Company NameThree Tender Ltd
Company StatusDissolved
Company Number07428995
CategoryPrivate Limited Company
Incorporation Date3 November 2010(13 years, 5 months ago)
Dissolution Date31 March 2015 (9 years ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameMr Alfred Scott
Date of BirthMay 1958 (Born 66 years ago)
NationalityEnglish
StatusClosed
Appointed17 November 2014(4 years after company formation)
Appointment Duration4 months, 1 week (closed 31 March 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Burns Way
Hounslow
Middlesex
TW5 9BA
Director NameMr Michele Cristofori
Date of BirthMarch 1971 (Born 53 years ago)
NationalityItalian
StatusResigned
Appointed03 November 2010(same day as company formation)
RoleCompany Director
Country of ResidenceItaly
Correspondence Address59 Via Giovanni Segantini
Bologna
40133
Secretary NameCastaldilawyer & Partners (Corporation)
StatusResigned
Appointed03 November 2010(same day as company formation)
Correspondence Address29 Chichele Road
London
NW2 3AN

Location

Registered Address29 Chichele Road
London
NW2 3AN
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardMapesbury
Built Up AreaGreater London

Shareholders

100 at £100Equopal Llc
100.00%
Ordinary

Accounts

Latest Accounts30 November 2013 (10 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End30 November

Filing History

31 March 2015Final Gazette dissolved via voluntary strike-off (1 page)
31 March 2015Final Gazette dissolved via voluntary strike-off (1 page)
16 December 2014First Gazette notice for voluntary strike-off (1 page)
16 December 2014First Gazette notice for voluntary strike-off (1 page)
3 December 2014Application to strike the company off the register (3 pages)
3 December 2014Application to strike the company off the register (3 pages)
17 November 2014Termination of appointment of Michele Cristofori as a director on 17 November 2014 (1 page)
17 November 2014Appointment of Mr Alfred Scott as a director on 17 November 2014 (2 pages)
17 November 2014Annual return made up to 3 November 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 10,000
(3 pages)
17 November 2014Appointment of Mr Alfred Scott as a director on 17 November 2014 (2 pages)
17 November 2014Annual return made up to 3 November 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 10,000
(3 pages)
17 November 2014Annual return made up to 3 November 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 10,000
(3 pages)
17 November 2014Termination of appointment of Michele Cristofori as a director on 17 November 2014 (1 page)
1 September 2014Accounts made up to 30 November 2013 (2 pages)
1 September 2014Accounts made up to 30 November 2013 (2 pages)
22 January 2014Accounts made up to 30 November 2012 (2 pages)
22 January 2014Accounts made up to 30 November 2012 (2 pages)
21 January 2014Compulsory strike-off action has been discontinued (1 page)
21 January 2014Compulsory strike-off action has been discontinued (1 page)
20 January 2014Annual return made up to 3 November 2013 with a full list of shareholders (3 pages)
20 January 2014Annual return made up to 3 November 2013 with a full list of shareholders (3 pages)
20 January 2014Annual return made up to 3 November 2013 with a full list of shareholders (3 pages)
3 December 2013First Gazette notice for compulsory strike-off (1 page)
3 December 2013First Gazette notice for compulsory strike-off (1 page)
28 January 2013Annual return made up to 3 November 2012 with a full list of shareholders (3 pages)
28 January 2013Annual return made up to 3 November 2012 with a full list of shareholders (3 pages)
28 January 2013Annual return made up to 3 November 2012 with a full list of shareholders (3 pages)
3 October 2012Accounts made up to 30 November 2011 (2 pages)
3 October 2012Accounts made up to 30 November 2011 (2 pages)
7 March 2012Compulsory strike-off action has been discontinued (1 page)
7 March 2012Compulsory strike-off action has been discontinued (1 page)
6 March 2012First Gazette notice for compulsory strike-off (1 page)
6 March 2012First Gazette notice for compulsory strike-off (1 page)
5 March 2012Annual return made up to 3 November 2011 with a full list of shareholders (4 pages)
5 March 2012Secretary's details changed for Castaldilawyer & Partners on 5 March 2012 (2 pages)
5 March 2012Termination of appointment of Castaldilawyer & Partners as a secretary on 5 March 2012 (1 page)
5 March 2012Termination of appointment of Castaldilawyer & Partners as a secretary on 5 March 2012 (1 page)
5 March 2012Secretary's details changed for Castaldilawyer & Partners on 5 March 2012 (2 pages)
5 March 2012Secretary's details changed for Castaldilawyer & Partners on 5 March 2012 (2 pages)
5 March 2012Annual return made up to 3 November 2011 with a full list of shareholders (4 pages)
5 March 2012Termination of appointment of Castaldilawyer & Partners as a secretary on 5 March 2012 (1 page)
5 March 2012Annual return made up to 3 November 2011 with a full list of shareholders (4 pages)
3 November 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
3 November 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)