TECHNIP SHIPS THREE LIMITED

Register to unlock more data on OkredoRegister

TECHNIP SHIPS THREE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00084037

Incorporation date

27/03/1905

Size

Dormant

Contacts

Registered address

Registered address

262 High Holborn, London, WC1V 7NACopy
copy info iconCopy
See on map
Latest events (Record since 24/11/1986)
dot icon20/05/2025
Final Gazette dissolved via compulsory strike-off
dot icon04/03/2025
First Gazette notice for compulsory strike-off
dot icon10/01/2024
Restoration by order of the court
dot icon18/01/2011
Final Gazette dissolved via voluntary strike-off
dot icon05/10/2010
First Gazette notice for voluntary strike-off
dot icon24/09/2010
Application to strike the company off the register
dot icon05/07/2010
Director's details changed for Mrs Florence Emmanuelle Sylvie Rocle on 2010-07-05
dot icon14/06/2010
Accounts for a dormant company made up to 2009-12-31
dot icon25/05/2010
Termination of appointment of Stephen Woodward as a director
dot icon25/05/2010
Appointment of Willy Gauttier as a director
dot icon15/12/2009
Annual return made up to 2009-12-06 with full list of shareholders
dot icon15/12/2009
Director's details changed for Mr Carl Holmen on 2009-12-15
dot icon15/12/2009
Director's details changed for Stephen William Woodward on 2009-12-15
dot icon06/10/2009
Accounts for a dormant company made up to 2008-12-31
dot icon12/12/2008
Return made up to 06/12/08; full list of members
dot icon11/07/2008
Director appointed ms florence rocle
dot icon11/07/2008
Director appointed mr carl holmen
dot icon10/07/2008
Appointment Terminated Director ian stevenson
dot icon10/07/2008
Appointment Terminated Director alain-hugues delmotte
dot icon03/07/2008
Accounts made up to 2007-12-31
dot icon12/12/2007
Return made up to 06/12/07; full list of members
dot icon12/07/2007
New secretary appointed
dot icon12/07/2007
Secretary resigned
dot icon19/04/2007
Accounts made up to 2006-12-31
dot icon20/12/2006
Director's particulars changed
dot icon20/12/2006
Return made up to 06/12/06; full list of members
dot icon07/11/2006
New director appointed
dot icon06/11/2006
Director resigned
dot icon23/06/2006
Accounts made up to 2005-12-31
dot icon04/04/2006
New director appointed
dot icon03/04/2006
Director resigned
dot icon20/12/2005
Return made up to 06/12/05; full list of members
dot icon10/05/2005
Full accounts made up to 2004-12-31
dot icon14/12/2004
Return made up to 06/12/04; full list of members
dot icon14/12/2004
Director's particulars changed
dot icon04/05/2004
Full accounts made up to 2003-12-31
dot icon13/01/2004
Director resigned
dot icon30/12/2003
Return made up to 06/12/03; full list of members
dot icon03/11/2003
New director appointed
dot icon03/11/2003
New director appointed
dot icon19/08/2003
Director resigned
dot icon14/07/2003
Full accounts made up to 2002-12-31
dot icon24/12/2002
Return made up to 06/12/02; full list of members
dot icon27/11/2002
New director appointed
dot icon27/11/2002
Director resigned
dot icon05/11/2002
Certificate of change of name
dot icon03/09/2002
New director appointed
dot icon06/08/2002
New director appointed
dot icon06/08/2002
New director appointed
dot icon06/08/2002
Director resigned
dot icon22/07/2002
Full accounts made up to 2001-12-31
dot icon18/04/2002
Director resigned
dot icon07/02/2002
Director resigned
dot icon20/12/2001
Return made up to 06/12/01; full list of members
dot icon28/09/2001
Registered office changed on 28/09/01 from: greybrook house 28 brook street london W1Y 1AG
dot icon17/05/2001
Full accounts made up to 2000-12-31
dot icon21/12/2000
Return made up to 06/12/00; full list of members
dot icon27/07/2000
Full accounts made up to 1999-12-31
dot icon16/12/1999
Return made up to 06/12/99; full list of members
dot icon16/12/1999
Director's particulars changed
dot icon16/07/1999
Full accounts made up to 1998-12-31
dot icon07/01/1999
Return made up to 06/12/98; full list of members
dot icon25/09/1998
New director appointed
dot icon22/05/1998
Full accounts made up to 1997-12-31
dot icon18/05/1998
New director appointed
dot icon23/03/1998
Director resigned
dot icon23/02/1998
Director resigned
dot icon05/01/1998
Return made up to 06/12/97; full list of members
dot icon08/09/1997
New director appointed
dot icon08/09/1997
Director resigned
dot icon19/08/1997
Resolutions
dot icon19/08/1997
Declaration of assistance for shares acquisition
dot icon23/05/1997
Full accounts made up to 1996-12-31
dot icon17/04/1997
Director's particulars changed
dot icon17/04/1997
Director's particulars changed
dot icon30/12/1996
Return made up to 06/12/96; full list of members
dot icon11/11/1996
New director appointed
dot icon11/11/1996
Director resigned
dot icon08/07/1996
Full accounts made up to 1995-12-31
dot icon09/01/1996
Return made up to 06/12/95; no change of members
dot icon18/08/1995
New secretary appointed
dot icon18/08/1995
New director appointed
dot icon18/08/1995
New director appointed
dot icon18/08/1995
New director appointed
dot icon18/08/1995
Secretary resigned
dot icon18/08/1995
Director resigned
dot icon18/08/1995
Director resigned
dot icon12/08/1995
Declaration of satisfaction of mortgage/charge
dot icon12/08/1995
Declaration of satisfaction of mortgage/charge
dot icon12/08/1995
Declaration of satisfaction of mortgage/charge
dot icon17/07/1995
Auditor's resignation
dot icon20/06/1995
Full accounts made up to 1994-12-31
dot icon30/03/1995
Certificate of change of name
dot icon30/01/1995
New director appointed
dot icon30/01/1995
Director resigned
dot icon30/01/1995
Director resigned
dot icon30/01/1995
Director resigned
dot icon30/01/1995
Director resigned
dot icon30/01/1995
Director resigned
dot icon19/12/1994
Return made up to 06/12/94; full list of members
dot icon15/06/1994
Full accounts made up to 1993-12-31
dot icon25/04/1994
Declaration of satisfaction of mortgage/charge
dot icon25/04/1994
Declaration of satisfaction of mortgage/charge
dot icon22/04/1994
Particulars of mortgage/charge
dot icon22/04/1994
Particulars of mortgage/charge
dot icon08/04/1994
Director resigned;new director appointed
dot icon08/04/1994
New director appointed
dot icon05/04/1994
Particulars of mortgage/charge
dot icon06/01/1994
Return made up to 06/12/93; full list of members
dot icon05/01/1994
Particulars of mortgage/charge
dot icon05/01/1994
Particulars of mortgage/charge
dot icon27/09/1993
Declaration of satisfaction of mortgage/charge
dot icon27/09/1993
Declaration of satisfaction of mortgage/charge
dot icon27/09/1993
Declaration of satisfaction of mortgage/charge
dot icon13/05/1993
Full accounts made up to 1992-12-31
dot icon17/03/1993
Declaration of satisfaction of mortgage/charge
dot icon17/03/1993
Declaration of satisfaction of mortgage/charge
dot icon17/03/1993
Declaration of satisfaction of mortgage/charge
dot icon17/03/1993
Declaration of satisfaction of mortgage/charge
dot icon07/01/1993
Return made up to 06/12/92; no change of members
dot icon17/07/1992
Full accounts made up to 1991-12-31
dot icon03/01/1992
Return made up to 06/12/91; no change of members
dot icon23/12/1991
Particulars of mortgage/charge
dot icon23/12/1991
Particulars of mortgage/charge
dot icon23/12/1991
Particulars of mortgage/charge
dot icon23/12/1991
Secretary resigned
dot icon06/12/1991
New secretary appointed
dot icon04/11/1991
Director's particulars changed
dot icon04/11/1991
Director resigned
dot icon16/05/1991
Full accounts made up to 1990-12-31
dot icon18/12/1990
Return made up to 06/12/90; full list of members
dot icon12/12/1990
Resolutions
dot icon09/10/1990
Certificate of change of name
dot icon15/08/1990
Accounting reference date extended from 31/08 to 31/12
dot icon30/07/1990
Secretary resigned;new secretary appointed;director resigned
dot icon25/01/1990
Full accounts made up to 1989-08-31
dot icon10/01/1990
Director resigned
dot icon30/10/1989
Full accounts made up to 1988-12-31
dot icon30/10/1989
Return made up to 13/10/89; full list of members
dot icon27/10/1989
Registered office changed on 27/10/89 from: 59 lafone street london SE1 2LX
dot icon21/09/1989
New director appointed
dot icon14/09/1989
New director appointed
dot icon14/09/1989
New director appointed
dot icon05/09/1989
Accounting reference date shortened from 31/12 to 31/08
dot icon09/08/1989
New director appointed
dot icon05/02/1989
Return made up to 04/01/89; full list of members
dot icon19/01/1989
Declaration of satisfaction of mortgage/charge
dot icon14/11/1988
Full accounts made up to 1987-12-31
dot icon26/01/1988
Return made up to 23/11/87; full list of members
dot icon12/01/1988
Registered office changed on 12/01/88 from: 53 leadenhall street london EC3A 2BR
dot icon04/11/1987
Full accounts made up to 1986-12-31
dot icon29/10/1987
Certificate of change of name
dot icon27/10/1987
New director appointed
dot icon27/10/1987
Director resigned
dot icon08/09/1987
Director resigned
dot icon19/08/1987
Full accounts made up to 1985-12-31
dot icon02/06/1987
Return made up to 15/12/86; full list of members
dot icon05/02/1987
Annual account delivery extended by 18 weeks
dot icon18/12/1986
Particulars of mortgage/charge
dot icon06/12/1986
New director appointed
dot icon24/11/1986
Annual account delivery extended by 14 weeks

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2009
dot iconLast change occurred
31/12/2009

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2009
dot iconNext account date
31/12/2010
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

23
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Assiter, Harry Stephen
Director
08/08/1995 - 15/03/1998
9
Boe, Knut
Director
19/07/2002 - 08/11/2002
11
Rocle, Florence Emmanuelle Sylvie
Director
01/07/2008 - Present
6
Fay, Jean-Bernard
Director
22/04/1998 - 11/01/2002
9
Delmotte, Alain-Hugues
Director
17/02/2006 - 01/07/2008
7

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 TECHNIP SHIPS THREE LIMITED

TECHNIP SHIPS THREE LIMITED is an(a) Dissolved company incorporated on 27/03/1905 with the registered office located at 262 High Holborn, London, WC1V 7NA. There are currently 4 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 TECHNIP SHIPS THREE LIMITED?

toggle

TECHNIP SHIPS THREE LIMITED is currently Dissolved. It was registered on 27/03/1905 and dissolved on 20/05/2025.

Where is TECHNIP SHIPS THREE LIMITED located?

toggle

TECHNIP SHIPS THREE LIMITED is registered at 262 High Holborn, London, WC1V 7NA.

What does TECHNIP SHIPS THREE LIMITED do?

toggle

TECHNIP SHIPS THREE LIMITED operates in the Other service activities not elsewhere classified (93.05 - SIC 2003) sector.

What is the latest filing for TECHNIP SHIPS THREE LIMITED?

toggle

The latest filing was on 20/05/2025: Final Gazette dissolved via compulsory strike-off.