Company Name3 Forty 5 News Ltd
Company StatusDissolved
Company Number05009176
CategoryPrivate Limited Company
Incorporation Date7 January 2004(20 years, 4 months ago)
Dissolution Date12 December 2006 (17 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5211Retail in non-specialised stores holding an alcohol licence, with food, beverages or tobacco predominating, not elsewhere classified
SIC 47110Retail sale in non-specialised stores with food, beverages or tobacco predominating
SIC 5225Retail alcoholic & other beverages
SIC 47250Retail sale of beverages in specialised stores
SIC 5226Retail sale of tobacco products
SIC 47260Retail sale of tobacco products in specialised stores

Directors

Director NameMr Samir Mahendra Patel
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed12 January 2004(5 days after company formation)
Appointment Duration2 years, 11 months (closed 12 December 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address345 Norwood Road
London
SE27 9BQ
Secretary NameMahendra Motibhay Patel
NationalityBritish
StatusClosed
Appointed12 January 2004(5 days after company formation)
Appointment Duration2 years, 11 months (closed 12 December 2006)
RoleCompany Director
Correspondence Address345 Norwood Road
London
SE27 9BQ
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed07 January 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed07 January 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address345 Norwood Road
London
SE27 9BQ
RegionLondon
ConstituencyDulwich and West Norwood
CountyGreater London
WardThurlow Park
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2005 (19 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

12 December 2006Final Gazette dissolved via voluntary strike-off (1 page)
29 August 2006First Gazette notice for voluntary strike-off (1 page)
20 July 2006Application for striking-off (1 page)
16 November 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
16 August 2005Compulsory strike-off action has been discontinued (1 page)
12 August 2005Return made up to 07/01/05; full list of members (6 pages)
28 June 2005First Gazette notice for compulsory strike-off (1 page)
20 February 2004New secretary appointed (2 pages)
20 February 2004New director appointed (2 pages)
20 February 2004Accounting reference date extended from 31/01/05 to 31/03/05 (1 page)
20 February 2004Registered office changed on 20/02/04 from: 222 green lane london SW16 3BL (1 page)
20 February 2004Ad 12/01/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
12 January 2004Secretary resigned (1 page)
12 January 2004Director resigned (1 page)
7 January 2004Incorporation (9 pages)