3V TRANSACTION SERVICES UK LTD

Register to unlock more data on OkredoRegister

3V TRANSACTION SERVICES UK LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06011606

Incorporation date

28/11/2006

Size

Dormant

Contacts

Registered address

Registered address

The Apex, 2 Sheriffs Orchard, Coventry CV1 3PPCopy
copy info iconCopy
See on map
Latest events (Record since 28/11/2006)
dot icon07/01/2020
Final Gazette dissolved via voluntary strike-off
dot icon22/10/2019
First Gazette notice for voluntary strike-off
dot icon11/10/2019
Application to strike the company off the register
dot icon26/03/2019
Termination of appointment of Muhammad Ali Farid Khwaja as a director on 2019-03-20
dot icon02/01/2019
Accounts for a dormant company made up to 2018-12-31
dot icon19/11/2018
Confirmation statement made on 2018-11-17 with no updates
dot icon20/03/2018
Accounts for a dormant company made up to 2017-12-31
dot icon19/12/2017
Confirmation statement made on 2017-11-17 with no updates
dot icon12/10/2017
Termination of appointment of Timothy Simon Mickley as a director on 2017-09-01
dot icon16/01/2017
Accounts for a dormant company made up to 2016-12-31
dot icon17/11/2016
Confirmation statement made on 2016-11-17 with updates
dot icon20/10/2016
Termination of appointment of Seamus Minogue as a secretary on 2016-09-23
dot icon20/10/2016
Termination of appointment of Seamus Minogue as a secretary on 2016-09-23
dot icon20/10/2016
Appointment of Mr. Timothy Simon Mickley as a director on 2016-09-23
dot icon20/10/2016
Appointment of Mr. Matitiyahu Nahum Darrin as a director on 2016-09-23
dot icon04/10/2016
Accounts for a dormant company made up to 2015-12-31
dot icon15/09/2016
Termination of appointment of Kieron Guilfoyle as a director on 2015-11-13
dot icon06/09/2016
Termination of appointment of Kieron Guilfoyle as a director on 2015-11-13
dot icon01/12/2015
Annual return made up to 2015-11-28 with full list of shareholders
dot icon03/10/2015
Total exemption small company accounts made up to 2014-12-31
dot icon30/04/2015
Appointment of Mr Muhammad Ali Farid Khwaja as a director on 2015-02-26
dot icon24/02/2015
Annual return made up to 2014-11-28 with full list of shareholders
dot icon01/10/2014
Total exemption small company accounts made up to 2013-12-31
dot icon01/01/2014
Annual return made up to 2013-11-28 with full list of shareholders
dot icon30/10/2013
Registered office address changed from the Apex 4 Sheriffs Orchard Coventry CV1 3PP England on 2013-10-30
dot icon25/10/2013
Registered office address changed from the Meridian 4 Copthall House Station Square Coventry CV1 2FL United Kingdom on 2013-10-25
dot icon30/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon01/02/2013
Annual return made up to 2012-11-28 with full list of shareholders
dot icon31/10/2012
Total exemption small company accounts made up to 2011-12-31
dot icon15/12/2011
Annual return made up to 2011-11-28 with full list of shareholders
dot icon04/10/2011
Total exemption small company accounts made up to 2010-12-31
dot icon31/12/2010
Annual return made up to 2010-11-28 with full list of shareholders
dot icon04/11/2010
Total exemption small company accounts made up to 2009-12-31
dot icon30/11/2009
Annual return made up to 2009-11-28 with full list of shareholders
dot icon30/11/2009
Director's details changed for Kieron Guilfoyle on 2009-11-30
dot icon28/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon18/06/2009
Registered office changed on 18/06/2009 from building 3, 566 chiswick park chiswick high road london W4 5YA united kingdom
dot icon21/05/2009
Secretary appointed seamus minogue
dot icon21/05/2009
Appointment terminated secretary james mcgivern
dot icon26/02/2009
Return made up to 28/11/08; full list of members
dot icon26/02/2009
Accounting reference date extended from 30/11/2008 to 31/12/2008
dot icon20/02/2009
Total exemption small company accounts made up to 2007-11-30
dot icon18/12/2008
Registered office changed on 18/12/2008 from mwb business exchange marble arch tower 55 bryanston street london W1H 7AJ
dot icon18/12/2008
Accounting reference date extended from 30/11/2009 to 31/12/2009
dot icon29/11/2007
Return made up to 28/11/07; full list of members
dot icon25/10/2007
New secretary appointed
dot icon25/10/2007
Secretary resigned
dot icon25/10/2007
Director resigned
dot icon27/06/2007
Registered office changed on 27/06/07 from: 364 high street harlington hayes middlesex UB3 5LF
dot icon27/02/2007
Secretary resigned
dot icon27/02/2007
New secretary appointed
dot icon28/11/2006
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2018
dot iconLast change occurred
31/12/2018

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2018
dot iconNext account date
31/12/2019
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kane, Dorothy May
Secretary
28/11/2006 - 28/11/2006
2893
Khwaja, Muhammad Ali Farid
Director
26/02/2015 - 20/03/2019
8
Mickley, Timothy Simon
Director
23/09/2016 - 01/09/2017
7
Minogue, Seamus
Director
28/11/2006 - 30/09/2007
2
Darrin, Matitiyahu Nahum
Director
23/09/2016 - Present
1

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 3V TRANSACTION SERVICES UK LTD

3V TRANSACTION SERVICES UK LTD is an(a) Dissolved company incorporated on 28/11/2006 with the registered office located at The Apex, 2 Sheriffs Orchard, Coventry CV1 3PP. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 3V TRANSACTION SERVICES UK LTD?

toggle

3V TRANSACTION SERVICES UK LTD is currently Dissolved. It was registered on 28/11/2006 and dissolved on 07/01/2020.

Where is 3V TRANSACTION SERVICES UK LTD located?

toggle

3V TRANSACTION SERVICES UK LTD is registered at The Apex, 2 Sheriffs Orchard, Coventry CV1 3PP.

What does 3V TRANSACTION SERVICES UK LTD do?

toggle

3V TRANSACTION SERVICES UK LTD operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for 3V TRANSACTION SERVICES UK LTD?

toggle

The latest filing was on 07/01/2020: Final Gazette dissolved via voluntary strike-off.