About

Registered Number: 06080621
Date of Incorporation: 02/02/2007 (18 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 17/04/2018 (7 years ago)
Registered Address: Coffee Shop High Street, Ironbridge, Telford, Shropshire, TF8 7AD

 

Three Four Five Ltd was founded on 02 February 2007, it's status in the Companies House registry is set to "Dissolved". There are 5 directors listed for this organisation at Companies House. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALEXANDER, George Norman 01 March 2008 - 1
ALEXANDER, Julie Ruth 01 June 2010 05 April 2017 1
MEEHAN, Cara 31 July 2009 01 June 2010 1
NICHOLLS, Martin 02 February 2007 18 January 2008 1
PERKINS, Dean Anthony 01 March 2008 01 October 2009 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 17 April 2018
GAZ1 - First notification of strike-off action in London Gazette 30 January 2018
TM01 - Termination of appointment of director 06 April 2017
AA - Annual Accounts 13 March 2017
CS01 - N/A 06 March 2017
DISS40 - Notice of striking-off action discontinued 18 February 2017
GAZ1 - First notification of strike-off action in London Gazette 07 February 2017
MR04 - N/A 22 August 2016
AR01 - Annual Return 07 March 2016
AA - Annual Accounts 26 November 2015
AR01 - Annual Return 02 March 2015
AA - Annual Accounts 12 November 2014
AR01 - Annual Return 02 June 2014
AA - Annual Accounts 27 March 2014
DISS40 - Notice of striking-off action discontinued 05 March 2014
GAZ1 - First notification of strike-off action in London Gazette 04 March 2014
DISS40 - Notice of striking-off action discontinued 20 July 2013
AR01 - Annual Return 18 July 2013
GAZ1 - First notification of strike-off action in London Gazette 02 July 2013
DISS40 - Notice of striking-off action discontinued 10 April 2013
AA - Annual Accounts 09 April 2013
GAZ1 - First notification of strike-off action in London Gazette 05 March 2013
AR01 - Annual Return 25 May 2012
AA - Annual Accounts 25 November 2011
AR01 - Annual Return 07 July 2011
AA - Annual Accounts 05 May 2011
DISS40 - Notice of striking-off action discontinued 23 March 2011
GAZ1 - First notification of strike-off action in London Gazette 15 March 2011
AD01 - Change of registered office address 29 November 2010
DISS40 - Notice of striking-off action discontinued 07 August 2010
AR01 - Annual Return 04 August 2010
GAZ1 - First notification of strike-off action in London Gazette 06 July 2010
AP01 - Appointment of director 17 June 2010
TM01 - Termination of appointment of director 17 June 2010
CH01 - Change of particulars for director 20 April 2010
CH01 - Change of particulars for director 14 April 2010
TM01 - Termination of appointment of director 14 April 2010
AA - Annual Accounts 03 February 2010
288a - Notice of appointment of directors or secretaries 03 September 2009
GAZ1 - First notification of strike-off action in London Gazette 09 June 2009
DISS40 - Notice of striking-off action discontinued 05 June 2009
363a - Annual Return 03 June 2009
287 - Change in situation or address of Registered Office 12 January 2009
288a - Notice of appointment of directors or secretaries 12 January 2009
288a - Notice of appointment of directors or secretaries 12 January 2009
AA - Annual Accounts 12 January 2009
288b - Notice of resignation of directors or secretaries 12 January 2009
395 - Particulars of a mortgage or charge 16 April 2008
395 - Particulars of a mortgage or charge 16 April 2008
288b - Notice of resignation of directors or secretaries 10 April 2008
395 - Particulars of a mortgage or charge 03 April 2008
363a - Annual Return 12 March 2008
288b - Notice of resignation of directors or secretaries 23 January 2008
395 - Particulars of a mortgage or charge 09 November 2007
288a - Notice of appointment of directors or secretaries 15 August 2007
288b - Notice of resignation of directors or secretaries 14 March 2007
288a - Notice of appointment of directors or secretaries 21 February 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 February 2007
NEWINC - New incorporation documents 02 February 2007

Mortgages & Charges

Description Date Status Charge by
Legal charge 28 March 2008 Fully Satisfied

N/A

Legal charge 28 March 2008 Outstanding

N/A

Legal charge 14 March 2008 Outstanding

N/A

Legal charge 24 October 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.