Company Name3Tier (Europe) Limited
Company StatusDissolved
Company Number07941015
CategoryPrivate Limited Company
Incorporation Date8 February 2012(12 years, 2 months ago)
Dissolution Date17 November 2015 (8 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Geoffrey David Hart
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed16 April 2014(2 years, 2 months after company formation)
Appointment Duration1 year, 7 months (closed 17 November 2015)
RoleHuman Resources Manager
Country of ResidenceUnited Kingdom
Correspondence AddressElm House 351 Bristol Road
Birmingham
B5 7SW
Director NameMr Craig Scott Husa
Date of BirthDecember 1960 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed08 February 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address33354 Se 55th Street
Fall City
Washington 98024
United States
Director NameMr Stephen William Ross
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGround Floor 8 Clifton Terrace
Brighton
BN1 3HA
Director NameMr Pascal Storck
Date of BirthAugust 1970 (Born 53 years ago)
NationalityAmerican
StatusResigned
Appointed08 February 2012(same day as company formation)
RoleChief Operations Officer
Country of ResidenceUnited States
Correspondence Address5113 Meridian Avenue N
Seattle
Washington 98103
United States

Location

Registered Address16 Great Queen Street
Covent Garden
London
WC2B 5AH
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

1 at £1Vaisala Limited
100.00%
Ordinary

Financials

Year2014
Net Worth£4,739
Cash£49,817
Current Liabilities£87,050

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategorySmall
Accounts Year End29 December

Filing History

17 November 2015Final Gazette dissolved via voluntary strike-off (1 page)
17 November 2015Final Gazette dissolved via voluntary strike-off (1 page)
4 August 2015First Gazette notice for voluntary strike-off (1 page)
4 August 2015First Gazette notice for voluntary strike-off (1 page)
29 June 2015Application to strike the company off the register (3 pages)
29 June 2015Application to strike the company off the register (3 pages)
11 December 2014Previous accounting period shortened from 30 December 2013 to 29 December 2013 (3 pages)
11 December 2014Previous accounting period shortened from 30 December 2013 to 29 December 2013 (3 pages)
29 October 2014Annual return made up to 27 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 1
(3 pages)
29 October 2014Annual return made up to 27 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 1
(3 pages)
22 September 2014Previous accounting period shortened from 31 December 2013 to 30 December 2013 (3 pages)
22 September 2014Previous accounting period shortened from 31 December 2013 to 30 December 2013 (3 pages)
1 May 2014Termination of appointment of Craig Husa as a director (1 page)
1 May 2014Appointment of Geoffrey David Hart as a director (2 pages)
1 May 2014Appointment of Geoffrey David Hart as a director (2 pages)
1 May 2014Termination of appointment of Stephen Ross as a director (1 page)
1 May 2014Termination of appointment of Pascal Storck as a director (1 page)
1 May 2014Termination of appointment of Craig Husa as a director (1 page)
1 May 2014Termination of appointment of Stephen Ross as a director (1 page)
1 May 2014Termination of appointment of Pascal Storck as a director (1 page)
25 April 2014Accounts for a small company made up to 31 December 2012 (6 pages)
25 April 2014Accounts for a small company made up to 31 December 2012 (6 pages)
12 February 2014Compulsory strike-off action has been discontinued (1 page)
12 February 2014Compulsory strike-off action has been discontinued (1 page)
11 February 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 1
(5 pages)
11 February 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 1
(5 pages)
11 February 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 1
(5 pages)
21 January 2014First Gazette notice for compulsory strike-off (1 page)
21 January 2014First Gazette notice for compulsory strike-off (1 page)
31 July 2013Compulsory strike-off action has been discontinued (1 page)
31 July 2013Compulsory strike-off action has been discontinued (1 page)
30 July 2013Director's details changed for Mr Stephen William Ross on 22 April 2013 (2 pages)
30 July 2013Annual return made up to 8 February 2013 with a full list of shareholders (5 pages)
30 July 2013Director's details changed for Mr Stephen William Ross on 22 April 2013 (2 pages)
30 July 2013Annual return made up to 8 February 2013 with a full list of shareholders (5 pages)
30 July 2013Annual return made up to 8 February 2013 with a full list of shareholders (5 pages)
23 July 2013Registered office address changed from 16 Great Queen Street Covent Garden London WC2B 5AH on 23 July 2013 (2 pages)
23 July 2013Registered office address changed from Suite 7 Masons Yard 117 Westbourne Street Hove East Sussex BN3 5FB England on 23 July 2013 (2 pages)
23 July 2013Registered office address changed from Suite 7 Masons Yard 117 Westbourne Street Hove East Sussex BN3 5FB England on 23 July 2013 (2 pages)
23 July 2013Registered office address changed from 16 Great Queen Street Covent Garden London WC2B 5AH on 23 July 2013 (2 pages)
11 June 2013First Gazette notice for compulsory strike-off (1 page)
11 June 2013First Gazette notice for compulsory strike-off (1 page)
12 February 2013Previous accounting period shortened from 28 February 2013 to 31 December 2012 (3 pages)
12 February 2013Previous accounting period shortened from 28 February 2013 to 31 December 2012 (3 pages)
8 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
8 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)