Company NameThree Rivers (House Of Mirth) Limited
Company StatusDissolved
Company Number03746244
CategoryPrivate Limited Company
Incorporation Date6 April 1999(25 years ago)
Dissolution Date16 November 2010 (13 years, 5 months ago)
Previous NamePickfix Limited

Business Activity

Section JInformation and communication
SIC 9211Motion picture and video production
SIC 59111Motion picture production activities

Directors

Director NameTerence Davies
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed20 April 1999(2 weeks after company formation)
Appointment Duration11 years, 7 months (closed 16 November 2010)
RoleCompany Director
Correspondence Address19f Errol Street
London
EC1Y 8LU
Director NameOlivia Stewart
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed20 April 1999(2 weeks after company formation)
Appointment Duration11 years, 7 months (closed 16 November 2010)
RoleProducer
Correspondence Address5 Pembridge Crescent
London
W11 3DT
Director NameMr Robert Frederick Jeremy Last
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed04 June 1999(1 month, 4 weeks after company formation)
Appointment Duration11 years, 5 months (closed 16 November 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Yellowcraig
Dunbar
East Lothian
EH42 1HT
Scotland
Secretary NameLucy Aronica
NationalityBritish
StatusClosed
Appointed28 May 2005(6 years, 1 month after company formation)
Appointment Duration5 years, 5 months (closed 16 November 2010)
RoleCompany Director
Correspondence AddressFlat 2 61 Ravensdale Road
London
N16 6TJ
Secretary NameMhairi Anne Brennan
NationalityBritish
StatusResigned
Appointed20 April 1999(2 weeks after company formation)
Appointment Duration1 month, 2 weeks (resigned 04 June 1999)
RoleCompany Director
Correspondence Address170a Tollington Park
London
N4 3AJ
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed06 April 1999(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed06 April 1999(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameD.W. Company Services Limited (Corporation)
StatusResigned
Appointed04 June 1999(1 month, 4 weeks after company formation)
Appointment Duration5 years, 11 months (resigned 28 April 2005)
Correspondence Address4th Floor, Saltire Court
20 Castle Terrace
Edinburgh
EH1 2EN
Scotland

Location

Registered Address23 Harcourt Street
London
W1H 4HJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London

Financials

Year2014
Net Worth-£2,487
Current Liabilities£3,068

Accounts

Latest Accounts31 December 2008 (15 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

16 November 2010Final Gazette dissolved via compulsory strike-off (1 page)
16 November 2010Final Gazette dissolved via compulsory strike-off (1 page)
3 August 2010First Gazette notice for compulsory strike-off (1 page)
3 August 2010First Gazette notice for compulsory strike-off (1 page)
15 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
15 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
9 April 2009Return made up to 06/04/09; full list of members (4 pages)
9 April 2009Return made up to 06/04/09; full list of members (4 pages)
21 January 2009Total exemption small company accounts made up to 31 December 2007 (4 pages)
21 January 2009Total exemption small company accounts made up to 31 December 2007 (4 pages)
25 April 2008Return made up to 06/04/08; full list of members (4 pages)
25 April 2008Return made up to 06/04/08; full list of members (4 pages)
2 November 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
2 November 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
13 June 2007Return made up to 06/04/07; full list of members (7 pages)
13 June 2007Return made up to 06/04/07; full list of members (7 pages)
25 April 2007Particulars of mortgage/charge (3 pages)
25 April 2007Particulars of mortgage/charge (3 pages)
31 October 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
31 October 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
27 September 2006Return made up to 06/04/06; full list of members (7 pages)
27 September 2006Return made up to 06/04/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
25 October 2005Total exemption full accounts made up to 31 December 2004 (7 pages)
25 October 2005Total exemption full accounts made up to 31 December 2004 (7 pages)
18 June 2005New secretary appointed (2 pages)
18 June 2005New secretary appointed (2 pages)
18 June 2005Registered office changed on 18/06/05 from: 5TH floor northwest wing bush house, aldwych london WC2B 4EZ (1 page)
18 June 2005Secretary resigned (1 page)
18 June 2005Secretary resigned (1 page)
18 June 2005Registered office changed on 18/06/05 from: 5TH floor northwest wing bush house, aldwych london WC2B 4EZ (1 page)
27 August 2004Total exemption full accounts made up to 31 July 2003 (6 pages)
27 August 2004Total exemption full accounts made up to 31 July 2003 (6 pages)
16 June 2004Accounting reference date extended from 31/07/04 to 31/12/04 (1 page)
16 June 2004Accounting reference date extended from 31/07/04 to 31/12/04 (1 page)
26 May 2004Return made up to 06/04/04; full list of members
  • 363(287) ‐ Registered office changed on 26/05/04
(7 pages)
26 May 2004Return made up to 06/04/04; full list of members (7 pages)
3 April 2004Total exemption full accounts made up to 31 July 2002 (6 pages)
3 April 2004Total exemption full accounts made up to 31 July 2002 (6 pages)
11 September 2003Total exemption full accounts made up to 31 July 2001 (10 pages)
11 September 2003Total exemption full accounts made up to 31 July 2001 (10 pages)
17 July 2003Return made up to 06/04/03; full list of members
  • 363(287) ‐ Registered office changed on 17/07/03
(7 pages)
17 July 2003Return made up to 06/04/03; full list of members (7 pages)
23 April 2003Full accounts made up to 31 July 2000 (12 pages)
23 April 2003Full accounts made up to 31 July 2000 (12 pages)
1 July 2002Registered office changed on 01/07/02 from: dundas & wilson cs 2 arundel street london WC2R 3DW (1 page)
1 July 2002Registered office changed on 01/07/02 from: dundas & wilson cs 2 arundel street london WC2R 3DW (1 page)
5 June 2002Return made up to 06/04/02; full list of members (7 pages)
5 June 2002Return made up to 06/04/02; full list of members
  • 363(287) ‐ Registered office changed on 05/06/02
(7 pages)
9 May 2001Return made up to 06/04/01; full list of members (6 pages)
9 May 2001Return made up to 06/04/01; full list of members (6 pages)
7 February 2001Delivery ext'd 3 mth 31/07/00 (1 page)
7 February 2001Delivery ext'd 3 mth 31/07/00 (1 page)
7 October 2000Particulars of mortgage/charge (4 pages)
7 October 2000Particulars of mortgage/charge (4 pages)
12 September 2000Accounting reference date extended from 30/04/00 to 31/07/00 (1 page)
12 September 2000Accounting reference date extended from 30/04/00 to 31/07/00 (1 page)
5 May 2000Return made up to 06/04/00; full list of members (7 pages)
5 May 2000Return made up to 06/04/00; full list of members (7 pages)
4 August 1999Particulars of mortgage/charge (11 pages)
4 August 1999Particulars of mortgage/charge (11 pages)
8 July 1999Particulars of mortgage/charge (3 pages)
8 July 1999Particulars of mortgage/charge (3 pages)
16 June 1999New director appointed (2 pages)
16 June 1999New director appointed (2 pages)
9 June 1999New secretary appointed (2 pages)
9 June 1999New secretary appointed (2 pages)
9 June 1999Registered office changed on 09/06/99 from: 46 old compton street london W1V 5PB (1 page)
9 June 1999Secretary resigned (1 page)
9 June 1999Registered office changed on 09/06/99 from: 46 old compton street london W1V 5PB (1 page)
9 June 1999Secretary resigned (1 page)
27 May 1999Particulars of mortgage/charge (7 pages)
27 May 1999Particulars of mortgage/charge (7 pages)
7 May 1999New director appointed (2 pages)
7 May 1999New director appointed (2 pages)
1 May 1999New secretary appointed (2 pages)
1 May 1999New director appointed (2 pages)
1 May 1999Director resigned (1 page)
1 May 1999Secretary resigned (1 page)
1 May 1999Director resigned (1 page)
1 May 1999New director appointed (2 pages)
1 May 1999Secretary resigned (1 page)
1 May 1999New secretary appointed (2 pages)
27 April 1999Company name changed pickfix LIMITED\certificate issued on 28/04/99 (2 pages)
27 April 1999Company name changed pickfix LIMITED\certificate issued on 28/04/99 (2 pages)
24 April 1999Registered office changed on 24/04/99 from: 120 east road london N1 6AA (1 page)
24 April 1999Registered office changed on 24/04/99 from: 120 east road london N1 6AA (1 page)
6 April 1999Incorporation (15 pages)