About

Registered Number: 04891484
Date of Incorporation: 08/09/2003 (20 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 28/04/2015 (8 years and 11 months ago)
Registered Address: The Pigsty, Sutton Cum Granby, Nottinghamshire, NG13 9QA,

 

Founded in 2003, 3g Technologies Ltd are based in Sutton Cum Granby, it's status in the Companies House registry is set to "Dissolved". There is only one director listed for this organisation at Companies House. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
SHAH, Vinesh 30 August 2009 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 28 April 2015
GAZ1 - First notification of strike-off action in London Gazette 13 January 2015
AD01 - Change of registered office address 16 December 2013
AA - Annual Accounts 04 December 2013
AR01 - Annual Return 28 October 2013
AA - Annual Accounts 27 November 2012
AR01 - Annual Return 09 October 2012
AA - Annual Accounts 24 October 2011
AR01 - Annual Return 22 September 2011
AD01 - Change of registered office address 22 September 2011
AD01 - Change of registered office address 15 March 2011
AA - Annual Accounts 23 November 2010
AR01 - Annual Return 04 October 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 14 April 2010
MG01 - Particulars of a mortgage or charge 13 April 2010
AA - Annual Accounts 28 January 2010
AR01 - Annual Return 27 November 2009
TM02 - Termination of appointment of secretary 27 November 2009
TM01 - Termination of appointment of director 27 November 2009
TM01 - Termination of appointment of director 27 November 2009
AP03 - Appointment of secretary 24 November 2009
AP01 - Appointment of director 24 November 2009
395 - Particulars of a mortgage or charge 08 July 2009
AA - Annual Accounts 07 January 2009
363a - Annual Return 21 October 2008
288c - Notice of change of directors or secretaries or in their particulars 21 October 2008
AA - Annual Accounts 31 December 2007
363a - Annual Return 12 September 2007
395 - Particulars of a mortgage or charge 07 March 2007
AA - Annual Accounts 23 October 2006
363a - Annual Return 03 October 2006
AA - Annual Accounts 23 December 2005
363a - Annual Return 23 September 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 April 2005
288a - Notice of appointment of directors or secretaries 29 April 2005
287 - Change in situation or address of Registered Office 29 April 2005
AA - Annual Accounts 18 October 2004
363s - Annual Return 01 October 2004
288b - Notice of resignation of directors or secretaries 28 September 2004
288b - Notice of resignation of directors or secretaries 28 September 2004
288a - Notice of appointment of directors or secretaries 28 September 2004
288a - Notice of appointment of directors or secretaries 28 September 2004
288a - Notice of appointment of directors or secretaries 28 September 2004
225 - Change of Accounting Reference Date 20 September 2004
CERTNM - Change of name certificate 17 September 2004
NEWINC - New incorporation documents 08 September 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 08 April 2010 Outstanding

N/A

Debenture 29 June 2009 Outstanding

N/A

Debenture 01 March 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.