About

Registered Number: 01833521
Date of Incorporation: 17/07/1984 (39 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 02/05/2015 (9 years and 1 month ago)
Registered Address: 92 London Street, Reading, Berkshire, RG1 4SJ

 

Based in Reading, Three X Communication Ltd was registered on 17 July 1984. There are 11 directors listed as Gray, Samantha, Souici, Djamel, Waterhouse, Paul Keith, Bennett, David Charles, Dupeyron, Frederic, Gallagher, Sean Thomas, Jaksic, Drazen, Marsh, Carol Anne, Moon, Timothy Charles, Sinclair, Antony John, Masternaut Interenational Sas for Three X Communication Ltd. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BENNETT, David Charles N/A 15 July 1991 1
DUPEYRON, Frederic 18 October 2010 15 April 2011 1
GALLAGHER, Sean Thomas 01 November 1993 30 November 2001 1
JAKSIC, Drazen 01 May 2003 20 April 2004 1
MARSH, Carol Anne N/A 31 July 1998 1
MOON, Timothy Charles 01 November 1993 30 November 2001 1
SINCLAIR, Antony John N/A 26 March 1997 1
MASTERNAUT INTERENATIONAL SAS 18 October 2010 19 March 2012 1
Secretary Name Appointed Resigned Total Appointments
GRAY, Samantha 12 March 2012 15 July 2013 1
SOUICI, Djamel 12 March 2012 15 July 2013 1
WATERHOUSE, Paul Keith 04 May 2010 12 March 2012 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 02 May 2015
4.71 - Return of final meeting in members' voluntary winding-up 02 February 2015
4.68 - Liquidator's statement of receipts and payments 28 November 2014
AD01 - Change of registered office address 04 October 2013
RESOLUTIONS - N/A 03 October 2013
4.70 - N/A 03 October 2013
600 - Notice of appointment of Liquidator in a voluntary winding up 03 October 2013
TM02 - Termination of appointment of secretary 15 July 2013
TM01 - Termination of appointment of director 15 July 2013
TM02 - Termination of appointment of secretary 15 July 2013
AR01 - Annual Return 12 June 2013
AA - Annual Accounts 12 September 2012
AR01 - Annual Return 13 June 2012
AP03 - Appointment of secretary 29 March 2012
AP01 - Appointment of director 29 March 2012
AP03 - Appointment of secretary 29 March 2012
TM01 - Termination of appointment of director 29 March 2012
TM01 - Termination of appointment of director 29 March 2012
TM02 - Termination of appointment of secretary 29 March 2012
RESOLUTIONS - N/A 22 March 2012
AP01 - Appointment of director 12 March 2012
MISC - Miscellaneous document 21 December 2011
TM01 - Termination of appointment of director 22 November 2011
AA - Annual Accounts 28 September 2011
AR01 - Annual Return 27 June 2011
AP01 - Appointment of director 26 May 2011
AP01 - Appointment of director 25 May 2011
TM01 - Termination of appointment of director 25 May 2011
TM01 - Termination of appointment of director 25 May 2011
TM01 - Termination of appointment of director 25 May 2011
TM01 - Termination of appointment of director 25 May 2011
TM01 - Termination of appointment of director 25 May 2011
TM01 - Termination of appointment of director 24 May 2011
RESOLUTIONS - N/A 27 April 2011
MG01 - Particulars of a mortgage or charge 21 April 2011
MG01 - Particulars of a mortgage or charge 21 April 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 18 April 2011
AAMD - Amended Accounts 13 December 2010
AP02 - Appointment of corporate director 27 October 2010
AP01 - Appointment of director 27 October 2010
AP01 - Appointment of director 27 October 2010
AP01 - Appointment of director 27 October 2010
AP01 - Appointment of director 25 October 2010
AR01 - Annual Return 17 August 2010
AA - Annual Accounts 03 June 2010
AA01 - Change of accounting reference date 05 May 2010
AP03 - Appointment of secretary 05 May 2010
TM02 - Termination of appointment of secretary 05 May 2010
AA - Annual Accounts 07 December 2009
363a - Annual Return 06 July 2009
363a - Annual Return 04 November 2008
288c - Notice of change of directors or secretaries or in their particulars 03 November 2008
AA - Annual Accounts 11 June 2008
225 - Change of Accounting Reference Date 11 June 2008
288c - Notice of change of directors or secretaries or in their particulars 12 May 2008
395 - Particulars of a mortgage or charge 26 February 2008
363s - Annual Return 10 December 2007
AA - Annual Accounts 03 September 2007
225 - Change of Accounting Reference Date 30 May 2007
AUD - Auditor's letter of resignation 09 November 2006
AUD - Auditor's letter of resignation 09 November 2006
287 - Change in situation or address of Registered Office 08 November 2006
288a - Notice of appointment of directors or secretaries 08 November 2006
288a - Notice of appointment of directors or secretaries 08 November 2006
288b - Notice of resignation of directors or secretaries 08 November 2006
288b - Notice of resignation of directors or secretaries 08 November 2006
288b - Notice of resignation of directors or secretaries 08 November 2006
288b - Notice of resignation of directors or secretaries 08 November 2006
RESOLUTIONS - N/A 30 October 2006
RESOLUTIONS - N/A 30 October 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 October 2006
123 - Notice of increase in nominal capital 30 October 2006
288b - Notice of resignation of directors or secretaries 30 October 2006
288a - Notice of appointment of directors or secretaries 30 October 2006
MEM/ARTS - N/A 12 July 2006
363s - Annual Return 12 June 2006
AA - Annual Accounts 11 April 2006
288c - Notice of change of directors or secretaries or in their particulars 20 September 2005
AA - Annual Accounts 17 August 2005
363s - Annual Return 09 June 2005
287 - Change in situation or address of Registered Office 04 April 2005
AA - Annual Accounts 01 November 2004
363s - Annual Return 28 June 2004
288b - Notice of resignation of directors or secretaries 25 May 2004
288a - Notice of appointment of directors or secretaries 25 May 2004
AA - Annual Accounts 04 November 2003
RESOLUTIONS - N/A 13 July 2003
RESOLUTIONS - N/A 13 July 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 July 2003
123 - Notice of increase in nominal capital 13 July 2003
288b - Notice of resignation of directors or secretaries 07 July 2003
363s - Annual Return 23 June 2003
288a - Notice of appointment of directors or secretaries 03 June 2003
288a - Notice of appointment of directors or secretaries 03 June 2003
288a - Notice of appointment of directors or secretaries 03 June 2003
288a - Notice of appointment of directors or secretaries 03 June 2003
288b - Notice of resignation of directors or secretaries 03 June 2003
288b - Notice of resignation of directors or secretaries 03 June 2003
288b - Notice of resignation of directors or secretaries 03 June 2003
288b - Notice of resignation of directors or secretaries 03 June 2003
288a - Notice of appointment of directors or secretaries 10 January 2003
288b - Notice of resignation of directors or secretaries 10 January 2003
288b - Notice of resignation of directors or secretaries 26 October 2002
288a - Notice of appointment of directors or secretaries 26 October 2002
AA - Annual Accounts 02 September 2002
363s - Annual Return 02 July 2002
RESOLUTIONS - N/A 29 March 2002
RESOLUTIONS - N/A 29 March 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 March 2002
123 - Notice of increase in nominal capital 29 March 2002
288b - Notice of resignation of directors or secretaries 13 December 2001
288b - Notice of resignation of directors or secretaries 13 December 2001
288b - Notice of resignation of directors or secretaries 27 November 2001
AA - Annual Accounts 31 October 2001
363s - Annual Return 29 June 2001
288c - Notice of change of directors or secretaries or in their particulars 08 January 2001
AA - Annual Accounts 02 November 2000
288a - Notice of appointment of directors or secretaries 13 October 2000
288c - Notice of change of directors or secretaries or in their particulars 10 August 2000
363s - Annual Return 20 June 2000
288a - Notice of appointment of directors or secretaries 07 April 2000
288b - Notice of resignation of directors or secretaries 07 April 2000
288a - Notice of appointment of directors or secretaries 05 January 2000
288b - Notice of resignation of directors or secretaries 24 December 1999
AA - Annual Accounts 29 October 1999
363s - Annual Return 29 June 1999
288b - Notice of resignation of directors or secretaries 06 June 1999
288a - Notice of appointment of directors or secretaries 01 June 1999
288c - Notice of change of directors or secretaries or in their particulars 29 January 1999
AA - Annual Accounts 03 November 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 August 1998
288b - Notice of resignation of directors or secretaries 06 August 1998
288b - Notice of resignation of directors or secretaries 06 August 1998
288b - Notice of resignation of directors or secretaries 04 August 1998
288a - Notice of appointment of directors or secretaries 09 July 1998
363a - Annual Return 24 June 1998
288b - Notice of resignation of directors or secretaries 19 May 1998
288c - Notice of change of directors or secretaries or in their particulars 17 March 1998
288b - Notice of resignation of directors or secretaries 20 January 1998
AA - Annual Accounts 30 October 1997
363a - Annual Return 09 July 1997
288b - Notice of resignation of directors or secretaries 10 June 1997
288b - Notice of resignation of directors or secretaries 13 May 1997
AA - Annual Accounts 05 November 1996
288 - N/A 06 August 1996
288 - N/A 15 June 1996
363a - Annual Return 14 June 1996
288 - N/A 21 April 1996
288 - N/A 21 April 1996
288 - N/A 18 April 1996
288 - N/A 18 April 1996
288 - N/A 18 April 1996
288 - N/A 18 April 1996
288 - N/A 18 April 1996
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 18 February 1996
287 - Change in situation or address of Registered Office 18 February 1996
288 - N/A 07 December 1995
288 - N/A 07 December 1995
AA - Annual Accounts 08 November 1995
363s - Annual Return 07 June 1995
288 - N/A 05 October 1994
AA - Annual Accounts 12 September 1994
363s - Annual Return 09 June 1994
288 - N/A 07 December 1993
288 - N/A 07 December 1993
395 - Particulars of a mortgage or charge 02 December 1993
AA - Annual Accounts 10 November 1993
363s - Annual Return 28 June 1993
288 - N/A 17 January 1993
288 - N/A 14 January 1993
AA - Annual Accounts 06 November 1992
363s - Annual Return 15 June 1992
AA - Annual Accounts 09 December 1991
AA - Annual Accounts 21 November 1991
363b - Annual Return 17 September 1991
288 - N/A 28 January 1991
363a - Annual Return 12 December 1990
287 - Change in situation or address of Registered Office 12 December 1990
288 - N/A 14 June 1990
225(2) - Notice by a holding or subsidiary company of a new accounting reference date given after the end of an accounting reference period 19 February 1990
RESOLUTIONS - N/A 29 January 1990
AUD - Auditor's letter of resignation 29 January 1990
288 - N/A 29 January 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 January 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 January 1990
PUC 2 - N/A 24 January 1990
AA - Annual Accounts 19 December 1989
363 - Annual Return 19 December 1989
RESOLUTIONS - N/A 29 August 1989
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 May 1989
123 - Notice of increase in nominal capital 31 May 1989
RESOLUTIONS - N/A 23 February 1989
RESOLUTIONS - N/A 23 February 1989
RESOLUTIONS - N/A 23 February 1989
RESOLUTIONS - N/A 23 February 1989
RESOLUTIONS - N/A 23 February 1989
123 - Notice of increase in nominal capital 23 February 1989
AA - Annual Accounts 10 February 1989
363 - Annual Return 10 February 1989
288 - N/A 17 October 1988
395 - Particulars of a mortgage or charge 14 April 1988
RESOLUTIONS - N/A 31 March 1988
RESOLUTIONS - N/A 31 March 1988
123 - Notice of increase in nominal capital 31 March 1988
PUC 2 - N/A 25 March 1988
RESOLUTIONS - N/A 24 March 1988
RESOLUTIONS - N/A 24 March 1988
123 - Notice of increase in nominal capital 24 March 1988
288 - N/A 04 March 1988
395 - Particulars of a mortgage or charge 23 February 1988
287 - Change in situation or address of Registered Office 27 October 1987
363 - Annual Return 03 June 1987
AA - Annual Accounts 23 April 1987
AA - Annual Accounts 25 July 1986
363 - Annual Return 25 July 1986
NEWINC - New incorporation documents 17 July 1984

Mortgages & Charges

Description Date Status Charge by
Mortgage of shares 15 April 2011 Outstanding

N/A

Debenture 15 April 2011 Outstanding

N/A

Guarantee & debenture 15 February 2008 Fully Satisfied

N/A

Debenture 30 November 1993 Fully Satisfied

N/A

Debenture 11 April 1988 Fully Satisfied

N/A

Debenture 19 February 1988 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.