INSEC-NUMBER THREE LIMITED
Status | DISSOLVED |
Company No. | 05224666 |
Category | Private Limited Company |
Incorporated | 07 Sep 2004 |
Age | 19 years, 8 months, 21 days |
Jurisdiction | England Wales |
Dissolution | 08 Nov 2016 |
Years | 7 years, 6 months, 20 days |
SUMMARY
INSEC-NUMBER THREE LIMITED is an dissolved private limited company with number 05224666. It was incorporated 19 years, 8 months, 21 days ago, on 07 September 2004 and it was dissolved 7 years, 6 months, 20 days ago, on 08 November 2016. The company address is 3rd Floor 3rd Floor, London, W1W 6QG.
Company Fillings
Gazette dissolved voluntary
Date: 08 Nov 2016
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 12 Aug 2016
Category: Dissolution
Type: DS01
Documents
Annual return company with made up date full list shareholders
Date: 13 Oct 2015
Action Date: 07 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-07
Documents
Accounts with accounts type total exemption full
Date: 24 Jul 2015
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Sep 2014
Action Date: 07 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-07
Documents
Accounts with accounts type total exemption full
Date: 12 May 2014
Action Date: 31 Oct 2013
Category: Accounts
Type: AA
Made up date: 2013-10-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Sep 2013
Action Date: 07 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-07
Documents
Change person director company with change date
Date: 10 Sep 2013
Action Date: 22 Nov 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Nigel William Hubert Lax
Change date: 2012-11-22
Documents
Accounts with accounts type full
Date: 19 Jun 2013
Action Date: 31 Oct 2012
Category: Accounts
Type: AA
Made up date: 2012-10-31
Documents
Change registered office address company with date old address
Date: 22 Nov 2012
Action Date: 22 Nov 2012
Category: Address
Type: AD01
Old address: 3Rd Floor 10 Argyll Street London W1F 7TQ
Change date: 2012-11-22
Documents
Annual return company with made up date full list shareholders
Date: 11 Sep 2012
Action Date: 07 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-07
Documents
Certificate change of name company
Date: 22 Aug 2012
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed industrial securities (number three) LIMITED\certificate issued on 22/08/12
Documents
Change of name notice
Date: 22 Aug 2012
Category: Change-of-name
Type: CONNOT
Documents
Accounts with accounts type full
Date: 02 Aug 2012
Action Date: 31 Oct 2011
Category: Accounts
Type: AA
Made up date: 2011-10-31
Documents
Change person director company with change date
Date: 12 Jul 2012
Action Date: 14 May 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Terence Shelby Cole
Change date: 2012-05-14
Documents
Annual return company with made up date full list shareholders
Date: 07 Sep 2011
Action Date: 07 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-07
Documents
Accounts with accounts type full
Date: 02 Aug 2011
Action Date: 31 Oct 2010
Category: Accounts
Type: AA
Made up date: 2010-10-31
Documents
Accounts with accounts type full
Date: 01 Nov 2010
Action Date: 31 Oct 2009
Category: Accounts
Type: AA
Made up date: 2009-10-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Sep 2010
Action Date: 07 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-07
Documents
Annual return company with made up date
Date: 11 Nov 2009
Action Date: 07 Sep 2009
Category: Annual-return
Type: AR01
Made up date: 2009-09-07
Documents
Accounts with accounts type full
Date: 20 Aug 2009
Action Date: 31 Oct 2008
Category: Accounts
Type: AA
Made up date: 2008-10-31
Documents
Legacy
Date: 18 Sep 2008
Category: Annual-return
Type: 363a
Description: Return made up to 07/09/08; no change of members
Documents
Accounts with accounts type full
Date: 09 Jul 2008
Action Date: 31 Oct 2007
Category: Accounts
Type: AA
Made up date: 2007-10-31
Documents
Legacy
Date: 14 Dec 2007
Category: Address
Type: 287
Description: Registered office changed on 14/12/07 from: 6 claridge house 32 davies street london W1K 4ND
Documents
Accounts with accounts type full
Date: 27 Sep 2007
Action Date: 31 Oct 2006
Category: Accounts
Type: AA
Made up date: 2006-10-31
Documents
Legacy
Date: 17 Sep 2007
Category: Annual-return
Type: 363a
Description: Return made up to 07/09/07; full list of members
Documents
Legacy
Date: 09 Nov 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 19 Sep 2006
Category: Annual-return
Type: 363a
Description: Return made up to 07/09/06; full list of members
Documents
Accounts with accounts type full
Date: 06 Sep 2006
Action Date: 31 Oct 2005
Category: Accounts
Type: AA
Made up date: 2005-10-31
Documents
Legacy
Date: 20 Sep 2005
Category: Annual-return
Type: 363a
Description: Return made up to 07/09/05; full list of members
Documents
Legacy
Date: 20 Sep 2005
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type full
Date: 02 Sep 2005
Action Date: 31 Oct 2004
Category: Accounts
Type: AA
Made up date: 2004-10-31
Documents
Legacy
Date: 08 Nov 2004
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/09/05 to 31/10/04
Documents
Legacy
Date: 14 Oct 2004
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 08 Oct 2004
Category: Capital
Type: 88(2)R
Description: Ad 20/09/04--------- £ si 99@1=99 £ ic 1/100
Documents
Legacy
Date: 28 Sep 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 28 Sep 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 28 Sep 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 28 Sep 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 28 Sep 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 28 Sep 2004
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Some Companies
103 HANOVIA HOUSE,LONDON,W3 7YG
Number: | OC376292 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
OLD GUN COURT,DORKING,RH4 1DE
Number: | 06897427 |
Status: | ACTIVE |
Category: | Private Limited Company |
OXFORD TRAVELLING BOOKS LIMITED
VENTURE COURT,WELLINGBOROUGH,NN8 5AA
Number: | 09134603 |
Status: | ACTIVE |
Category: | Private Limited Company |
RYDER STREET PONTCANNA MANAGEMENT (CARDIFF) LIMITED
DONNINGTON DENE OXFORD ROAD,NEWBURY,RG14 3AA
Number: | 05578809 |
Status: | ACTIVE |
Category: | Private Limited Company |
16 FAIRMEADS,COBHAM,KT11 2JD
Number: | 11447694 |
Status: | ACTIVE |
Category: | Private Limited Company |
MUTUAL HOUSE,LONDON,W1S 2GF
Number: | 09911928 |
Status: | ACTIVE |
Category: | Private Limited Company |