Company NameThe Three Shillings Limited
Company StatusDissolved
Company Number05750135
CategoryPrivate Limited Company
Incorporation Date21 March 2006(18 years ago)
Dissolution Date28 June 2016 (7 years, 9 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameDominique Fahey
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed21 March 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Gardner Court
1 Brewery Square
London
EC1V 4JH
Director NameNade Tremayne
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2006(same day as company formation)
RoleTeam Organiser
Correspondence Address17 East Gainsborough Studios
1 Poole Street
London
N1 5ED
Secretary NameNade Tremayne
NationalityBritish
StatusResigned
Appointed21 March 2006(same day as company formation)
RoleTeam Organiser
Correspondence Address17 East Gainsborough Studios
1 Poole Street
London
N1 5ED
Director NameMr Anthony Michael Fahey
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2006(6 months, 2 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 01 February 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Farmhouse
Carrfield Farm Chelford Road
Alderley Edge
Cheshire
SK9 7TQ
Secretary NameDominique Fahey
NationalityBritish
StatusResigned
Appointed13 November 2006(7 months, 3 weeks after company formation)
Appointment Duration7 years, 4 months (resigned 25 March 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Gardner Court
1 Brewery Square
London
EC1V 4JH
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed21 March 2006(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed21 March 2006(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET

Location

Registered Address21 Gardner Court
1 Brewery Square
London
EC1V 4LY
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Financials

Year2013
Net Worth-£14,463
Cash£28,553
Current Liabilities£73,367

Accounts

Latest Accounts30 April 2015 (8 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Charges

15 November 2006Delivered on: 17 November 2006
Persons entitled:
Anthony Michael Fahey
Anthony Michael Fahey

Classification: Debenture
Secured details: £100,000-00 due or to become due from the company to.
Particulars: All f/h and l/h property and assets including goodwill, uncalled capital, book and other debts, trade fixtures, plant and machinery, vehicles, computers, office and other equipment, patents and intellectual property.
Outstanding

Filing History

28 June 2016Final Gazette dissolved via voluntary strike-off (1 page)
28 June 2016Final Gazette dissolved via voluntary strike-off (1 page)
12 April 2016First Gazette notice for voluntary strike-off (1 page)
12 April 2016First Gazette notice for voluntary strike-off (1 page)
1 April 2016Annual return made up to 21 March 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 300
(3 pages)
1 April 2016Application to strike the company off the register (3 pages)
1 April 2016Annual return made up to 21 March 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 300
(3 pages)
1 April 2016Application to strike the company off the register (3 pages)
26 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
26 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
28 April 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 300
(3 pages)
28 April 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 300
(3 pages)
14 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
14 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
25 March 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 300
(4 pages)
25 March 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 300
(4 pages)
25 March 2014Termination of appointment of Dominique Fahey as a secretary (1 page)
25 March 2014Termination of appointment of Dominique Fahey as a secretary (1 page)
5 February 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
5 February 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
14 April 2013Annual return made up to 21 March 2013 with a full list of shareholders (4 pages)
14 April 2013Annual return made up to 21 March 2013 with a full list of shareholders (4 pages)
24 September 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
24 September 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
3 April 2012Annual return made up to 21 March 2012 with a full list of shareholders (4 pages)
3 April 2012Annual return made up to 21 March 2012 with a full list of shareholders (4 pages)
17 August 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
17 August 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
29 March 2011Annual return made up to 21 March 2011 with a full list of shareholders (4 pages)
29 March 2011Annual return made up to 21 March 2011 with a full list of shareholders (4 pages)
20 September 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
20 September 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
13 May 2010Director's details changed for Dominique Fahey on 1 January 2010 (2 pages)
13 May 2010Annual return made up to 21 March 2010 with a full list of shareholders (4 pages)
13 May 2010Annual return made up to 21 March 2010 with a full list of shareholders (4 pages)
13 May 2010Director's details changed for Dominique Fahey on 1 January 2010 (2 pages)
13 May 2010Director's details changed for Dominique Fahey on 1 January 2010 (2 pages)
23 February 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
23 February 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
15 April 2009Return made up to 21/03/09; full list of members (3 pages)
15 April 2009Return made up to 21/03/09; full list of members (3 pages)
3 March 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
3 March 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
21 April 2008Return made up to 21/03/08; full list of members (3 pages)
21 April 2008Return made up to 21/03/08; full list of members (3 pages)
11 February 2008Director resigned (1 page)
11 February 2008Director resigned (1 page)
22 January 2008Total exemption small company accounts made up to 30 April 2007 (7 pages)
22 January 2008Total exemption small company accounts made up to 30 April 2007 (7 pages)
29 May 2007Accounting reference date extended from 31/03/07 to 30/04/07 (1 page)
29 May 2007Accounting reference date extended from 31/03/07 to 30/04/07 (1 page)
19 April 2007Return made up to 21/03/07; full list of members (3 pages)
19 April 2007Return made up to 21/03/07; full list of members (3 pages)
22 November 2006New secretary appointed (2 pages)
22 November 2006New secretary appointed (2 pages)
20 November 2006Secretary resigned;director resigned (1 page)
20 November 2006Secretary resigned;director resigned (1 page)
17 November 2006Particulars of mortgage/charge (3 pages)
17 November 2006Particulars of mortgage/charge (3 pages)
10 November 2006Secretary resigned;director resigned (1 page)
10 November 2006Secretary resigned;director resigned (1 page)
23 October 2006New director appointed (2 pages)
23 October 2006New director appointed (2 pages)
3 May 2006Ad 25/04/06--------- £ si 299@1=299 £ ic 1/300 (2 pages)
3 May 2006Ad 25/04/06--------- £ si 299@1=299 £ ic 1/300 (2 pages)
25 April 2006Director resigned (1 page)
25 April 2006New secretary appointed;new director appointed (2 pages)
25 April 2006New secretary appointed;new director appointed (2 pages)
25 April 2006Registered office changed on 25/04/06 from: marquess court 69 southampton row london WC1B 4ET (1 page)
25 April 2006New director appointed (2 pages)
25 April 2006Registered office changed on 25/04/06 from: marquess court 69 southampton row london WC1B 4ET (1 page)
25 April 2006New director appointed (2 pages)
25 April 2006Director resigned (1 page)
25 April 2006Secretary resigned (1 page)
25 April 2006Secretary resigned (1 page)
21 March 2006Incorporation (31 pages)
21 March 2006Incorporation (31 pages)