Company NameDT3 Limited
Company StatusDissolved
Company Number05439798
CategoryPrivate Limited Company
Incorporation Date29 April 2005(19 years ago)
Dissolution Date3 September 2013 (10 years, 7 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Darren Earl Turnbull
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed29 April 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Wayside
East Sheen
London
SW14 7LN
Secretary NameSinead Patricia Turnbull
NationalityBritish
StatusClosed
Appointed29 April 2005(same day as company formation)
RoleCompany Director
Correspondence Address5 Wayside
East Sheen
London
SW14 7LN
Director NameMr Leo Anthony John Patching
Date of BirthDecember 1983 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed12 July 2011(6 years, 2 months after company formation)
Appointment Duration2 years, 1 month (closed 03 September 2013)
RoleSelf Employed
Country of ResidenceUnited Kingdom
Correspondence AddressAlbemarle House 1 Albemarle Street
London
W1S 4HA
Director NameMr Tobias David Bowden Treacher
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2006(1 year after company formation)
Appointment Duration1 year, 6 months (resigned 31 October 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Shapley Hill
Odiham Road, Winchfield
Hook
Hampshire
RG27 8BU
Director NameMr Ciaran Oliver O'Donnell
Date of BirthMarch 1975 (Born 49 years ago)
NationalityIrish
StatusResigned
Appointed05 July 2011(6 years, 2 months after company formation)
Appointment Duration7 months (resigned 31 January 2012)
RoleSelf Employed
Country of ResidenceUnited Kingdom
Correspondence Address22 The Quadrant
Richmond
Surrey
TW9 1BP
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed29 April 2005(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed29 April 2005(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered AddressAlbemarle House
1 Albemarle Street
London
W1S 4HA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

4.6k at £1Darren Earl Turnbull
90.20%
Ordinary
500 at £1Tobias David Bowden Treacher
9.80%
Ordinary

Financials

Year2014
Net Worth-£328,421
Cash£36
Current Liabilities£176,968

Accounts

Latest Accounts31 March 2011 (13 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

3 September 2013Final Gazette dissolved following liquidation (1 page)
3 September 2013Final Gazette dissolved following liquidation (1 page)
3 September 2013Final Gazette dissolved via compulsory strike-off (1 page)
19 June 2013Liquidators' statement of receipts and payments to 21 May 2013 (13 pages)
19 June 2013Liquidators statement of receipts and payments to 21 May 2013 (13 pages)
19 June 2013Liquidators' statement of receipts and payments to 21 May 2013 (13 pages)
3 June 2013Return of final meeting in a creditors' voluntary winding up (13 pages)
3 June 2013Return of final meeting in a creditors' voluntary winding up (13 pages)
4 July 2012Resolutions
  • RES13 ‐ Re increase nom cap 31/03/2012
(2 pages)
4 July 2012Resolutions
  • RES13 ‐ Re increase nom cap 31/03/2012
(2 pages)
11 June 2012Registered office address changed from C/O Pk Partners Llp 22 the Quadrant Richmond Surrey TW9 1BP United Kingdom on 11 June 2012 (3 pages)
11 June 2012Registered office address changed from C/O Pk Partners Llp 22 the Quadrant Richmond Surrey TW9 1BP United Kingdom on 11 June 2012 (3 pages)
8 June 2012Appointment of a voluntary liquidator (1 page)
8 June 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2012-05-31
(1 page)
8 June 2012Statement of affairs with form 4.19 (6 pages)
8 June 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
8 June 2012Appointment of a voluntary liquidator (1 page)
8 June 2012Statement of affairs with form 4.19 (6 pages)
22 May 2012Termination of appointment of Ciaran Oliver O'donnell as a director on 31 January 2012 (1 page)
22 May 2012Termination of appointment of Ciaran O'donnell as a director (1 page)
2 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
2 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
27 July 2011Appointment of Mr Leo Anthony John Patching as a director (2 pages)
27 July 2011Appointment of Mr Ciaran Oliver O'donnell as a director (2 pages)
27 July 2011Appointment of Mr Leo Anthony John Patching as a director (2 pages)
27 July 2011Appointment of Mr Ciaran Oliver O'donnell as a director (2 pages)
12 May 2011Annual return made up to 29 April 2011 with a full list of shareholders
Statement of capital on 2011-05-12
  • GBP 5,102
(4 pages)
12 May 2011Annual return made up to 29 April 2011 with a full list of shareholders
Statement of capital on 2011-05-12
  • GBP 5,102
(4 pages)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
24 May 2010Annual return made up to 29 April 2010 with a full list of shareholders (4 pages)
24 May 2010Annual return made up to 29 April 2010 with a full list of shareholders (4 pages)
21 May 2010Secretary's details changed for Sinead Patricia Kelly on 1 October 2009 (2 pages)
21 May 2010Director's details changed for Darren Earl Turnbull on 1 October 2009 (2 pages)
21 May 2010Director's details changed for Darren Earl Turnbull on 1 October 2009 (2 pages)
21 May 2010Secretary's details changed for Sinead Patricia Kelly on 1 October 2009 (2 pages)
21 May 2010Secretary's details changed for Sinead Patricia Kelly on 1 October 2009 (2 pages)
21 May 2010Director's details changed for Darren Earl Turnbull on 1 October 2009 (2 pages)
18 March 2010Registered office address changed from 87 Richmond Hill Court Richmond Surrey TW10 6BG on 18 March 2010 (1 page)
18 March 2010Registered office address changed from 87 Richmond Hill Court Richmond Surrey TW10 6BG on 18 March 2010 (1 page)
13 August 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
13 August 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
1 July 2009Return made up to 29/04/09; full list of members (3 pages)
1 July 2009Return made up to 29/04/09; full list of members (3 pages)
27 January 2009Capitals not rolled up (2 pages)
27 January 2009Capitals not rolled up (2 pages)
22 January 2009Total exemption full accounts made up to 31 March 2008 (10 pages)
22 January 2009Total exemption full accounts made up to 31 March 2008 (10 pages)
20 June 2008Return made up to 29/04/08; full list of members (3 pages)
20 June 2008Return made up to 29/04/08; full list of members (3 pages)
5 March 2008Appointment terminated director tobias treacher (1 page)
5 March 2008Appointment Terminated Director tobias treacher (1 page)
14 August 2007Total exemption full accounts made up to 31 March 2007 (10 pages)
14 August 2007Total exemption full accounts made up to 31 March 2007 (10 pages)
22 June 2007Return made up to 29/04/07; full list of members (2 pages)
22 June 2007Return made up to 29/04/07; full list of members (2 pages)
26 May 2006Ad 28/04/06--------- £ si 4998@1=4998 (1 page)
26 May 2006Ad 28/04/06--------- £ si 4998@1=4998 (1 page)
26 May 2006New director appointed (1 page)
26 May 2006Nc inc already adjusted 28/04/06 (2 pages)
26 May 2006New director appointed (1 page)
26 May 2006Nc inc already adjusted 28/04/06 (2 pages)
10 May 2006Accounts for a dormant company made up to 31 March 2006 (5 pages)
10 May 2006Accounts made up to 31 March 2006 (5 pages)
10 May 2006Return made up to 29/04/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 May 2006Return made up to 29/04/06; full list of members (6 pages)
27 March 2006Accounting reference date shortened from 30/04/06 to 31/03/06 (1 page)
27 March 2006Accounting reference date shortened from 30/04/06 to 31/03/06 (1 page)
13 March 2006Registered office changed on 13/03/06 from: flat 1 21 cardigan road richmond surrey TW10 6BJ (1 page)
13 March 2006Registered office changed on 13/03/06 from: flat 1 21 cardigan road richmond surrey TW10 6BJ (1 page)
16 May 2005New secretary appointed (2 pages)
16 May 2005Registered office changed on 16/05/05 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
16 May 2005New director appointed (2 pages)
16 May 2005New secretary appointed (2 pages)
16 May 2005New director appointed (2 pages)
16 May 2005Registered office changed on 16/05/05 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
5 May 2005Secretary resigned (1 page)
5 May 2005Secretary resigned (1 page)
5 May 2005Director resigned (1 page)
5 May 2005Director resigned (1 page)
29 April 2005Incorporation (16 pages)
29 April 2005Incorporation (16 pages)