Company NameBBB Three Ltd
Company StatusDissolved
Company Number10302501
CategoryPrivate Limited Company
Incorporation Date29 July 2016(7 years, 9 months ago)
Dissolution Date21 November 2023 (5 months, 1 week ago)
Previous NamesTipperash Limited and AGD Three Ltd

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameMr Graham John Bird
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed23 November 2021(5 years, 3 months after company formation)
Appointment Duration1 year, 12 months (closed 21 November 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Irwin Mitchell Llp, Belmont House
Station Way
Crawley
West Sussex
RH10 1JA
Director NameMr Richard John Harpham
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed23 November 2021(5 years, 3 months after company formation)
Appointment Duration1 year, 12 months (closed 21 November 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Irwin Mitchell Llp, Belmont House
Station Way
Crawley
West Sussex
RH10 1JA
Director NameMr Andrew Simon Davis
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 Chalton Street
London
NW1 1JD
Director NameMs Lyn Bond
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2017(10 months, 4 weeks after company formation)
Appointment Duration3 years, 1 month (resigned 07 August 2020)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressGround Floor One George Yard
London
EC3V 9DF
Director NameMr David James White
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2020(4 years after company formation)
Appointment Duration10 months, 4 weeks (resigned 02 July 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAnglia House 6 Central Avenue
Norwich
NR7 0HR
Director NameMr Richard James Beese
Date of BirthDecember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2021(4 years, 11 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 23 November 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Irwin Mitchell Llp, Belmont House
Station Way
Crawley
West Sussex
RH10 1JA

Location

Registered AddressBoom Battle Bar Oxford Street Ground Floor And Basement Level
70-88 Oxford Street
London
W1D 1BS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 March

Filing History

21 November 2023Final Gazette dissolved via voluntary strike-off (1 page)
20 September 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page)
20 September 2023Audit exemption subsidiary accounts made up to 31 December 2022 (6 pages)
20 September 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (130 pages)
20 September 2023Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages)
5 September 2023First Gazette notice for voluntary strike-off (1 page)
29 August 2023Application to strike the company off the register (1 page)
15 August 2023Current accounting period extended from 31 December 2023 to 31 March 2024 (1 page)
14 August 2023Confirmation statement made on 6 August 2023 with no updates (3 pages)
28 July 2023Registered office address changed from C/O Irwin Mitchell Llp, Belmont House Station Way Crawley West Sussex RH10 1JA England to Boom Battle Bar Oxford Street Ground Floor and Basement Level 70-88 Oxford Street London W1D 1BS on 28 July 2023 (1 page)
16 December 2022Appointment of Miss Joanne Katherine Briscoe as a secretary on 16 December 2022 (2 pages)
17 October 2022Audit exemption subsidiary accounts made up to 31 December 2021 (12 pages)
10 October 2022Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (128 pages)
10 October 2022Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page)
10 October 2022Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages)
21 September 2022Confirmation statement made on 6 August 2022 with no updates (3 pages)
27 April 2022Total exemption full accounts made up to 31 July 2021 (6 pages)
16 December 2021Current accounting period shortened from 31 December 2022 to 31 December 2021 (1 page)
6 December 2021Appointment of Mr Richard John Harpham as a director on 23 November 2021 (2 pages)
6 December 2021Termination of appointment of Richard James Beese as a director on 23 November 2021 (1 page)
6 December 2021Current accounting period extended from 31 July 2022 to 31 December 2022 (1 page)
6 December 2021Appointment of Mr Graham John Bird as a director on 23 November 2021 (2 pages)
26 November 2021Registered office address changed from Anglia House 6 Central Avenue Norwich NR7 0HR United Kingdom to C/O Irwin Mitchell Llp, Belmont House Station Way Crawley West Sussex RH10 1JA on 26 November 2021 (1 page)
6 August 2021Confirmation statement made on 6 August 2021 with updates (4 pages)
7 July 2021Appointment of Mr Richard James Beese as a director on 2 July 2021 (2 pages)
7 July 2021Termination of appointment of David James White as a director on 2 July 2021 (1 page)
6 July 2021Cessation of David White as a person with significant control on 24 June 2021 (1 page)
6 July 2021Notification of Bbb Ventures Ltd as a person with significant control on 24 June 2021 (2 pages)
12 May 2021Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-05-10
(3 pages)
30 April 2021Accounts for a dormant company made up to 31 July 2020 (2 pages)
10 August 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-08-07
(3 pages)
7 August 2020Confirmation statement made on 7 August 2020 with updates (4 pages)
7 August 2020Cessation of Sdg Registrars Limited as a person with significant control on 7 August 2020 (1 page)
7 August 2020Termination of appointment of Lyn Bond as a director on 7 August 2020 (1 page)
7 August 2020Appointment of David White as a director on 7 August 2020 (2 pages)
7 August 2020Registered office address changed from Ground Floor One George Yard London EC3V 9DF United Kingdom to Anglia House 6 Central Avenue Norwich NR7 0HR on 7 August 2020 (1 page)
7 August 2020Notification of David White as a person with significant control on 7 August 2020 (2 pages)
30 July 2020Confirmation statement made on 28 July 2020 with no updates (3 pages)
1 April 2020Accounts for a dormant company made up to 31 July 2019 (2 pages)
5 August 2019Confirmation statement made on 28 July 2019 with updates (4 pages)
24 April 2019Accounts for a dormant company made up to 31 July 2018 (2 pages)
2 August 2018Confirmation statement made on 28 July 2018 with updates (4 pages)
17 April 2018Accounts for a dormant company made up to 31 July 2017 (2 pages)
2 August 2017Confirmation statement made on 28 July 2017 with updates (4 pages)
2 August 2017Confirmation statement made on 28 July 2017 with updates (4 pages)
21 July 2017Termination of appointment of Andrew Simon Davis as a director on 22 June 2017 (1 page)
21 July 2017Change of details for Sdg Registrars Limited as a person with significant control on 27 February 2017 (2 pages)
21 July 2017Change of details for Sdg Registrars Limited as a person with significant control on 27 February 2017 (2 pages)
21 July 2017Termination of appointment of Andrew Simon Davis as a director on 22 June 2017 (1 page)
21 July 2017Appointment of Miss Lyn Bond as a director on 22 June 2017 (2 pages)
21 July 2017Appointment of Miss Lyn Bond as a director on 22 June 2017 (2 pages)
7 March 2017Registered office address changed from 41 Chalton Street London NW1 1JD United Kingdom to Ground Floor One George Yard London EC3V 9DF on 7 March 2017 (1 page)
7 March 2017Registered office address changed from 41 Chalton Street London NW1 1JD United Kingdom to Ground Floor One George Yard London EC3V 9DF on 7 March 2017 (1 page)
29 July 2016Incorporation
Statement of capital on 2016-07-29
  • GBP 1
(46 pages)
29 July 2016Incorporation
Statement of capital on 2016-07-29
  • GBP 1
(46 pages)