KERESFORTH THREE LIMITED

Register to unlock more data on OkredoRegister

KERESFORTH THREE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03745409

Incorporation date

29/03/1999

Size

Total Exemption Full

Contacts

Registered address

Registered address

7 More London Riverside, London SE1 2RTCopy
copy info iconCopy
See on map
Latest events (Record since 29/03/1999)
dot icon08/07/2013
Final Gazette dissolved via compulsory strike-off
dot icon25/03/2013
First Gazette notice for compulsory strike-off
dot icon06/09/2012
Compulsory strike-off action has been suspended
dot icon04/06/2012
First Gazette notice for compulsory strike-off
dot icon25/04/2012
Administrator's abstract of receipts and payments to 2012-02-29
dot icon14/03/2012
Notice of discharge of Administration Order
dot icon16/01/2012
Administrator's abstract of receipts and payments to 2011-12-02
dot icon18/07/2011
Registered office address changed from Pricewaterhousecoopers 12 Plumtree Court London EC4A 4HT on 2011-07-19
dot icon06/07/2011
Administrator's abstract of receipts and payments to 2011-06-02
dot icon31/01/2011
Administrator's abstract of receipts and payments to 2010-12-02
dot icon03/08/2010
Administrator's abstract of receipts and payments to 2010-06-02
dot icon04/01/2010
Administrator's abstract of receipts and payments to 2009-12-02
dot icon29/07/2009
Administrator's abstract of receipts and payments to 2009-06-02
dot icon05/02/2009
Administrator's abstract of receipts and payments to 2008-12-02
dot icon24/06/2008
Administrator's abstract of receipts and payments to 2008-12-02
dot icon24/06/2008
Administrator's abstract of receipts and payments to 2008-06-02
dot icon30/01/2008
Administrator's abstract of receipts and payments
dot icon18/07/2007
Administrator's abstract of receipts and payments
dot icon14/01/2007
Administrator's abstract of receipts and payments
dot icon25/07/2006
Administrator's abstract of receipts and payments
dot icon01/02/2006
Administrator's abstract of receipts and payments
dot icon01/08/2005
Administrator's abstract of receipts and payments
dot icon02/02/2005
Administrator's abstract of receipts and payments
dot icon05/01/2005
Miscellaneous
dot icon12/07/2004
Administrator's abstract of receipts and payments
dot icon29/01/2004
Administrator's abstract of receipts and payments
dot icon31/07/2003
Scheme of arrangement - amalgamation
dot icon23/07/2003
Administrator's abstract of receipts and payments
dot icon30/04/2003
Memorandum and Articles of Association
dot icon30/04/2003
£ nc 50000/51500 16/04/03
dot icon30/04/2003
Us$ nc 10000/40000 16/04/03
dot icon30/04/2003
Resolutions
dot icon30/04/2003
Resolutions
dot icon30/04/2003
Resolutions
dot icon30/04/2003
Resolutions
dot icon30/04/2003
Ad 17/04/03--------- us$ si [email protected]=30000 us$ ic 10000/40000 £ si [email protected]=1500 £ ic 500/2000
dot icon16/04/2003
Certificate of change of name
dot icon04/02/2003
Miscellaneous
dot icon04/02/2003
Miscellaneous
dot icon04/02/2003
Administrator's abstract of receipts and payments
dot icon24/01/2003
Resolutions
dot icon24/01/2003
Resolutions
dot icon23/01/2003
Certificate of reduction of issued capital
dot icon23/01/2003
Reduction of iss capital and minute (oc) us$ ic 100000000/ 10000 £ ic
dot icon23/01/2003
Resolutions
dot icon23/01/2003
Resolutions
dot icon21/01/2003
Resolutions
dot icon14/01/2003
Resolutions
dot icon05/01/2003
Resolutions
dot icon17/12/2002
Miscellaneous
dot icon06/08/2002
Administrator's abstract of receipts and payments
dot icon31/07/2002
Miscellaneous
dot icon16/07/2002
Director resigned
dot icon09/04/2002
Registered office changed on 10/04/02 from: enron house 40 grosvenor place london SW1X 7EN
dot icon13/03/2002
Notice of result of meeting of creditors
dot icon10/03/2002
Notice of variation of an Administration Order
dot icon04/03/2002
Statement of administrator's proposal
dot icon25/01/2002
Secretary resigned
dot icon25/01/2002
Director resigned
dot icon21/01/2002
Director resigned
dot icon15/01/2002
Director resigned
dot icon13/01/2002
Declaration of satisfaction of mortgage/charge
dot icon13/01/2002
Declaration of satisfaction of mortgage/charge
dot icon16/12/2001
Administration Order
dot icon16/12/2001
Notice of Administration Order
dot icon04/12/2001
Director resigned
dot icon03/12/2001
Memorandum and Articles of Association
dot icon01/11/2001
Delivery ext'd 3 mth 31/12/00
dot icon01/11/2001
New director appointed
dot icon01/11/2001
New director appointed
dot icon25/07/2001
Director resigned
dot icon25/06/2001
Return made up to 30/03/01; full list of members
dot icon23/04/2001
New director appointed
dot icon09/04/2001
Director resigned
dot icon01/04/2001
Resolutions
dot icon01/04/2001
Resolutions
dot icon01/04/2001
Resolutions
dot icon01/04/2001
Resolutions
dot icon01/04/2001
Resolutions
dot icon12/11/2000
Auditor's resignation
dot icon05/10/2000
Registered office changed on 06/10/00 from: one america square 17 crosswall london EC3N 2LB
dot icon02/10/2000
Accounting reference date extended from 30/09/00 to 31/12/00
dot icon26/09/2000
Certificate of change of name and re-registration from Public Limited Company to Private
dot icon26/09/2000
Re-registration of Memorandum and Articles
dot icon26/09/2000
Application for reregistration from PLC to private
dot icon26/09/2000
Resolutions
dot icon26/09/2000
Resolutions
dot icon20/08/2000
Secretary resigned
dot icon17/08/2000
Director resigned
dot icon17/08/2000
Director resigned
dot icon17/08/2000
Director resigned
dot icon17/08/2000
Director resigned
dot icon17/08/2000
Director resigned
dot icon16/08/2000
New secretary appointed
dot icon16/08/2000
Secretary resigned
dot icon31/07/2000
Accounts made up to 2000-03-31
dot icon09/04/2000
Return made up to 30/03/00; full list of members
dot icon09/04/2000
Director's particulars changed
dot icon27/03/2000
Full group accounts made up to 1999-09-30
dot icon19/03/2000
Resolutions
dot icon19/03/2000
Resolutions
dot icon11/11/1999
Particulars of mortgage/charge
dot icon10/10/1999
Particulars of mortgage/charge
dot icon06/10/1999
Location of register of members (non legible)
dot icon29/09/1999
Listing of particulars
dot icon27/09/1999
Accounting reference date shortened from 31/03/00 to 30/09/99
dot icon16/09/1999
Certificate of re-registration from Private to Public Limited Company
dot icon16/09/1999
Declaration on reregistration from private to PLC
dot icon16/09/1999
Balance Sheet
dot icon16/09/1999
Auditor's statement
dot icon16/09/1999
Auditor's report
dot icon16/09/1999
Re-registration of Memorandum and Articles
dot icon16/09/1999
Application for reregistration from private to PLC
dot icon16/09/1999
Resolutions
dot icon16/09/1999
Resolutions
dot icon16/09/1999
Ad 15/09/99--------- us$ si 99999998@1=99999998 us$ ic 2/100000000 £ si 50000@1=50000 £ ic 0/50000
dot icon16/09/1999
Us$ nc 25000000/133000000 15/09/99
dot icon16/09/1999
Resolutions
dot icon16/09/1999
Resolutions
dot icon16/09/1999
Resolutions
dot icon16/09/1999
Resolutions
dot icon02/09/1999
New secretary appointed
dot icon16/08/1999
New director appointed
dot icon16/08/1999
New director appointed
dot icon16/08/1999
New director appointed
dot icon16/08/1999
New director appointed
dot icon16/08/1999
New director appointed
dot icon16/08/1999
New director appointed
dot icon16/08/1999
Secretary resigned
dot icon16/08/1999
New director appointed
dot icon22/07/1999
Certificate of change of name
dot icon29/03/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

Accounts

dot iconAccounts
Total Exemption Full
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
Wakeling, Richard Keith Arthur
Director
29/07/1999 - 17/07/2000
7
White-Thomson, Ian Leonard
Director
10/08/1999 - 17/07/2000
-
Brown, Michael Ross
Director
17/09/2001 - 30/11/2001
63
Gold, Joseph Allen
Director
30/03/2001 - 15/01/2002
5
Beese, Hanns
Director
29/07/1999 - 17/07/2000
1

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 KERESFORTH THREE LIMITED

KERESFORTH THREE LIMITED is an(a) Dissolved company incorporated on 29/03/1999 with the registered office located at 7 More London Riverside, London SE1 2RT. There is currently no active directors according to the latest confirmation statement. Number of employees Unknown.

Frequently Asked Questions

What is the current status of KERESFORTH THREE LIMITED?

toggle

KERESFORTH THREE LIMITED is currently Dissolved. It was registered on 29/03/1999 and dissolved on 08/07/2013.

Where is KERESFORTH THREE LIMITED located?

toggle

KERESFORTH THREE LIMITED is registered at 7 More London Riverside, London SE1 2RT.

What does KERESFORTH THREE LIMITED do?

toggle

KERESFORTH THREE LIMITED operates in the Other business activities not elsewhere classified (74.87 - SIC 2003) sector.

What is the latest filing for KERESFORTH THREE LIMITED?

toggle

The latest filing was on 08/07/2013: Final Gazette dissolved via compulsory strike-off.