Date: 28 Jun 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 24 Jun 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type full
Date: 30 Mar 2005
Action Date: 30 Jun 2004
Category: Accounts
Type: AA
Made up date: 2004-06-30
Documents
Legacy
Date: 22 Dec 2004
Category: Annual-return
Type: 363s
Description: Return made up to 22/11/04; full list of members
Documents
Legacy
Date: 27 Sep 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 24 Sep 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 16 Jul 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 18 Dec 2003
Category: Annual-return
Type: 363s
Description: Return made up to 22/11/03; full list of members
Documents
Legacy
Date: 18 Dec 2003
Category: Annual-return
Type: 363(287)
Description: Registered office changed on 18/12/03
Documents
Accounts with accounts type full
Date: 07 Dec 2003
Action Date: 30 Jun 2003
Category: Accounts
Type: AA
Made up date: 2003-06-30
Documents
Legacy
Date: 11 Sep 2003
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/11/03 to 30/06/03
Documents
Legacy
Date: 30 Apr 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 29 Apr 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 28 Mar 2003
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 28 Mar 2003
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 28 Mar 2003
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Certificate change of name company
Date: 05 Mar 2003
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed sellmotor LIMITED\certificate issued on 05/03/03
Documents
Legacy
Date: 17 Dec 2002
Category: Address
Type: 287
Description: Registered office changed on 17/12/02 from: 1 mitchell lane bristol BS1 6BU
Documents
Legacy
Date: 17 Dec 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 17 Dec 2002
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 12 Dec 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 12 Dec 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
15 TEWIT WELL ROAD MANAGEMENT COMPANY LIMITED
TATTERSALL HOUSE,HARROGATE,HG1 5LT
Number: | 03230781 |
Status: | ACTIVE |
Category: | Private Limited Company |
TAYLOR GROUP HOUSE,WARWICK,CV34 5YA
Number: | 04625063 |
Status: | ACTIVE |
Category: | Private Limited Company |
I-PEGASUS COMMUNITY INTEREST COMPANY
GROVE HOUSE FARM GROVEWOOD ROAD,DONCASTER,DN10 4EF
Number: | 10776109 |
Status: | ACTIVE |
Category: | Community Interest Company |
MARTIN W ELECTRICAL SERVICES LIMITED
403 GREENFORD ROAD,GREENFORD,UB6 8RF
Number: | 06593274 |
Status: | ACTIVE |
Category: | Private Limited Company |
PRICEWATCH SUPERMARKET LIMITED
56 ROWAN DRIVE,NORTHUMBERLAND,NE20 9QL
Number: | 03784772 |
Status: | ACTIVE |
Category: | Private Limited Company |
FIRST FLOOR, TELECOM HOUSE,BRIGHTON,BN1 6AF
Number: | 10681881 |
Status: | ACTIVE |
Category: | Private Limited Company |