Based in London, Development Securities (No.3) Ltd was founded on 22 October 1996, it's status in the Companies House registry is set to "Dissolved". The current directors of the company are listed as Shepherd, Marcus Owen, Ratsey, Helen Maria.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
SHEPHERD, Marcus Owen | 01 September 2014 | - | 1 |
RATSEY, Helen Maria | 01 March 2011 | 01 September 2014 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 05 August 2017 | |
4.71 - Return of final meeting in members' voluntary winding-up | 05 May 2017 | |
4.68 - Liquidator's statement of receipts and payments | 03 November 2016 | |
4.68 - Liquidator's statement of receipts and payments | 22 October 2015 | |
4.68 - Liquidator's statement of receipts and payments | 27 October 2014 | |
AP03 - Appointment of secretary | 03 September 2014 | |
TM02 - Termination of appointment of secretary | 03 September 2014 | |
LIQ MISC OC - N/A | 20 January 2014 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 20 January 2014 | |
4.40 - N/A | 20 January 2014 | |
RESOLUTIONS - N/A | 05 September 2013 | |
RESOLUTIONS - N/A | 05 September 2013 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 05 September 2013 | |
4.70 - N/A | 05 September 2013 | |
AD01 - Change of registered office address | 03 September 2013 | |
TM01 - Termination of appointment of director | 06 August 2013 | |
TM01 - Termination of appointment of director | 06 August 2013 | |
AR01 - Annual Return | 12 December 2012 | |
AA - Annual Accounts | 24 October 2012 | |
CH01 - Change of particulars for director | 08 October 2012 | |
AA01 - Change of accounting reference date | 20 December 2011 | |
AR01 - Annual Return | 25 October 2011 | |
CH02 - Change of particulars for corporate director | 25 October 2011 | |
CH01 - Change of particulars for director | 11 October 2011 | |
AA - Annual Accounts | 13 September 2011 | |
AP03 - Appointment of secretary | 11 March 2011 | |
TM02 - Termination of appointment of secretary | 03 February 2011 | |
AR01 - Annual Return | 18 November 2010 | |
AA - Annual Accounts | 08 June 2010 | |
AR01 - Annual Return | 09 December 2009 | |
AUD - Auditor's letter of resignation | 08 October 2009 | |
AA - Annual Accounts | 18 September 2009 | |
AUD - Auditor's letter of resignation | 16 September 2009 | |
363a - Annual Return | 05 November 2008 | |
AA - Annual Accounts | 30 September 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 19 September 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 19 September 2008 | |
AA - Annual Accounts | 26 February 2008 | |
AUD - Auditor's letter of resignation | 05 December 2007 | |
363a - Annual Return | 13 November 2007 | |
363s - Annual Return | 16 January 2007 | |
AA - Annual Accounts | 04 November 2006 | |
287 - Change in situation or address of Registered Office | 30 March 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 08 February 2006 | |
363s - Annual Return | 09 January 2006 | |
AA - Annual Accounts | 04 January 2006 | |
363s - Annual Return | 12 January 2005 | |
AA - Annual Accounts | 03 November 2004 | |
363s - Annual Return | 03 December 2003 | |
AA - Annual Accounts | 30 October 2003 | |
363s - Annual Return | 07 December 2002 | |
AA - Annual Accounts | 04 November 2002 | |
395 - Particulars of a mortgage or charge | 11 September 2002 | |
363s - Annual Return | 13 December 2001 | |
AA - Annual Accounts | 26 September 2001 | |
363s - Annual Return | 27 December 2000 | |
288a - Notice of appointment of directors or secretaries | 13 November 2000 | |
AA - Annual Accounts | 02 November 2000 | |
288b - Notice of resignation of directors or secretaries | 05 October 2000 | |
288b - Notice of resignation of directors or secretaries | 23 March 2000 | |
363s - Annual Return | 20 December 1999 | |
288a - Notice of appointment of directors or secretaries | 21 November 1999 | |
AA - Annual Accounts | 02 November 1999 | |
395 - Particulars of a mortgage or charge | 11 January 1999 | |
363a - Annual Return | 04 January 1999 | |
288a - Notice of appointment of directors or secretaries | 15 December 1998 | |
AA - Annual Accounts | 17 June 1998 | |
363a - Annual Return | 06 January 1998 | |
288b - Notice of resignation of directors or secretaries | 18 July 1997 | |
288a - Notice of appointment of directors or secretaries | 18 July 1997 | |
288a - Notice of appointment of directors or secretaries | 18 July 1997 | |
225 - Change of Accounting Reference Date | 13 February 1997 | |
RESOLUTIONS - N/A | 05 February 1997 | |
RESOLUTIONS - N/A | 05 February 1997 | |
RESOLUTIONS - N/A | 05 February 1997 | |
RESOLUTIONS - N/A | 05 February 1997 | |
287 - Change in situation or address of Registered Office | 05 February 1997 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 05 February 1997 | |
288b - Notice of resignation of directors or secretaries | 05 February 1997 | |
288b - Notice of resignation of directors or secretaries | 05 February 1997 | |
288a - Notice of appointment of directors or secretaries | 05 February 1997 | |
288a - Notice of appointment of directors or secretaries | 05 February 1997 | |
288a - Notice of appointment of directors or secretaries | 05 February 1997 | |
MEM/ARTS - N/A | 05 February 1997 | |
CERTNM - Change of name certificate | 16 December 1996 | |
NEWINC - New incorporation documents | 22 October 1996 |
Description | Date | Status | Charge by |
---|---|---|---|
Supplemental debenture | 05 September 2002 | Fully Satisfied |
N/A |
Debenture | 23 December 1998 | Fully Satisfied |
N/A |