Company NameMr Q.A Thomas Developments 3 Limited
Company StatusDissolved
Company Number04705337
CategoryPrivate Limited Company
Incorporation Date20 March 2003(21 years ago)
Dissolution Date27 March 2012 (12 years ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr David James Blake
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed30 September 2011(8 years, 6 months after company formation)
Appointment Duration5 months, 4 weeks (closed 27 March 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address39 Windmill Drive
Croxley Green
Rickmansworth
Hertfordshire
WD3 3FF
Secretary NameCapital Trading Companies Secretaries Limited (Corporation)
StatusClosed
Appointed20 March 2006(3 years after company formation)
Appointment Duration6 years (closed 27 March 2012)
Correspondence AddressAlpha Real Property Investment Advisers Llp 2nd Fl
7-9 Swallow Street
London
W1B 4DE
Director NameMr Peter Lionel Raleigh Hewitt
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address46 Longlands
Charmandean
Worthing
West Sussex
BN14 9NN
Director NameMr Timothy William Ashworth Jackson-Stops
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2003(same day as company formation)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressWood Burcote Court
Wood Burcote
Towcester
Northamptonshire
NN12 6JP
Director NamePeter Donald Roscrow
Date of BirthMay 1963 (Born 60 years ago)
NationalityAustralian
StatusResigned
Appointed20 March 2003(same day as company formation)
RoleCompany Director
Correspondence Address1 Firsby Road
Stamford Hill
London
N16 6PX
Secretary NameMr Jonathan Mark Gain
NationalityBritish
StatusResigned
Appointed20 March 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Nash Place
Penn
Buckinghamshire
HP10 8ES
Secretary NameBruce McGlogan
NationalityBritish
StatusResigned
Appointed16 December 2003(9 months after company formation)
Appointment Duration1 year, 4 months (resigned 26 April 2005)
RoleCompany Director
Correspondence Address39 Moreton Road
Worcester Park
Surrey
KT4 8EY
Director NameMr Grant Edward Tewkesbury
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2004(1 year, 1 month after company formation)
Appointment Duration7 years, 5 months (resigned 30 September 2011)
RoleDevelopment Director
Country of ResidenceEngland
Correspondence Address7 Swallow Street
London
W1B 4DE
Secretary NameWilliam Oliver
NationalityBritish
StatusResigned
Appointed26 April 2005(2 years, 1 month after company formation)
Appointment Duration10 months, 4 weeks (resigned 20 March 2006)
RoleCompany Director
Correspondence Address60 Constable Court
Stubbs Drive
Bermondsey
SE16 3EG
Director NameMr David Martin Foster
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2006(3 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 09 July 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBear Park
31 Nightingale Road
Rickmansworth
Hertfordshire
WD3 7DA
Director NameChalfen Nominees Limited (Corporation)
StatusResigned
Appointed20 March 2003(same day as company formation)
Correspondence Address2nd Floor
93a Rivington Street
London
EC2A 3AY
Secretary NameChalfen Secretaries Limited (Corporation)
StatusResigned
Appointed20 March 2003(same day as company formation)
Correspondence Address2nd Floor
93a Rivington Street
London
EC2A 3AY

Location

Registered Address7 Swallow Street
London
W1B 4DE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

74k at £0.5Bridget Cattell
100.00%
Ordinary

Financials

Year2014
Turnover£1,780
Gross Profit-£1,793
Net Worth£66,362
Cash£25,110
Current Liabilities£6,718

Accounts

Latest Accounts30 September 2010 (13 years, 6 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

27 March 2012Final Gazette dissolved via voluntary strike-off (1 page)
27 March 2012Final Gazette dissolved via voluntary strike-off (1 page)
13 December 2011First Gazette notice for voluntary strike-off (1 page)
13 December 2011First Gazette notice for voluntary strike-off (1 page)
28 November 2011Application to strike the company off the register (3 pages)
28 November 2011Application to strike the company off the register (3 pages)
7 November 2011Secretary's details changed for Capital Trading Companies Secretaries Limited on 1 March 2011 (2 pages)
7 November 2011Secretary's details changed for Capital Trading Companies Secretaries Limited on 1 March 2011 (2 pages)
7 November 2011Secretary's details changed for Capital Trading Companies Secretaries Limited on 1 March 2011 (2 pages)
30 September 2011Termination of appointment of Grant Tewkesbury as a director (1 page)
30 September 2011Appointment of Mr David Blake as a director (2 pages)
30 September 2011Appointment of Mr David Blake as a director on 30 September 2011 (2 pages)
30 September 2011Termination of appointment of Grant Edward Tewkesbury as a director on 30 September 2011 (1 page)
16 June 2011Solvency Statement dated 06/06/11 (1 page)
16 June 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Cancel £32930 from share prem a/c 07/06/2011
(1 page)
16 June 2011Statement of capital on 16 June 2011
  • GBP 1
(4 pages)
16 June 2011Statement by directors (1 page)
16 June 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Cancel £32930 from share prem a/c 07/06/2011
(1 page)
16 June 2011Statement by Directors (1 page)
16 June 2011Statement of capital on 16 June 2011
  • GBP 1
(4 pages)
16 June 2011Solvency statement dated 06/06/11 (1 page)
6 June 2011Termination of appointment of Peter Hewitt as a director (1 page)
6 June 2011Termination of appointment of Peter Hewitt as a director (1 page)
21 April 2011Secretary's details changed for Close Trading Companies Secretaries Limited on 11 February 2011 (1 page)
21 April 2011Secretary's details changed for Close Trading Companies Secretaries Limited on 11 February 2011 (1 page)
5 April 2011Annual return made up to 20 March 2011 with a full list of shareholders (5 pages)
5 April 2011Secretary's details changed (1 page)
5 April 2011Secretary's details changed (1 page)
5 April 2011Annual return made up to 20 March 2011 with a full list of shareholders (5 pages)
31 March 2011Director's details changed for Mr Grant Edward Tewkesbury on 25 February 2011 (2 pages)
31 March 2011Director's details changed for Mr Grant Edward Tewkesbury on 25 February 2011 (2 pages)
30 March 2011Total exemption full accounts made up to 30 September 2010 (12 pages)
30 March 2011Total exemption full accounts made up to 30 September 2010 (12 pages)
2 March 2011Registered office address changed from 10 Crown Place London EC2A 4FT on 2 March 2011 (2 pages)
2 March 2011Registered office address changed from 10 Crown Place London EC2A 4FT on 2 March 2011 (2 pages)
2 March 2011Registered office address changed from 10 Crown Place London EC2A 4FT on 2 March 2011 (2 pages)
12 May 2010Total exemption full accounts made up to 30 September 2009 (11 pages)
12 May 2010Total exemption full accounts made up to 30 September 2009 (11 pages)
24 March 2010Annual return made up to 20 March 2010 with a full list of shareholders (5 pages)
24 March 2010Annual return made up to 20 March 2010 with a full list of shareholders (5 pages)
16 October 2009Director's details changed for Mr Grant Tewkesbury on 15 October 2009 (2 pages)
16 October 2009Director's details changed for Mr Grant Tewkesbury on 15 October 2009 (2 pages)
8 April 2009Total exemption full accounts made up to 30 September 2008 (17 pages)
8 April 2009Total exemption full accounts made up to 30 September 2008 (17 pages)
23 March 2009Return made up to 20/03/09; full list of members (3 pages)
23 March 2009Return made up to 20/03/09; full list of members (3 pages)
10 July 2008Appointment Terminated Director david foster (1 page)
10 July 2008Appointment terminated director david foster (1 page)
23 April 2008Total exemption full accounts made up to 30 September 2007 (11 pages)
23 April 2008Total exemption full accounts made up to 30 September 2007 (11 pages)
25 March 2008Return made up to 20/03/08; full list of members (4 pages)
25 March 2008Return made up to 20/03/08; full list of members (4 pages)
4 January 2008Director's particulars changed (1 page)
4 January 2008Director's particulars changed (1 page)
3 December 2007Director's particulars changed (1 page)
3 December 2007Director's particulars changed (1 page)
26 June 2007Total exemption full accounts made up to 30 September 2006 (10 pages)
26 June 2007Total exemption full accounts made up to 30 September 2006 (10 pages)
30 March 2007Return made up to 20/03/07; full list of members (3 pages)
30 March 2007Return made up to 20/03/07; full list of members (3 pages)
12 October 2006New director appointed (1 page)
12 October 2006New director appointed (1 page)
12 October 2006Director resigned (1 page)
12 October 2006Director resigned (1 page)
12 September 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 September 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 August 2006Total exemption full accounts made up to 30 September 2005 (9 pages)
1 August 2006Total exemption full accounts made up to 30 September 2005 (9 pages)
10 May 2006Secretary resigned (1 page)
10 May 2006New secretary appointed (1 page)
10 May 2006New secretary appointed (1 page)
10 May 2006Secretary resigned (1 page)
9 May 2006Return made up to 20/03/06; full list of members (3 pages)
9 May 2006Return made up to 20/03/06; full list of members (3 pages)
2 August 2005Total exemption full accounts made up to 30 September 2004 (10 pages)
2 August 2005Total exemption full accounts made up to 30 September 2004 (10 pages)
16 June 2005Secretary resigned (1 page)
16 June 2005Secretary resigned (1 page)
15 June 2005New secretary appointed (2 pages)
15 June 2005New secretary appointed (2 pages)
28 April 2005Return made up to 20/03/05; full list of members (7 pages)
28 April 2005Return made up to 20/03/05; full list of members (7 pages)
12 July 2004New director appointed (1 page)
12 July 2004New director appointed (1 page)
24 June 2004Total exemption full accounts made up to 30 September 2003 (11 pages)
24 June 2004Total exemption full accounts made up to 30 September 2003 (11 pages)
4 June 2004Director resigned (1 page)
4 June 2004Director resigned (1 page)
30 April 2004Return made up to 20/03/04; full list of members (7 pages)
30 April 2004Return made up to 20/03/04; full list of members (7 pages)
19 February 2004Secretary resigned (1 page)
19 February 2004Secretary resigned (1 page)
21 January 2004New secretary appointed (1 page)
21 January 2004New secretary appointed (1 page)
23 September 2003Registered office changed on 23/09/03 from: 12 appold street london EC2A 2AW (1 page)
23 September 2003Registered office changed on 23/09/03 from: 12 appold street london EC2A 2AW (1 page)
23 April 2003Ad 01/04/03--------- £ si [email protected] (2 pages)
23 April 2003Accounting reference date shortened from 31/03/04 to 30/09/03 (1 page)
23 April 2003Ad 01/04/03--------- £ si [email protected] (2 pages)
23 April 2003Accounting reference date shortened from 31/03/04 to 30/09/03 (1 page)
25 March 2003Director resigned (1 page)
25 March 2003New director appointed (1 page)
25 March 2003New director appointed (1 page)
25 March 2003New secretary appointed (1 page)
25 March 2003Director resigned (1 page)
25 March 2003New director appointed (1 page)
25 March 2003New director appointed (1 page)
25 March 2003New director appointed (1 page)
25 March 2003New secretary appointed (1 page)
25 March 2003Secretary resigned (1 page)
25 March 2003Secretary resigned (1 page)
25 March 2003New director appointed (1 page)
20 March 2003Incorporation (13 pages)
20 March 2003Incorporation (13 pages)