Company Name3RD Precinct Limited
Company StatusDissolved
Company Number05510404
CategoryPrivate Limited Company
Incorporation Date15 July 2005(18 years, 9 months ago)
Dissolution Date15 April 2014 (10 years ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Floyd Adams Iii
Date of BirthDecember 1960 (Born 63 years ago)
NationalityAmerican
StatusClosed
Appointed18 July 2005(3 days after company formation)
Appointment Duration8 years, 9 months (closed 15 April 2014)
RoleProducer
Country of ResidenceUnited Kingdom
Correspondence Address26 South Hill Road
Hemel Hempstead
Hertfordshire
HP1 1JB
Secretary NameMr Floyd Adams Iii
NationalityAmerican
StatusClosed
Appointed18 July 2005(3 days after company formation)
Appointment Duration8 years, 9 months (closed 15 April 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 South Hill Road
Hemel Hempstead
Hertfordshire
HP1 1JB
Director NameMs Charlotte Roel
Date of BirthDecember 1964 (Born 59 years ago)
NationalityDanish
StatusClosed
Appointed21 July 2005(6 days after company formation)
Appointment Duration8 years, 9 months (closed 15 April 2014)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address26 South Hill Road
Hemel Hempstead
Hertfordshire
HP1 1JB
Director NameAmersham Services Limited (Corporation)
StatusResigned
Appointed15 July 2005(same day as company formation)
Correspondence AddressVanterpool Plaza
Wickhams Quay 1, Road Town
Tortola
Foreign
Director NamePemex Services Limited (Corporation)
StatusResigned
Appointed15 July 2005(same day as company formation)
Correspondence Address90-100 Sydney Street
Chelsea
London
SW3 6NJ
Secretary NamePemex Services Limited (Corporation)
StatusResigned
Appointed15 July 2005(same day as company formation)
Correspondence Address90-100 Sydney Street
Chelsea
London
SW3 6NJ

Location

Registered AddressThe Old School House
Bridge Road Hunton Bridge
Kings Langley
Hertfordshire
WD4 8SZ
RegionEast of England
ConstituencyWatford
CountyHertfordshire
ParishAbbots Langley
WardGade Valley
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Charlotte Roel
50.00%
Ordinary
1 at £1Floyd Adams Iii
50.00%
Ordinary

Financials

Year2014
Net Worth-£16,327
Cash£1
Current Liabilities£16,328

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

15 April 2014Final Gazette dissolved via voluntary strike-off (1 page)
15 April 2014Final Gazette dissolved via voluntary strike-off (1 page)
31 December 2013First Gazette notice for voluntary strike-off (1 page)
31 December 2013First Gazette notice for voluntary strike-off (1 page)
19 December 2013Application to strike the company off the register (3 pages)
19 December 2013Application to strike the company off the register (3 pages)
15 August 2013Annual return made up to 15 July 2013 with a full list of shareholders
Statement of capital on 2013-08-15
  • GBP 2
(5 pages)
15 August 2013Annual return made up to 15 July 2013 with a full list of shareholders
Statement of capital on 2013-08-15
  • GBP 2
(5 pages)
14 August 2012Annual return made up to 15 July 2012 with a full list of shareholders (5 pages)
14 August 2012Annual return made up to 15 July 2012 with a full list of shareholders (5 pages)
11 July 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
11 July 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
10 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
10 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
26 July 2011Annual return made up to 15 July 2011 with a full list of shareholders (5 pages)
26 July 2011Annual return made up to 15 July 2011 with a full list of shareholders (5 pages)
13 December 2010Total exemption full accounts made up to 31 March 2010 (8 pages)
13 December 2010Total exemption full accounts made up to 31 March 2010 (8 pages)
3 August 2010Director's details changed for Mr Floyd Adams Iii on 1 October 2009 (2 pages)
3 August 2010Director's details changed for Ms Charlotte Roel on 1 October 2009 (2 pages)
3 August 2010Director's details changed for Mr Floyd Adams Iii on 1 October 2009 (2 pages)
3 August 2010Annual return made up to 15 July 2010 with a full list of shareholders (5 pages)
3 August 2010Director's details changed for Ms Charlotte Roel on 1 October 2009 (2 pages)
3 August 2010Register inspection address has been changed (1 page)
3 August 2010Annual return made up to 15 July 2010 with a full list of shareholders (5 pages)
3 August 2010Director's details changed for Mr Floyd Adams Iii on 1 October 2009 (2 pages)
3 August 2010Director's details changed for Ms Charlotte Roel on 1 October 2009 (2 pages)
3 August 2010Register inspection address has been changed (1 page)
30 January 2010Total exemption full accounts made up to 31 March 2009 (8 pages)
30 January 2010Total exemption full accounts made up to 31 March 2009 (8 pages)
23 July 2009Return made up to 15/07/09; full list of members (4 pages)
23 July 2009Return made up to 15/07/09; full list of members (4 pages)
16 September 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
16 September 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
14 August 2008Return made up to 15/07/08; no change of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
14 August 2008Return made up to 15/07/08; no change of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
30 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
30 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
4 September 2007Director's particulars changed (1 page)
4 September 2007Director's particulars changed (1 page)
4 September 2007Secretary's particulars changed;director's particulars changed (1 page)
4 September 2007Secretary's particulars changed;director's particulars changed (1 page)
18 August 2007Return made up to 15/07/07; full list of members (8 pages)
18 August 2007Director's particulars changed (2 pages)
18 August 2007Director's particulars changed (2 pages)
18 August 2007Return made up to 15/07/07; full list of members (8 pages)
18 August 2007Secretary's particulars changed;director's particulars changed (2 pages)
18 August 2007Secretary's particulars changed;director's particulars changed (2 pages)
9 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
9 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
7 August 2006Return made up to 15/07/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
7 August 2006Return made up to 15/07/06; full list of members (7 pages)
5 June 2006Registered office changed on 05/06/06 from: 34 wroxham ave hertfordshire hemel hempstead HP3 9HF (1 page)
5 June 2006Accounting reference date shortened from 31/07/06 to 31/03/06 (1 page)
5 June 2006Registered office changed on 05/06/06 from: 34 wroxham ave hertfordshire hemel hempstead HP3 9HF (1 page)
5 June 2006Accounting reference date shortened from 31/07/06 to 31/03/06 (1 page)
22 July 2005New director appointed (1 page)
22 July 2005New director appointed (1 page)
20 July 2005New director appointed (1 page)
20 July 2005New director appointed (1 page)
20 July 2005New secretary appointed (1 page)
20 July 2005New secretary appointed (1 page)
18 July 2005Registered office changed on 18/07/05 from: almeda house, 90-100 sydney street, chelsea london SW3 6NJ (1 page)
18 July 2005Director resigned (1 page)
18 July 2005Director resigned (1 page)
18 July 2005Secretary resigned (1 page)
18 July 2005Director resigned (1 page)
18 July 2005Secretary resigned (1 page)
18 July 2005Director resigned (1 page)
18 July 2005Registered office changed on 18/07/05 from: almeda house, 90-100 sydney street, chelsea london SW3 6NJ (1 page)
15 July 2005Incorporation (11 pages)
15 July 2005Incorporation (11 pages)