Company Name3I Developments Ltd
Company StatusDissolved
Company Number06294865
CategoryPrivate Limited Company
Incorporation Date27 June 2007(16 years, 10 months ago)
Dissolution Date25 November 2014 (9 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 2030Manufacture builders' carpentry & joinery
SIC 16230Manufacture of other builders' carpentry and joinery

Directors

Director NameChristine Fox
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed27 June 2007(same day as company formation)
RoleProp Developer
Correspondence Address48 Godolphin Road
London
Greater London
W12 8JF
Secretary NameMary Sylva
NationalityBritish
StatusResigned
Appointed28 June 2007(1 day after company formation)
Appointment Duration9 months, 3 weeks (resigned 14 April 2008)
RoleCompany Director
Correspondence AddressBasement Flat
100 Warwick Gardens
London
W14 8PR
Director NameDuport Director Limited (Corporation)
StatusResigned
Appointed27 June 2007(same day as company formation)
Correspondence Address2 Southfield Road
Westbury-On-Trym
Bristol
BS9 3BH
Secretary NameDuport Secretary Limited (Corporation)
StatusResigned
Appointed27 June 2007(same day as company formation)
Correspondence AddressThe Bristol Office
2 Southfield Road
Westbury On Trym
Bristol
BS9 3BH

Location

Registered Address10 Wadsworth Road
Perivale
Middlesex
UB6 7JD
RegionLondon
ConstituencyEaling North
CountyGreater London
WardPerivale
Built Up AreaGreater London

Shareholders

4 at 1Ms Christine Fox
100.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 June

Filing History

25 November 2014Final Gazette dissolved via voluntary strike-off (1 page)
25 November 2014Final Gazette dissolved via voluntary strike-off (1 page)
12 August 2014First Gazette notice for voluntary strike-off (1 page)
12 August 2014First Gazette notice for voluntary strike-off (1 page)
24 October 2012Application to strike the company off the register (3 pages)
24 October 2012Application to strike the company off the register (3 pages)
23 October 2009Notice of end of Administration (1 page)
23 October 2009Notice of end of Administration (1 page)
9 October 2009Appointment of an administrator (1 page)
9 October 2009Appointment of an administrator (1 page)
8 September 2009Compulsory strike-off action has been discontinued (1 page)
8 September 2009Compulsory strike-off action has been discontinued (1 page)
7 September 2009Registered office changed on 07/09/2009 from 10 wadsworth road perivale UB6 7JX (1 page)
7 September 2009Return made up to 27/06/09; full list of members (3 pages)
7 September 2009Registered office changed on 07/09/2009 from 10 wadsworth road perivale UB6 7JX (1 page)
7 September 2009Return made up to 27/06/09; full list of members (3 pages)
14 August 2009Compulsory strike-off action has been suspended (1 page)
14 August 2009Compulsory strike-off action has been suspended (1 page)
28 July 2009First Gazette notice for compulsory strike-off (1 page)
28 July 2009First Gazette notice for compulsory strike-off (1 page)
21 July 2008Return made up to 27/06/08; full list of members (3 pages)
21 July 2008Return made up to 27/06/08; full list of members (3 pages)
24 June 2008Appointment terminated secretary mary sylva (1 page)
24 June 2008Appointment terminated secretary mary sylva (1 page)
20 August 2007Ad 27/06/07--------- £ si 4@1=4 £ ic 4/8 (1 page)
20 August 2007Ad 27/06/07--------- £ si 4@1=4 £ ic 4/8 (1 page)
18 August 2007Ad 27/06/07--------- £ si 2@1=2 £ ic 2/4 (2 pages)
18 August 2007New secretary appointed (2 pages)
18 August 2007Ad 27/06/07--------- £ si 2@1=2 £ ic 2/4 (2 pages)
18 August 2007New secretary appointed (2 pages)
18 August 2007New director appointed (2 pages)
18 August 2007New director appointed (2 pages)
27 June 2007Secretary resigned (1 page)
27 June 2007Incorporation (13 pages)
27 June 2007Incorporation (13 pages)
27 June 2007Secretary resigned (1 page)
27 June 2007Director resigned (1 page)
27 June 2007Director resigned (1 page)