About

Registered Number: 05005158
Date of Incorporation: 31/12/2003 (20 years and 4 months ago)
Company Status: Active
Registered Address: KENNADEX ACCOUNTANTS, Umit 129, Regent House Business Cetre 291 - 307 Kirkdale, Sydenham, London, SE26 4QD,

 

Established in 2003, Three to One Inc Ltd are based in London, it's status in the Companies House registry is set to "Active". There are 2 directors listed as Adebajo, Olutito Adeyele, Dr, Adebajo, Yetunde for the business at Companies House. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ADEBAJO, Olutito Adeyele, Dr 31 December 2003 - 1
ADEBAJO, Yetunde 31 December 2003 01 January 2006 1

Filing History

Document Type Date
AA - Annual Accounts 29 January 2020
CS01 - N/A 15 January 2020
AA - Annual Accounts 08 January 2019
CS01 - N/A 08 January 2019
AA - Annual Accounts 10 May 2018
CS01 - N/A 14 January 2018
AA - Annual Accounts 17 November 2017
CS01 - N/A 07 February 2017
DISS40 - Notice of striking-off action discontinued 24 December 2016
AA - Annual Accounts 23 December 2016
GAZ1 - First notification of strike-off action in London Gazette 06 December 2016
AD01 - Change of registered office address 27 June 2016
AR01 - Annual Return 26 February 2016
AA - Annual Accounts 24 April 2015
AR01 - Annual Return 07 April 2015
AA - Annual Accounts 18 March 2014
AR01 - Annual Return 10 March 2014
AA - Annual Accounts 27 August 2013
TM01 - Termination of appointment of director 19 August 2013
AR01 - Annual Return 28 January 2013
AA - Annual Accounts 30 October 2012
AR01 - Annual Return 13 January 2012
AA - Annual Accounts 10 October 2011
AR01 - Annual Return 18 March 2011
AA - Annual Accounts 27 September 2010
AR01 - Annual Return 09 February 2010
CH01 - Change of particulars for director 09 February 2010
CH01 - Change of particulars for director 09 February 2010
AA - Annual Accounts 07 May 2009
GAZ1 - First notification of strike-off action in London Gazette 05 May 2009
DISS40 - Notice of striking-off action discontinued 01 May 2009
363a - Annual Return 30 April 2009
AA - Annual Accounts 03 July 2008
363a - Annual Return 21 February 2008
AA - Annual Accounts 02 April 2007
363a - Annual Return 01 February 2007
AA - Annual Accounts 27 October 2006
288a - Notice of appointment of directors or secretaries 26 May 2006
288b - Notice of resignation of directors or secretaries 28 March 2006
363a - Annual Return 19 January 2006
288c - Notice of change of directors or secretaries or in their particulars 18 January 2006
288c - Notice of change of directors or secretaries or in their particulars 18 January 2006
AA - Annual Accounts 07 October 2005
363s - Annual Return 21 January 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 January 2004
288a - Notice of appointment of directors or secretaries 15 January 2004
288a - Notice of appointment of directors or secretaries 15 January 2004
288b - Notice of resignation of directors or secretaries 05 January 2004
288b - Notice of resignation of directors or secretaries 05 January 2004
NEWINC - New incorporation documents 31 December 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.