THREE COMMUNICATIONS LIMITED

Register to unlock more data on OkredoRegister

THREE COMMUNICATIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03737023

Incorporation date

18/03/1999

Size

Full

Contacts

Registered address

Registered address

1 Cliveden Office Village, Lancaster Road Cressex, Business Park High Wycombe, Buckinghamshire HP12 3YZCopy
copy info iconCopy
See on map
Latest events (Record since 18/03/1999)
dot icon25/10/2010
Final Gazette dissolved via compulsory strike-off
dot icon12/07/2010
First Gazette notice for compulsory strike-off
dot icon30/03/2010
Full accounts made up to 2009-12-31
dot icon04/11/2009
Full accounts made up to 2008-12-31
dot icon20/09/2009
Director and Secretary's Change of Particulars / lance moir / 01/09/2009 / HouseName/Number was: , now: flat 2; Street was: 86 riversdale road, now: chenies st chambers 9 chenies street; Post Code was: N5 2JZ, now: WC1E 7ET; Country was: , now: united kingdom
dot icon29/06/2009
Accounting reference date shortened from 18/01/2009 to 31/12/2008
dot icon07/06/2009
Return made up to 19/03/09; full list of members
dot icon03/02/2009
Director appointed wireless information network LIMITED
dot icon02/02/2009
Secretary appointed mr lance stuart moir
dot icon02/02/2009
Appointment Terminated Director sally weatherall
dot icon02/02/2009
Appointment Terminated Secretary sally weatherall
dot icon22/01/2009
Total exemption full accounts made up to 2008-01-18
dot icon22/01/2009
Accounting reference date shortened from 31/03/2008 to 18/01/2008
dot icon20/07/2008
Return made up to 19/03/08; full list of members
dot icon20/07/2008
Location of register of members
dot icon17/02/2008
New secretary appointed;new director appointed
dot icon17/02/2008
New director appointed
dot icon30/01/2008
Registered office changed on 31/01/08 from: unit 62-63 pall mall deposit 124-128 barlby road london W10 6BL
dot icon30/01/2008
Director resigned
dot icon30/01/2008
Secretary resigned;director resigned
dot icon26/12/2007
Total exemption small company accounts made up to 2007-03-31
dot icon17/04/2007
Return made up to 19/03/07; full list of members
dot icon12/02/2007
Registered office changed on 13/02/07 from: suite 3 03 winchester house 259-269 old marylebone road london NW1 5RA
dot icon07/02/2007
Total exemption small company accounts made up to 2006-03-31
dot icon20/03/2006
Return made up to 19/03/06; full list of members
dot icon20/03/2006
New secretary appointed
dot icon20/03/2006
Director's particulars changed
dot icon20/03/2006
Secretary resigned
dot icon23/02/2006
Total exemption full accounts made up to 2005-03-31
dot icon05/04/2005
Return made up to 19/03/05; full list of members
dot icon05/04/2005
Ad 20/05/04--------- £ si 12@100=1200 £ ic 200/1400
dot icon03/02/2005
Total exemption full accounts made up to 2004-03-31
dot icon08/09/2004
Registered office changed on 09/09/04 from: 12 oakley road caversham reading berkshire RG4 7RL
dot icon17/05/2004
Return made up to 19/03/04; full list of members
dot icon03/02/2004
Total exemption full accounts made up to 2003-03-31
dot icon26/01/2004
Ad 20/02/03--------- £ si 98@1
dot icon14/05/2003
Return made up to 19/03/03; full list of members
dot icon05/02/2003
Total exemption small company accounts made up to 2002-03-31
dot icon26/06/2002
Ad 10/05/01--------- £ si 98@1
dot icon26/06/2002
Return made up to 19/03/02; full list of members
dot icon17/02/2002
New secretary appointed
dot icon29/01/2002
Total exemption small company accounts made up to 2001-03-31
dot icon19/12/2001
New director appointed
dot icon12/12/2001
Director resigned
dot icon04/12/2001
Secretary resigned
dot icon04/12/2001
Registered office changed on 05/12/01 from: 10 sandown park tunbridge wells kent TN2 4RJ
dot icon17/09/2001
Director's particulars changed
dot icon17/05/2001
Ad 10/05/01--------- £ si 98@1=98 £ ic 2/100
dot icon01/04/2001
Return made up to 19/03/01; full list of members
dot icon17/01/2001
Full accounts made up to 2000-03-31
dot icon10/01/2001
Director resigned
dot icon10/01/2001
Director resigned
dot icon25/04/2000
Return made up to 19/03/00; full list of members
dot icon25/04/2000
New secretary appointed
dot icon25/04/2000
Secretary resigned
dot icon20/06/1999
New director appointed
dot icon20/06/1999
New director appointed
dot icon25/04/1999
Registered office changed on 26/04/99 from: 14 fernbank close chatham kent ME5 9NH
dot icon25/04/1999
New director appointed
dot icon25/04/1999
New secretary appointed
dot icon08/04/1999
New director appointed
dot icon01/04/1999
Director resigned
dot icon01/04/1999
Secretary resigned
dot icon18/03/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2009
dot iconLast change occurred
30/12/2009

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2009
dot iconNext account date
30/12/2010
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

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Buhagiar, Susan
Nominee Director
18/03/1999 - 18/03/1999
471
Moir, Lance Stuart
Director
17/01/2008 - Present
49
Moir, Lance Stuart
Secretary
28/01/2009 - Present
5
Bush, Dorothy Olwyn
Secretary
18/03/1999 - 30/03/2000
-
Bush, Robert John
Secretary
30/03/2000 - 29/11/2001
5

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 THREE COMMUNICATIONS LIMITED

THREE COMMUNICATIONS LIMITED is an(a) Dissolved company incorporated on 18/03/1999 with the registered office located at 1 Cliveden Office Village, Lancaster Road Cressex, Business Park High Wycombe, Buckinghamshire HP12 3YZ. 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 THREE COMMUNICATIONS LIMITED?

toggle

THREE COMMUNICATIONS LIMITED is currently Dissolved. It was registered on 18/03/1999 and dissolved on 25/10/2010.

Where is THREE COMMUNICATIONS LIMITED located?

toggle

THREE COMMUNICATIONS LIMITED is registered at 1 Cliveden Office Village, Lancaster Road Cressex, Business Park High Wycombe, Buckinghamshire HP12 3YZ.

What does THREE COMMUNICATIONS LIMITED do?

toggle

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

What is the latest filing for THREE COMMUNICATIONS LIMITED?

toggle

The latest filing was on 25/10/2010: Final Gazette dissolved via compulsory strike-off.