About

Registered Number: 05274339
Date of Incorporation: 01/11/2004 (19 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 20/01/2015 (9 years and 3 months ago)
Registered Address: CAPITAL PROPERTIES (UK) LTD, Level 5 Tower 12, 18-22 Bridge Street Spinningfields, Manchester, M3 3BZ

 

Established in 2004, 3 Hardman Square Ltd are based in Manchester. There are 3 directors listed for 3 Hardman Square Ltd in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
CAMPBELL, Andy 05 April 2012 - 1
BELL, Martin 12 December 2011 05 April 2012 1
GORASIA, Suresh Premji 15 October 2010 12 December 2011 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 20 January 2015
AR01 - Annual Return 25 November 2014
GAZ1(A) - First notification of strike-off in London Gazette) 07 October 2014
DS01 - Striking off application by a company 30 September 2014
AA - Annual Accounts 09 June 2014
RESOLUTIONS - N/A 12 March 2014
MEM/ARTS - N/A 12 March 2014
AA01 - Change of accounting reference date 05 March 2014
AR01 - Annual Return 04 November 2013
AD01 - Change of registered office address 14 October 2013
AD01 - Change of registered office address 05 August 2013
AA01 - Change of accounting reference date 23 July 2013
AD04 - Change of location of company records to the registered office 13 June 2013
AD01 - Change of registered office address 16 May 2013
AA - Annual Accounts 03 January 2013
MG01 - Particulars of a mortgage or charge 22 December 2012
AR01 - Annual Return 09 November 2012
CH01 - Change of particulars for director 08 November 2012
CH01 - Change of particulars for director 08 November 2012
TM02 - Termination of appointment of secretary 05 April 2012
AP03 - Appointment of secretary 05 April 2012
AP03 - Appointment of secretary 13 December 2011
TM02 - Termination of appointment of secretary 12 December 2011
AR01 - Annual Return 16 November 2011
AA - Annual Accounts 05 October 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 31 March 2011
AP01 - Appointment of director 18 March 2011
AD01 - Change of registered office address 10 February 2011
AD01 - Change of registered office address 10 February 2011
AD01 - Change of registered office address 10 February 2011
AD01 - Change of registered office address 10 February 2011
AD01 - Change of registered office address 10 February 2011
AR01 - Annual Return 04 November 2010
AP03 - Appointment of secretary 19 October 2010
TM02 - Termination of appointment of secretary 19 October 2010
AA - Annual Accounts 05 October 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 14 December 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 02 December 2009
RESOLUTIONS - N/A 16 November 2009
AR01 - Annual Return 03 November 2009
AA - Annual Accounts 06 July 2009
288b - Notice of resignation of directors or secretaries 18 November 2008
363a - Annual Return 11 November 2008
AA - Annual Accounts 30 October 2008
363a - Annual Return 14 November 2007
AA - Annual Accounts 30 October 2007
363a - Annual Return 22 November 2006
287 - Change in situation or address of Registered Office 22 November 2006
AA - Annual Accounts 20 September 2006
RESOLUTIONS - N/A 17 August 2006
155(6)a - Declaration in relation to assistance for the acquisition of shares 17 August 2006
288b - Notice of resignation of directors or secretaries 09 August 2006
395 - Particulars of a mortgage or charge 21 December 2005
288c - Notice of change of directors or secretaries or in their particulars 09 December 2005
288c - Notice of change of directors or secretaries or in their particulars 09 December 2005
363s - Annual Return 06 December 2005
288a - Notice of appointment of directors or secretaries 07 November 2005
395 - Particulars of a mortgage or charge 07 October 2005
RESOLUTIONS - N/A 26 September 2005
287 - Change in situation or address of Registered Office 26 April 2005
225 - Change of Accounting Reference Date 18 November 2004
NEWINC - New incorporation documents 01 November 2004

Mortgages & Charges

Description Date Status Charge by
Debenture 17 December 2012 Outstanding

N/A

Security agreement 01 December 2005 Outstanding

N/A

Debenture 20 September 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.