About

Registered Number: 06065226
Date of Incorporation: 24/01/2007 (17 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 12/11/2019 (4 years and 5 months ago)
Registered Address: 6th Floor 338 Euston Road, London, NW1 3BG

 

M.E. Chambers Three Developments Ltd was registered on 24 January 2007 and has its registered office in London. There are no directors listed for M.E. Chambers Three Developments Ltd 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 12 November 2019
GAZ1(A) - First notification of strike-off in London Gazette) 27 August 2019
DS01 - Striking off application by a company 20 August 2019
AA - Annual Accounts 05 July 2019
CS01 - N/A 12 March 2019
AA - Annual Accounts 19 June 2018
PSC01 - N/A 19 February 2018
CS01 - N/A 19 February 2018
PSC09 - N/A 19 February 2018
AA - Annual Accounts 08 June 2017
CH01 - Change of particulars for director 03 March 2017
CS01 - N/A 02 February 2017
RESOLUTIONS - N/A 03 November 2016
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 03 November 2016
SH19 - Statement of capital 03 November 2016
CAP-SS - N/A 03 November 2016
TM01 - Termination of appointment of director 30 September 2016
TM01 - Termination of appointment of director 30 September 2016
AP01 - Appointment of director 30 September 2016
AA - Annual Accounts 06 June 2016
AR01 - Annual Return 26 February 2016
AA - Annual Accounts 06 June 2015
AR01 - Annual Return 13 February 2015
CH04 - Change of particulars for corporate secretary 05 September 2014
AA - Annual Accounts 24 June 2014
AD01 - Change of registered office address 11 April 2014
CH04 - Change of particulars for corporate secretary 10 April 2014
AR01 - Annual Return 19 February 2014
AP01 - Appointment of director 31 January 2014
TM01 - Termination of appointment of director 31 January 2014
TM01 - Termination of appointment of director 21 January 2014
AP01 - Appointment of director 21 January 2014
AA - Annual Accounts 17 May 2013
AR01 - Annual Return 15 February 2013
AA - Annual Accounts 08 May 2012
AR01 - Annual Return 25 January 2012
TM01 - Termination of appointment of director 20 December 2011
RP04 - N/A 26 November 2011
CH04 - Change of particulars for corporate secretary 07 November 2011
AA01 - Change of accounting reference date 28 September 2011
AP01 - Appointment of director 13 September 2011
TM01 - Termination of appointment of director 13 September 2011
CH04 - Change of particulars for corporate secretary 26 April 2011
CH04 - Change of particulars for corporate secretary 05 April 2011
CH01 - Change of particulars for director 04 April 2011
CH01 - Change of particulars for director 31 March 2011
AD01 - Change of registered office address 03 March 2011
AR01 - Annual Return 25 January 2011
AA - Annual Accounts 10 November 2010
AR01 - Annual Return 28 January 2010
AA - Annual Accounts 20 October 2009
CH01 - Change of particulars for director 19 October 2009
288c - Notice of change of directors or secretaries or in their particulars 15 May 2009
363a - Annual Return 26 January 2009
AA - Annual Accounts 24 October 2008
363a - Annual Return 31 January 2008
288c - Notice of change of directors or secretaries or in their particulars 29 November 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 August 2007
RESOLUTIONS - N/A 28 April 2007
RESOLUTIONS - N/A 28 April 2007
RESOLUTIONS - N/A 28 April 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 February 2007
225 - Change of Accounting Reference Date 25 January 2007
NEWINC - New incorporation documents 24 January 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.