About

Registered Number: 03266782
Date of Incorporation: 22/10/1996 (27 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 05/08/2017 (6 years and 8 months ago)
Registered Address: Fisher Partners Acre House, 11-15 William Road, London, NW1 3ER,

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
SHEPHERD, Marcus Owen 01 September 2014 - 1
RATSEY, Helen Maria 01 March 2011 01 September 2014 1

Filing History

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

Mortgages & Charges

Description Date Status Charge by
Supplemental debenture 05 September 2002 Fully Satisfied

N/A

Debenture 23 December 1998 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.