Company NameThree Ways Limited
DirectorOlgun Remzi
Company StatusDissolved
Company Number03091379
CategoryPrivate Limited Company
Incorporation Date15 August 1995(28 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5131Wholesale of fruit and vegetables
SIC 46310Wholesale of fruit and vegetables
SIC 5132Wholesale of meat and meat products
SIC 46320Wholesale of meat and meat products
SIC 5134Wholesale of alcohol and other drinks
SIC 46342Wholesale of wine, beer, spirits and other alcoholic beverages

Directors

Director NameOlgun Remzi
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed15 August 1995(same day as company formation)
RoleCompany Director
Correspondence Address43 Scotts Avenue
Shortlands
Bromley
Kent
BR2 0LG
Secretary NameMarina Parrin
NationalityBritish
StatusCurrent
Appointed17 August 1999(4 years after company formation)
Appointment Duration24 years, 8 months
RoleCompany Director
Correspondence Address261 Hertford Road
London
N9 7ES
Director NamePaul David Field
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed15 August 1995(same day as company formation)
RoleCompany Director
Correspondence Address65 Farmilo Road
Walthamstow
London
E17 8JL
Secretary NameOlgun Remzi
NationalityBritish
StatusResigned
Appointed15 August 1995(same day as company formation)
RoleCompany Director
Correspondence Address43 Scotts Avenue
Shortlands
Bromley
Kent
BR2 0LG
Director NameTemples (Professional Services) Limited (Corporation)
StatusResigned
Appointed15 August 1995(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX
Secretary NameTemples (Nominees) Limited (Corporation)
StatusResigned
Appointed15 August 1995(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX

Location

Registered AddressUnit 52
Fairways Business Centre
Lammas Road
Leyton London
E10 7QB
RegionLondon
ConstituencyWalthamstow
CountyGreater London
WardLea Bridge
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1998 (25 years, 4 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

10 August 2002Dissolved (1 page)
10 May 2002Return of final meeting in a creditors' voluntary winding up (3 pages)
10 April 2002Liquidators statement of receipts and payments (5 pages)
10 October 2001Liquidators statement of receipts and payments (5 pages)
14 September 2000Statement of affairs (6 pages)
6 September 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
6 September 2000Appointment of a voluntary liquidator (1 page)
6 December 1999New secretary appointed (1 page)
24 November 1999Return made up to 15/08/99; full list of members (5 pages)
25 August 1999New secretary appointed (2 pages)
25 August 1999Location of register of members (1 page)
25 August 1999Secretary resigned (1 page)
11 August 1999Accounts for a small company made up to 31 December 1998 (6 pages)
6 July 1999Director resigned (1 page)
19 October 1998Accounts for a small company made up to 31 December 1997 (6 pages)
25 September 1998Return made up to 15/08/98; full list of members (5 pages)
9 December 1997Return made up to 15/08/97; full list of members (5 pages)
28 October 1996Return made up to 15/08/96; full list of members (5 pages)
14 March 1996Director resigned;new director appointed (2 pages)
5 March 1996Ad 11/09/95--------- £ si 99@1=99 £ ic 1/100 (2 pages)
5 March 1996Secretary resigned;new secretary appointed;new director appointed (2 pages)
5 March 1996Accounting reference date notified as 31/12 (1 page)
5 March 1996Registered office changed on 05/03/96 from: 152 city road london EC1V 2NX (1 page)
15 August 1995Incorporation (18 pages)