Company Name3Letter Limited
Company StatusDissolved
Company Number04298246
CategoryPrivate Limited Company
Incorporation Date3 October 2001(22 years, 6 months ago)
Dissolution Date14 August 2012 (11 years, 8 months ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameElinor Clare Poulton
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed14 May 2004(2 years, 7 months after company formation)
Appointment Duration8 years, 3 months (closed 14 August 2012)
RoleAnalyst
Country of ResidenceUnited Kingdom
Correspondence Address38 Arundel Terrace
London
SW13 8DS
Secretary NamePeter John Macken
NationalityBritish
StatusClosed
Appointed24 May 2004(2 years, 7 months after company formation)
Appointment Duration8 years, 2 months (closed 14 August 2012)
RoleCompany Director
Correspondence Address55 St James Street
Shaftesbury
SP7 8HF
Director NameCraig Simpson
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2001(same day as company formation)
RoleCompany Director
Correspondence Address9 Wroughton Road
London
SW11 6BE
Director NameChristopher John South
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2001(same day as company formation)
RoleCompany Director
Correspondence Address37 Rocklands Avenue
Mt Eden
Auckland
New Zealand
Secretary NameCraig Simpson
NationalityBritish
StatusResigned
Appointed03 October 2001(same day as company formation)
RoleCompany Director
Correspondence Address9 Wroughton Road
London
SW11 6BE
Secretary NameDonna Stephens
NationalityBritish
StatusResigned
Appointed03 October 2001(same day as company formation)
RoleCompany Director
Correspondence Address11 Bittern Close
Gosport
Hampshire
PO12 4JY
Director NameSecretarial Nominees Limited (Corporation)
StatusResigned
Appointed03 October 2001(same day as company formation)
Correspondence Address3 Churchill House
57 Jubilee Road
Waterlooville
Hampshire
PO7 7RF

Location

Registered Address38 Arundel Terrace
London
SW13 8DS
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardBarnes
Built Up AreaGreater London

Accounts

Latest Accounts30 April 2011 (12 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

14 August 2012Final Gazette dissolved via voluntary strike-off (1 page)
14 August 2012Final Gazette dissolved via voluntary strike-off (1 page)
1 May 2012First Gazette notice for voluntary strike-off (1 page)
1 May 2012First Gazette notice for voluntary strike-off (1 page)
24 April 2012Application to strike the company off the register (3 pages)
24 April 2012Application to strike the company off the register (3 pages)
17 October 2011Annual return made up to 3 October 2011 with a full list of shareholders
Statement of capital on 2011-10-17
  • GBP 2
(4 pages)
17 October 2011Annual return made up to 3 October 2011 with a full list of shareholders
Statement of capital on 2011-10-17
  • GBP 2
(4 pages)
17 October 2011Annual return made up to 3 October 2011 with a full list of shareholders
Statement of capital on 2011-10-17
  • GBP 2
(4 pages)
11 August 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
11 August 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
6 December 2010Annual return made up to 3 October 2010 with a full list of shareholders (4 pages)
6 December 2010Annual return made up to 3 October 2010 with a full list of shareholders (4 pages)
6 December 2010Annual return made up to 3 October 2010 with a full list of shareholders (4 pages)
2 September 2010Total exemption full accounts made up to 30 April 2010 (9 pages)
2 September 2010Total exemption full accounts made up to 30 April 2010 (9 pages)
21 October 2009Annual return made up to 3 October 2009 with a full list of shareholders (4 pages)
21 October 2009Director's details changed for Elinor Clare Poulton on 17 October 2009 (2 pages)
21 October 2009Director's details changed for Elinor Clare Poulton on 17 October 2009 (2 pages)
21 October 2009Annual return made up to 3 October 2009 with a full list of shareholders (4 pages)
21 October 2009Annual return made up to 3 October 2009 with a full list of shareholders (4 pages)
1 September 2009Total exemption full accounts made up to 30 April 2009 (9 pages)
1 September 2009Total exemption full accounts made up to 30 April 2009 (9 pages)
4 November 2008Return made up to 03/10/08; full list of members (3 pages)
4 November 2008Return made up to 03/10/08; full list of members (3 pages)
19 August 2008Total exemption full accounts made up to 30 April 2008 (9 pages)
19 August 2008Total exemption full accounts made up to 30 April 2008 (9 pages)
1 November 2007Return made up to 03/10/07; full list of members (2 pages)
1 November 2007Return made up to 03/10/07; full list of members (2 pages)
20 July 2007Total exemption full accounts made up to 30 April 2007 (8 pages)
20 July 2007Total exemption full accounts made up to 30 April 2007 (8 pages)
23 November 2006Return made up to 03/10/06; full list of members (2 pages)
23 November 2006Return made up to 03/10/06; full list of members (2 pages)
10 July 2006Total exemption full accounts made up to 30 April 2006 (8 pages)
10 July 2006Total exemption full accounts made up to 30 April 2006 (8 pages)
5 October 2005Director's particulars changed (1 page)
5 October 2005Return made up to 03/10/05; full list of members (2 pages)
5 October 2005Director's particulars changed (1 page)
5 October 2005Director's particulars changed (1 page)
5 October 2005Registered office changed on 05/10/05 from: 48 sunlight square london E2 6LD (1 page)
5 October 2005Registered office changed on 05/10/05 from: 48 sunlight square london E2 6LD (1 page)
5 October 2005Director's particulars changed (1 page)
5 October 2005Return made up to 03/10/05; full list of members (2 pages)
14 July 2005Total exemption full accounts made up to 30 April 2005 (7 pages)
14 July 2005Total exemption full accounts made up to 30 April 2005 (7 pages)
26 October 2004Return made up to 03/10/04; full list of members (6 pages)
26 October 2004Return made up to 03/10/04; full list of members (6 pages)
8 June 2004Accounting reference date shortened from 30/09/04 to 30/04/04 (1 page)
8 June 2004Accounting reference date shortened from 30/09/04 to 30/04/04 (1 page)
8 June 2004Accounts made up to 30 April 2004 (1 page)
8 June 2004Accounts made up to 30 April 2004 (1 page)
28 May 2004Director resigned (1 page)
28 May 2004New secretary appointed (2 pages)
28 May 2004New director appointed (2 pages)
28 May 2004Registered office changed on 28/05/04 from: dunstans rickford, guildford surrey GU3 3PH (1 page)
28 May 2004Accounts made up to 30 September 2003 (1 page)
28 May 2004Secretary resigned;director resigned (1 page)
28 May 2004New secretary appointed (2 pages)
28 May 2004Director resigned (1 page)
28 May 2004New director appointed (2 pages)
28 May 2004Secretary resigned;director resigned (1 page)
28 May 2004Registered office changed on 28/05/04 from: dunstans rickford, guildford surrey GU3 3PH (1 page)
28 May 2004Accounts made up to 30 September 2003 (1 page)
10 October 2003Return made up to 03/10/03; full list of members (7 pages)
10 October 2003Return made up to 03/10/03; full list of members (7 pages)
15 May 2003Accounts made up to 30 September 2002 (1 page)
15 May 2003Accounts made up to 30 September 2002 (1 page)
5 November 2002Return made up to 03/10/02; full list of members (7 pages)
5 November 2002Return made up to 03/10/02; full list of members (7 pages)
28 November 2001Accounting reference date shortened from 31/10/02 to 30/09/02 (1 page)
28 November 2001Accounting reference date shortened from 31/10/02 to 30/09/02 (1 page)
12 October 2001Secretary resigned (1 page)
12 October 2001Director resigned (1 page)
12 October 2001Secretary resigned (1 page)
12 October 2001New director appointed (2 pages)
12 October 2001Director resigned (1 page)
12 October 2001New director appointed (2 pages)
12 October 2001New secretary appointed;new director appointed (2 pages)
12 October 2001New secretary appointed;new director appointed (2 pages)
3 October 2001Incorporation (16 pages)
3 October 2001Incorporation (16 pages)