DENBRIDGE NO.3 LIMITED
Status | DISSOLVED |
Company No. | 04948061 |
Category | Private Limited Company |
Incorporated | 30 Oct 2003 |
Age | 20 years, 7 months, 1 day |
Jurisdiction | England Wales |
Dissolution | 14 Aug 2012 |
Years | 11 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
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
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
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
Gazette filings brought up to date
Date: 23 Mar 2011
Category: Gazette
Type: DISS40
Documents
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
Gazette filings brought up to date
Date: 17 Jul 2010
Category: Gazette
Type: DISS40
Documents
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
Termination director company with name
Date: 08 Feb 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Stephen Traub
Documents
Termination secretary company with name
Date: 08 Feb 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Stephen Traub
Documents
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
Legacy
Date: 31 Dec 2008
Category: Officers
Type: 288a
Description: Director appointed mr john barrett
Documents
Legacy
Date: 31 Dec 2008
Category: Officers
Type: 288b
Description: Appointment Terminated Director tyrone allard
Documents
Legacy
Date: 31 Dec 2008
Category: Officers
Type: 288b
Description: Appointment Terminated Director damien ryan
Documents
Legacy
Date: 31 Dec 2008
Category: Officers
Type: 288b
Description: Appointment Terminated Secretary tyrone allard
Documents
Legacy
Date: 30 Dec 2008
Category: Officers
Type: 288a
Description: Secretary appointed mr stephen eric cameron traub
Documents
Legacy
Date: 30 Dec 2008
Category: Officers
Type: 288a
Description: Director appointed mr stephen eric cameron traub
Documents
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
Legacy
Date: 24 Nov 2008
Category: Annual-return
Type: 363a
Description: Return made up to 30/10/08; full list of members
Documents
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
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
Legacy
Date: 13 Nov 2007
Category: Annual-return
Type: 363a
Description: Return made up to 30/10/07; full list of members
Documents
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
Legacy
Date: 18 Dec 2006
Category: Annual-return
Type: 363a
Description: Return made up to 30/10/06; full list of members
Documents
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
Legacy
Date: 31 Oct 2005
Category: Annual-return
Type: 363a
Description: Return made up to 30/10/05; full list of members
Documents
Legacy
Date: 31 Oct 2005
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 18 Jan 2005
Category: Annual-return
Type: 363s
Description: Return made up to 30/10/04; full list of members
Documents
Legacy
Date: 18 Jan 2005
Category: Annual-return
Type: 363(288)
Description: Director's particulars changed
Documents
Legacy
Date: 05 May 2004
Category: Capital
Type: 155(6)a
Description: Declaration of assistance for shares acquisition
Documents
Legacy
Date: 05 May 2004
Category: Capital
Type: 155(6)b
Description: Declaration of assistance for shares acquisition
Documents
Legacy
Date: 06 Apr 2004
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 06 Apr 2004
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Resolution
Date: 25 Mar 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 16 Mar 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 16 Mar 2004
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 16 Mar 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 16 Mar 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
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
Legacy
Date: 26 Feb 2004
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/10/04 to 31/03/05
Documents
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
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 |
33 BRANSDALE DRIVE,WIGAN,WN4 8WA
Number: | 07123495 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNITS B17, LASER QUAY MEDWAY CITY ESTATE,ROCHESTER,ME2 4HU
Number: | 10733229 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
20 CHIPPENHAM CLOSE,WELLINGBOROUGH,NN8 2PX
Number: | 05514801 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 MELLOR STREET,ROCHDALE,OL12 6XT
Number: | 11450813 |
Status: | ACTIVE |
Category: | Private Limited Company |