Company NameTier 3 Consulting Limited
Company StatusDissolved
Company Number04629673
CategoryPrivate Limited Company
Incorporation Date7 January 2003(21 years, 3 months ago)
Dissolution Date24 March 2009 (15 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameCyril Awere
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed09 January 2003(2 days after company formation)
Appointment Duration6 years, 2 months (closed 24 March 2009)
RoleIT Consultant
Correspondence Address66 Valley Drive
London
NW9 9NS
Director NameMr Rafique Rehman
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed09 January 2003(2 days after company formation)
Appointment Duration6 years, 2 months (closed 24 March 2009)
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence Address24a Cleveland Road
London
E18 2AN
Secretary NameCyril Awere
NationalityBritish
StatusClosed
Appointed09 January 2003(2 days after company formation)
Appointment Duration6 years, 2 months (closed 24 March 2009)
RoleIT Consultant
Correspondence Address66 Valley Drive
London
NW9 9NS
Director NamePremier Directors Limited (Corporation)
StatusResigned
Appointed07 January 2003(same day as company formation)
Correspondence Address122-126 Tooley Street
London
SE1 2TU
Secretary NamePremier Secretaries Limited (Corporation)
StatusResigned
Appointed07 January 2003(same day as company formation)
Correspondence Address122-126 Tooley Street
London
SE1 2TU

Location

Registered AddressUnit C1, Abbotts Wharf
93 Stainsby Road
London
E14 6JL
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardMile End
Built Up AreaGreater London

Financials

Year2014
Net Worth£2,375
Cash£11,547
Current Liabilities£9,172

Accounts

Latest Accounts31 January 2008 (16 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

24 March 2009Final Gazette dissolved via voluntary strike-off (1 page)
9 December 2008First Gazette notice for voluntary strike-off (1 page)
31 October 2008Application for striking-off (1 page)
8 August 2008Total exemption small company accounts made up to 31 January 2008 (3 pages)
14 February 2008Return made up to 07/01/08; full list of members (2 pages)
27 November 2007Total exemption small company accounts made up to 31 January 2007 (3 pages)
12 November 2007Ad 01/06/07-01/06/07 £ si 1@1=1 £ ic 1/2 (1 page)
28 September 2007Registered office changed on 28/09/07 from: 203 mile end road london E1 4AA (1 page)
21 January 2007Registered office changed on 21/01/07 from: 66 valley drive london NW9 9NS (1 page)
21 January 2007Return made up to 07/01/07; full list of members (7 pages)
20 December 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
16 August 2006Return made up to 07/01/06; full list of members
  • 363(287) ‐ Registered office changed on 16/08/06
(7 pages)
1 November 2005Total exemption full accounts made up to 31 January 2005 (10 pages)
10 February 2005Return made up to 07/01/05; full list of members (7 pages)
8 November 2004Accounts for a dormant company made up to 31 January 2004 (1 page)
18 February 2004Return made up to 07/01/04; full list of members (7 pages)
21 January 2003Registered office changed on 21/01/03 from: 88A tooley street london bridge london SE1 2TF (1 page)
21 January 2003Director resigned (1 page)
21 January 2003Secretary resigned (1 page)
21 January 2003New secretary appointed;new director appointed (2 pages)
21 January 2003New director appointed (2 pages)
7 January 2003Incorporation (9 pages)