About

Registered Number: 03472211
Date of Incorporation: 27/11/1997 (26 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 26/07/2016 (7 years and 8 months ago)
Registered Address: 1 Dorset Street, Southampton, Hampshire, SO15 2DP

 

Having been setup in 1997, Company 3472211 Ltd have registered office in Hampshire, it's status at Companies House is "Dissolved". Currently we aren't aware of the number of employees at the this company. There are 8 directors listed as Bullen, Roger, Clayson, Gillian Margaret, Abagodo Nominees Limited, Clews, Warwick Edgar Lawton, Hepworth, Martin, Rosenfield, Paul Jonathan, Vale, Richard David, Veal, Andrew John for the company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CLEWS, Warwick Edgar Lawton 01 December 1998 31 July 2007 1
HEPWORTH, Martin 01 December 1998 31 July 2007 1
ROSENFIELD, Paul Jonathan 01 January 2006 31 July 2007 1
VALE, Richard David 01 April 1998 31 July 2007 1
VEAL, Andrew John 01 January 2006 31 July 2007 1
Secretary Name Appointed Resigned Total Appointments
BULLEN, Roger 23 May 2008 08 July 2013 1
CLAYSON, Gillian Margaret 27 November 1997 01 April 1998 1
ABAGODO NOMINEES LIMITED 23 May 2008 08 July 2013 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 26 July 2016
4.71 - Return of final meeting in members' voluntary winding-up 26 April 2016
AD01 - Change of registered office address 23 June 2015
RESOLUTIONS - N/A 17 June 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 17 June 2015
4.70 - N/A 17 June 2015
CERTNM - Change of name certificate 19 May 2015
RESOLUTIONS - N/A 13 May 2015
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 13 May 2015
SH19 - Statement of capital 13 May 2015
CAP-SS - N/A 13 May 2015
TM01 - Termination of appointment of director 01 May 2015
AP01 - Appointment of director 01 May 2015
AA01 - Change of accounting reference date 30 January 2015
AR01 - Annual Return 06 August 2014
AR01 - Annual Return 09 October 2013
AA01 - Change of accounting reference date 05 August 2013
CERTNM - Change of name certificate 23 July 2013
CONNOT - N/A 23 July 2013
AP01 - Appointment of director 17 July 2013
TM01 - Termination of appointment of director 17 July 2013
AP01 - Appointment of director 16 July 2013
TM01 - Termination of appointment of director 16 July 2013
TM01 - Termination of appointment of director 16 July 2013
TM01 - Termination of appointment of director 16 July 2013
TM02 - Termination of appointment of secretary 16 July 2013
AP04 - Appointment of corporate secretary 16 July 2013
TM02 - Termination of appointment of secretary 16 July 2013
AD01 - Change of registered office address 16 July 2013
AA - Annual Accounts 09 July 2013
MR04 - N/A 25 June 2013
AP01 - Appointment of director 17 December 2012
TM01 - Termination of appointment of director 23 November 2012
AR01 - Annual Return 09 October 2012
AA - Annual Accounts 02 October 2012
AR01 - Annual Return 14 October 2011
AA - Annual Accounts 05 October 2011
AR01 - Annual Return 03 December 2010
AA - Annual Accounts 05 October 2010
CH01 - Change of particulars for director 07 June 2010
CH01 - Change of particulars for director 07 June 2010
CH01 - Change of particulars for director 07 June 2010
CH01 - Change of particulars for director 07 June 2010
CH03 - Change of particulars for secretary 07 June 2010
AR01 - Annual Return 06 February 2010
AAMD - Amended Accounts 28 August 2009
AA - Annual Accounts 28 July 2009
363a - Annual Return 02 April 2009
353 - Register of members 02 April 2009
288c - Notice of change of directors or secretaries or in their particulars 19 March 2009
288c - Notice of change of directors or secretaries or in their particulars 19 March 2009
288b - Notice of resignation of directors or secretaries 16 February 2009
288a - Notice of appointment of directors or secretaries 16 February 2009
AA - Annual Accounts 22 August 2008
288a - Notice of appointment of directors or secretaries 29 July 2008
288a - Notice of appointment of directors or secretaries 29 July 2008
288a - Notice of appointment of directors or secretaries 28 July 2008
288b - Notice of resignation of directors or secretaries 28 July 2008
288a - Notice of appointment of directors or secretaries 28 July 2008
288b - Notice of resignation of directors or secretaries 28 July 2008
288a - Notice of appointment of directors or secretaries 25 June 2008
287 - Change in situation or address of Registered Office 25 June 2008
288a - Notice of appointment of directors or secretaries 25 June 2008
CERTNM - Change of name certificate 01 May 2008
CERTNM - Change of name certificate 28 April 2008
288c - Notice of change of directors or secretaries or in their particulars 08 March 2008
363a - Annual Return 15 January 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 January 2008
225 - Change of Accounting Reference Date 05 December 2007
288a - Notice of appointment of directors or secretaries 26 September 2007
288a - Notice of appointment of directors or secretaries 26 September 2007
288b - Notice of resignation of directors or secretaries 23 August 2007
288b - Notice of resignation of directors or secretaries 23 August 2007
288b - Notice of resignation of directors or secretaries 23 August 2007
288b - Notice of resignation of directors or secretaries 23 August 2007
288b - Notice of resignation of directors or secretaries 23 August 2007
288b - Notice of resignation of directors or secretaries 23 August 2007
288b - Notice of resignation of directors or secretaries 23 August 2007
288a - Notice of appointment of directors or secretaries 23 August 2007
288b - Notice of resignation of directors or secretaries 23 August 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 August 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 August 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 August 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 August 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 August 2007
AA - Annual Accounts 30 July 2007
RESOLUTIONS - N/A 23 July 2007
RESOLUTIONS - N/A 23 July 2007
RESOLUTIONS - N/A 23 July 2007
RESOLUTIONS - N/A 23 July 2007
123 - Notice of increase in nominal capital 23 July 2007
363a - Annual Return 03 January 2007
RESOLUTIONS - N/A 26 October 2006
RESOLUTIONS - N/A 26 October 2006
RESOLUTIONS - N/A 26 October 2006
123 - Notice of increase in nominal capital 26 October 2006
AA - Annual Accounts 18 September 2006
288a - Notice of appointment of directors or secretaries 22 February 2006
288a - Notice of appointment of directors or secretaries 27 January 2006
288a - Notice of appointment of directors or secretaries 27 January 2006
288a - Notice of appointment of directors or secretaries 27 January 2006
288b - Notice of resignation of directors or secretaries 27 January 2006
363a - Annual Return 29 December 2005
288c - Notice of change of directors or secretaries or in their particulars 28 December 2005
AA - Annual Accounts 12 October 2005
363a - Annual Return 29 January 2005
288c - Notice of change of directors or secretaries or in their particulars 16 September 2004
288c - Notice of change of directors or secretaries or in their particulars 16 September 2004
288c - Notice of change of directors or secretaries or in their particulars 16 September 2004
AA - Annual Accounts 15 September 2004
RESOLUTIONS - N/A 07 May 2004
RESOLUTIONS - N/A 07 May 2004
RESOLUTIONS - N/A 07 May 2004
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 07 May 2004
123 - Notice of increase in nominal capital 07 May 2004
363a - Annual Return 24 February 2004
AA - Annual Accounts 23 September 2003
363a - Annual Return 16 December 2002
AA - Annual Accounts 02 October 2002
353 - Register of members 22 February 2002
363a - Annual Return 22 February 2002
363(353) - N/A 22 February 2002
AA - Annual Accounts 31 July 2001
353 - Register of members 13 July 2001
363a - Annual Return 13 July 2001
288c - Notice of change of directors or secretaries or in their particulars 21 May 2001
288c - Notice of change of directors or secretaries or in their particulars 21 May 2001
287 - Change in situation or address of Registered Office 06 December 2000
AA - Annual Accounts 21 June 2000
395 - Particulars of a mortgage or charge 26 May 2000
363s - Annual Return 06 December 1999
AA - Annual Accounts 15 June 1999
RESOLUTIONS - N/A 07 April 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 February 1999
288a - Notice of appointment of directors or secretaries 25 January 1999
288a - Notice of appointment of directors or secretaries 25 January 1999
363s - Annual Return 16 December 1998
288b - Notice of resignation of directors or secretaries 10 August 1998
288a - Notice of appointment of directors or secretaries 10 August 1998
225 - Change of Accounting Reference Date 17 July 1998
AA - Annual Accounts 17 July 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 July 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 July 1998
288a - Notice of appointment of directors or secretaries 27 May 1998
288a - Notice of appointment of directors or secretaries 22 May 1998
288b - Notice of resignation of directors or secretaries 23 December 1997
288b - Notice of resignation of directors or secretaries 23 December 1997
287 - Change in situation or address of Registered Office 23 December 1997
288a - Notice of appointment of directors or secretaries 23 December 1997
288a - Notice of appointment of directors or secretaries 23 December 1997
NEWINC - New incorporation documents 27 November 1997

Mortgages & Charges

Description Date Status Charge by
Debenture 19 May 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.