Company NameV3 Contracts Limited
Company StatusDissolved
Company Number05351412
CategoryPrivate Limited Company
Incorporation Date3 February 2005(19 years, 1 month ago)
Dissolution Date26 January 2016 (8 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Philip Lovelock
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed27 March 2006(1 year, 1 month after company formation)
Appointment Duration9 years, 10 months (closed 26 January 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEndeavour House 78 Stafford Road
Wallington
Surrey
SM6 9AY
Director NameRichard Michael Loveday
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2005(same day as company formation)
RoleSales Consultant
Correspondence Address61 Stanham Road
Dartford
Kent
DA1 3AN
Secretary NameSally Jane Loveday
NationalityBritish
StatusResigned
Appointed03 February 2005(same day as company formation)
RoleCompany Director
Correspondence Address61 Stanham Road
Dartford
Kent
DA1 3AN
Secretary NameLinda Ann Lovelock
NationalityBritish
StatusResigned
Appointed27 March 2006(1 year, 1 month after company formation)
Appointment Duration2 years, 12 months (resigned 23 March 2009)
RoleCompany Director
Correspondence Address5 Creswell
Holt Park
Hook
Hampshire
RG27 9TG
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed03 February 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed03 February 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressEndeavour House
78 Stafford Road
Wallington
Surrey
SM6 9AY
RegionLondon
ConstituencyCarshalton and Wallington
CountyGreater London
WardWallington South
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Creswell Construction LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

26 January 2016Final Gazette dissolved via compulsory strike-off (1 page)
26 January 2016Final Gazette dissolved via compulsory strike-off (1 page)
14 July 2015Compulsory strike-off action has been suspended (1 page)
14 July 2015Compulsory strike-off action has been suspended (1 page)
9 June 2015First Gazette notice for compulsory strike-off (1 page)
9 June 2015First Gazette notice for compulsory strike-off (1 page)
11 January 2015Accounts for a dormant company made up to 31 March 2014 (6 pages)
11 January 2015Accounts for a dormant company made up to 31 March 2014 (6 pages)
3 February 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 1
(3 pages)
3 February 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 1
(3 pages)
3 February 2014Director's details changed for Mr Philip Lovelock on 1 January 2014 (2 pages)
3 February 2014Director's details changed for Mr Philip Lovelock on 1 January 2014 (2 pages)
3 February 2014Director's details changed for Mr Philip Lovelock on 1 January 2014 (2 pages)
3 February 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 1
(3 pages)
8 January 2014Accounts for a dormant company made up to 31 March 2013 (6 pages)
8 January 2014Accounts for a dormant company made up to 31 March 2013 (6 pages)
5 November 2013Registered office address changed from 88/98 College Road Harrow Middlesex HA1 1RA United Kingdom on 5 November 2013 (1 page)
5 November 2013Registered office address changed from 88/98 College Road Harrow Middlesex HA1 1RA United Kingdom on 5 November 2013 (1 page)
5 November 2013Registered office address changed from 88/98 College Road Harrow Middlesex HA1 1RA United Kingdom on 5 November 2013 (1 page)
24 April 2013Annual return made up to 3 February 2013 with a full list of shareholders (3 pages)
24 April 2013Director's details changed for Philip Lovelock on 24 April 2013 (2 pages)
24 April 2013Director's details changed for Philip Lovelock on 24 April 2013 (2 pages)
24 April 2013Annual return made up to 3 February 2013 with a full list of shareholders (3 pages)
24 April 2013Annual return made up to 3 February 2013 with a full list of shareholders (3 pages)
17 December 2012Registered office address changed from 2 Mountview Court 310 Friern Barnet Lane Whetstone London N20 0YZ United Kingdom on 17 December 2012 (1 page)
17 December 2012Registered office address changed from 2 Mountview Court 310 Friern Barnet Lane Whetstone London N20 0YZ United Kingdom on 17 December 2012 (1 page)
1 June 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
1 June 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
20 March 2012Annual return made up to 3 February 2012 with a full list of shareholders (3 pages)
20 March 2012Annual return made up to 3 February 2012 with a full list of shareholders (3 pages)
19 April 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
19 April 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
17 March 2011Annual return made up to 3 February 2011 with a full list of shareholders (3 pages)
17 March 2011Annual return made up to 3 February 2011 with a full list of shareholders (3 pages)
17 March 2011Annual return made up to 3 February 2011 with a full list of shareholders (3 pages)
28 June 2010Director's details changed for Philip Lovelock on 28 June 2010 (2 pages)
28 June 2010Annual return made up to 3 February 2010 with a full list of shareholders (4 pages)
28 June 2010Annual return made up to 3 February 2010 with a full list of shareholders (4 pages)
28 June 2010Director's details changed for Philip Lovelock on 28 June 2010 (2 pages)
28 June 2010Annual return made up to 3 February 2010 with a full list of shareholders (4 pages)
1 April 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
1 April 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
21 July 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
21 July 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
1 May 2009Appointment terminated secretary linda lovelock (1 page)
1 May 2009Appointment terminated secretary linda lovelock (1 page)
1 May 2009Return made up to 03/02/09; full list of members (3 pages)
1 May 2009Return made up to 03/02/09; full list of members (3 pages)
1 September 2008Registered office changed on 01/09/2008 from 3RD floor lawford house albert place london N3 1QA (1 page)
1 September 2008Registered office changed on 01/09/2008 from 3RD floor lawford house albert place london N3 1QA (1 page)
1 April 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
1 April 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
25 March 2008Accounts for a dormant company made up to 31 March 2007 (2 pages)
25 March 2008Accounts for a dormant company made up to 31 March 2007 (2 pages)
25 March 2008Accounts for a dormant company made up to 31 March 2006 (2 pages)
25 March 2008Accounts for a dormant company made up to 31 March 2006 (2 pages)
20 March 2008Return made up to 03/02/08; full list of members (3 pages)
20 March 2008Return made up to 03/02/08; full list of members (3 pages)
13 March 2007Return made up to 03/02/07; full list of members (2 pages)
13 March 2007Return made up to 03/02/07; full list of members (2 pages)
16 May 2006Director's particulars changed (1 page)
16 May 2006Secretary's particulars changed (1 page)
16 May 2006Secretary's particulars changed (1 page)
16 May 2006Director's particulars changed (1 page)
26 April 2006Accounting reference date extended from 28/02/06 to 31/03/06 (1 page)
26 April 2006Director resigned (2 pages)
26 April 2006Secretary resigned (2 pages)
26 April 2006New secretary appointed (4 pages)
26 April 2006New director appointed (4 pages)
26 April 2006Director resigned (2 pages)
26 April 2006New secretary appointed (4 pages)
26 April 2006New director appointed (4 pages)
26 April 2006Accounting reference date extended from 28/02/06 to 31/03/06 (1 page)
26 April 2006Secretary resigned (2 pages)
10 April 2006Return made up to 03/02/06; full list of members (6 pages)
10 April 2006Return made up to 03/02/06; full list of members (6 pages)
8 March 2005New secretary appointed (2 pages)
8 March 2005Director resigned (1 page)
8 March 2005New director appointed (2 pages)
8 March 2005Director resigned (1 page)
8 March 2005New secretary appointed (2 pages)
8 March 2005New director appointed (2 pages)
8 March 2005Secretary resigned (1 page)
8 March 2005Secretary resigned (1 page)
3 March 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 March 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 February 2005Incorporation (16 pages)
3 February 2005Incorporation (16 pages)