About

Registered Number: 06289751
Date of Incorporation: 22/06/2007 (16 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 05/12/2017 (6 years and 5 months ago)
Registered Address: Cleve Cottage Long Cross Hill, Headley, Bordon, Hampshire, GU35 8BS

 

Established in 2007, T3 Consultancy Ltd have registered office in Bordon, Hampshire, it has a status of "Dissolved". Currently we aren't aware of the number of employees at the the organisation. This organisation has one director listed as Travers, Lucie Vanessa.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
TRAVERS, Lucie Vanessa 24 June 2007 01 March 2016 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 05 December 2017
GAZ1 - First notification of strike-off action in London Gazette 19 September 2017
DISS40 - Notice of striking-off action discontinued 29 July 2017
AA - Annual Accounts 28 July 2017
DISS16(SOAS) - N/A 08 July 2017
GAZ1 - First notification of strike-off action in London Gazette 06 June 2017
AR01 - Annual Return 05 August 2016
TM02 - Termination of appointment of secretary 05 August 2016
AA - Annual Accounts 09 February 2016
AR01 - Annual Return 20 July 2015
AA - Annual Accounts 17 February 2015
AR01 - Annual Return 03 August 2014
AA - Annual Accounts 04 February 2014
AR01 - Annual Return 23 July 2013
AA - Annual Accounts 28 January 2013
AR01 - Annual Return 24 July 2012
CH01 - Change of particulars for director 24 July 2012
CH03 - Change of particulars for secretary 24 July 2012
AD01 - Change of registered office address 24 July 2012
AA - Annual Accounts 01 February 2012
AR01 - Annual Return 05 August 2011
AA - Annual Accounts 31 January 2011
AR01 - Annual Return 03 August 2010
CH01 - Change of particulars for director 03 August 2010
AA - Annual Accounts 07 December 2009
363a - Annual Return 02 July 2009
AA - Annual Accounts 16 December 2008
363a - Annual Return 22 August 2008
288a - Notice of appointment of directors or secretaries 23 July 2007
288a - Notice of appointment of directors or secretaries 12 July 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 July 2007
288b - Notice of resignation of directors or secretaries 22 June 2007
288b - Notice of resignation of directors or secretaries 22 June 2007
NEWINC - New incorporation documents 22 June 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.