About

Registered Number: 03758140
Date of Incorporation: 23/04/1999 (25 years ago)
Company Status: Liquidation
Registered Address: Geoffrey Martin & Co 15 Westferry Circus, Canary Wharf, London, E14 4HD,

 

Based in London, Pd 3 Ltd was founded on 23 April 1999, it has a status of "Liquidation". We do not know the number of employees at this organisation. This business has one director listed as Mcpartland, Dermot in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCPARTLAND, Dermot 23 April 1999 13 April 2007 1

Filing History

Document Type Date
RESOLUTIONS - N/A 17 December 2019
LIQ01 - N/A 17 December 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 17 December 2019
AD01 - Change of registered office address 06 December 2019
MR04 - N/A 15 November 2019
MR04 - N/A 15 November 2019
CS01 - N/A 05 June 2019
AD01 - Change of registered office address 15 May 2019
AA - Annual Accounts 05 February 2019
RESOLUTIONS - N/A 16 July 2018
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 16 July 2018
CS01 - N/A 03 May 2018
AA - Annual Accounts 01 February 2018
CS01 - N/A 08 May 2017
AD01 - Change of registered office address 10 April 2017
AA - Annual Accounts 03 February 2017
AR01 - Annual Return 20 May 2016
AA - Annual Accounts 09 February 2016
AR01 - Annual Return 21 May 2015
SH06 - Notice of cancellation of shares 20 January 2015
SH03 - Return of purchase of own shares 08 January 2015
TM01 - Termination of appointment of director 18 December 2014
TM01 - Termination of appointment of director 18 December 2014
TM02 - Termination of appointment of secretary 18 December 2014
TM02 - Termination of appointment of secretary 18 December 2014
RESOLUTIONS - N/A 12 December 2014
SH01 - Return of Allotment of shares 12 December 2014
AA - Annual Accounts 15 October 2014
AR01 - Annual Return 20 May 2014
CH01 - Change of particulars for director 20 May 2014
TM01 - Termination of appointment of director 24 February 2014
AA - Annual Accounts 06 February 2014
AR01 - Annual Return 16 May 2013
AD01 - Change of registered office address 13 March 2013
AA - Annual Accounts 06 February 2013
RESOLUTIONS - N/A 05 November 2012
SH06 - Notice of cancellation of shares 05 November 2012
SH03 - Return of purchase of own shares 05 November 2012
TM01 - Termination of appointment of director 03 October 2012
AUD - Auditor's letter of resignation 24 July 2012
AR01 - Annual Return 16 May 2012
AA - Annual Accounts 02 February 2012
AP01 - Appointment of director 24 January 2012
AR01 - Annual Return 20 May 2011
CH03 - Change of particulars for secretary 20 May 2011
CH03 - Change of particulars for secretary 20 May 2011
CH01 - Change of particulars for director 20 May 2011
CH01 - Change of particulars for director 20 May 2011
MG01 - Particulars of a mortgage or charge 05 April 2011
AA - Annual Accounts 01 December 2010
AR01 - Annual Return 23 April 2010
CH01 - Change of particulars for director 23 April 2010
CH01 - Change of particulars for director 23 April 2010
CH01 - Change of particulars for director 23 April 2010
CH03 - Change of particulars for secretary 23 April 2010
CH03 - Change of particulars for secretary 23 April 2010
RESOLUTIONS - N/A 15 April 2010
AA - Annual Accounts 31 January 2010
AP01 - Appointment of director 05 January 2010
363a - Annual Return 10 September 2009
AA - Annual Accounts 28 March 2009
363a - Annual Return 06 August 2008
288b - Notice of resignation of directors or secretaries 06 August 2008
363a - Annual Return 05 August 2008
288a - Notice of appointment of directors or secretaries 01 May 2008
288a - Notice of appointment of directors or secretaries 22 April 2008
RESOLUTIONS - N/A 17 April 2008
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 17 April 2008
AA - Annual Accounts 27 February 2008
288b - Notice of resignation of directors or secretaries 30 April 2007
288a - Notice of appointment of directors or secretaries 30 April 2007
AA - Annual Accounts 07 March 2007
363s - Annual Return 05 May 2006
AA - Annual Accounts 23 February 2006
363s - Annual Return 27 April 2005
AA - Annual Accounts 14 September 2004
363s - Annual Return 29 June 2004
287 - Change in situation or address of Registered Office 25 March 2004
AA - Annual Accounts 18 December 2003
363s - Annual Return 23 September 2003
AA - Annual Accounts 18 October 2002
363s - Annual Return 02 June 2002
AA - Annual Accounts 12 September 2001
363s - Annual Return 24 April 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 March 2001
RESOLUTIONS - N/A 20 February 2001
123 - Notice of increase in nominal capital 20 February 2001
AA - Annual Accounts 24 November 2000
363s - Annual Return 02 August 2000
287 - Change in situation or address of Registered Office 21 July 2000
395 - Particulars of a mortgage or charge 08 June 2000
288b - Notice of resignation of directors or secretaries 10 May 1999
288b - Notice of resignation of directors or secretaries 10 May 1999
288a - Notice of appointment of directors or secretaries 04 May 1999
288a - Notice of appointment of directors or secretaries 04 May 1999
288a - Notice of appointment of directors or secretaries 04 May 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 May 1999
287 - Change in situation or address of Registered Office 04 May 1999
NEWINC - New incorporation documents 23 April 1999

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 30 March 2011 Fully Satisfied

N/A

Debenture 30 May 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.