Company NameThree Sons Investments Limited
Company StatusDissolved
Company Number00831673
CategoryPrivate Limited Company
Incorporation Date18 December 1964(59 years, 5 months ago)
Dissolution Date23 June 2015 (8 years, 10 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64991Security dealing on own account

Directors

Director NameMr Peter Astaire
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed31 August 1991(26 years, 8 months after company formation)
Appointment Duration23 years, 10 months (closed 23 June 2015)
RoleWriter
Country of ResidenceUnited Kingdom
Correspondence Address55 Bute Gardens
London
W6 7DX
Director NameMr Simon Jack Astaire
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed31 August 1991(26 years, 8 months after company formation)
Appointment Duration23 years, 10 months (closed 23 June 2015)
RoleMusic Writer-Agent
Country of ResidenceUnited Kingdom
Correspondence Address11 Lowndes Close
London
SW1X 8BZ
Director NameMr Mark David Astaire
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1991(26 years, 8 months after company formation)
Appointment Duration13 years, 1 month (resigned 19 October 2004)
RoleInvestment Advisor
Country of ResidenceEngland
Correspondence Address28 Lambelle Road
London
NW3 4HR
Director NameMr Edgar Astaire
Date of BirthJanuary 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1991(26 years, 8 months after company formation)
Appointment Duration22 years, 2 months (resigned 24 October 2013)
RoleStock Broker
Country of ResidenceUnited Kingdom
Correspondence Address11 Lowndes Close
London
SW1X 8BZ
Secretary NameMiss Monica May McQueen
NationalityBritish
StatusResigned
Appointed31 August 1991(26 years, 8 months after company formation)
Appointment Duration7 years, 10 months (resigned 30 June 1999)
RoleCompany Director
Correspondence Address9 Copse Edge Avenue
Epsom
Surrey
KT17 4HT
Director NameMrs Sheila Lipscombe
Date of BirthNovember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1995(30 years, 9 months after company formation)
Appointment Duration3 years, 10 months (resigned 20 August 1999)
RoleSecretary
Correspondence Address168 Blackstock Road
London
N5 1HA
Secretary NameMrs Sheila Lipscombe
StatusResigned
Appointed30 June 1999(34 years, 6 months after company formation)
Appointment Duration12 years, 2 months (resigned 31 August 2011)
RoleCompany Director
Correspondence Address88a Finsbury Park Road
London
N4 2JT

Contact

Telephone020 77398790
Telephone regionLondon

Location

Registered Address1 Printing House Yard
Hackney Road
London
E2 7PR
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

70 at £1Mr Edgar Astaire
70.00%
Ordinary
10 at £1Mr Mark David Astaire
10.00%
Ordinary
10 at £1Mr Peter Charles Astaire
10.00%
Ordinary
10 at £1Mr Simon Jack Astaire
10.00%
Ordinary

Financials

Year2014
Net Worth-£9,080
Cash£567
Current Liabilities£13,791

Accounts

Latest Accounts31 March 2013 (11 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

23 June 2015Final Gazette dissolved via voluntary strike-off (1 page)
23 June 2015Final Gazette dissolved via voluntary strike-off (1 page)
10 March 2015First Gazette notice for voluntary strike-off (1 page)
10 March 2015First Gazette notice for voluntary strike-off (1 page)
3 March 2015Application to strike the company off the register (2 pages)
3 March 2015Application to strike the company off the register (2 pages)
16 October 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 100
(4 pages)
16 October 2014Termination of appointment of Edgar Astaire as a director on 24 October 2013 (1 page)
16 October 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 100
(4 pages)
16 October 2014Termination of appointment of Edgar Astaire as a director on 24 October 2013 (1 page)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
27 September 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-09-27
  • GBP 100
(5 pages)
27 September 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-09-27
  • GBP 100
(5 pages)
14 December 2012Total exemption full accounts made up to 31 March 2012 (8 pages)
14 December 2012Total exemption full accounts made up to 31 March 2012 (8 pages)
11 October 2012Annual return made up to 31 August 2012 with a full list of shareholders (5 pages)
11 October 2012Annual return made up to 31 August 2012 with a full list of shareholders (5 pages)
1 December 2011Total exemption full accounts made up to 31 March 2011 (8 pages)
1 December 2011Total exemption full accounts made up to 31 March 2011 (8 pages)
6 September 2011Director's details changed for Simon Astaire on 31 August 2011 (2 pages)
6 September 2011Director's details changed for Simon Astaire on 31 August 2011 (2 pages)
6 September 2011Termination of appointment of Sheila Lipscombe as a secretary (1 page)
6 September 2011Termination of appointment of Sheila Lipscombe as a secretary (1 page)
6 September 2011Annual return made up to 31 August 2011 with a full list of shareholders (5 pages)
6 September 2011Annual return made up to 31 August 2011 with a full list of shareholders (5 pages)
30 December 2010Total exemption full accounts made up to 31 March 2010 (8 pages)
30 December 2010Total exemption full accounts made up to 31 March 2010 (8 pages)
27 October 2010Director's details changed for Mr Peter Astaire on 31 August 2010 (2 pages)
27 October 2010Annual return made up to 31 August 2010 with a full list of shareholders (6 pages)
27 October 2010Annual return made up to 31 August 2010 with a full list of shareholders (6 pages)
27 October 2010Director's details changed for Mr Peter Astaire on 31 August 2010 (2 pages)
19 March 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
19 March 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
28 January 2010Total exemption full accounts made up to 31 March 2009 (8 pages)
28 January 2010Total exemption full accounts made up to 31 March 2009 (8 pages)
12 November 2009Annual return made up to 31 August 2009 with a full list of shareholders (4 pages)
12 November 2009Annual return made up to 31 August 2009 with a full list of shareholders (4 pages)
5 February 2009Total exemption full accounts made up to 31 March 2008 (8 pages)
5 February 2009Total exemption full accounts made up to 31 March 2008 (8 pages)
1 October 2008Return made up to 31/08/08; full list of members (4 pages)
1 October 2008Secretary's change of particulars / sheila lipscombe / 31/08/2008 (1 page)
1 October 2008Secretary's change of particulars / sheila lipscombe / 31/08/2008 (1 page)
1 October 2008Return made up to 31/08/08; full list of members (4 pages)
29 March 2008Total exemption full accounts made up to 31 March 2007 (8 pages)
29 March 2008Total exemption full accounts made up to 31 March 2007 (8 pages)
17 September 2007Return made up to 31/08/07; full list of members (3 pages)
17 September 2007Return made up to 31/08/07; full list of members (3 pages)
25 January 2007Total exemption full accounts made up to 31 March 2006 (8 pages)
25 January 2007Total exemption full accounts made up to 31 March 2006 (8 pages)
22 September 2006Director's particulars changed (1 page)
22 September 2006Director's particulars changed (1 page)
22 September 2006Return made up to 31/08/06; full list of members (3 pages)
22 September 2006Return made up to 31/08/06; full list of members (3 pages)
4 February 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
4 February 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
20 September 2005Return made up to 31/08/05; full list of members (3 pages)
20 September 2005Return made up to 31/08/05; full list of members (3 pages)
17 January 2005Total exemption full accounts made up to 31 March 2004 (8 pages)
17 January 2005Total exemption full accounts made up to 31 March 2004 (8 pages)
28 October 2004Director resigned (1 page)
28 October 2004Director resigned (1 page)
14 September 2004Return made up to 31/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
14 September 2004Return made up to 31/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
15 January 2004Total exemption full accounts made up to 31 March 2003 (8 pages)
15 January 2004Total exemption full accounts made up to 31 March 2003 (8 pages)
26 September 2003Return made up to 31/08/03; full list of members (9 pages)
26 September 2003Return made up to 31/08/03; full list of members (9 pages)
28 November 2002Total exemption full accounts made up to 31 March 2002 (7 pages)
28 November 2002Total exemption full accounts made up to 31 March 2002 (7 pages)
17 September 2002Return made up to 31/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
17 September 2002Return made up to 31/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
4 February 2002Total exemption full accounts made up to 31 March 2001 (7 pages)
4 February 2002Total exemption full accounts made up to 31 March 2001 (7 pages)
28 September 2001Return made up to 31/08/01; full list of members
  • 363(287) ‐ Registered office changed on 28/09/01
  • 363(288) ‐ Director's particulars changed
(8 pages)
28 September 2001Return made up to 31/08/01; full list of members
  • 363(287) ‐ Registered office changed on 28/09/01
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 September 2000Return made up to 31/08/00; full list of members (8 pages)
14 September 2000Return made up to 31/08/00; full list of members (8 pages)
14 August 2000Full accounts made up to 31 March 2000 (6 pages)
14 August 2000Full accounts made up to 31 March 2000 (6 pages)
21 October 1999Return made up to 31/08/99; full list of members (8 pages)
21 October 1999Director resigned (1 page)
21 October 1999Director resigned (1 page)
21 October 1999Return made up to 31/08/99; full list of members (8 pages)
1 October 1999New secretary appointed (2 pages)
1 October 1999New secretary appointed (2 pages)
12 August 1999Full accounts made up to 31 March 1999 (6 pages)
12 August 1999Full accounts made up to 31 March 1999 (6 pages)
31 December 1998Full accounts made up to 31 March 1998 (6 pages)
31 December 1998Full accounts made up to 31 March 1998 (6 pages)
20 October 1998Return made up to 31/08/98; no change of members (6 pages)
20 October 1998Return made up to 31/08/98; no change of members (6 pages)
15 January 1998Full accounts made up to 31 March 1997 (6 pages)
15 January 1998Full accounts made up to 31 March 1997 (6 pages)
1 October 1997Return made up to 31/08/97; no change of members (6 pages)
1 October 1997Return made up to 31/08/97; no change of members (6 pages)
24 March 1997Full accounts made up to 31 March 1996 (6 pages)
24 March 1997Full accounts made up to 31 March 1996 (6 pages)
4 December 1996Return made up to 31/08/96; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 December 1996Return made up to 31/08/96; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
15 January 1996Full accounts made up to 31 March 1995 (8 pages)
15 January 1996Full accounts made up to 31 March 1995 (8 pages)
19 October 1995New director appointed (2 pages)
19 October 1995New director appointed (2 pages)
10 October 1995Return made up to 31/08/95; no change of members (4 pages)
10 October 1995Return made up to 31/08/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)
18 December 1964Incorporation (18 pages)
18 December 1964Incorporation (18 pages)