303 GROUP LTD
Overview
| Company Name | 303 GROUP LTD |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 06907605 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of 303 GROUP LTD?
- (6024) /
Where is 303 GROUP LTD located?
| Registered Office Address | Andover 303 East Portway SP10 3LU Andover Hampshire United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of 303 GROUP LTD?
| Company Name | From | Until |
|---|---|---|
| MC 463 LIMITED | May 16, 2009 | May 16, 2009 |
What are the latest filings for 303 GROUP LTD?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Annual return made up to May 16, 2010 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Jayson Paul Lyon on May 16, 2010 | 2 pages | CH01 | ||||||||||
Director's details changed for Samantha Phillippa Ashmore on May 16, 2010 | 2 pages | CH01 | ||||||||||
Registered office address changed from 49 the Glebe Cumnor Oxford Oxfordshire OX2 9QB on Aug 17, 2010 | 1 pages | AD01 | ||||||||||
Certificate of change of name Company name changed mc 463 LIMITED\certificate issued on 26/05/10 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
legacy | 2 pages | 287 | ||||||||||
legacy | 2 pages | 288a | ||||||||||
legacy | 2 pages | 288a | ||||||||||
legacy | 2 pages | 288b | ||||||||||
legacy | 2 pages | 288b | ||||||||||
Incorporation | 23 pages | NEWINC | ||||||||||
Who are the officers of 303 GROUP LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| ASHMORE, Samantha Philippa | Director | East Portway SP10 3LU Andover Andover 303 Hampshire United Kingdom | United Kingdom | British | 151149260001 | |||||
| LYON, Jayson Paul | Director | East Portway SP10 3LU Andover Andover 303 Hampshire United Kingdom | United Kingdom | British | 151149250001 | |||||
| PROSSER, Pauline | Secretary | 8 Upper Francis Street Abertridwr CF83 4DU Caerphilly Mid Glamorgan | British | 124822330001 | ||||||
| CHERRY, Robert Paul | Director | 82 Garrod Avenue Dunvant SA2 7XQ Swansea West Glamorgan | Wales | British | 117644610001 |
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