TYPE 3 LTD
Overview
| Company Name | TYPE 3 LTD |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03581597 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of TYPE 3 LTD?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is TYPE 3 LTD located?
| Registered Office Address | The Triangle 5 - 17 Hammersmith Grove W6 0LG London |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for TYPE 3 LTD?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jul 31, 2013 |
What is the status of the latest annual return for TYPE 3 LTD?
| Annual Return |
|
|---|
What are the latest filings for TYPE 3 LTD?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Current accounting period extended from Jul 31, 2014 to Jan 31, 2015 | 1 pages | AA01 | ||||||||||
Annual return made up to Jun 01, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Jul 31, 2013 | 7 pages | AA | ||||||||||
Appointment of Mr Peter Jonathan Harris as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of David Dewhurst as a director | 1 pages | TM01 | ||||||||||
Director's details changed for Mr Timothy John Bruce Dyson on Jun 17, 2013 | 2 pages | CH01 | ||||||||||
Annual return made up to Jun 01, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Jul 31, 2012 | 9 pages | AA | ||||||||||
Annual return made up to Jun 01, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
Full accounts made up to Jul 31, 2011 | 14 pages | AA | ||||||||||
Annual return made up to Jun 01, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||
Total exemption full accounts made up to Jul 31, 2010 | 12 pages | AA | ||||||||||
Registered office address changed from * Unit 2 Pooley Drive London SW14 8LU* on Feb 02, 2011 | 1 pages | AD01 | ||||||||||
Previous accounting period extended from Jun 30, 2010 to Jul 31, 2010 | 1 pages | AA01 | ||||||||||
Appointment of Mr David Mark Dewhurst as a director | 2 pages | AP01 | ||||||||||
Appointment of Mr Timothy John Bruce Dyson as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Chris Phillips as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Mark Allen as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Wesley Ewing as a secretary | 1 pages | TM02 | ||||||||||
Annual return made up to Jun 15, 2010 with full list of shareholders | 6 pages | AR01 | ||||||||||
Appointment of Mr Chris Phillips as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Type 3 Ltd as a director | 1 pages | TM01 | ||||||||||
Who are the officers of TYPE 3 LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| DYSON, Timothy John Bruce | Director | 5 - 17 Hammersmith Grove W6 0LG London The Triangle United Kingdom | Palo Alto, Usa | British | 65061010014 | |||||
| HARRIS, Peter Jonathan | Director | 5 - 17 Hammersmith Grove W6 0LG London The Triangle United Kingdom | England | British | 40917640001 | |||||
| ILIFFE, Matthew Peter | Director | Zephyr Cove TW2 6NZ Nevada 89448 Pobox 10995 Usa | Usa | British | 66629260004 | |||||
| EWING, Wesley Andrew | Secretary | 1 Mortain Close Caldecotte MK7 8LS Milton Keynes Buckinghamshire | British | 66254610002 | ||||||
| ILIFFE, Anthony John | Secretary | 2 Beechwood Avenue LE10 2HD Burbage Leicestershire | British | 58983160001 | ||||||
| ILIFFE, Kimberly Kemp | Secretary | 3 Post Lane TW2 6NZ Twickenham Middlesex | Usa | 106967760002 | ||||||
| SCHLAGEL, Kimberly Kemp | Secretary | 3 Post Lane TW2 6NZ Twickenham Middlesex | Usa | 106967760001 | ||||||
| FORM 10 SECRETARIES FD LTD | Nominee Secretary | 39a Leicester Road Salford M7 4AS Manchester Lancashire | 900014000001 | |||||||
| ALLEN, Mark Andrew | Director | Priors Road SL4 4PD Windsor 40 Berkshire Great Britain | England | British | 124435770002 | |||||
| DEWHURST, David Mark | Director | 2 Hyrons Lane HP6 5AS Amersham Hyrons Manor Buckinghamshire United Kingdom | England | British | 55946690004 | |||||
| PHILLIPS, Christopher Anthony | Director | Unit 2 Pooley Drive SW14 8LU London | England | British | 124593870001 | |||||
| FORM 10 DIRECTORS FD LTD | Nominee Director | 39a Leicester Road Salford M7 4AS Manchester Lancashire | 900013990001 | |||||||
| TYPE 3 LTD | Director | Pooley Drive SW14 8LU London Unit 2 | 147254730001 |
Does TYPE 3 LTD have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Debenture | Created On Jun 08, 2004 Delivered On Jun 09, 2004 | Outstanding | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0