About

Registered Number: 07070443
Date of Incorporation: 09/11/2009 (15 years and 5 months ago)
Company Status: Liquidation
Registered Address: KINGSTON SMITH & PARTNERS LLP, Devonshire House 60 Goswell Road, London, EC1M 7AD

 

Founded in 2009, 3473 Ltd are based in London, it's status in the Companies House registry is set to "Liquidation". Burkin, Terry, Baker, Paul, Baker, Paul Alexander, Shanahan-baker, Joe Terence are the current directors of 3473 Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BURKIN, Terry 24 February 2011 - 1
BAKER, Paul Alexander 24 February 2011 15 May 2018 1
SHANAHAN-BAKER, Joe Terence 09 November 2009 24 February 2011 1
Secretary Name Appointed Resigned Total Appointments
BAKER, Paul 24 February 2011 16 May 2018 1

Filing History

Document Type Date
WU15 - N/A 05 September 2020
AD01 - Change of registered office address 18 July 2019
WU04 - N/A 17 July 2019
COCOMP - Order to wind up 17 January 2019
CS01 - N/A 05 November 2018
AA - Annual Accounts 31 August 2018
TM02 - Termination of appointment of secretary 01 June 2018
TM01 - Termination of appointment of director 01 June 2018
CS01 - N/A 07 November 2017
AA - Annual Accounts 25 August 2017
CS01 - N/A 16 November 2016
AA - Annual Accounts 24 August 2016
AR01 - Annual Return 14 December 2015
AA - Annual Accounts 28 August 2015
AR01 - Annual Return 06 January 2015
AA - Annual Accounts 20 August 2014
AR01 - Annual Return 29 November 2013
AA - Annual Accounts 15 August 2013
MG01 - Particulars of a mortgage or charge 11 April 2013
AR01 - Annual Return 29 November 2012
AA - Annual Accounts 16 March 2012
AR01 - Annual Return 23 December 2011
AD01 - Change of registered office address 16 August 2011
AA - Annual Accounts 19 July 2011
AD01 - Change of registered office address 25 February 2011
AP03 - Appointment of secretary 24 February 2011
AP01 - Appointment of director 24 February 2011
SH01 - Return of Allotment of shares 24 February 2011
TM01 - Termination of appointment of director 24 February 2011
AP01 - Appointment of director 24 February 2011
AR01 - Annual Return 10 January 2011
NEWINC - New incorporation documents 09 November 2009

Mortgages & Charges

Description Date Status Charge by
Debenture 04 April 2013 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.