Company Name3 Enterprisers Limited
Company StatusDissolved
Company Number07419004
CategoryPrivate Limited Company
Incorporation Date26 October 2010(13 years, 6 months ago)
Dissolution Date20 October 2015 (8 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Director NameMr Mujibur Rahman
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed26 October 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address84 Woodgrange Road
London
E7 0EW
Director NameMr Mujibur Rahman
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed26 October 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address84 Woodgrange Road
London
E7 0EW
Director NameMr Juber Alom
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address138 Katherine Road
East Ham
London
E6 1ER
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR

Location

Registered Address84 Woodgrange Road
London
E7 0EW
RegionLondon
ConstituencyWest Ham
CountyGreater London
WardForest Gate North
Built Up AreaGreater London

Shareholders

100 at £1Mujibur Rahman
100.00%
Ordinary

Financials

Year2014
Turnover£108,672
Gross Profit£5,783
Net Worth-£7,754
Cash£2,616
Current Liabilities£28,020

Accounts

Latest Accounts31 October 2013 (10 years, 5 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 October

Filing History

20 October 2015Final Gazette dissolved via voluntary strike-off (1 page)
20 October 2015Final Gazette dissolved via voluntary strike-off (1 page)
7 July 2015First Gazette notice for voluntary strike-off (1 page)
7 July 2015First Gazette notice for voluntary strike-off (1 page)
25 June 2015Application to strike the company off the register (3 pages)
25 June 2015Application to strike the company off the register (3 pages)
22 May 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 100
(3 pages)
22 May 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 100
(3 pages)
22 May 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 100
(3 pages)
12 August 2014Total exemption full accounts made up to 31 October 2013 (8 pages)
12 August 2014Total exemption full accounts made up to 31 October 2013 (8 pages)
3 June 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 100
(3 pages)
3 June 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 100
(3 pages)
3 June 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 100
(3 pages)
5 August 2013Total exemption full accounts made up to 31 October 2012 (9 pages)
5 August 2013Total exemption full accounts made up to 31 October 2012 (9 pages)
22 April 2013Annual return made up to 5 April 2013 with a full list of shareholders (3 pages)
22 April 2013Annual return made up to 5 April 2013 with a full list of shareholders (3 pages)
22 April 2013Annual return made up to 5 April 2013 with a full list of shareholders (3 pages)
8 May 2012Annual return made up to 5 April 2012 with a full list of shareholders (3 pages)
8 May 2012Annual return made up to 5 April 2012 with a full list of shareholders (3 pages)
8 May 2012Annual return made up to 5 April 2012 with a full list of shareholders (3 pages)
28 March 2012Total exemption full accounts made up to 31 October 2011 (12 pages)
28 March 2012Total exemption full accounts made up to 31 October 2011 (12 pages)
28 September 2011Registered office address changed from 82 Plashet Road London E13 0RQ United Kingdom on 28 September 2011 (2 pages)
28 September 2011Registered office address changed from 82 Plashet Road London E13 0RQ United Kingdom on 28 September 2011 (2 pages)
1 June 2011Registered office address changed from 138 Katherine Road East Ham London E6 1ER United Kingdom on 1 June 2011 (1 page)
1 June 2011Registered office address changed from 138 Katherine Road East Ham London E6 1ER United Kingdom on 1 June 2011 (1 page)
1 June 2011Registered office address changed from 138 Katherine Road East Ham London E6 1ER United Kingdom on 1 June 2011 (1 page)
13 April 2011Termination of appointment of Juber Alom as a director (1 page)
13 April 2011Termination of appointment of Juber Alom as a director (1 page)
6 April 2011Annual return made up to 5 April 2011 with a full list of shareholders (3 pages)
6 April 2011Annual return made up to 5 April 2011 with a full list of shareholders (3 pages)
6 April 2011Annual return made up to 5 April 2011 with a full list of shareholders (3 pages)
5 April 2011Appointment of Mr Mujibur Rahman as a director (2 pages)
5 April 2011Appointment of Mr Mujibur Rahman as a director (2 pages)
5 April 2011Registered office address changed from 82 Plashet Road Plaistow London E13 0RQ United Kingdom on 5 April 2011 (1 page)
5 April 2011Appointment of Mr Juber Alom as a director (2 pages)
5 April 2011Registered office address changed from 82 Plashet Road Plaistow London E13 0RQ United Kingdom on 5 April 2011 (1 page)
5 April 2011Appointment of Mr Mujibur Rahman as a director (2 pages)
5 April 2011Appointment of Mr Juber Alom as a director (2 pages)
5 April 2011Appointment of Mr Mujibur Rahman as a director (2 pages)
5 April 2011Registered office address changed from 82 Plashet Road Plaistow London E13 0RQ United Kingdom on 5 April 2011 (1 page)
13 January 2011Registered office address changed from 82 Plashet Road Plaistow London United Kingdom E13 0RQ United Kingdom on 13 January 2011 (1 page)
13 January 2011Registered office address changed from 22 Osborn Street London E1 6TD United Kingdom on 13 January 2011 (1 page)
13 January 2011Registered office address changed from 82 Plashet Road Plaistow London United Kingdom E13 0RQ United Kingdom on 13 January 2011 (1 page)
13 January 2011Registered office address changed from 22 Osborn Street London E1 6TD United Kingdom on 13 January 2011 (1 page)
29 October 2010Termination of appointment of Barbara Kahan as a director (2 pages)
29 October 2010Termination of appointment of Barbara Kahan as a director (2 pages)
26 October 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
26 October 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
26 October 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)