London
EC1M 7AD
Director Name | Mr Joe Terence Shanahan-Baker |
---|---|
Date of Birth | October 1991 (Born 32 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 2009(same day as company formation) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 Threshers Drive Weavering Maidstone Kent ME14 5UA |
Director Name | Mr Paul Alexander Baker |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2011(1 year, 3 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 15 May 2018) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Riverside Suite 50a Clifford Way Maidstone Kent ME16 8GD |
Secretary Name | Mr Paul Baker |
---|---|
Status | Resigned |
Appointed | 24 February 2011(1 year, 3 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 16 May 2018) |
Role | Company Director |
Correspondence Address | Riverside Suite 50a Clifford Way Maidstone Kent ME16 8GD |
Website | 3473ltd.com |
---|---|
Telephone | 01622 677507 |
Telephone region | Maidstone |
Registered Address | Kingston Smith & Partners Llp Devonshire House 60 Goswell Road London EC1M 7AD |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
50 at £1 | Paul Baker 50.00% Ordinary |
---|---|
50 at £1 | Terry Burkin 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £124 |
Cash | £8,689 |
Current Liabilities | £136,879 |
Latest Accounts | 30 November 2017 (6 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
4 April 2013 | Delivered 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 |
---|
5 December 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
5 September 2020 | Notice of final account prior to dissolution (15 pages) |
18 July 2019 | Registered 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 2019 | Appointment of a liquidator (3 pages) |
17 January 2019 | Order of court to wind up (2 pages) |
5 November 2018 | Confirmation statement made on 5 November 2018 with no updates (3 pages) |
31 August 2018 | Total exemption full accounts made up to 30 November 2017 (6 pages) |
1 June 2018 | Termination of appointment of Paul Alexander Baker as a director on 15 May 2018 (1 page) |
1 June 2018 | Termination of appointment of Paul Baker as a secretary on 16 May 2018 (1 page) |
7 November 2017 | Confirmation statement made on 7 November 2017 with no updates (3 pages) |
7 November 2017 | Confirmation statement made on 7 November 2017 with no updates (3 pages) |
25 August 2017 | Total exemption full accounts made up to 30 November 2016 (6 pages) |
25 August 2017 | Total exemption full accounts made up to 30 November 2016 (6 pages) |
16 November 2016 | Confirmation statement made on 9 November 2016 with updates (6 pages) |
16 November 2016 | Confirmation statement made on 9 November 2016 with updates (6 pages) |
24 August 2016 | Total exemption small company accounts made up to 30 November 2015 (3 pages) |
24 August 2016 | Total exemption small company accounts made up to 30 November 2015 (3 pages) |
14 December 2015 | Annual return made up to 9 November 2015 with a full list of shareholders Statement of capital on 2015-12-14
|
14 December 2015 | Annual return made up to 9 November 2015 with a full list of shareholders Statement of capital on 2015-12-14
|
28 August 2015 | Total exemption small company accounts made up to 30 November 2014 (8 pages) |
28 August 2015 | Total exemption small company accounts made up to 30 November 2014 (8 pages) |
6 January 2015 | Annual return made up to 9 November 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
6 January 2015 | Annual return made up to 9 November 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
20 August 2014 | Total exemption small company accounts made up to 30 November 2013 (8 pages) |
20 August 2014 | Total exemption small company accounts made up to 30 November 2013 (8 pages) |
29 November 2013 | Annual return made up to 9 November 2013 with a full list of shareholders Statement of capital on 2013-11-29
|
29 November 2013 | Annual return made up to 9 November 2013 with a full list of shareholders Statement of capital on 2013-11-29
|
29 November 2013 | Annual return made up to 9 November 2013 with a full list of shareholders Statement of capital on 2013-11-29
|
15 August 2013 | Total exemption small company accounts made up to 30 November 2012 (8 pages) |
15 August 2013 | Total exemption small company accounts made up to 30 November 2012 (8 pages) |
11 April 2013 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
11 April 2013 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
29 November 2012 | Annual return made up to 9 November 2012 with a full list of shareholders (4 pages) |
29 November 2012 | Annual return made up to 9 November 2012 with a full list of shareholders (4 pages) |
29 November 2012 | Annual return made up to 9 November 2012 with a full list of shareholders (4 pages) |
16 March 2012 | Total exemption small company accounts made up to 30 November 2011 (8 pages) |
16 March 2012 | Total exemption small company accounts made up to 30 November 2011 (8 pages) |
23 December 2011 | Annual return made up to 9 November 2011 with a full list of shareholders (3 pages) |
23 December 2011 | Annual return made up to 9 November 2011 with a full list of shareholders (3 pages) |
23 December 2011 | Annual return made up to 9 November 2011 with a full list of shareholders (3 pages) |
16 August 2011 | Registered office address changed from Concorde House 10-12 London Road Maidstone Kent ME16 8QA England on 16 August 2011 (1 page) |
16 August 2011 | Registered office address changed from Concorde House 10-12 London Road Maidstone Kent ME16 8QA England on 16 August 2011 (1 page) |
19 July 2011 | Total exemption small company accounts made up to 30 November 2010 (7 pages) |
19 July 2011 | Total exemption small company accounts made up to 30 November 2010 (7 pages) |
25 February 2011 | Registered office address changed from 24 Threshers Drive Weavering Maidstone Kent ME14 5UA United Kingdom on 25 February 2011 (1 page) |
25 February 2011 | Registered office address changed from 24 Threshers Drive Weavering Maidstone Kent ME14 5UA United Kingdom on 25 February 2011 (1 page) |
24 February 2011 | Appointment of Mr Paul Baker as a director (2 pages) |
24 February 2011 | Statement of capital following an allotment of shares on 24 February 2011
|
24 February 2011 | Termination of appointment of Joe Shanahan-Baker as a director (1 page) |
24 February 2011 | Appointment of Mr Paul Baker as a secretary (1 page) |
24 February 2011 | Statement of capital following an allotment of shares on 24 February 2011
|
24 February 2011 | Termination of appointment of Joe Shanahan-Baker as a director (1 page) |
24 February 2011 | Appointment of Mr Terry Burkin as a director (2 pages) |
24 February 2011 | Appointment of Mr Terry Burkin as a director (2 pages) |
24 February 2011 | Appointment of Mr Paul Baker as a secretary (1 page) |
24 February 2011 | Appointment of Mr Paul Baker as a director (2 pages) |
10 January 2011 | Annual return made up to 9 November 2010 with a full list of shareholders (3 pages) |
10 January 2011 | Annual return made up to 9 November 2010 with a full list of shareholders (3 pages) |
10 January 2011 | Annual return made up to 9 November 2010 with a full list of shareholders (3 pages) |
9 November 2009 | Incorporation
|
9 November 2009 | Incorporation
|
9 November 2009 | Incorporation
|