About

Registered Number: 07540161
Date of Incorporation: 23/02/2011 (14 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 15/01/2019 (6 years and 3 months ago)
Registered Address: Suite 1, Unit A1 Tectonic Place, Holyport Road, Maidenhead, Berkshire, SL6 2YE,

 

3e Supply Chain Solutions Ltd was registered on 23 February 2011 and has its registered office in Maidenhead in Berkshire. The organisation has 3 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
METCALFE, Colin Michael 23 February 2011 - 1
METCALFE, Tanja 01 April 2011 01 January 2018 1
Secretary Name Appointed Resigned Total Appointments
METCALFE, Tanja 23 February 2011 02 May 2011 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 15 January 2019
GAZ1(A) - First notification of strike-off in London Gazette) 09 October 2018
DS01 - Striking off application by a company 02 October 2018
AA - Annual Accounts 18 July 2018
CS01 - N/A 15 March 2018
TM01 - Termination of appointment of director 12 March 2018
AA - Annual Accounts 21 December 2017
CS01 - N/A 09 March 2017
AA - Annual Accounts 21 October 2016
AA01 - Change of accounting reference date 11 April 2016
AR01 - Annual Return 16 March 2016
AD01 - Change of registered office address 03 November 2015
CH04 - Change of particulars for corporate secretary 03 November 2015
AA - Annual Accounts 04 August 2015
AR01 - Annual Return 05 March 2015
CH04 - Change of particulars for corporate secretary 23 February 2015
AA - Annual Accounts 21 May 2014
AD01 - Change of registered office address 04 April 2014
AR01 - Annual Return 18 March 2014
AA - Annual Accounts 25 March 2013
AR01 - Annual Return 27 February 2013
AA - Annual Accounts 25 April 2012
AR01 - Annual Return 27 February 2012
SH01 - Return of Allotment of shares 11 July 2011
TM02 - Termination of appointment of secretary 02 May 2011
AP04 - Appointment of corporate secretary 19 April 2011
AD01 - Change of registered office address 19 April 2011
AP01 - Appointment of director 18 April 2011
CH03 - Change of particulars for secretary 17 March 2011
SH01 - Return of Allotment of shares 24 February 2011
NEWINC - New incorporation documents 23 February 2011

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.