About

Registered Number: 03702240
Date of Incorporation: 27/01/1999 (25 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 14/10/2015 (8 years and 6 months ago)
Registered Address: Hill House, 1 Little New Street, London, EC4A 3TR

 

Record Shop 3 Ltd was registered on 27 January 1999 with its registered office in London, it's status at Companies House is "Dissolved". We do not know the number of employees at Record Shop 3 Ltd. There is only one director listed for the organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BUTT, Annette Hoi 09 March 1999 17 March 1999 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 14 October 2015
2.24B - N/A 14 July 2015
2.35B - N/A 14 July 2015
2.24B - N/A 01 July 2015
2.24B - N/A 06 January 2015
2.31B - N/A 23 July 2014
2.24B - N/A 03 July 2014
2.24B - N/A 10 January 2014
2.31B - N/A 10 January 2014
2.24B - N/A 16 August 2013
CERTNM - Change of name certificate 30 April 2013
CONNOT - N/A 30 April 2013
F2.18 - N/A 09 April 2013
2.17B - N/A 14 March 2013
TM01 - Termination of appointment of director 14 March 2013
TM01 - Termination of appointment of director 12 March 2013
2.16B - N/A 21 February 2013
TM01 - Termination of appointment of director 31 January 2013
TM02 - Termination of appointment of secretary 31 January 2013
AD01 - Change of registered office address 25 January 2013
2.12B - N/A 25 January 2013
AA - Annual Accounts 19 September 2012
AP01 - Appointment of director 10 September 2012
AP01 - Appointment of director 10 September 2012
TM01 - Termination of appointment of director 06 September 2012
AD01 - Change of registered office address 13 March 2012
AR01 - Annual Return 27 January 2012
AA - Annual Accounts 23 September 2011
RESOLUTIONS - N/A 19 July 2011
MG01 - Particulars of a mortgage or charge 01 July 2011
AR01 - Annual Return 14 February 2011
TM01 - Termination of appointment of director 23 December 2010
AA - Annual Accounts 21 October 2010
MG01 - Particulars of a mortgage or charge 03 August 2010
AR01 - Annual Return 16 February 2010
CH03 - Change of particulars for secretary 16 February 2010
CH01 - Change of particulars for director 16 February 2010
CH01 - Change of particulars for director 16 February 2010
CH01 - Change of particulars for director 16 February 2010
AA - Annual Accounts 07 January 2010
RESOLUTIONS - N/A 30 December 2009
CC04 - Statement of companies objects 30 December 2009
MG01 - Particulars of a mortgage or charge 08 October 2009
395 - Particulars of a mortgage or charge 24 July 2009
395 - Particulars of a mortgage or charge 12 May 2009
363a - Annual Return 23 February 2009
AA - Annual Accounts 02 November 2008
363a - Annual Return 01 February 2008
288b - Notice of resignation of directors or secretaries 01 February 2008
288b - Notice of resignation of directors or secretaries 01 February 2008
AA - Annual Accounts 29 October 2007
288a - Notice of appointment of directors or secretaries 30 August 2007
288a - Notice of appointment of directors or secretaries 30 August 2007
363a - Annual Return 29 January 2007
AA - Annual Accounts 23 November 2006
288a - Notice of appointment of directors or secretaries 10 October 2006
288b - Notice of resignation of directors or secretaries 10 October 2006
363a - Annual Return 08 February 2006
AA - Annual Accounts 02 November 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 May 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 April 2005
395 - Particulars of a mortgage or charge 08 April 2005
363s - Annual Return 28 January 2005
AA - Annual Accounts 24 August 2004
363s - Annual Return 25 February 2004
288a - Notice of appointment of directors or secretaries 04 November 2003
288b - Notice of resignation of directors or secretaries 04 November 2003
288a - Notice of appointment of directors or secretaries 09 October 2003
288b - Notice of resignation of directors or secretaries 09 October 2003
AA - Annual Accounts 07 October 2003
395 - Particulars of a mortgage or charge 21 August 2003
288b - Notice of resignation of directors or secretaries 23 July 2003
288a - Notice of appointment of directors or secretaries 23 July 2003
363s - Annual Return 31 January 2003
AA - Annual Accounts 18 October 2002
288b - Notice of resignation of directors or secretaries 23 July 2002
288a - Notice of appointment of directors or secretaries 23 July 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 May 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 May 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 May 2002
395 - Particulars of a mortgage or charge 24 May 2002
RESOLUTIONS - N/A 22 May 2002
RESOLUTIONS - N/A 22 May 2002
RESOLUTIONS - N/A 22 May 2002
RESOLUTIONS - N/A 22 May 2002
155(6)a - Declaration in relation to assistance for the acquisition of shares 22 May 2002
CERTNM - Change of name certificate 10 April 2002
363s - Annual Return 13 February 2002
AA - Annual Accounts 10 September 2001
288a - Notice of appointment of directors or secretaries 03 September 2001
288a - Notice of appointment of directors or secretaries 28 June 2001
288b - Notice of resignation of directors or secretaries 27 June 2001
363s - Annual Return 02 March 2001
AA - Annual Accounts 07 September 2000
288b - Notice of resignation of directors or secretaries 20 April 2000
288a - Notice of appointment of directors or secretaries 20 April 2000
363a - Annual Return 29 February 2000
AA - Annual Accounts 23 September 1999
395 - Particulars of a mortgage or charge 15 July 1999
395 - Particulars of a mortgage or charge 15 July 1999
395 - Particulars of a mortgage or charge 12 July 1999
RESOLUTIONS - N/A 09 July 1999
RESOLUTIONS - N/A 09 July 1999
RESOLUTIONS - N/A 09 July 1999
225 - Change of Accounting Reference Date 15 April 1999
288a - Notice of appointment of directors or secretaries 12 April 1999
288a - Notice of appointment of directors or secretaries 12 April 1999
288a - Notice of appointment of directors or secretaries 12 April 1999
288a - Notice of appointment of directors or secretaries 12 April 1999
288b - Notice of resignation of directors or secretaries 12 April 1999
288b - Notice of resignation of directors or secretaries 12 April 1999
MEM/ARTS - N/A 23 March 1999
CERTNM - Change of name certificate 19 March 1999
288a - Notice of appointment of directors or secretaries 16 March 1999
287 - Change in situation or address of Registered Office 16 March 1999
288b - Notice of resignation of directors or secretaries 16 March 1999
288b - Notice of resignation of directors or secretaries 16 March 1999
288a - Notice of appointment of directors or secretaries 16 March 1999
NEWINC - New incorporation documents 27 January 1999

Mortgages & Charges

Description Date Status Charge by
Security agreement 30 June 2011 Outstanding

N/A

Deed of admission to an omnibus guarantee and set-off agreement 30 July 2010 Outstanding

N/A

Deed of admission to an omnibus guarantee and set-off agreement 25 September 2009 Outstanding

N/A

Deed of admission to an omnibus guarantee and set-off agreement dated 11 may 2009 and 17 July 2009 Outstanding

N/A

An omnibus guarantee and set-off agreement 11 May 2009 Outstanding

N/A

Security agreement 31 March 2005 Outstanding

N/A

Supplemental security agreement 05 August 2003 Fully Satisfied

N/A

Security agreement 15 May 2002 Fully Satisfied

N/A

Debenture 05 July 1999 Fully Satisfied

N/A

Debenture 05 July 1999 Fully Satisfied

N/A

Debenture 05 July 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.