About

Registered Number: 03624763
Date of Incorporation: 26/08/1998 (26 years and 7 months ago)
Company Status: Liquidation
Registered Address: White Maund, 44-46 Old Steine, Brighton, East Sussex, BN1 1NH

 

Based in Brighton, East Sussex, Hentim Three Ltd was registered on 26 August 1998, it's status at Companies House is "Liquidation". We don't currently know the number of employees at this company. There is one director listed for this organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
LAVELLE, Emma Jane 09 February 2004 13 October 2008 1

Filing History

Document Type Date
600 - Notice of appointment of Liquidator in a voluntary winding up 28 July 2017
LIQ07 - N/A 28 July 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 28 July 2017
AD01 - Change of registered office address 29 June 2017
RESOLUTIONS - N/A 26 June 2017
LIQ02 - N/A 26 June 2017
RESOLUTIONS - N/A 26 January 2017
CONNOT - N/A 26 January 2017
CS01 - N/A 07 October 2016
AA - Annual Accounts 29 September 2016
AA - Annual Accounts 27 October 2015
AR01 - Annual Return 13 October 2015
AA01 - Change of accounting reference date 07 January 2015
AR01 - Annual Return 23 October 2014
AA - Annual Accounts 01 August 2014
AR01 - Annual Return 25 October 2013
AA - Annual Accounts 31 July 2013
CH01 - Change of particulars for director 16 May 2013
CH01 - Change of particulars for director 16 May 2013
AR01 - Annual Return 25 October 2012
AA - Annual Accounts 31 July 2012
AR01 - Annual Return 12 October 2011
AA - Annual Accounts 29 July 2011
CERTNM - Change of name certificate 01 March 2011
AR01 - Annual Return 13 October 2010
AA - Annual Accounts 30 July 2010
363a - Annual Return 01 October 2009
288c - Notice of change of directors or secretaries or in their particulars 01 October 2009
AA - Annual Accounts 29 August 2009
363a - Annual Return 14 October 2008
288b - Notice of resignation of directors or secretaries 13 October 2008
AA - Annual Accounts 31 July 2008
363a - Annual Return 27 November 2007
288c - Notice of change of directors or secretaries or in their particulars 27 November 2007
287 - Change in situation or address of Registered Office 08 September 2007
AA - Annual Accounts 06 September 2007
AA - Annual Accounts 15 December 2006
363a - Annual Return 22 November 2006
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 07 September 2006
AA - Annual Accounts 18 April 2006
363s - Annual Return 05 October 2005
287 - Change in situation or address of Registered Office 10 January 2005
AA - Annual Accounts 03 December 2004
363s - Annual Return 22 November 2004
288a - Notice of appointment of directors or secretaries 12 February 2004
288b - Notice of resignation of directors or secretaries 12 February 2004
363s - Annual Return 08 October 2003
AA - Annual Accounts 29 September 2003
AA - Annual Accounts 04 September 2002
395 - Particulars of a mortgage or charge 29 November 2001
287 - Change in situation or address of Registered Office 25 September 2001
AA - Annual Accounts 31 August 2001
288b - Notice of resignation of directors or secretaries 12 March 2001
288a - Notice of appointment of directors or secretaries 12 March 2001
288b - Notice of resignation of directors or secretaries 12 March 2001
225 - Change of Accounting Reference Date 02 March 2001
363s - Annual Return 30 August 2000
AA - Annual Accounts 13 June 2000
395 - Particulars of a mortgage or charge 16 March 2000
363s - Annual Return 29 November 1999
287 - Change in situation or address of Registered Office 03 June 1999
288b - Notice of resignation of directors or secretaries 10 September 1998
288b - Notice of resignation of directors or secretaries 10 September 1998
288a - Notice of appointment of directors or secretaries 10 September 1998
288a - Notice of appointment of directors or secretaries 10 September 1998
NEWINC - New incorporation documents 26 August 1998

Mortgages & Charges

Description Date Status Charge by
All assets debenture 23 November 2001 Outstanding

N/A

Rent deposit deed 10 March 2000 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.