About

Registered Number: 05186919
Date of Incorporation: 22/07/2004 (19 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 15/05/2018 (5 years and 11 months ago)
Registered Address: 6th Floor 338 Euston Road, London, NW1 3BG

 

Based in London, A Price 3 Developments Ltd was founded on 22 July 2004. The company has no directors listed at Companies House.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 15 May 2018
PSC01 - N/A 16 March 2018
GAZ1(A) - First notification of strike-off in London Gazette) 27 February 2018
DS01 - Striking off application by a company 15 February 2018
RESOLUTIONS - N/A 02 November 2017
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 02 November 2017
SH19 - Statement of capital 02 November 2017
CAP-SS - N/A 02 November 2017
TM01 - Termination of appointment of director 20 October 2017
TM01 - Termination of appointment of director 26 September 2017
CS01 - N/A 08 August 2017
PSC09 - N/A 03 August 2017
CH01 - Change of particulars for director 21 June 2017
CH01 - Change of particulars for director 20 June 2017
AA - Annual Accounts 12 June 2017
CH01 - Change of particulars for director 03 March 2017
CS01 - N/A 08 August 2016
AA - Annual Accounts 06 June 2016
AR01 - Annual Return 22 July 2015
AA - Annual Accounts 06 June 2015
CH04 - Change of particulars for corporate secretary 04 September 2014
AR01 - Annual Return 30 July 2014
AA - Annual Accounts 24 June 2014
CH04 - Change of particulars for corporate secretary 10 April 2014
AD01 - Change of registered office address 08 April 2014
AD01 - Change of registered office address 08 April 2014
AD01 - Change of registered office address 07 April 2014
CH01 - Change of particulars for director 10 December 2013
AP01 - Appointment of director 26 September 2013
TM01 - Termination of appointment of director 26 September 2013
AR01 - Annual Return 09 August 2013
AA - Annual Accounts 17 May 2013
AR01 - Annual Return 10 August 2012
AA - Annual Accounts 09 May 2012
RP04 - N/A 16 November 2011
CH04 - Change of particulars for corporate secretary 07 November 2011
AP01 - Appointment of director 13 September 2011
TM01 - Termination of appointment of director 13 September 2011
AR01 - Annual Return 25 July 2011
CH04 - Change of particulars for corporate secretary 13 April 2011
CH04 - Change of particulars for corporate secretary 06 April 2011
CH01 - Change of particulars for director 04 April 2011
AA - Annual Accounts 30 March 2011
AD01 - Change of registered office address 02 March 2011
AR01 - Annual Return 23 July 2010
AA - Annual Accounts 25 May 2010
TM01 - Termination of appointment of director 05 January 2010
AP01 - Appointment of director 05 January 2010
CH01 - Change of particulars for director 16 October 2009
363a - Annual Return 28 July 2009
288c - Notice of change of directors or secretaries or in their particulars 22 June 2009
AA - Annual Accounts 22 May 2009
288a - Notice of appointment of directors or secretaries 08 September 2008
288b - Notice of resignation of directors or secretaries 05 September 2008
363a - Annual Return 22 July 2008
288b - Notice of resignation of directors or secretaries 11 July 2008
AA - Annual Accounts 25 June 2008
363a - Annual Return 24 July 2007
AA - Annual Accounts 30 May 2007
RESOLUTIONS - N/A 13 September 2006
RESOLUTIONS - N/A 13 September 2006
RESOLUTIONS - N/A 13 September 2006
288a - Notice of appointment of directors or secretaries 18 August 2006
288b - Notice of resignation of directors or secretaries 18 August 2006
363a - Annual Return 26 July 2006
AA - Annual Accounts 30 May 2006
288a - Notice of appointment of directors or secretaries 05 May 2006
288b - Notice of resignation of directors or secretaries 05 May 2006
288a - Notice of appointment of directors or secretaries 10 April 2006
288b - Notice of resignation of directors or secretaries 10 April 2006
288a - Notice of appointment of directors or secretaries 22 March 2006
288b - Notice of resignation of directors or secretaries 22 March 2006
225 - Change of Accounting Reference Date 17 November 2005
288c - Notice of change of directors or secretaries or in their particulars 11 November 2005
363s - Annual Return 09 September 2005
288b - Notice of resignation of directors or secretaries 16 June 2005
288a - Notice of appointment of directors or secretaries 16 June 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 October 2004
288a - Notice of appointment of directors or secretaries 23 July 2004
288a - Notice of appointment of directors or secretaries 23 July 2004
288b - Notice of resignation of directors or secretaries 23 July 2004
288b - Notice of resignation of directors or secretaries 23 July 2004
288a - Notice of appointment of directors or secretaries 23 July 2004
288a - Notice of appointment of directors or secretaries 23 July 2004
NEWINC - New incorporation documents 22 July 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.