Company Name16 Hoxton Square Limited
Company StatusDissolved
Company Number04483781
CategoryPrivate Limited Company
Incorporation Date11 July 2002(21 years, 9 months ago)
Dissolution Date9 November 2017 (6 years, 5 months ago)
Previous Name3 C's Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Jeremy Mark Gardner
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed14 April 2010(7 years, 9 months after company formation)
Appointment Duration7 years, 7 months (closed 09 November 2017)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressGeoffrey Martin & Co 1 Westferry Circus
Canary Wharf
London
E14 4HD
Director NameMr Olusanya Junior Imode
Date of BirthMarch 1990 (Born 34 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2012(10 years, 4 months after company formation)
Appointment Duration4 years, 11 months (closed 09 November 2017)
RoleAnti Piracy
Country of ResidenceEngland
Correspondence AddressGeoffrey Martin & Co 1 Westferry Circus
Canary Wharf
London
E14 4HD
Secretary NameMs Jacqui Roberts Webster
StatusClosed
Appointed11 April 2013(10 years, 9 months after company formation)
Appointment Duration4 years, 7 months (closed 09 November 2017)
RoleCompany Director
Correspondence AddressUnits 1-2 8
Orsman Road
London
N1 5QJ
Director NameJohn Alfred Pulford
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2002(same day as company formation)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressScawswater Mill
Idless
Truro
TR4 9QR
Director NameGordon Patrick D'Silva
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2002(same day as company formation)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 23 Lockview Court
62 Narrow Street
London
E14 8EN
Secretary NameJames Scott Morris
NationalityBritish
StatusResigned
Appointed11 July 2002(same day as company formation)
RoleCommercial Manager
Correspondence AddressFlat 7 90 Highbury New Park
London
N5 2DJ
Director NameJames Scott Morris
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2003(6 months, 3 weeks after company formation)
Appointment DurationResigned same day (resigned 30 January 2003)
RoleCommercial Manager
Correspondence AddressFlat 7 90 Highbury New Park
London
N5 2DJ
Director NameMs Carolyn Clark
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2003(6 months, 3 weeks after company formation)
Appointment Duration6 years, 2 months (resigned 02 April 2009)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address46 Chisenhale Road
London
E3 5QZ
Director NameMs Prudence Margaret Leith
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2003(6 months, 3 weeks after company formation)
Appointment Duration3 years, 4 months (resigned 30 May 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChastleton Glebe
Chastleton
Moreton In Marsh
Gloucestershire
GL56 0SZ
Wales
Director NameSimon Ward
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2003(6 months, 3 weeks after company formation)
Appointment Duration3 years, 4 months (resigned 30 May 2006)
RoleRetired
Correspondence Address21 Flanders Road
London
W4 1NQ
Secretary NameMr Ronald Edmund Perry
NationalityBritish
StatusResigned
Appointed30 January 2003(6 months, 3 weeks after company formation)
Appointment Duration3 years, 4 months (resigned 30 May 2006)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address42 Thetford Road
New Malden
Surrey
KT3 5DT
Director NamePeter Kendal
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2006(3 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 24 August 2007)
RoleFinancial
Correspondence Address31 Selborne Road
London
N22 7TH
Director NameMs Patricia Haikin
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2006(3 years, 10 months after company formation)
Appointment Duration5 years, 4 months (resigned 30 September 2011)
RoleChairty Director
Country of ResidenceUnited Kingdom
Correspondence Address195 The Colonnades
Porchester Square
London
W2 6AR
Secretary NameMs Patricia Haikin
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2006(3 years, 10 months after company formation)
Appointment Duration1 day (resigned 31 May 2006)
RoleCharity Director
Country of ResidenceUnited Kingdom
Correspondence Address195 The Colonnades
Porchester Square
London
W2 6AR
Secretary NameMs Patricia Haikin
NationalityBritish
StatusResigned
Appointed30 May 2006(3 years, 10 months after company formation)
Appointment Duration1 day (resigned 31 May 2006)
RoleCharity Director
Country of ResidenceUnited Kingdom
Correspondence Address195 The Colonnades
Porchester Square
London
W2 6AR
Director NameMr Jeremy Mark Gardner
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2006(3 years, 10 months after company formation)
Appointment Duration2 years, 6 months (resigned 06 December 2008)
RoleStrategic Property Director,
Country of ResidenceEngland
Correspondence Address24 Norsey Close
Billericay
Essex
CM11 1AP
Director NameJames Scott Morris
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2006(3 years, 10 months after company formation)
Appointment Duration1 year (resigned 25 June 2007)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Cromwell Avenue
Highgate
London
N6 5HN
Director NameJack Arthur Gordon
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2007(4 years, 11 months after company formation)
Appointment Duration5 years, 3 months (resigned 28 September 2012)
RoleProperty Director
Country of ResidenceEngland
Correspondence Address37 Lennard Road
London
SE20 7LX
Director NameDeborah Rose Ley
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2007(5 years, 3 months after company formation)
Appointment Duration4 years (resigned 04 November 2011)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address51 Vicars Moor Lane
London
N21 2QN
Secretary NameMrs Emma Jane Foster
StatusResigned
Appointed14 April 2010(7 years, 9 months after company formation)
Appointment Duration2 years, 7 months (resigned 06 December 2012)
RoleCompany Director
Correspondence Address16 Hoxton Sqaure
London
N1 6NT
Director NameMs Hilary Clayton
Date of BirthJanuary 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2011(8 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 December 2012)
RoleEmployed
Country of ResidenceUnited Kingdom
Correspondence Address16 Hoxton Sqaure
London
N1 6NT
Director NameMr Iain Smith Hillcoat McArthur
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2011(9 years, 2 months after company formation)
Appointment Duration3 years, 6 months (resigned 24 March 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnits 1-2 8
Orsman Road
London
N1 5QJ
Director NameMr John Edward Cruse
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2011(9 years, 2 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 15 December 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Hoxton Sqaure
London
N1 6NT
Secretary NameMr Adrian Michael Koe
NationalityBritish
StatusResigned
Appointed30 September 2011(9 years, 2 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 22 March 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 New Road
Barton
Cambridge
Cambridgeshire
CB23 7AY
Director NameMs Nuala Geary
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2011(9 years, 5 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 25 September 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Hoxton Sqaure
London
N1 6NT
Director NameMs Sylvie Pierce
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2012(10 years, 4 months after company formation)
Appointment Duration2 years, 4 months (resigned 24 March 2015)
RoleDirector Property/Regeneration
Country of ResidenceUnited Kingdom
Correspondence Address75 Cowcross Street
London
EC1M 6EL
Director NameL.C.I. Directors Limited (Corporation)
StatusResigned
Appointed11 July 2002(same day as company formation)
Correspondence Address60 Tabernacle Street
London
EC2A 4NB
Secretary NameL.C.I. Secretaries Limited (Corporation)
StatusResigned
Appointed11 July 2002(same day as company formation)
Correspondence Address74 Lynn Road
Terrington Saint Clement
Kings Lynn
Norfolk
PE34 4JX

Location

Registered AddressGeoffrey Martin & Co 1 Westferry Circus
Canary Wharf
London
E14 4HD
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London

Financials

Year2013
Net Worth£55,652
Cash£64,731
Current Liabilities£1,176,996

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

9 November 2017Final Gazette dissolved following liquidation (1 page)
9 November 2017Final Gazette dissolved following liquidation (1 page)
9 August 2017Return of final meeting in a members' voluntary winding up (15 pages)
9 August 2017Return of final meeting in a members' voluntary winding up (15 pages)
18 November 2016Liquidators' statement of receipts and payments to 17 September 2016 (11 pages)
18 November 2016Liquidators' statement of receipts and payments to 17 September 2016 (11 pages)
25 September 2015Declaration of solvency (3 pages)
25 September 2015Appointment of a voluntary liquidator (1 page)
25 September 2015Appointment of a voluntary liquidator (1 page)
25 September 2015Declaration of solvency (3 pages)
25 September 2015Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-09-18
(1 page)
22 September 2015Registered office address changed from C/O Shoreditch Trust Units 1-2 8 Orsman Road London N1 5QJ to Geoffrey Martin & Co 1 Westferry Circus Canary Wharf London E14 4HD on 22 September 2015 (1 page)
22 September 2015Registered office address changed from C/O Shoreditch Trust Units 1-2 8 Orsman Road London N1 5QJ to Geoffrey Martin & Co 1 Westferry Circus Canary Wharf London E14 4HD on 22 September 2015 (1 page)
15 September 2015Director's details changed for Mr Olusanya Junior Imode on 24 April 2015 (2 pages)
15 September 2015Director's details changed for Mr Olusanya Junior Imode on 24 April 2015 (2 pages)
15 September 2015Director's details changed for Mr Olusanya Junior Imode on 24 April 2015 (2 pages)
15 September 2015Director's details changed for Mr Olusanya Junior Imode on 24 April 2015 (2 pages)
17 July 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 10,000
(4 pages)
17 July 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 10,000
(4 pages)
2 July 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
2 July 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
24 June 2015Satisfaction of charge 1 in full (2 pages)
24 June 2015Satisfaction of charge 1 in full (2 pages)
12 May 2015All of the property or undertaking has been released and no longer forms part of charge 1 (2 pages)
12 May 2015All of the property or undertaking has been released and no longer forms part of charge 1 (2 pages)
25 March 2015Termination of appointment of Sylvie Pierce as a director on 24 March 2015 (1 page)
25 March 2015Termination of appointment of John Alfred Pulford as a director on 24 March 2015 (1 page)
25 March 2015Termination of appointment of Iain Mcarthur as a director on 24 March 2015 (1 page)
25 March 2015Termination of appointment of Iain Mcarthur as a director on 24 March 2015 (1 page)
25 March 2015Termination of appointment of Sylvie Pierce as a director on 24 March 2015 (1 page)
25 March 2015Termination of appointment of John Alfred Pulford as a director on 24 March 2015 (1 page)
11 July 2014Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 10,000
(7 pages)
11 July 2014Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 10,000
(7 pages)
30 April 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
30 April 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
19 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
19 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
31 July 2013Annual return made up to 11 July 2013 with a full list of shareholders (7 pages)
31 July 2013Annual return made up to 11 July 2013 with a full list of shareholders (7 pages)
3 May 2013Registered office address changed from 16 Hoxton Sqaure London N1 6NT on 3 May 2013 (1 page)
3 May 2013Registered office address changed from 16 Hoxton Sqaure London N1 6NT on 3 May 2013 (1 page)
3 May 2013Appointment of Ms Jacqui Roberts Webster as a secretary (2 pages)
3 May 2013Registered office address changed from 16 Hoxton Sqaure London N1 6NT on 3 May 2013 (1 page)
3 May 2013Appointment of Ms Jacqui Roberts Webster as a secretary (2 pages)
21 January 2013Termination of appointment of Emma Foster as a secretary (1 page)
21 January 2013Termination of appointment of Emma Foster as a secretary (1 page)
5 December 2012Appointment of Mr Olusanya Junior Imode as a director (2 pages)
5 December 2012Appointment of Mr Olusanya Junior Imode as a director (2 pages)
4 December 2012Termination of appointment of Hilary Clayton as a director (1 page)
4 December 2012Termination of appointment of Hilary Clayton as a director (1 page)
13 November 2012Appointment of Ms Sylvie Pierce as a director (2 pages)
13 November 2012Appointment of Ms Sylvie Pierce as a director (2 pages)
18 October 2012Termination of appointment of Jack Gordon as a director (1 page)
18 October 2012Termination of appointment of Jack Gordon as a director (1 page)
25 September 2012Termination of appointment of Nuala Geary as a director (1 page)
25 September 2012Termination of appointment of Nuala Geary as a director (1 page)
17 July 2012Annual return made up to 11 July 2012 with a full list of shareholders (7 pages)
17 July 2012Annual return made up to 11 July 2012 with a full list of shareholders (7 pages)
29 May 2012Accounts for a small company made up to 31 December 2011 (6 pages)
29 May 2012Accounts for a small company made up to 31 December 2011 (6 pages)
22 March 2012Appointment of Ms Nuala Geary as a director (2 pages)
22 March 2012Termination of appointment of Adrian Koe as a secretary (1 page)
22 March 2012Termination of appointment of John Cruse as a director (1 page)
22 March 2012Appointment of Mr Iain Mcarthur as a director (2 pages)
22 March 2012Termination of appointment of Gordon D'silva as a director (1 page)
22 March 2012Appointment of Ms Nuala Geary as a director (2 pages)
22 March 2012Termination of appointment of Gordon D'silva as a director (1 page)
22 March 2012Termination of appointment of John Cruse as a director (1 page)
22 March 2012Termination of appointment of Adrian Koe as a secretary (1 page)
22 March 2012Appointment of Mr Iain Mcarthur as a director (2 pages)
14 November 2011Termination of appointment of Deborah Ley as a director (1 page)
14 November 2011Termination of appointment of Deborah Ley as a director (1 page)
27 October 2011Appointment of Mr Iain Mcarthur as a director (2 pages)
27 October 2011Appointment of Mr Iain Mcarthur as a director (2 pages)
20 October 2011Appointment of Mr John Edward Cruse as a director (2 pages)
20 October 2011Appointment of Mr Iain Mcarthur as a director (2 pages)
20 October 2011Appointment of Mr John Edward Cruse as a director (2 pages)
20 October 2011Appointment of Mr Iain Mcarthur as a director (2 pages)
3 October 2011Termination of appointment of Patricia Haikin as a secretary (1 page)
3 October 2011Termination of appointment of Patricia Haikin as a secretary (1 page)
30 September 2011Appointment of Mr Adrian Michael Koe as a secretary (2 pages)
30 September 2011Termination of appointment of Patricia Haikin as a director (1 page)
30 September 2011Termination of appointment of Patricia Haikin as a director (1 page)
30 September 2011Appointment of Mr Adrian Michael Koe as a secretary (2 pages)
20 July 2011Accounts for a small company made up to 31 December 2010 (6 pages)
20 July 2011Accounts for a small company made up to 31 December 2010 (6 pages)
12 July 2011Annual return made up to 11 July 2011 with a full list of shareholders (9 pages)
12 July 2011Annual return made up to 11 July 2011 with a full list of shareholders (9 pages)
4 July 2011Appointment of Ms Hilary Clayton as a director (2 pages)
4 July 2011Appointment of Ms Hilary Clayton as a director (2 pages)
20 July 2010Director's details changed for Deborah Rose Ley on 11 July 2010 (2 pages)
20 July 2010Director's details changed for Gordon Patrick D'silva on 11 July 2010 (2 pages)
20 July 2010Annual return made up to 11 July 2010 with a full list of shareholders (8 pages)
20 July 2010Annual return made up to 11 July 2010 with a full list of shareholders (8 pages)
20 July 2010Director's details changed for Deborah Rose Ley on 11 July 2010 (2 pages)
20 July 2010Director's details changed for Gordon Patrick D'silva on 11 July 2010 (2 pages)
23 June 2010Accounts for a small company made up to 31 December 2009 (6 pages)
23 June 2010Accounts for a small company made up to 31 December 2009 (6 pages)
21 May 2010Annual return made up to 11 July 2007 (6 pages)
21 May 2010Annual return made up to 11 July 2006 (8 pages)
21 May 2010Annual return made up to 11 July 2004 with a full list of shareholders (7 pages)
21 May 2010Annual return made up to 11 July 2006 (8 pages)
21 May 2010Annual return made up to 11 July 2004 with a full list of shareholders (7 pages)
21 May 2010Annual return made up to 11 July 2007 (6 pages)
19 May 2010Appointment of Deborah Rose Ley as a director (1 page)
19 May 2010Appointment of Deborah Rose Ley as a director (1 page)
14 May 2010Appointment of Jeremy Mark Gardner as a director (2 pages)
14 May 2010Termination of appointment of Carolyn Clark as a director (1 page)
14 May 2010Appointment of Mrs Emma Jane Foster as a secretary (1 page)
14 May 2010Termination of appointment of Carolyn Clark as a director (1 page)
14 May 2010Appointment of Jeremy Mark Gardner as a director (2 pages)
14 May 2010Termination of appointment of Patricia Haikin as a secretary (1 page)
14 May 2010Termination of appointment of Patricia Haikin as a secretary (1 page)
14 May 2010Appointment of Mrs Emma Jane Foster as a secretary (1 page)
13 May 2010Capitals not rolled up (2 pages)
13 May 2010Capitals not rolled up (2 pages)
5 May 2010Statement of capital following an allotment of shares on 5 May 2010
  • GBP 10,000
(2 pages)
5 May 2010Statement of capital following an allotment of shares on 5 May 2010
  • GBP 10,000
(2 pages)
5 May 2010Statement of capital following an allotment of shares on 5 May 2010
  • GBP 10,000
(2 pages)
22 September 2009Return made up to 11/07/09; full list of members (5 pages)
22 September 2009Appointment terminated director jeremy gardner (1 page)
22 September 2009Appointment terminated director jeremy gardner (1 page)
22 September 2009Return made up to 11/07/09; full list of members (5 pages)
12 August 2009Accounts for a small company made up to 31 December 2008 (6 pages)
12 August 2009Accounts for a small company made up to 31 December 2008 (6 pages)
22 January 2009Registered office changed on 22/01/2009 from 37 houndsditch london EC3A 7DB (1 page)
22 January 2009Registered office changed on 22/01/2009 from 37 houndsditch london EC3A 7DB (1 page)
22 January 2009Return made up to 11/07/08; full list of members (5 pages)
22 January 2009Return made up to 11/07/08; full list of members (5 pages)
30 October 2008Accounts for a small company made up to 31 December 2007 (6 pages)
30 October 2008Accounts for a small company made up to 31 December 2007 (6 pages)
1 November 2007Accounts made up to 31 December 2006 (12 pages)
1 November 2007Accounts made up to 31 December 2006 (12 pages)
6 September 2007New director appointed (1 page)
6 September 2007New director appointed (1 page)
28 August 2007Director resigned (1 page)
28 August 2007Return made up to 11/07/07; full list of members (3 pages)
28 August 2007Return made up to 11/07/07; full list of members (3 pages)
28 August 2007Director resigned (1 page)
11 July 2007Director resigned (1 page)
11 July 2007Director resigned (1 page)
28 November 2006Accounts made up to 31 December 2005 (12 pages)
28 November 2006Accounts made up to 31 December 2005 (12 pages)
25 July 2006Return made up to 11/07/06; full list of members (3 pages)
25 July 2006New secretary appointed (1 page)
25 July 2006Return made up to 11/07/06; full list of members (3 pages)
25 July 2006New secretary appointed (1 page)
30 June 2006Director resigned (1 page)
30 June 2006Director resigned (1 page)
31 May 2006New secretary appointed (1 page)
31 May 2006New director appointed (1 page)
31 May 2006Secretary resigned (1 page)
31 May 2006Return made up to 11/07/05; full list of members (3 pages)
31 May 2006Return made up to 11/07/05; full list of members (3 pages)
31 May 2006New director appointed (1 page)
31 May 2006Secretary resigned (1 page)
31 May 2006New secretary appointed (1 page)
31 May 2006New director appointed (1 page)
31 May 2006New director appointed (1 page)
30 May 2006New director appointed (1 page)
30 May 2006New director appointed (1 page)
30 May 2006New director appointed (1 page)
30 May 2006Secretary resigned (1 page)
30 May 2006New director appointed (1 page)
30 May 2006Director resigned (1 page)
30 May 2006Director resigned (1 page)
30 May 2006Secretary resigned (1 page)
26 April 2006Registered office changed on 26/04/06 from: 42 bedford row london WC1R 4JL (1 page)
26 April 2006Registered office changed on 26/04/06 from: 42 bedford row london WC1R 4JL (1 page)
9 November 2005Accounts made up to 31 December 2004 (10 pages)
9 November 2005Accounts made up to 31 December 2004 (10 pages)
19 November 2004Accounts made up to 31 December 2003 (10 pages)
19 November 2004Accounts made up to 31 December 2003 (10 pages)
16 November 2004Accounts made up to 31 July 2003 (10 pages)
16 November 2004Accounts made up to 31 July 2003 (10 pages)
18 October 2004Accounting reference date shortened from 31/07/04 to 31/12/03 (1 page)
18 October 2004Return made up to 11/07/04; full list of members (8 pages)
18 October 2004Accounting reference date shortened from 31/07/04 to 31/12/03 (1 page)
18 October 2004Return made up to 11/07/04; full list of members (8 pages)
7 April 2004Particulars of mortgage/charge (3 pages)
7 April 2004Particulars of mortgage/charge (3 pages)
10 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
10 March 2004£ nc 100/10000 28/01/04 (1 page)
10 March 2004£ nc 100/10000 28/01/04 (1 page)
10 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
18 February 2004Company name changed 3 c's LIMITED\certificate issued on 18/02/04 (3 pages)
18 February 2004Company name changed 3 c's LIMITED\certificate issued on 18/02/04 (3 pages)
25 September 2003Return made up to 11/07/03; full list of members
  • 363(288) ‐ Secretary resigned
(10 pages)
25 September 2003Return made up to 11/07/03; full list of members
  • 363(288) ‐ Secretary resigned
(10 pages)
28 August 2003Director resigned (1 page)
28 August 2003Director resigned (1 page)
4 June 2003New director appointed (2 pages)
4 June 2003New director appointed (2 pages)
4 June 2003New director appointed (2 pages)
4 June 2003New director appointed (2 pages)
8 April 2003New director appointed (2 pages)
8 April 2003New director appointed (2 pages)
8 April 2003New director appointed (2 pages)
8 April 2003New secretary appointed (2 pages)
8 April 2003New secretary appointed (2 pages)
8 April 2003New director appointed (2 pages)
13 September 2002New director appointed (2 pages)
13 September 2002Director resigned (1 page)
13 September 2002Secretary resigned (1 page)
13 September 2002New director appointed (3 pages)
13 September 2002Secretary resigned (1 page)
13 September 2002New director appointed (2 pages)
13 September 2002New secretary appointed (2 pages)
13 September 2002New secretary appointed (2 pages)
13 September 2002New director appointed (3 pages)
13 September 2002Director resigned (1 page)
11 July 2002Incorporation (16 pages)
11 July 2002Incorporation (16 pages)