Company NameThree's A Crowd Online Limited
Company StatusDissolved
Company Number06320727
CategoryPrivate Limited Company
Incorporation Date23 July 2007(16 years, 9 months ago)
Dissolution Date2 November 2010 (13 years, 6 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameMr Mark Emms
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed23 July 2007(same day as company formation)
RoleEvents Manager
Country of ResidenceUnited Kingdom
Correspondence Address24a Narcissus Road
London
NW6 1TH
Director NameMs Melissa Jane Gilmour
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityNew Zealander
StatusClosed
Appointed23 July 2007(same day as company formation)
RoleResearcher
Country of ResidenceEngland
Correspondence Address13c Albion Drive
London
E8 4LX
Director NameDomino Adam Duhan
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2007(same day as company formation)
RoleDigital Media Developer
Country of ResidenceUnited Kingdom
Correspondence Address15 Uxbridge Road
Kingston Upon Thames
KT1 2LH
Director NameJessica Courtney Wells
Date of BirthMarch 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2007(same day as company formation)
RoleEvent Manager
Correspondence Address24a Narcissus Road
London
NW6 1TH
Secretary NameMr Franciscus Johannes Maria Timmermans
NationalityDutch
StatusResigned
Appointed23 July 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19a Connaught Road
London
N4 4NT

Location

Registered AddressSuite 15 4 Bloomsbury Square
London
WC1A 2RP
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Accounts

Latest Accounts31 May 2008 (15 years, 11 months ago)
Accounts CategoryNo Accounts Filed
Accounts Year End31 May

Filing History

2 November 2010Final Gazette dissolved via compulsory strike-off (1 page)
2 November 2010Final Gazette dissolved via compulsory strike-off (1 page)
20 July 2010First Gazette notice for compulsory strike-off (1 page)
20 July 2010First Gazette notice for compulsory strike-off (1 page)
8 January 2010Compulsory strike-off action has been suspended (1 page)
8 January 2010Compulsory strike-off action has been suspended (1 page)
28 November 2009Termination of appointment of Jessica Wells as a director (1 page)
28 November 2009Termination of appointment of Franciscus Timmermans as a secretary (1 page)
28 November 2009Termination of appointment of Franciscus Timmermans as a secretary (1 page)
28 November 2009Termination of appointment of Jessica Wells as a director (1 page)
28 November 2009Termination of appointment of Domino Duhan as a director (1 page)
28 November 2009Termination of appointment of Domino Duhan as a director (1 page)
17 November 2009First Gazette notice for compulsory strike-off (1 page)
17 November 2009First Gazette notice for compulsory strike-off (1 page)
4 December 2008Full accounts made up to 31 May 2008 (12 pages)
4 December 2008Full accounts made up to 31 May 2008 (12 pages)
4 September 2008Registered office changed on 04/09/2008 from 1 carthusian street london EC1M 6DZ (1 page)
4 September 2008Registered office changed on 04/09/2008 from 1 carthusian street london EC1M 6DZ (1 page)
8 August 2008Appointment Terminated Director domino duhan (1 page)
8 August 2008Appointment terminated director domino duhan (1 page)
23 July 2008Return made up to 23/07/08; full list of members (4 pages)
23 July 2008Return made up to 23/07/08; full list of members (4 pages)
15 February 2008Director's particulars changed (1 page)
15 February 2008Director's particulars changed (1 page)
15 February 2008Director's particulars changed (1 page)
15 February 2008Director's particulars changed (1 page)
16 January 2008Accounting reference date shortened from 31/07/08 to 31/05/08 (1 page)
16 January 2008Accounting reference date shortened from 31/07/08 to 31/05/08 (1 page)
6 November 2007Ad 23/07/07--------- £ si 99@1=99 £ ic 1/100 (1 page)
6 November 2007Ad 23/07/07--------- £ si 99@1=99 £ ic 1/100 (1 page)
23 July 2007Incorporation (15 pages)