Company NameGOV3 Limited
Company StatusDissolved
Company Number05126620
CategoryPrivate Limited Company
Incorporation Date12 May 2004(19 years, 11 months ago)
Dissolution Date3 December 2014 (9 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameWilliam John Edwards
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed12 May 2004(same day as company formation)
RoleConsultant
Country of ResidenceWales
Correspondence AddressRosebank
Whitebrook
Monmouthshire
NP25 4TX
Wales
Director NameChristopher Lombard Parker
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed12 May 2004(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address7 St Aubyn's Gardens
Orpington
Kent
BR6 0SW
Secretary NameWilliam John Edwards
NationalityBritish
StatusClosed
Appointed12 May 2004(same day as company formation)
RoleCommunications Specialist
Country of ResidenceWales
Correspondence AddressRosebank
Whitebrook
Monmouthshire
NP25 4TX
Wales
Director NameMr Graham Christopher Walker
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2004(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address74 Trinity Rise
London
SW2 2QS
Director NameAlberto Savodelli
Date of BirthJuly 1962 (Born 61 years ago)
NationalityItalian
StatusResigned
Appointed04 July 2008(4 years, 1 month after company formation)
Appointment Duration8 months, 3 weeks (resigned 23 March 2009)
RoleProffessor Univ
Correspondence AddressVia Piolti De Bianchi 48
Milan
Lonbardy
20179
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed12 May 2004(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed12 May 2004(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered Address3 Field Court
Gray's Inn
London
WC1R 5EF
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Shareholders

5 at 1S P A Sineura
6.25%
Ordinary
24 at 1Christopher Lombard Parker
30.00%
Ordinary
24 at 1Graham Christopher Walker
30.00%
Ordinary
24 at 1William John Edwards
30.00%
Ordinary
3 at 1A B Aminio
3.75%
Ordinary

Financials

Year2014
Net Worth£171,271
Cash£263,511
Current Liabilities£387,074

Accounts

Latest Accounts31 May 2008 (15 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

3 December 2014Final Gazette dissolved via compulsory strike-off (1 page)
3 December 2014Final Gazette dissolved following liquidation (1 page)
3 September 2014Return of final meeting in a creditors' voluntary winding up (3 pages)
20 August 2014Liquidators statement of receipts and payments to 15 July 2014 (5 pages)
20 August 2014Liquidators' statement of receipts and payments to 15 July 2014 (5 pages)
21 January 2014Liquidators' statement of receipts and payments to 15 January 2014 (5 pages)
21 January 2014Liquidators statement of receipts and payments to 15 January 2014 (5 pages)
1 August 2013Liquidators statement of receipts and payments to 15 July 2013 (5 pages)
1 August 2013Liquidators' statement of receipts and payments to 15 July 2013 (5 pages)
30 January 2013Liquidators' statement of receipts and payments to 15 January 2013 (5 pages)
30 January 2013Liquidators statement of receipts and payments to 15 January 2013 (5 pages)
19 July 2012Liquidators' statement of receipts and payments to 15 July 2012 (5 pages)
19 July 2012Liquidators statement of receipts and payments to 15 July 2012 (5 pages)
27 January 2012Liquidators' statement of receipts and payments to 15 January 2012 (5 pages)
27 January 2012Liquidators statement of receipts and payments to 15 January 2012 (5 pages)
5 August 2011Liquidators' statement of receipts and payments to 15 July 2011 (5 pages)
5 August 2011Liquidators statement of receipts and payments to 15 July 2011 (5 pages)
3 February 2011Liquidators' statement of receipts and payments to 15 January 2011 (5 pages)
3 February 2011Liquidators statement of receipts and payments to 15 January 2011 (5 pages)
2 February 2011Liquidators' statement of receipts and payments to 15 January 2011 (5 pages)
2 February 2011Liquidators statement of receipts and payments to 15 January 2011 (5 pages)
5 August 2010Liquidators statement of receipts and payments to 15 July 2010 (5 pages)
5 August 2010Liquidators' statement of receipts and payments to 15 July 2010 (5 pages)
29 July 2009Registered office changed on 29/07/2009 from fairfax house 15 fulwood place london WC1V 6AY (1 page)
28 July 2009Statement of affairs with form 4.19 (6 pages)
28 July 2009Appointment of a voluntary liquidator (1 page)
28 July 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
22 May 2009Return made up to 12/05/09; full list of members (4 pages)
17 April 2009Appointment terminated director alberto savodelli (1 page)
21 January 2009Appointment terminated director graham walker (1 page)
11 November 2008Total exemption small company accounts made up to 31 May 2008 (4 pages)
31 October 2008Ad 04/07/08\gbp si 5@1=5\gbp ic 72/77\ (2 pages)
31 October 2008Director appointed alberto savodelli (2 pages)
31 October 2008Ad 04/07/08\gbp si 3@1=3\gbp ic 77/80\ (2 pages)
3 June 2008Return made up to 12/05/08; full list of members (5 pages)
10 January 2008Ad 04/12/07--------- £ si 62@1=62 £ ic 10/72 (2 pages)
19 December 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
16 November 2007Total exemption small company accounts made up to 31 May 2007 (6 pages)
22 June 2007Registered office changed on 22/06/07 from: 74 trinity rise london SW2 2QS (1 page)
21 June 2007Return made up to 12/05/07; full list of members (3 pages)
23 March 2007Total exemption small company accounts made up to 31 May 2006 (4 pages)
28 June 2006Return made up to 12/05/06; full list of members (9 pages)
12 May 2006Total exemption small company accounts made up to 31 May 2005 (7 pages)
22 July 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
22 July 2005Ad 26/09/04-16/06/05 £ si 7@1 (2 pages)
18 June 2005Return made up to 12/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 June 2004New secretary appointed;new director appointed (2 pages)
28 June 2004New director appointed (2 pages)
28 June 2004Ad 12/05/04--------- £ si 1@1=1 £ ic 2/3 (2 pages)
8 June 2004Registered office changed on 08/06/04 from: ellis lloyd jones alan house 2 risca road newport south wales NP20 4JW (1 page)
8 June 2004New director appointed (2 pages)
18 May 2004Registered office changed on 18/05/04 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
18 May 2004Director resigned (1 page)
18 May 2004Secretary resigned (1 page)
12 May 2004Incorporation (6 pages)