HOWDEN THREE LIMITED

Register to unlock more data on OkredoRegister

HOWDEN THREE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02515273

Incorporation date

24/06/1990

Size

Full

Classification

-

Contacts

Registered address

Registered address

80 Fulham Road, London SW3 6HRCopy
copy info iconCopy
See on map
Latest events (Record since 24/06/1990)
dot icon04/01/2010
Final Gazette dissolved via compulsory strike-off
dot icon21/09/2009
First Gazette notice for compulsory strike-off
dot icon20/07/2009
-
dot icon09/02/2009
Appointment Terminated Director amanda wakeley
dot icon27/01/2009
Registered office changed on 28/01/2009 from 7 old park lane mayfair london W1K 1QR
dot icon14/08/2008
Return made up to 25/06/08; full list of members
dot icon11/08/2008
Return made up to 25/06/07; full list of members
dot icon10/08/2008
Director's Change of Particulars / jamil el-imad / 01/01/2007 / HouseName/Number was: , now: flat 2; Street was: 41 arlington house, now: north audley street 40 north audley street; Area was: arlington street, now: ; Post Code was: SW1A 1RL, now: W1K 6WG; Country was: , now: united kingdom
dot icon10/08/2008
Secretary appointed mr stephen howard davie
dot icon10/08/2008
Appointment Terminated Director amanda osborne
dot icon10/08/2008
Appointment Terminated Secretary alison nichol
dot icon11/05/2008
Full accounts made up to 2007-07-31
dot icon31/07/2007
Full accounts made up to 2006-07-31
dot icon18/07/2006
Return made up to 25/06/06; full list of members
dot icon06/06/2006
Full accounts made up to 2005-07-31
dot icon17/05/2006
Accounting reference date shortened from 31/12/05 to 31/07/05
dot icon14/05/2006
New director appointed
dot icon02/01/2006
Return made up to 25/06/05; full list of members
dot icon02/01/2006
Location of register of members address changed
dot icon07/06/2005
Accounting reference date extended from 31/07/05 to 31/12/05
dot icon07/06/2005
Registered office changed on 08/06/05 from: 26-28 conway street london W1T 6BQ
dot icon07/06/2005
New secretary appointed
dot icon07/06/2005
New director appointed
dot icon07/06/2005
Secretary resigned;director resigned
dot icon02/06/2005
Return made up to 25/06/04; full list of members; amend
dot icon31/05/2005
Declaration of satisfaction of mortgage/charge
dot icon31/05/2005
Declaration of satisfaction of mortgage/charge
dot icon17/10/2004
Accounts made up to 2004-07-31
dot icon13/07/2004
Return made up to 25/06/04; full list of members
dot icon13/06/2004
Accounts made up to 2003-07-31
dot icon18/08/2003
Return made up to 25/06/03; full list of members
dot icon18/08/2003
Director's particulars changed
dot icon08/08/2003
Director resigned
dot icon01/06/2003
Accounts made up to 2002-07-31
dot icon21/01/2003
Registered office changed on 22/01/03 from: first floor 79-91 new kings road london SW6 4SQ
dot icon21/01/2003
Secretary resigned
dot icon21/01/2003
Director resigned
dot icon11/09/2002
Return made up to 25/06/02; full list of members
dot icon11/09/2002
Director's particulars changed
dot icon07/08/2002
New director appointed
dot icon04/08/2002
Full accounts made up to 2001-07-31
dot icon10/06/2002
Director resigned
dot icon27/01/2002
Return made up to 25/06/01; full list of members
dot icon29/04/2001
Full accounts made up to 2000-07-31
dot icon04/12/2000
New director appointed
dot icon21/11/2000
Director resigned
dot icon06/11/2000
Certificate of change of name
dot icon09/10/2000
Return made up to 25/06/00; full list of members
dot icon09/10/2000
Location of register of members address changed
dot icon09/10/2000
New secretary appointed
dot icon07/08/2000
New director appointed
dot icon28/07/2000
Particulars of mortgage/charge
dot icon22/06/2000
Accounts for a small company made up to 1999-07-31
dot icon20/06/2000
Director resigned
dot icon20/06/2000
New director appointed
dot icon12/06/2000
Director resigned
dot icon07/06/2000
Declaration of satisfaction of mortgage/charge
dot icon01/06/2000
Director resigned
dot icon15/09/1999
Full accounts made up to 1998-07-31
dot icon27/07/1999
New director appointed
dot icon27/07/1999
New director appointed
dot icon27/07/1999
New secretary appointed
dot icon27/07/1999
Return made up to 25/06/99; no change of members
dot icon27/07/1999
Secretary resigned
dot icon19/08/1998
Accounts for a small company made up to 1997-07-31
dot icon19/08/1998
Auditor's resignation
dot icon05/08/1998
Return made up to 25/06/98; no change of members
dot icon05/08/1998
Registered office changed on 06/08/98
dot icon06/08/1997
Return made up to 25/06/97; full list of members
dot icon06/08/1997
Director's particulars changed
dot icon06/03/1997
Particulars of mortgage/charge
dot icon22/10/1996
Accounts for a small company made up to 1996-07-31
dot icon28/08/1996
Ad 24/07/96--------- £ si 157498@1=157498 £ ic 322502/480000
dot icon28/08/1996
Ad 24/07/96--------- £ si 322500@1=322500 £ ic 2/322502
dot icon28/08/1996
Resolutions
dot icon28/08/1996
£ nc 1000/1000000 24/07/96
dot icon29/07/1996
Return made up to 25/06/96; no change of members
dot icon04/06/1996
Accounts for a small company made up to 1995-07-31
dot icon29/06/1995
Return made up to 25/06/95; no change of members
dot icon29/06/1995
Director's particulars changed
dot icon05/06/1995
Accounts for a small company made up to 1994-07-31
dot icon16/02/1995
Registered office changed on 17/02/95 from: 13 queens gate mews london SW7 5QJ
dot icon04/02/1995
New director appointed
dot icon04/02/1995
Secretary resigned;new secretary appointed
dot icon29/01/1995
Particulars of mortgage/charge
dot icon23/01/1995
Accounts for a small company made up to 1993-12-31
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon23/08/1994
Return made up to 25/06/94; full list of members
dot icon15/05/1994
Accounting reference date shortened from 31/12 to 31/07
dot icon11/05/1994
Certificate of change of name
dot icon06/01/1994
Accounts for a small company made up to 1992-12-31
dot icon14/09/1993
New director appointed
dot icon07/09/1993
Return made up to 25/06/93; no change of members
dot icon16/06/1993
Resolutions
dot icon16/06/1993
Resolutions
dot icon16/06/1993
Resolutions
dot icon28/02/1993
Return made up to 25/06/92; no change of members
dot icon04/11/1992
Accounts for a small company made up to 1991-12-31
dot icon12/07/1992
Accounts for a small company made up to 1990-12-31
dot icon18/05/1992
Certificate of change of name
dot icon11/08/1991
Return made up to 25/06/91; full list of members
dot icon25/03/1991
Accounting reference date notified as 31/12
dot icon31/10/1990
Registered office changed on 01/11/90 from: 77 south audley street london wiy 5TA
dot icon25/07/1990
Memorandum and Articles of Association
dot icon12/07/1990
Certificate of change of name
dot icon11/07/1990
Secretary resigned;new secretary appointed
dot icon11/07/1990
Director resigned;new director appointed
dot icon10/07/1990
Registered office changed on 11/07/90 from: 2 baches street london N1 6UB
dot icon03/07/1990
Resolutions
dot icon24/06/1990
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/07/2007
dot iconLast change occurred
30/07/2007

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/07/2007
dot iconNext account date
30/07/2008
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

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Caring, Richard Allan
Director
01/06/2000 - 31/07/2003
100
Osborne, Amanda Jane
Director
01/11/2005 - 30/06/2007
7
Holden, Deborah Karen
Director
01/05/1999 - 20/05/2000
4
Macaulay, John Arnold
Director
27/02/2002 - 27/05/2005
23
D'cruze, Christopher
Director
01/06/2000 - 31/12/2001
18

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 HOWDEN THREE LIMITED

HOWDEN THREE LIMITED is an(a) Dissolved company incorporated on 24/06/1990 with the registered office located at 80 Fulham Road, London SW3 6HR. There are currently 2 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 HOWDEN THREE LIMITED?

toggle

HOWDEN THREE LIMITED is currently Dissolved. It was registered on 24/06/1990 and dissolved on 04/01/2010.

Where is HOWDEN THREE LIMITED located?

toggle

HOWDEN THREE LIMITED is registered at 80 Fulham Road, London SW3 6HR.

What is the latest filing for HOWDEN THREE LIMITED?

toggle

The latest filing was on 04/01/2010: Final Gazette dissolved via compulsory strike-off.