About

Registered Number: 05019618
Date of Incorporation: 19/01/2004 (20 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 08/12/2015 (8 years and 6 months ago)
Registered Address: 6th Floor 338 Euston Road, London, NW1 3BG

 

Jean Barrow 3 Developments Ltd was established in 2004. This organisation does not have any directors listed in the Companies House registry.

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 08 December 2015
GAZ1(A) - First notification of strike-off in London Gazette) 25 August 2015
DS01 - Striking off application by a company 12 August 2015
TM01 - Termination of appointment of director 30 July 2015
AA - Annual Accounts 06 June 2015
AR01 - Annual Return 10 February 2015
CH04 - Change of particulars for corporate secretary 05 September 2014
TM01 - Termination of appointment of director 21 July 2014
AP01 - Appointment of director 21 July 2014
AA - Annual Accounts 24 June 2014
AD01 - Change of registered office address 10 April 2014
CH04 - Change of particulars for corporate secretary 10 April 2014
AR01 - Annual Return 11 February 2014
AA - Annual Accounts 17 May 2013
AR01 - Annual Return 14 February 2013
TM01 - Termination of appointment of director 10 May 2012
AP01 - Appointment of director 09 May 2012
AA - Annual Accounts 08 May 2012
AR01 - Annual Return 19 January 2012
RP04 - N/A 22 November 2011
CH04 - Change of particulars for corporate secretary 07 November 2011
CH04 - Change of particulars for corporate secretary 07 November 2011
TM01 - Termination of appointment of director 30 September 2011
AP01 - Appointment of director 30 September 2011
AA01 - Change of accounting reference date 27 September 2011
CH04 - Change of particulars for corporate secretary 21 April 2011
CH04 - Change of particulars for corporate secretary 05 April 2011
CH01 - Change of particulars for director 31 March 2011
AD01 - Change of registered office address 02 March 2011
AR01 - Annual Return 20 January 2011
AA - Annual Accounts 10 November 2010
AR01 - Annual Return 21 January 2010
AA - Annual Accounts 25 October 2009
CH01 - Change of particulars for director 17 October 2009
288c - Notice of change of directors or secretaries or in their particulars 11 August 2009
363a - Annual Return 19 January 2009
AA - Annual Accounts 01 December 2008
288b - Notice of resignation of directors or secretaries 14 July 2008
363a - Annual Return 29 January 2008
288c - Notice of change of directors or secretaries or in their particulars 03 January 2008
288c - Notice of change of directors or secretaries or in their particulars 03 December 2007
AA - Annual Accounts 23 October 2007
363a - Annual Return 25 January 2007
AA - Annual Accounts 22 November 2006
288a - Notice of appointment of directors or secretaries 10 May 2006
288b - Notice of resignation of directors or secretaries 10 May 2006
288a - Notice of appointment of directors or secretaries 26 April 2006
288b - Notice of resignation of directors or secretaries 26 April 2006
RESOLUTIONS - N/A 18 April 2006
RESOLUTIONS - N/A 18 April 2006
RESOLUTIONS - N/A 18 April 2006
363a - Annual Return 15 February 2006
AA - Annual Accounts 21 November 2005
288c - Notice of change of directors or secretaries or in their particulars 10 November 2005
288b - Notice of resignation of directors or secretaries 16 June 2005
288a - Notice of appointment of directors or secretaries 15 June 2005
363s - Annual Return 10 March 2005
288a - Notice of appointment of directors or secretaries 10 March 2005
288a - Notice of appointment of directors or secretaries 28 February 2005
225 - Change of Accounting Reference Date 14 January 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 20 January 2004
288a - Notice of appointment of directors or secretaries 20 January 2004
288a - Notice of appointment of directors or secretaries 20 January 2004
288b - Notice of resignation of directors or secretaries 20 January 2004
288b - Notice of resignation of directors or secretaries 20 January 2004
288a - Notice of appointment of directors or secretaries 20 January 2004
NEWINC - New incorporation documents 19 January 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.