Company Name3473 Ltd
Company StatusDissolved
Company Number07070443
CategoryPrivate Limited Company
Incorporation Date9 November 2009(14 years, 4 months ago)
Dissolution Date5 December 2020 (3 years, 3 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr Terry Burkin
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed24 February 2011(1 year, 3 months after company formation)
Appointment Duration9 years, 9 months (closed 05 December 2020)
RoleManager
Country of ResidenceEngland
Correspondence AddressDevonshire House 60 Goswell Road
London
EC1M 7AD
Director NameMr Joe Terence Shanahan-Baker
Date of BirthOctober 1991 (Born 32 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2009(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Threshers Drive
Weavering
Maidstone
Kent
ME14 5UA
Director NameMr Paul Alexander Baker
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2011(1 year, 3 months after company formation)
Appointment Duration7 years, 2 months (resigned 15 May 2018)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressRiverside Suite 50a Clifford Way
Maidstone
Kent
ME16 8GD
Secretary NameMr Paul Baker
StatusResigned
Appointed24 February 2011(1 year, 3 months after company formation)
Appointment Duration7 years, 2 months (resigned 16 May 2018)
RoleCompany Director
Correspondence AddressRiverside Suite 50a Clifford Way
Maidstone
Kent
ME16 8GD

Contact

Website3473ltd.com
Telephone01622 677507
Telephone regionMaidstone

Location

Registered AddressKingston Smith & Partners Llp
Devonshire House 60 Goswell Road
London
EC1M 7AD
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Shareholders

50 at £1Paul Baker
50.00%
Ordinary
50 at £1Terry Burkin
50.00%
Ordinary

Financials

Year2014
Net Worth£124
Cash£8,689
Current Liabilities£136,879

Accounts

Latest Accounts30 November 2017 (6 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Charges

4 April 2013Delivered on: 11 April 2013
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

5 December 2020Final Gazette dissolved following liquidation (1 page)
5 September 2020Notice of final account prior to dissolution (15 pages)
18 July 2019Registered office address changed from Riverside Suite 50a Clifford Way Maidstone Kent ME16 8GD to Devonshire House 60 Goswell Road London EC1M 7AD on 18 July 2019 (2 pages)
17 July 2019Appointment of a liquidator (3 pages)
17 January 2019Order of court to wind up (2 pages)
5 November 2018Confirmation statement made on 5 November 2018 with no updates (3 pages)
31 August 2018Total exemption full accounts made up to 30 November 2017 (6 pages)
1 June 2018Termination of appointment of Paul Alexander Baker as a director on 15 May 2018 (1 page)
1 June 2018Termination of appointment of Paul Baker as a secretary on 16 May 2018 (1 page)
7 November 2017Confirmation statement made on 7 November 2017 with no updates (3 pages)
7 November 2017Confirmation statement made on 7 November 2017 with no updates (3 pages)
25 August 2017Total exemption full accounts made up to 30 November 2016 (6 pages)
25 August 2017Total exemption full accounts made up to 30 November 2016 (6 pages)
16 November 2016Confirmation statement made on 9 November 2016 with updates (6 pages)
16 November 2016Confirmation statement made on 9 November 2016 with updates (6 pages)
24 August 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
24 August 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
14 December 2015Annual return made up to 9 November 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 100
(4 pages)
14 December 2015Annual return made up to 9 November 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 100
(4 pages)
28 August 2015Total exemption small company accounts made up to 30 November 2014 (8 pages)
28 August 2015Total exemption small company accounts made up to 30 November 2014 (8 pages)
6 January 2015Annual return made up to 9 November 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 100
(4 pages)
6 January 2015Annual return made up to 9 November 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 100
(4 pages)
20 August 2014Total exemption small company accounts made up to 30 November 2013 (8 pages)
20 August 2014Total exemption small company accounts made up to 30 November 2013 (8 pages)
29 November 2013Annual return made up to 9 November 2013 with a full list of shareholders
Statement of capital on 2013-11-29
  • GBP 100
(4 pages)
29 November 2013Annual return made up to 9 November 2013 with a full list of shareholders
Statement of capital on 2013-11-29
  • GBP 100
(4 pages)
29 November 2013Annual return made up to 9 November 2013 with a full list of shareholders
Statement of capital on 2013-11-29
  • GBP 100
(4 pages)
15 August 2013Total exemption small company accounts made up to 30 November 2012 (8 pages)
15 August 2013Total exemption small company accounts made up to 30 November 2012 (8 pages)
11 April 2013Particulars of a mortgage or charge / charge no: 1 (9 pages)
11 April 2013Particulars of a mortgage or charge / charge no: 1 (9 pages)
29 November 2012Annual return made up to 9 November 2012 with a full list of shareholders (4 pages)
29 November 2012Annual return made up to 9 November 2012 with a full list of shareholders (4 pages)
29 November 2012Annual return made up to 9 November 2012 with a full list of shareholders (4 pages)
16 March 2012Total exemption small company accounts made up to 30 November 2011 (8 pages)
16 March 2012Total exemption small company accounts made up to 30 November 2011 (8 pages)
23 December 2011Annual return made up to 9 November 2011 with a full list of shareholders (3 pages)
23 December 2011Annual return made up to 9 November 2011 with a full list of shareholders (3 pages)
23 December 2011Annual return made up to 9 November 2011 with a full list of shareholders (3 pages)
16 August 2011Registered office address changed from Concorde House 10-12 London Road Maidstone Kent ME16 8QA England on 16 August 2011 (1 page)
16 August 2011Registered office address changed from Concorde House 10-12 London Road Maidstone Kent ME16 8QA England on 16 August 2011 (1 page)
19 July 2011Total exemption small company accounts made up to 30 November 2010 (7 pages)
19 July 2011Total exemption small company accounts made up to 30 November 2010 (7 pages)
25 February 2011Registered office address changed from 24 Threshers Drive Weavering Maidstone Kent ME14 5UA United Kingdom on 25 February 2011 (1 page)
25 February 2011Registered office address changed from 24 Threshers Drive Weavering Maidstone Kent ME14 5UA United Kingdom on 25 February 2011 (1 page)
24 February 2011Appointment of Mr Paul Baker as a director (2 pages)
24 February 2011Statement of capital following an allotment of shares on 24 February 2011
  • GBP 100
(3 pages)
24 February 2011Termination of appointment of Joe Shanahan-Baker as a director (1 page)
24 February 2011Appointment of Mr Paul Baker as a secretary (1 page)
24 February 2011Statement of capital following an allotment of shares on 24 February 2011
  • GBP 100
(3 pages)
24 February 2011Termination of appointment of Joe Shanahan-Baker as a director (1 page)
24 February 2011Appointment of Mr Terry Burkin as a director (2 pages)
24 February 2011Appointment of Mr Terry Burkin as a director (2 pages)
24 February 2011Appointment of Mr Paul Baker as a secretary (1 page)
24 February 2011Appointment of Mr Paul Baker as a director (2 pages)
10 January 2011Annual return made up to 9 November 2010 with a full list of shareholders (3 pages)
10 January 2011Annual return made up to 9 November 2010 with a full list of shareholders (3 pages)
10 January 2011Annual return made up to 9 November 2010 with a full list of shareholders (3 pages)
9 November 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
9 November 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)
9 November 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)