About

Registered Number: 05750135
Date of Incorporation: 21/03/2006 (18 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 28/06/2016 (7 years and 9 months ago)
Registered Address: 21 Gardner Court, 1 Brewery Square, London, EC1V 4LY

 

The Three Shillings Ltd was setup in 2006, it's status is listed as "Dissolved". We don't know the number of employees at the business. The companies directors are listed as Fahey, Dominique, Tremayne, Nade at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TREMAYNE, Nade 21 March 2006 20 October 2006 1
Secretary Name Appointed Resigned Total Appointments
FAHEY, Dominique 13 November 2006 25 March 2014 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 28 June 2016
GAZ1(A) - First notification of strike-off in London Gazette) 12 April 2016
AR01 - Annual Return 01 April 2016
DS01 - Striking off application by a company 01 April 2016
AA - Annual Accounts 26 January 2016
AR01 - Annual Return 28 April 2015
AA - Annual Accounts 14 January 2015
AR01 - Annual Return 25 March 2014
TM02 - Termination of appointment of secretary 25 March 2014
AA - Annual Accounts 05 February 2014
AR01 - Annual Return 14 April 2013
AA - Annual Accounts 24 September 2012
AR01 - Annual Return 03 April 2012
AA - Annual Accounts 17 August 2011
AR01 - Annual Return 29 March 2011
AA - Annual Accounts 20 September 2010
AR01 - Annual Return 13 May 2010
CH01 - Change of particulars for director 13 May 2010
AA - Annual Accounts 23 February 2010
363a - Annual Return 15 April 2009
AA - Annual Accounts 03 March 2009
363a - Annual Return 21 April 2008
288b - Notice of resignation of directors or secretaries 11 February 2008
AA - Annual Accounts 22 January 2008
225 - Change of Accounting Reference Date 29 May 2007
363a - Annual Return 19 April 2007
288a - Notice of appointment of directors or secretaries 22 November 2006
288b - Notice of resignation of directors or secretaries 20 November 2006
395 - Particulars of a mortgage or charge 17 November 2006
288b - Notice of resignation of directors or secretaries 10 November 2006
288a - Notice of appointment of directors or secretaries 23 October 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 May 2006
287 - Change in situation or address of Registered Office 25 April 2006
288a - Notice of appointment of directors or secretaries 25 April 2006
288a - Notice of appointment of directors or secretaries 25 April 2006
288b - Notice of resignation of directors or secretaries 25 April 2006
288b - Notice of resignation of directors or secretaries 25 April 2006
NEWINC - New incorporation documents 21 March 2006

Mortgages & Charges

Description Date Status Charge by
Debenture 15 November 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.