Company NameThree Poppies Limited
Company StatusDissolved
Company Number03983050
CategoryPrivate Limited Company
Incorporation Date28 April 2000(24 years ago)
Dissolution Date8 March 2005 (19 years, 1 month ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameSimon Roger Prideaux
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed28 April 2000(same day as company formation)
RoleOsteopath Acupuncturist Herbal
Correspondence Address15 Randall Hill Road
Wrotham
Sevenoaks
Kent
TN15 7BN
Secretary NameThomas Raymond Stebbings
NationalityBritish
StatusClosed
Appointed22 July 2003(3 years, 2 months after company formation)
Appointment Duration1 year, 7 months (closed 08 March 2005)
RoleCompany Director
Correspondence Address14 The Drive
Sidcup
Kent
DA14 4HG
Director NamePaul Blacker
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2000(same day as company formation)
RoleAcupuncturist
Correspondence Address21 Kent Road
Longfield
Kent
DA3 7QR
Director NameAngela Mary Randall Coslett-Derby
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2000(same day as company formation)
RoleOsteopath
Correspondence Address35 Bedgebury Close
Rochester
Kent
ME1 2UT
Secretary NameAngela Mary Randall Coslett-Derby
NationalityBritish
StatusResigned
Appointed28 April 2000(same day as company formation)
RoleOsteopath
Correspondence Address35 Bedgebury Close
Rochester
Kent
ME1 2UT
Secretary NameMarian Ann Stevens
NationalityBritish
StatusResigned
Appointed28 April 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address74 College Road
Sittingbourne
Kent
ME10 1LD

Location

Registered Address3rd Floor
1 Harley Street
London
W1G 9QD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Financials

Year2014
Net Worth-£1,263
Cash£146
Current Liabilities£3,769

Accounts

Latest Accounts30 April 2003 (21 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

8 March 2005Final Gazette dissolved via voluntary strike-off (1 page)
16 November 2004First Gazette notice for voluntary strike-off (1 page)
5 October 2004Application for striking-off (1 page)
8 May 2004Return made up to 28/04/04; full list of members
  • 363(287) ‐ Registered office changed on 08/05/04
(6 pages)
21 January 2004Total exemption small company accounts made up to 30 April 2003 (2 pages)
15 August 2003New secretary appointed (2 pages)
15 August 2003Secretary resigned;director resigned (1 page)
5 August 2003Return made up to 28/04/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 August 2003Total exemption small company accounts made up to 30 April 2002 (2 pages)
19 May 2003Registered office changed on 19/05/03 from: 1ST floor conningsby house wrotham road, meopham gravesend kent DA13 0HN (1 page)
22 May 2002Return made up to 28/04/02; full list of members (7 pages)
11 July 2001Total exemption small company accounts made up to 30 April 2001 (2 pages)
23 May 2001Return made up to 28/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
5 March 2001Director resigned (2 pages)
8 May 2000Secretary resigned (1 page)