Company NameDenbridge No.3 Limited
Company StatusDissolved
Company Number04948061
CategoryPrivate Limited Company
Incorporation Date30 October 2003(20 years, 6 months ago)
Dissolution Date14 August 2012 (11 years, 8 months ago)
Previous NameDe Facto 1095 Limited

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMr Michael Whelan
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityIrish
StatusClosed
Appointed28 October 2011(7 years, 12 months after company formation)
Appointment Duration9 months, 3 weeks (closed 14 August 2012)
RoleEngineer
Country of ResidenceIreland
Correspondence AddressVictoria House Bloomsbury Square
Southampton Row
London
WC1B 4DA
Director NameMr Tyrone James Allard
Date of BirthApril 1960 (Born 64 years ago)
NationalityIrish
StatusResigned
Appointed11 February 2004(3 months, 2 weeks after company formation)
Appointment Duration4 years, 10 months (resigned 23 December 2008)
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence Address3 The Spires
Holywood
County Down
BT18 9DY
Northern Ireland
Director NameMr Damien Michael Ryan
Date of BirthNovember 1959 (Born 64 years ago)
NationalityIrish
StatusResigned
Appointed11 February 2004(3 months, 2 weeks after company formation)
Appointment Duration4 years, 10 months (resigned 23 December 2008)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressSaintbury House
Saintbury Avenue, Killiney Hill Road
Killiney
County Dublin
Ireland
Secretary NameMr Tyrone James Allard
NationalityIrish
StatusResigned
Appointed11 February 2004(3 months, 2 weeks after company formation)
Appointment Duration4 years, 10 months (resigned 23 December 2008)
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence Address3 The Spires
Holywood
County Down
BT18 9DY
Northern Ireland
Director NameMr John Barrett
Date of BirthAugust 1956 (Born 67 years ago)
NationalityIrish
StatusResigned
Appointed23 December 2008(5 years, 1 month after company formation)
Appointment Duration2 years, 10 months (resigned 16 November 2011)
RoleAccountant
Country of ResidenceIreland
Correspondence Address29 Milltown Avenue
Mount St Annes
Milltown
Dublin 6
Irish
Director NameMr Stephen Eric Cameron Traub
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed23 December 2008(5 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 05 February 2010)
RoleAccountant
Country of ResidenceNorthern Ireland
Correspondence Address22 Norwood Drive
Belfast
County Antrim
BT4 2EA
Northern Ireland
Secretary NameMr Stephen Eric Cameron Traub
NationalityBritish
StatusResigned
Appointed23 December 2008(5 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 05 February 2010)
RoleAccountant
Country of ResidenceNorthern Ireland
Correspondence Address22 Norwood Drive
Belfast
County Antrim
BT4 2EA
Northern Ireland
Director NameTravers Smith Limited (Corporation)
StatusResigned
Appointed30 October 2003(same day as company formation)
Correspondence Address10 Snow Hill
London
EC1A 2AL
Director NameTravers Smith Secretaries Limited (Corporation)
StatusResigned
Appointed30 October 2003(same day as company formation)
Correspondence Address10 Snow Hill
London
EC1A 2AL
Secretary NameTravers Smith Secretaries Limited (Corporation)
StatusResigned
Appointed30 October 2003(same day as company formation)
Correspondence Address10 Snow Hill
London
EC1A 2AL

Location

Registered AddressVictoria House Bloomsbury Square
Southampton Row
London
WC1B 4DA
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Financials

Year2014
Net Worth-£1,328,026
Current Liabilities£1,328,030

Accounts

Latest Accounts31 March 2010 (14 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

14 August 2012Final Gazette dissolved via compulsory strike-off (1 page)
14 August 2012Final Gazette dissolved via compulsory strike-off (1 page)
28 February 2012First Gazette notice for compulsory strike-off (1 page)
28 February 2012First Gazette notice for compulsory strike-off (1 page)
23 February 2012Termination of appointment of John Barrett as a director on 16 November 2011 (1 page)
23 February 2012Termination of appointment of John Barrett as a director (1 page)
2 November 2011Appointment of Mr Michael Whelan as a director on 28 October 2011 (2 pages)
2 November 2011Appointment of Mr Michael Whelan as a director (2 pages)
5 April 2011Full accounts made up to 31 March 2010 (13 pages)
5 April 2011Full accounts made up to 31 March 2010 (13 pages)
23 March 2011Compulsory strike-off action has been discontinued (1 page)
23 March 2011Compulsory strike-off action has been discontinued (1 page)
22 March 2011Annual return made up to 30 October 2010 with a full list of shareholders
Statement of capital on 2011-03-22
  • GBP 1
(3 pages)
22 March 2011Annual return made up to 30 October 2010 with a full list of shareholders
Statement of capital on 2011-03-22
  • GBP 1
(3 pages)
8 March 2011First Gazette notice for compulsory strike-off (1 page)
8 March 2011First Gazette notice for compulsory strike-off (1 page)
17 July 2010Compulsory strike-off action has been discontinued (1 page)
17 July 2010Compulsory strike-off action has been discontinued (1 page)
15 July 2010Full accounts made up to 31 March 2009 (13 pages)
15 July 2010Full accounts made up to 31 March 2009 (13 pages)
4 May 2010First Gazette notice for compulsory strike-off (1 page)
4 May 2010First Gazette notice for compulsory strike-off (1 page)
8 February 2010Termination of appointment of Stephen Traub as a secretary (1 page)
8 February 2010Termination of appointment of Stephen Traub as a director (1 page)
8 February 2010Termination of appointment of Stephen Traub as a director (1 page)
8 February 2010Termination of appointment of Stephen Traub as a secretary (1 page)
3 December 2009Annual return made up to 30 October 2009 with a full list of shareholders (5 pages)
3 December 2009Annual return made up to 30 October 2009 with a full list of shareholders (5 pages)
31 December 2008Director appointed mr john barrett (2 pages)
31 December 2008Appointment Terminated Director tyrone allard (1 page)
31 December 2008Appointment terminated director tyrone allard (1 page)
31 December 2008Director appointed mr john barrett (2 pages)
31 December 2008Appointment Terminated Secretary tyrone allard (1 page)
31 December 2008Appointment Terminated Director damien ryan (1 page)
31 December 2008Appointment terminated director damien ryan (1 page)
31 December 2008Appointment terminated secretary tyrone allard (1 page)
30 December 2008Secretary appointed mr stephen eric cameron traub (1 page)
30 December 2008Secretary appointed mr stephen eric cameron traub (1 page)
30 December 2008Director appointed mr stephen eric cameron traub (1 page)
30 December 2008Director appointed mr stephen eric cameron traub (1 page)
9 December 2008Full accounts made up to 31 March 2008 (12 pages)
9 December 2008Full accounts made up to 31 March 2008 (12 pages)
24 November 2008Return made up to 30/10/08; full list of members (3 pages)
24 November 2008Return made up to 30/10/08; full list of members (3 pages)
18 July 2008Registered office changed on 18/07/2008 from 16 denham lodge oxford road uxbridge middlesex UB9 4AA (1 page)
18 July 2008Registered office changed on 18/07/2008 from 16 denham lodge oxford road uxbridge middlesex UB9 4AA (1 page)
20 December 2007Full accounts made up to 31 March 2007 (12 pages)
20 December 2007Full accounts made up to 31 March 2007 (12 pages)
13 November 2007Return made up to 30/10/07; full list of members (2 pages)
13 November 2007Return made up to 30/10/07; full list of members (2 pages)
8 February 2007Full accounts made up to 31 March 2006 (12 pages)
8 February 2007Full accounts made up to 31 March 2006 (12 pages)
18 December 2006Return made up to 30/10/06; full list of members (2 pages)
18 December 2006Return made up to 30/10/06; full list of members (2 pages)
13 June 2006Full accounts made up to 31 March 2005 (11 pages)
13 June 2006Full accounts made up to 31 March 2005 (11 pages)
31 October 2005Return made up to 30/10/05; full list of members (2 pages)
31 October 2005Director's particulars changed (1 page)
31 October 2005Director's particulars changed (1 page)
31 October 2005Return made up to 30/10/05; full list of members (2 pages)
18 January 2005Return made up to 30/10/04; full list of members (7 pages)
18 January 2005Return made up to 30/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 May 2004Declaration of assistance for shares acquisition (15 pages)
5 May 2004Declaration of assistance for shares acquisition (9 pages)
5 May 2004Declaration of assistance for shares acquisition (9 pages)
5 May 2004Declaration of assistance for shares acquisition (15 pages)
6 April 2004Particulars of mortgage/charge (3 pages)
6 April 2004Particulars of mortgage/charge (3 pages)
6 April 2004Particulars of mortgage/charge (3 pages)
6 April 2004Particulars of mortgage/charge (3 pages)
25 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
25 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
16 March 2004New secretary appointed (2 pages)
16 March 2004Secretary resigned;director resigned (1 page)
16 March 2004New director appointed (3 pages)
16 March 2004Director resigned (1 page)
16 March 2004New director appointed (3 pages)
16 March 2004Secretary resigned;director resigned (1 page)
16 March 2004New secretary appointed (2 pages)
16 March 2004Director resigned (1 page)
15 March 2004Memorandum and Articles of Association (6 pages)
15 March 2004Memorandum and Articles of Association (6 pages)
11 March 2004Company name changed de facto 1095 LIMITED\certificate issued on 11/03/04 (2 pages)
11 March 2004Company name changed de facto 1095 LIMITED\certificate issued on 11/03/04 (2 pages)
26 February 2004Registered office changed on 26/02/04 from: 10 snow hill london EC1A 2AL (1 page)
26 February 2004Accounting reference date extended from 31/10/04 to 31/03/05 (1 page)
26 February 2004Accounting reference date extended from 31/10/04 to 31/03/05 (1 page)
26 February 2004Registered office changed on 26/02/04 from: 10 snow hill london EC1A 2AL (1 page)
30 October 2003Incorporation (16 pages)
30 October 2003Incorporation (16 pages)