HOST EUROPE THREE LIMITED

Register to unlock more data on OkredoRegister

HOST EUROPE THREE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04133327

Incorporation date

29/12/2000

Size

Full

Contacts

Registered address

Registered address

5 Roundwood Avenue, Stockley Park, Uxbridge, Middlesex UB11 1FFCopy
copy info iconCopy
See on map
Latest events (Record since 29/12/2000)
dot icon06/04/2010
Final Gazette dissolved via voluntary strike-off
dot icon22/12/2009
First Gazette notice for voluntary strike-off
dot icon11/12/2009
Application to strike the company off the register
dot icon04/11/2009
Secretary's details changed for Ms Rebecca Jane Wotherspoon on 2009-11-03
dot icon04/11/2009
Director's details changed for Mr David Till on 2009-11-03
dot icon04/11/2009
Secretary's details changed for Ms Rebecca Jane Wotherspoon on 2009-11-03
dot icon01/10/2009
Full accounts made up to 2008-12-31
dot icon09/03/2009
Memorandum and Articles of Association
dot icon25/02/2009
Certificate of change of name
dot icon03/02/2009
Secretary appointed ms rebecca jane wotherspoon
dot icon03/02/2009
Director appointed mr david john till
dot icon30/01/2009
Appointment Terminated Director stewart porter
dot icon30/01/2009
Appointment Terminated
dot icon30/01/2009
Appointment Terminated Secretary stewart porter
dot icon27/01/2009
Return made up to 29/12/08; full list of members
dot icon30/10/2008
Full accounts made up to 2007-12-31
dot icon31/03/2008
Appointment Terminated Director michael read
dot icon28/03/2008
Director's Change of Particulars / michael read / 26/02/2008 / HouseName/Number was: , now: 5; Street was: 5 roundwood avenue, now: roundwood avenue; Post Code was: UB11 1AY, now: UB11 1FF
dot icon11/03/2008
Registered office changed on 11/03/2008 from 5 roundwood avenue, stockley park, uxbridge middlesex UB11 1AY
dot icon08/01/2008
Declaration of satisfaction of mortgage/charge
dot icon07/01/2008
Return made up to 29/12/07; full list of members
dot icon07/01/2008
Director's particulars changed
dot icon07/01/2008
Secretary's particulars changed;director's particulars changed
dot icon31/12/2007
Full accounts made up to 2006-12-31
dot icon27/11/2007
Registered office changed on 27/11/07 from: 1 triangle business park, quilters way stoke mandeville, aylesbury buckinghamshire HP22 5BL
dot icon29/01/2007
Return made up to 29/12/06; full list of members
dot icon05/11/2006
Full accounts made up to 2005-12-31
dot icon04/10/2006
Particulars of mortgage/charge
dot icon16/05/2006
Declaration of satisfaction of mortgage/charge
dot icon22/03/2006
Director's particulars changed
dot icon07/03/2006
Director's particulars changed
dot icon03/03/2006
Secretary's particulars changed;director's particulars changed
dot icon11/01/2006
Return made up to 29/12/05; full list of members
dot icon20/12/2005
Registered office changed on 20/12/05 from: carlton house 27A carlton house putney london SW15 2BS
dot icon06/12/2005
New director appointed
dot icon27/10/2005
Total exemption small company accounts made up to 2004-12-31
dot icon20/05/2005
Particulars of mortgage/charge
dot icon17/05/2005
Resolutions
dot icon17/05/2005
Resolutions
dot icon17/05/2005
Declaration of assistance for shares acquisition
dot icon11/05/2005
New director appointed
dot icon11/05/2005
New secretary appointed;new director appointed
dot icon11/05/2005
Director resigned
dot icon11/05/2005
Secretary resigned
dot icon11/05/2005
Registered office changed on 11/05/05 from: 11/13 thorne road doncaster south yorkshire DN1 2HR
dot icon14/01/2005
Return made up to 29/12/04; full list of members
dot icon14/01/2005
Director's particulars changed
dot icon03/08/2004
Total exemption small company accounts made up to 2003-12-31
dot icon23/12/2003
Return made up to 29/12/03; full list of members
dot icon21/09/2003
Total exemption small company accounts made up to 2002-12-31
dot icon08/01/2003
Return made up to 29/12/02; full list of members
dot icon07/10/2002
Total exemption small company accounts made up to 2001-12-31
dot icon10/01/2002
Return made up to 29/12/01; full list of members
dot icon06/06/2001
Director's particulars changed
dot icon02/01/2001
Secretary resigned
dot icon29/12/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2008
dot iconLast change occurred
31/12/2008

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2008
dot iconNext account date
31/12/2009
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
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
29/12/2000 - 29/12/2000
99600
Porter, Stewart Charles
Director
27/04/2005 - 31/12/2008
58
Till, David John
Director
31/12/2008 - Present
113
Dubens, Peter Adam Daiches
Director
14/10/2005 - Present
194
Read, Michael David
Director
27/04/2005 - 28/03/2008
60

Persons with Significant Control

0

No PSC data available.

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 HOST EUROPE THREE LIMITED

HOST EUROPE THREE LIMITED is an(a) Dissolved company incorporated on 29/12/2000 with the registered office located at 5 Roundwood Avenue, Stockley Park, Uxbridge, Middlesex UB11 1FF. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of HOST EUROPE THREE LIMITED?

toggle

HOST EUROPE THREE LIMITED is currently Dissolved. It was registered on 29/12/2000 and dissolved on 06/04/2010.

Where is HOST EUROPE THREE LIMITED located?

toggle

HOST EUROPE THREE LIMITED is registered at 5 Roundwood Avenue, Stockley Park, Uxbridge, Middlesex UB11 1FF.

What does HOST EUROPE THREE LIMITED do?

toggle

HOST EUROPE THREE LIMITED operates in the Other computer related activities (72.60 - SIC 2003) sector.

What is the latest filing for HOST EUROPE THREE LIMITED?

toggle

The latest filing was on 06/04/2010: Final Gazette dissolved via voluntary strike-off.