About

Registered Number: 03759663
Date of Incorporation: 27/04/1999 (25 years ago)
Company Status: Dissolved
Date of Dissolution: 03/10/2018 (5 years and 7 months ago)
Registered Address: C/O Grant Thornton, Kingfisher House 1 Gilders Way, St James Place, Norwich, Norfolk, NR3 1UB

 

03759663 Ltd was registered on 27 April 1999 and has its registered office in Norwich, Norfolk, it's status is listed as "Dissolved". The current directors of the company are listed as Pegum, James Stephen, Hannah, Claire Alyson, Platt, Philip James, Scroop, Deanne at Companies House. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PEGUM, James Stephen 29 August 2013 - 1
Secretary Name Appointed Resigned Total Appointments
HANNAH, Claire Alyson 10 May 1999 01 April 2000 1
PLATT, Philip James 01 April 2000 10 June 2003 1
SCROOP, Deanne 08 May 2004 02 September 2014 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 03 October 2018
L64.07 - Release of Official Receiver 03 July 2018
COCOMP - Order to wind up 06 November 2017
RESOLUTIONS - N/A 12 May 2017
CS01 - N/A 27 April 2017
AR01 - Annual Return 10 May 2016
AA - Annual Accounts 10 May 2016
AR01 - Annual Return 05 May 2015
CH01 - Change of particulars for director 05 May 2015
AA - Annual Accounts 15 April 2015
AD01 - Change of registered office address 03 February 2015
TM02 - Termination of appointment of secretary 11 September 2014
AR01 - Annual Return 29 May 2014
CH01 - Change of particulars for director 23 May 2014
AA - Annual Accounts 27 January 2014
TM01 - Termination of appointment of director 29 August 2013
AP01 - Appointment of director 29 August 2013
AR01 - Annual Return 21 June 2013
AA - Annual Accounts 12 June 2013
AR01 - Annual Return 02 May 2012
AA - Annual Accounts 30 April 2012
AR01 - Annual Return 17 May 2011
CERTNM - Change of name certificate 01 March 2011
CONNOT - N/A 01 March 2011
AA - Annual Accounts 10 February 2011
AR01 - Annual Return 13 May 2010
AA - Annual Accounts 30 March 2010
CH01 - Change of particulars for director 24 October 2009
CH01 - Change of particulars for director 24 October 2009
CH01 - Change of particulars for director 24 October 2009
CH03 - Change of particulars for secretary 23 October 2009
363a - Annual Return 06 May 2009
AA - Annual Accounts 29 April 2009
363a - Annual Return 20 May 2008
AA - Annual Accounts 04 November 2007
363a - Annual Return 11 May 2007
AA - Annual Accounts 27 October 2006
288c - Notice of change of directors or secretaries or in their particulars 22 May 2006
363a - Annual Return 19 May 2006
AA - Annual Accounts 01 March 2006
363a - Annual Return 11 August 2005
AA - Annual Accounts 22 March 2005
288b - Notice of resignation of directors or secretaries 30 December 2004
288a - Notice of appointment of directors or secretaries 30 December 2004
363s - Annual Return 09 June 2004
AUD - Auditor's letter of resignation 24 May 2004
288c - Notice of change of directors or secretaries or in their particulars 14 May 2004
287 - Change in situation or address of Registered Office 14 May 2004
AA - Annual Accounts 06 May 2004
288a - Notice of appointment of directors or secretaries 08 July 2003
288b - Notice of resignation of directors or secretaries 08 July 2003
363s - Annual Return 13 May 2003
AA - Annual Accounts 12 May 2003
363s - Annual Return 14 May 2002
AA - Annual Accounts 15 March 2002
363s - Annual Return 15 May 2001
AA - Annual Accounts 14 February 2001
363s - Annual Return 09 June 2000
288a - Notice of appointment of directors or secretaries 27 April 2000
288b - Notice of resignation of directors or secretaries 27 April 2000
395 - Particulars of a mortgage or charge 20 October 1999
288b - Notice of resignation of directors or secretaries 18 May 1999
288a - Notice of appointment of directors or secretaries 18 May 1999
287 - Change in situation or address of Registered Office 13 May 1999
288b - Notice of resignation of directors or secretaries 07 May 1999
288b - Notice of resignation of directors or secretaries 07 May 1999
288a - Notice of appointment of directors or secretaries 07 May 1999
287 - Change in situation or address of Registered Office 07 May 1999
288a - Notice of appointment of directors or secretaries 07 May 1999
225 - Change of Accounting Reference Date 07 May 1999
NEWINC - New incorporation documents 27 April 1999

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 07 October 1999 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.