Company Name3 Shortlands Limited
Company StatusDissolved
Company Number08676568
CategoryPrivate Limited Company
Incorporation Date4 September 2013(10 years, 6 months ago)
Dissolution Date11 January 2022 (2 years, 2 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Matthew James Garner
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed31 July 2019(5 years, 11 months after company formation)
Appointment Duration2 years, 5 months (closed 11 January 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSandford House Maynard Close
London
SW6 2DB
Director NameMr Alexander Thomas Woolf
Date of BirthDecember 1989 (Born 34 years ago)
NationalityBritish
StatusClosed
Appointed31 July 2019(5 years, 11 months after company formation)
Appointment Duration2 years, 5 months (closed 11 January 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSandford House Maynard Close
London
SW6 2DB
Director NameMr Thomas Alexander Woolf
Date of BirthMay 1991 (Born 32 years ago)
NationalityBritish
StatusClosed
Appointed31 July 2019(5 years, 11 months after company formation)
Appointment Duration2 years, 5 months (closed 11 January 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSandford House Maynard Close
London
SW6 2DB
Director NameMr Zachary Douglas
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor, 70 Gracechurch Street
London
EC3V 0HR
Director NameMr Paul Finch
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSandford House Maynard Close
London
SW6 2DB

Location

Registered AddressSandford House
Maynard Close
London
SW6 2DB
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardParsons Green and Walham
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Paul Finch
50.00%
Ordinary
1 at £1Zachary Douglas
50.00%
Ordinary

Financials

Year2014
Net Worth£655,691
Cash£371,467
Current Liabilities£1,420,483

Accounts

Latest Accounts31 March 2019 (4 years, 12 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

5 February 2021Confirmation statement made on 31 January 2021 with updates (4 pages)
4 February 2020Confirmation statement made on 31 January 2020 with updates (5 pages)
16 August 2019Termination of appointment of Paul Finch as a director on 31 July 2019 (1 page)
16 August 2019Notification of Romulus Holdings Limited as a person with significant control on 31 July 2019 (2 pages)
16 August 2019Termination of appointment of Zachary Douglas as a director on 31 July 2019 (1 page)
16 August 2019Cessation of Zachary Douglas as a person with significant control on 31 July 2019 (1 page)
16 August 2019Registered office address changed from 3rd Floor, 70 Gracechurch Street London EC3V 0HR England to Sandford House Maynard Close London SW6 2DB on 16 August 2019 (1 page)
16 August 2019Cessation of Paul Finch as a person with significant control on 31 July 2019 (1 page)
16 August 2019Appointment of Mr Thomas Alexander Woolf as a director on 31 July 2019 (2 pages)
16 August 2019Appointment of Mr Matthew James Garner as a director on 31 July 2019 (2 pages)
16 August 2019Appointment of Mr Alexander Thomas Woolf as a director on 31 July 2019 (2 pages)
11 July 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
13 March 2019Registered office address changed from 70 Gracechurch Street London EC3V 0HR England to 3rd Floor, 70 Gracechurch Street London EC3V 0HR on 13 March 2019 (1 page)
4 March 2019Registered office address changed from 101 Finsbury Pavement London EC2A 1RS to 70 Gracechurch Street London EC3V 0HR on 4 March 2019 (1 page)
15 February 2019Confirmation statement made on 31 January 2019 with no updates (3 pages)
9 January 2019Total exemption full accounts made up to 31 March 2018 (7 pages)
31 January 2018Confirmation statement made on 31 January 2018 with no updates (3 pages)
29 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
8 March 2017Confirmation statement made on 31 January 2017 with updates (6 pages)
8 March 2017Confirmation statement made on 31 January 2017 with updates (6 pages)
5 January 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
5 January 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
30 March 2016Current accounting period extended from 30 September 2015 to 31 March 2016 (1 page)
30 March 2016Current accounting period extended from 30 September 2015 to 31 March 2016 (1 page)
24 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 2
(3 pages)
24 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 2
(3 pages)
4 December 2015Auditor's resignation (1 page)
4 December 2015Auditor's resignation (1 page)
6 July 2015Accounts for a small company made up to 30 September 2014 (6 pages)
6 July 2015Accounts for a small company made up to 30 September 2014 (6 pages)
17 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 2
(3 pages)
17 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 2
(3 pages)
5 January 2015Registered office address changed from 16 High Holborn London WC1V 6BX United Kingdom to 101 Finsbury Pavement London EC2A 1RS on 5 January 2015 (1 page)
5 January 2015Annual return made up to 4 September 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 2
(3 pages)
5 January 2015Registered office address changed from 16 High Holborn London WC1V 6BX United Kingdom to 101 Finsbury Pavement London EC2A 1RS on 5 January 2015 (1 page)
5 January 2015Registered office address changed from 16 High Holborn London WC1V 6BX United Kingdom to 101 Finsbury Pavement London EC2A 1RS on 5 January 2015 (1 page)
5 January 2015Annual return made up to 4 September 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 2
(3 pages)
5 January 2015Annual return made up to 4 September 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 2
(3 pages)
4 September 2013Incorporation
Statement of capital on 2013-09-04
  • GBP 2
(22 pages)
4 September 2013Incorporation
Statement of capital on 2013-09-04
  • GBP 2
(22 pages)