3 QUARTERS (INTL) LIMITED
Overview
| Company Name | 3 QUARTERS (INTL) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 05072329 |
| 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 3 QUARTERS (INTL) LIMITED?
- Other letting and operating of own or leased real estate (68209) / Real estate activities
Where is 3 QUARTERS (INTL) LIMITED located?
| Registered Office Address | 70 Hillway Holly Lodge Estate N6 6DP London |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for 3 QUARTERS (INTL) LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2018 |
What are the latest filings for 3 QUARTERS (INTL) LIMITED?
| 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 | ||||||||||
Unaudited abridged accounts made up to Mar 31, 2018 | 5 pages | AA | ||||||||||
Confirmation statement made on Mar 12, 2018 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Steven Michael Silverstone on Mar 13, 2017 | 2 pages | CH01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2017 | 8 pages | AA | ||||||||||
Confirmation statement made on Mar 12, 2017 with updates | 7 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2016 | 4 pages | AA | ||||||||||
Annual return made up to Mar 12, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Mar 31, 2015 | 5 pages | AA | ||||||||||
Annual return made up to Mar 12, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Mar 31, 2014 | 4 pages | AA | ||||||||||
Annual return made up to Mar 12, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Phillip Simon Hylander on Mar 12, 2014 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Mr. Peter Adam Lowenberg on Mar 12, 2014 | 1 pages | CH03 | ||||||||||
Director's details changed for Steven Michael Silverstone on Mar 12, 2014 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr. Peter Adam Lowenberg on Mar 12, 2014 | 2 pages | CH01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2013 | 3 pages | AA | ||||||||||
Annual return made up to Mar 12, 2013 with full list of shareholders | 6 pages | AR01 | ||||||||||
Registered office address changed from * the Old Forge Hatfield Park Hatfield Hertfordshire AL9 5NB England* on Nov 03, 2012 | 1 pages | AD01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2012 | 5 pages | AA | ||||||||||
Annual return made up to Mar 12, 2012 with full list of shareholders | 6 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2011 | 5 pages | AA | ||||||||||
Annual return made up to Mar 12, 2011 with full list of shareholders | 6 pages | AR01 | ||||||||||
Who are the officers of 3 QUARTERS (INTL) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| LOWENBERG, Peter Adam | Secretary | Hillway Holly Lodge Estate N6 6DP London 70 England | British | 96732970001 | ||||||
| HYLANDER, Phillip Simon | Director | Hillway Holly Lodge Estate N6 6DP London 70 England | England | British | 153842050001 | |||||
| LOWENBERG, Peter Adam | Director | Hillway Holly Lodge Estate N6 6DP London 70 England | England | British | 96732970001 | |||||
| SILVERSTONE, Steven Michael | Director | Hillway Holly Lodge Estate N6 6DP London 70 England | England | British | 96560030002 | |||||
| TEMPLE SECRETARIES LIMITED | Nominee Secretary | 788-790 Finchley Road NW11 7TJ London | 900001120001 | |||||||
| COMPANY DIRECTORS LIMITED | Nominee Director | 788-790 Finchley Road NW11 7TJ London | 900001110001 |
Who are the persons with significant control of 3 QUARTERS (INTL) LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Peter Adam Lowenberg | Apr 06, 2016 | Hillway Holly Lodge Estate N6 6DP London 70 | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Steven Michael Silverstone | Apr 06, 2016 | Hillway Holly Lodge Estate N6 6DP London 70 | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Phillip Simon Hylander | Apr 06, 2016 | Hillway Holly Lodge Estate N6 6DP London 70 | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Does 3 QUARTERS (INTL) LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Legal charge | Created On Feb 08, 2008 Delivered On Feb 15, 2008 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars 122 wellington street stockport,. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Legal charge | Created On Jan 09, 2006 Delivered On Mar 08, 2007 | Outstanding | Amount secured £136,443.00 due or to become due from the company to | |
Short particulars C6 casa urbano, 40 betsham street, hulme, manchester. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Legal charge | Created On Oct 31, 2005 Delivered On Nov 11, 2005 | Outstanding | Amount secured £84,950.00 due or to become due from the company to | |
Short particulars 127 seedley park road salford. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Legal charge | Created On Oct 31, 2005 Delivered On Nov 11, 2005 | Outstanding | Amount secured £97,625.00 due or to become due from the company to | |
Short particulars 125 seedley park road salford. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Jul 16, 2004 Delivered On Jul 17, 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