London
WC1E 7DP
Director Name | Mr Timothy George Macready |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 May 2015(2 years, 2 months after company formation) |
Appointment Duration | 4 years, 8 months (closed 21 January 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 33 Alfred Place London WC1E 7DP |
Director Name | Dr Rhiannon Stephenson |
---|---|
Date of Birth | July 1982 (Born 41 years ago) |
Nationality | Canadian |
Status | Closed |
Appointed | 11 May 2015(2 years, 2 months after company formation) |
Appointment Duration | 4 years, 8 months (closed 21 January 2020) |
Role | Naturopathic Doctor |
Country of Residence | England |
Correspondence Address | 33 Alfred Place London WC1E 7DP |
Director Name | Mr Barrie Poulter |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Britannia Court The Green West Drayton Middlesex UB7 7PN |
Director Name | Mr Timothy Macready |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2013(7 months, 1 week after company formation) |
Appointment Duration | 2 weeks, 4 days (resigned 18 October 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Britannia Court The Green West Drayton Middlesex UB7 7PN |
Director Name | Mr Gordon James Moore |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2013(7 months, 1 week after company formation) |
Appointment Duration | 2 weeks, 4 days (resigned 18 October 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Britannia Court The Green West Drayton Middlesex UB7 7PN |
Director Name | Mr Colin Douglas Waggett |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2013(7 months, 4 weeks after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 07 October 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Britannia Court The Green West Drayton Middlesex UB7 7PN |
Registered Address | 33 Alfred Place London WC1E 7DP |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
1 at £1 | Barrie Poulter 100.00% Ordinary |
---|
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
21 January 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 November 2019 | First Gazette notice for voluntary strike-off (1 page) |
25 October 2019 | Application to strike the company off the register (3 pages) |
3 October 2019 | Confirmation statement made on 21 February 2019 with no updates (3 pages) |
14 September 2019 | Compulsory strike-off action has been discontinued (1 page) |
12 September 2019 | Accounts for a small company made up to 31 December 2018 (8 pages) |
31 May 2019 | Registered office address changed from C/O Mpl 54 Clarendon Road Watford WD17 1DU England to 33 Alfred Place London WC1E 7DP on 31 May 2019 (1 page) |
14 May 2019 | First Gazette notice for compulsory strike-off (1 page) |
24 September 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
5 March 2018 | Confirmation statement made on 21 February 2018 with no updates (3 pages) |
30 September 2017 | Registered office address changed from 9 Britannia Court the Green West Drayton Middlesex UB7 7PN to C/O Mpl 54 Clarendon Road Watford WD17 1DU on 30 September 2017 (1 page) |
30 September 2017 | Registered office address changed from 9 Britannia Court the Green West Drayton Middlesex UB7 7PN to C/O Mpl 54 Clarendon Road Watford WD17 1DU on 30 September 2017 (1 page) |
30 September 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
30 September 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
7 April 2017 | Confirmation statement made on 21 February 2017 with updates (6 pages) |
7 April 2017 | Confirmation statement made on 21 February 2017 with updates (6 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
3 March 2016 | Annual return made up to 21 February 2016 with a full list of shareholders Statement of capital on 2016-03-03
|
3 March 2016 | Annual return made up to 21 February 2016 with a full list of shareholders Statement of capital on 2016-03-03
|
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
15 October 2015 | Current accounting period shortened from 31 March 2016 to 31 December 2015 (1 page) |
15 October 2015 | Current accounting period shortened from 31 March 2016 to 31 December 2015 (1 page) |
21 May 2015 | Appointment of Mr Richard James Butland as a director on 11 May 2015 (2 pages) |
21 May 2015 | Appointment of Mr Richard James Butland as a director on 11 May 2015 (2 pages) |
21 May 2015 | Appointment of Dr Rhiannon Stephenson as a director on 11 May 2015 (2 pages) |
21 May 2015 | Termination of appointment of Barrie Poulter as a director on 11 May 2015 (1 page) |
21 May 2015 | Appointment of Mr Timothy George Macready as a director on 11 May 2015 (2 pages) |
21 May 2015 | Appointment of Dr Rhiannon Stephenson as a director on 11 May 2015 (2 pages) |
21 May 2015 | Termination of appointment of Barrie Poulter as a director on 11 May 2015 (1 page) |
21 May 2015 | Appointment of Mr Timothy George Macready as a director on 11 May 2015 (2 pages) |
30 March 2015 | Annual return made up to 21 February 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
30 March 2015 | Annual return made up to 21 February 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
7 November 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
7 November 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
28 October 2014 | Termination of appointment of Colin Douglas Waggett as a director on 7 October 2014 (1 page) |
28 October 2014 | Termination of appointment of Colin Douglas Waggett as a director on 7 October 2014 (1 page) |
28 October 2014 | Termination of appointment of Colin Douglas Waggett as a director on 7 October 2014 (1 page) |
20 March 2014 | Director's details changed for Mr Barrie Poulter on 1 February 2014 (2 pages) |
20 March 2014 | Director's details changed for Mr Barrie Poulter on 1 February 2014 (2 pages) |
20 March 2014 | Annual return made up to 21 February 2014 with a full list of shareholders Statement of capital on 2014-03-20
|
20 March 2014 | Director's details changed for Mr Barrie Poulter on 1 February 2014 (2 pages) |
20 March 2014 | Annual return made up to 21 February 2014 with a full list of shareholders Statement of capital on 2014-03-20
|
10 December 2013 | Current accounting period extended from 28 February 2014 to 31 March 2014 (1 page) |
10 December 2013 | Current accounting period extended from 28 February 2014 to 31 March 2014 (1 page) |
28 October 2013 | Appointment of Mr Colin Douglas Waggett as a director (2 pages) |
28 October 2013 | Appointment of Mr Colin Douglas Waggett as a director (2 pages) |
18 October 2013 | Termination of appointment of Gordon Moore as a director (1 page) |
18 October 2013 | Termination of appointment of Timothy Macready as a director (1 page) |
18 October 2013 | Termination of appointment of Gordon Moore as a director (1 page) |
18 October 2013 | Termination of appointment of Timothy Macready as a director (1 page) |
9 October 2013 | Appointment of Mr Timothy Macready as a director (2 pages) |
9 October 2013 | Appointment of Mr Timothy Macready as a director (2 pages) |
7 October 2013 | Appointment of Mr Gordon Moore as a director (2 pages) |
7 October 2013 | Appointment of Mr Gordon Moore as a director (2 pages) |
29 July 2013 | Registered office address changed from 2Nd Floor Luther Bouch House 126 High Street Uxbridge Middx UB8 1JT United Kingdom on 29 July 2013 (1 page) |
29 July 2013 | Registered office address changed from 2Nd Floor Luther Bouch House 126 High Street Uxbridge Middx UB8 1JT United Kingdom on 29 July 2013 (1 page) |
6 June 2013 | Change of name notice (2 pages) |
6 June 2013 | Company name changed D3 acquisitions LIMITED\certificate issued on 06/06/13
|
6 June 2013 | Company name changed D3 acquisitions LIMITED\certificate issued on 06/06/13
|
6 June 2013 | Change of name notice (2 pages) |
21 February 2013 | Incorporation (43 pages) |
21 February 2013 | Incorporation (43 pages) |