About

Registered Number: 09599306
Date of Incorporation: 19/05/2015 (8 years and 11 months ago)
Company Status: Liquidation
Registered Address: 169 Alcester Street, Birmingham, B12 0NX,

 

Founded in 2015, 3 Three's Coffee Lounge Ltd has its registered office in Birmingham, it's status at Companies House is "Liquidation". The current directors of 3 Three's Coffee Lounge Ltd are listed as Adam, Vasile, Aulak, Ramandeep Singh, Aulak, Satnam Singh, Mardenborough, Philip Nathan in the Companies House registry. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ADAM, Vasile 14 March 2018 - 1
AULAK, Ramandeep Singh 19 May 2015 14 March 2018 1
AULAK, Satnam Singh 01 October 2015 01 June 2017 1
MARDENBOROUGH, Philip Nathan 19 May 2015 21 February 2017 1

Filing History

Document Type Date
COCOMP - Order to wind up 23 September 2020
AD01 - Change of registered office address 02 February 2019
DISS16(SOAS) - N/A 20 November 2018
GAZ1 - First notification of strike-off action in London Gazette 25 September 2018
AA - Annual Accounts 30 April 2018
TM01 - Termination of appointment of director 23 March 2018
AP01 - Appointment of director 23 March 2018
TM01 - Termination of appointment of director 13 March 2018
AA01 - Change of accounting reference date 30 January 2018
DISS40 - Notice of striking-off action discontinued 15 August 2017
CS01 - N/A 14 August 2017
GAZ1 - First notification of strike-off action in London Gazette 08 August 2017
RESOLUTIONS - N/A 08 March 2017
TM01 - Termination of appointment of director 28 February 2017
AA - Annual Accounts 24 January 2017
DISS40 - Notice of striking-off action discontinued 26 August 2016
AR01 - Annual Return 25 August 2016
GAZ1 - First notification of strike-off action in London Gazette 16 August 2016
SH01 - Return of Allotment of shares 31 May 2016
AA01 - Change of accounting reference date 04 April 2016
AD01 - Change of registered office address 04 April 2016
AP01 - Appointment of director 27 November 2015
NEWINC - New incorporation documents 19 May 2015

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.