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.
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 |
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 |
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 |