DENBRIDGE NO.3 LIMITED

Victoria House Bloomsbury Square Victoria House Bloomsbury Square, London, WC1B 4DA
StatusDISSOLVED
Company No.04948061
CategoryPrivate Limited Company
Incorporated30 Oct 2003
Age20 years, 7 months, 1 day
JurisdictionEngland Wales
Dissolution14 Aug 2012
Years11 years, 9 months, 17 days

SUMMARY

DENBRIDGE NO.3 LIMITED is an dissolved private limited company with number 04948061. It was incorporated 20 years, 7 months, 1 day ago, on 30 October 2003 and it was dissolved 11 years, 9 months, 17 days ago, on 14 August 2012. The company address is Victoria House Bloomsbury Square Victoria House Bloomsbury Square, London, WC1B 4DA.



Company Fillings

Gazette dissolved compulsory

Date: 14 Aug 2012

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 28 Feb 2012

Category: Gazette

Type: GAZ1

Documents

View document PDF

Termination director company with name termination date

Date: 23 Feb 2012

Action Date: 16 Nov 2011

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2011-11-16

Officer name: John Barrett

Documents

View document PDF

Appoint person director company with name date

Date: 02 Nov 2011

Action Date: 28 Oct 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2011-10-28

Officer name: Mr Michael Whelan

Documents

View document PDF

Accounts with accounts type full

Date: 05 Apr 2011

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Gazette filings brought up to date

Date: 23 Mar 2011

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Mar 2011

Action Date: 30 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-30

Documents

View document PDF

Gazette notice compulsory

Date: 08 Mar 2011

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 17 Jul 2010

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type full

Date: 15 Jul 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Gazette notice compulsory

Date: 04 May 2010

Category: Gazette

Type: GAZ1

Documents

View document PDF

Termination director company with name

Date: 08 Feb 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Traub

Documents

View document PDF

Termination secretary company with name

Date: 08 Feb 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Stephen Traub

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Dec 2009

Action Date: 30 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-30

Documents

View document PDF

Legacy

Date: 31 Dec 2008

Category: Officers

Type: 288a

Description: Director appointed mr john barrett

Documents

View document PDF

Legacy

Date: 31 Dec 2008

Category: Officers

Type: 288b

Description: Appointment Terminated Director tyrone allard

Documents

View document PDF

Legacy

Date: 31 Dec 2008

Category: Officers

Type: 288b

Description: Appointment Terminated Director damien ryan

Documents

View document PDF

Legacy

Date: 31 Dec 2008

Category: Officers

Type: 288b

Description: Appointment Terminated Secretary tyrone allard

Documents

View document PDF

Legacy

Date: 30 Dec 2008

Category: Officers

Type: 288a

Description: Secretary appointed mr stephen eric cameron traub

Documents

View document PDF

Legacy

Date: 30 Dec 2008

Category: Officers

Type: 288a

Description: Director appointed mr stephen eric cameron traub

Documents

View document PDF

Accounts with accounts type full

Date: 09 Dec 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 24 Nov 2008

Category: Annual-return

Type: 363a

Description: Return made up to 30/10/08; full list of members

Documents

View document PDF

Legacy

Date: 18 Jul 2008

Category: Address

Type: 287

Description: Registered office changed on 18/07/2008 from 16 denham lodge oxford road uxbridge middlesex UB9 4AA

Documents

View document PDF

Accounts with accounts type full

Date: 20 Dec 2007

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 13 Nov 2007

Category: Annual-return

Type: 363a

Description: Return made up to 30/10/07; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 08 Feb 2007

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 18 Dec 2006

Category: Annual-return

Type: 363a

Description: Return made up to 30/10/06; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 13 Jun 2006

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 31 Oct 2005

Category: Annual-return

Type: 363a

Description: Return made up to 30/10/05; full list of members

Documents

View document PDF

Legacy

Date: 31 Oct 2005

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 18 Jan 2005

Category: Annual-return

Type: 363s

Description: Return made up to 30/10/04; full list of members

Documents

View document PDF

Legacy

Date: 18 Jan 2005

Category: Annual-return

Type: 363(288)

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 05 May 2004

Category: Capital

Type: 155(6)a

Description: Declaration of assistance for shares acquisition

Documents

View document PDF

Legacy

Date: 05 May 2004

Category: Capital

Type: 155(6)b

Description: Declaration of assistance for shares acquisition

Documents

View document PDF

Legacy

Date: 06 Apr 2004

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 06 Apr 2004

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Resolution

Date: 25 Mar 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 16 Mar 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 16 Mar 2004

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 16 Mar 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 16 Mar 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Memorandum articles

Date: 15 Mar 2004

Category: Incorporation

Type: MA

Documents

View document PDF

Certificate change of name company

Date: 11 Mar 2004

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed de facto 1095 LIMITED\certificate issued on 11/03/04

Documents

View document PDF

Legacy

Date: 26 Feb 2004

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/10/04 to 31/03/05

Documents

View document PDF

Legacy

Date: 26 Feb 2004

Category: Address

Type: 287

Description: Registered office changed on 26/02/04 from: 10 snow hill london EC1A 2AL

Documents

View document PDF

Incorporation company

Date: 30 Oct 2003

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BA-BAUKOSTEN-ABRECHNUNGS LIMITED

SUITE 428 39A BARTON ROAD,BLETCHLEY,MK2 3HW

Number:07309171
Status:ACTIVE
Category:Private Limited Company

BOOK OF BRILLIANT THINGS LIMITED

36 QUEEN STREET,LONDON,EC4R 1BN

Number:02069175
Status:ACTIVE
Category:Private Limited Company

FAIR LEGAL LIMITED

33 BRANSDALE DRIVE,WIGAN,WN4 8WA

Number:07123495
Status:ACTIVE
Category:Private Limited Company

HPLC EXCHANGE LTD

UNITS B17, LASER QUAY MEDWAY CITY ESTATE,ROCHESTER,ME2 4HU

Number:10733229
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

MALTAVINI LIMITED

20 CHIPPENHAM CLOSE,WELLINGBOROUGH,NN8 2PX

Number:05514801
Status:ACTIVE
Category:Private Limited Company

PJ ROCHDALE LTD

3 MELLOR STREET,ROCHDALE,OL12 6XT

Number:11450813
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source