Company NameNiche Team 3 Group Limited
Company StatusDissolved
Company Number04396706
CategoryPrivate Limited Company
Incorporation Date18 March 2002(22 years, 1 month ago)
Dissolution Date27 December 2022 (1 year, 4 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Anthony Steven Gruba
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed18 March 2002(same day as company formation)
RoleCompany Director
Country of ResidenceWales
Correspondence Address43 Kensington Drive
Glynfach
Porth
Rhondda Cynon Taff
CF39 9NN
Wales
Secretary NameMr Frederick Wayne Gruba
NationalityBritish
StatusResigned
Appointed13 March 2008(5 years, 12 months after company formation)
Appointment Duration13 years, 7 months (resigned 30 October 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address80 Eastway
2nd Floor
London
E9 5JH
Director NameMr Frederick Wayne Gruba
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2011(9 years after company formation)
Appointment Duration10 years, 7 months (resigned 30 October 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address80 Eastway
2nd Floor
London
E9 5JH
Director NameCFL Directors Limited (Corporation)
StatusResigned
Appointed18 March 2002(same day as company formation)
Correspondence Address82 Whitchurch Road
Cardiff
CF14 3LX
Wales
Secretary NameCFL Secretaries Limited (Corporation)
StatusResigned
Appointed18 March 2002(same day as company formation)
Correspondence Address82 Whitchurch Road
Cardiff
CF14 3LX
Wales

Location

Registered AddressBellerive House Ground Floor
3 Muirfield Crescent
London
E14 9SZ
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Anthony Steven Gruba
100.00%
Ordinary

Financials

Year2014
Net Worth£324
Current Liabilities£180

Accounts

Latest Accounts31 March 2022 (2 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

30 November 2020Micro company accounts made up to 31 March 2020 (8 pages)
31 March 2020Confirmation statement made on 18 March 2020 with no updates (3 pages)
3 December 2019Micro company accounts made up to 31 March 2019 (7 pages)
30 March 2019Confirmation statement made on 18 March 2019 with no updates (3 pages)
2 December 2018Micro company accounts made up to 31 March 2018 (6 pages)
22 March 2018Confirmation statement made on 18 March 2018 with no updates (3 pages)
31 October 2017Micro company accounts made up to 31 March 2017 (6 pages)
31 October 2017Micro company accounts made up to 31 March 2017 (6 pages)
30 March 2017Confirmation statement made on 18 March 2017 with updates (5 pages)
30 March 2017Confirmation statement made on 18 March 2017 with updates (5 pages)
14 December 2016Micro company accounts made up to 31 March 2016 (2 pages)
14 December 2016Micro company accounts made up to 31 March 2016 (2 pages)
11 April 2016Annual return made up to 18 March 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 1
(4 pages)
11 April 2016Annual return made up to 18 March 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 1
(4 pages)
9 December 2015Micro company accounts made up to 31 March 2015 (4 pages)
9 December 2015Micro company accounts made up to 31 March 2015 (4 pages)
15 April 2015Annual return made up to 18 March 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 1
(4 pages)
15 April 2015Annual return made up to 18 March 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 1
(4 pages)
30 November 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
30 November 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
13 April 2014Annual return made up to 18 March 2014 with a full list of shareholders
Statement of capital on 2014-04-13
  • GBP 1
(4 pages)
13 April 2014Annual return made up to 18 March 2014 with a full list of shareholders
Statement of capital on 2014-04-13
  • GBP 1
(4 pages)
22 December 2013Registered office address changed from 5 Storehouse Mews London E14 8GS England on 22 December 2013 (1 page)
22 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
22 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
22 December 2013Registered office address changed from 5 Storehouse Mews London E14 8GS England on 22 December 2013 (1 page)
14 April 2013Annual return made up to 18 March 2013 with a full list of shareholders (4 pages)
14 April 2013Annual return made up to 18 March 2013 with a full list of shareholders (4 pages)
22 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
22 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
15 April 2012Annual return made up to 18 March 2012 with a full list of shareholders (4 pages)
15 April 2012Annual return made up to 18 March 2012 with a full list of shareholders (4 pages)
19 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
19 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
12 November 2011Secretary's details changed for Mr Frederick Wayne Gruba on 1 April 2011 (1 page)
12 November 2011Secretary's details changed for Mr Frederick Wayne Gruba on 1 April 2011 (1 page)
12 November 2011Appointment of Mr Frederick Wayne Gruba as a director (2 pages)
12 November 2011Appointment of Mr Frederick Wayne Gruba as a director (2 pages)
12 November 2011Secretary's details changed for Mr Frederick Wayne Gruba on 1 April 2011 (1 page)
17 April 2011Annual return made up to 18 March 2011 with a full list of shareholders (4 pages)
17 April 2011Annual return made up to 18 March 2011 with a full list of shareholders (4 pages)
27 February 2011Registered office address changed from 55 St. Leonards Close Grays Essex RM17 6GT on 27 February 2011 (1 page)
27 February 2011Registered office address changed from 55 St. Leonards Close Grays Essex RM17 6GT on 27 February 2011 (1 page)
7 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
7 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
12 April 2010Director's details changed for Anthony Steven Gruba on 11 April 2010 (2 pages)
12 April 2010Annual return made up to 18 March 2010 with a full list of shareholders (4 pages)
12 April 2010Director's details changed for Anthony Steven Gruba on 11 April 2010 (2 pages)
12 April 2010Annual return made up to 18 March 2010 with a full list of shareholders (4 pages)
20 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
20 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
16 April 2009Return made up to 18/03/09; full list of members (3 pages)
16 April 2009Return made up to 18/03/09; full list of members (3 pages)
29 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
29 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
4 September 2008Return made up to 18/03/08; full list of members (3 pages)
4 September 2008Return made up to 18/03/08; full list of members (3 pages)
19 March 2008Secretary appointed frederick wayne gruba (2 pages)
19 March 2008Registered office changed on 19/03/2008 from enterprise house 82 whitchurch road cardiff CF14 3LX (1 page)
19 March 2008Registered office changed on 19/03/2008 from enterprise house 82 whitchurch road cardiff CF14 3LX (1 page)
19 March 2008Secretary appointed frederick wayne gruba (2 pages)
18 March 2008Appointment terminated secretary cfl secretaries LIMITED (1 page)
18 March 2008Appointment terminated secretary cfl secretaries LIMITED (1 page)
30 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
30 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
23 April 2007Return made up to 18/03/07; full list of members (6 pages)
23 April 2007Return made up to 18/03/07; full list of members (6 pages)
26 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
26 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
24 April 2006Return made up to 18/03/06; full list of members (6 pages)
24 April 2006Return made up to 18/03/06; full list of members (6 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
12 April 2005Return made up to 18/03/05; full list of members (6 pages)
12 April 2005Return made up to 18/03/05; full list of members (6 pages)
20 December 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
20 December 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
17 April 2004Return made up to 18/03/04; full list of members (6 pages)
17 April 2004Return made up to 18/03/04; full list of members (6 pages)
25 February 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
25 February 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
15 April 2003Return made up to 18/03/03; full list of members (6 pages)
15 April 2003Return made up to 18/03/03; full list of members (6 pages)
5 April 2002New director appointed (2 pages)
5 April 2002Director resigned (1 page)
5 April 2002New director appointed (2 pages)
5 April 2002Director resigned (1 page)
18 March 2002Incorporation (13 pages)
18 March 2002Incorporation (13 pages)