Company Name3A Holdings Limited
Company StatusDissolved
Company Number04138889
CategoryPrivate Limited Company
Incorporation Date10 January 2001(23 years, 3 months ago)
Dissolution Date26 April 2011 (13 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Beat Lerch
Date of BirthMay 1962 (Born 62 years ago)
NationalitySwiss
StatusClosed
Appointed10 January 2001(same day as company formation)
RoleConsultant
Country of ResidenceSwitzerland
Correspondence AddressWampflenstrasse 54
Meilen
8706
Switzerland
Director NameZeno Alois Meier
Date of BirthMarch 1961 (Born 63 years ago)
NationalitySwiss
StatusClosed
Appointed10 January 2001(same day as company formation)
RoleConsultant
Country of ResidenceSwitzerland
Correspondence AddressHauslandweg 21
Gutenswil
8605
Switzerland
Secretary NameZeno Alois Meier
NationalitySwiss
StatusClosed
Appointed10 January 2001(same day as company formation)
RoleConsultant
Country of ResidenceSwitzerland
Correspondence AddressHauslandweg 21
Gutenswil
8605
Switzerland
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed10 January 2001(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed10 January 2001(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Location

Registered Address6th Floor Queens House
55-56 Lincolns Inn Fields
London
WC2A 3LJ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 December 2006 (17 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

26 April 2011Final Gazette dissolved via compulsory strike-off (1 page)
26 April 2011Final Gazette dissolved via compulsory strike-off (1 page)
11 January 2011First Gazette notice for compulsory strike-off (1 page)
11 January 2011First Gazette notice for compulsory strike-off (1 page)
4 February 2010Compulsory strike-off action has been suspended (1 page)
4 February 2010Compulsory strike-off action has been suspended (1 page)
29 December 2009First Gazette notice for compulsory strike-off (1 page)
29 December 2009First Gazette notice for compulsory strike-off (1 page)
21 January 2009Return made up to 10/01/09; full list of members (4 pages)
21 January 2009Return made up to 10/01/09; full list of members (4 pages)
11 April 2008Total exemption full accounts made up to 31 December 2006 (8 pages)
11 April 2008Total exemption full accounts made up to 31 December 2006 (8 pages)
24 January 2008Return made up to 10/01/08; full list of members (2 pages)
24 January 2008Return made up to 10/01/08; full list of members (2 pages)
13 February 2007Return made up to 10/01/07; full list of members (2 pages)
13 February 2007Return made up to 10/01/07; full list of members (2 pages)
4 November 2006Total exemption full accounts made up to 31 December 2005 (10 pages)
4 November 2006Total exemption full accounts made up to 31 December 2005 (10 pages)
7 April 2006Registered office changed on 07/04/06 from: 4TH floor queens house 55-56 lincolns inn fields london WC2A 3LJ (1 page)
7 April 2006Registered office changed on 07/04/06 from: 4TH floor queens house 55-56 lincolns inn fields london WC2A 3LJ (1 page)
18 January 2006Return made up to 10/01/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
18 January 2006Return made up to 10/01/06; full list of members (7 pages)
26 September 2005Total exemption full accounts made up to 31 December 2004 (9 pages)
26 September 2005Total exemption full accounts made up to 31 December 2004 (9 pages)
20 January 2005Return made up to 10/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
20 January 2005Return made up to 10/01/05; full list of members (7 pages)
4 October 2004Total exemption full accounts made up to 31 December 2003 (8 pages)
4 October 2004Total exemption full accounts made up to 31 December 2003 (8 pages)
28 February 2004Total exemption full accounts made up to 31 December 2002 (8 pages)
28 February 2004Total exemption full accounts made up to 31 December 2002 (8 pages)
26 February 2004Ad 13/01/04--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
26 February 2004Ad 13/01/04--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
23 February 2004Return made up to 10/01/03; no change of members; amend (8 pages)
23 February 2004Return made up to 10/01/03; no change of members; amend (8 pages)
10 February 2004Return made up to 10/01/02; full list of members; amend (6 pages)
10 February 2004Return made up to 10/01/02; full list of members; amend (6 pages)
30 January 2004Return made up to 10/01/04; full list of members (7 pages)
30 January 2004Return made up to 10/01/04; full list of members
  • 363(287) ‐ Registered office changed on 30/01/04
(7 pages)
3 November 2003Delivery ext'd 3 mth 31/12/02 (1 page)
3 November 2003Delivery ext'd 3 mth 31/12/02 (1 page)
24 March 2003Return made up to 10/01/03; no change of members (7 pages)
24 March 2003Return made up to 10/01/03; no change of members (7 pages)
8 March 2003Total exemption full accounts made up to 31 December 2001 (8 pages)
8 March 2003Total exemption full accounts made up to 31 December 2001 (8 pages)
25 October 2002Delivery ext'd 3 mth 31/12/01 (1 page)
25 October 2002Delivery ext'd 3 mth 31/12/01 (1 page)
23 October 2002Accounting reference date shortened from 31/01/02 to 31/12/01 (1 page)
23 October 2002Accounting reference date shortened from 31/01/02 to 31/12/01 (1 page)
29 January 2002Return made up to 10/01/02; full list of members (6 pages)
29 January 2002Return made up to 10/01/02; full list of members
  • 363(287) ‐ Registered office changed on 29/01/02
(6 pages)
16 January 2001Registered office changed on 16/01/01 from: bridge house 181 queen victoria street, london EC4V 4DZ (1 page)
16 January 2001Registered office changed on 16/01/01 from: bridge house 181 queen victoria street, london EC4V 4DZ (1 page)
16 January 2001Secretary resigned (1 page)
16 January 2001New director appointed (2 pages)
16 January 2001Director resigned (1 page)
16 January 2001New secretary appointed;new director appointed (2 pages)
16 January 2001Director resigned (1 page)
16 January 2001New secretary appointed;new director appointed (2 pages)
16 January 2001New director appointed (2 pages)
16 January 2001Secretary resigned (1 page)
10 January 2001Incorporation (14 pages)