Company NameThree Lions Enterprises Limited
Company StatusDissolved
Company Number03719698
CategoryPrivate Limited Company
Incorporation Date25 February 1999(25 years, 2 months ago)
Dissolution Date7 January 2003 (21 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5244Retail furniture household etc.
SIC 47599Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store

Directors

Director NameLiam Carter
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed25 February 1999(same day as company formation)
RoleLecturer
Correspondence Address20 Halifax Street
London
SE26 6JA
Director NamePhilip Tadd
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed25 February 1999(same day as company formation)
RoleEngineer
Correspondence Address236 Woolwich Road
London
SE2 0DW
Secretary NamePhilip Tadd
NationalityBritish
StatusClosed
Appointed25 February 1999(same day as company formation)
RoleEngineer
Correspondence Address236 Woolwich Road
London
SE2 0DW
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed25 February 1999(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed25 February 1999(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered Address22 Kencot Way
Erith
Kent
DA18 4AB
RegionLondon
ConstituencyErith and Thamesmead
CountyGreater London
WardThamesmead East

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End02 August

Filing History

7 January 2003Final Gazette dissolved via compulsory strike-off (1 page)
17 September 2002First Gazette notice for compulsory strike-off (1 page)
12 March 2002Strike-off action suspended (1 page)
19 February 2002First Gazette notice for compulsory strike-off (1 page)
14 August 2001First Gazette notice for compulsory strike-off (1 page)
25 May 2000Return made up to 25/02/00; full list of members
  • 363(287) ‐ Registered office changed on 25/05/00
(6 pages)
21 April 2000Particulars of mortgage/charge (3 pages)
7 April 2000Accounting reference date extended from 29/02/00 to 02/08/00 (1 page)
16 March 1999Registered office changed on 16/03/99 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
16 March 1999Director resigned (1 page)
16 March 1999New secretary appointed;new director appointed (2 pages)
16 March 1999Secretary resigned (1 page)
16 March 1999New director appointed (2 pages)
25 February 1999Incorporation (13 pages)