Background WavePink WaveYellow Wave

HOLDINGS U.K. NO.3 LIMITED (07549094)

HOLDINGS U.K. NO.3 LIMITED (07549094) is a dissolved UK company. incorporated on 2 March 2011. with registered office in Luton. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. HOLDINGS U.K. NO.3 LIMITED has been registered for 15 years. Current directors include HIGHNAM, James Charles, HOPE, Peter Thomas, NORMAN, Stephen and 1 others.

Company Number
07549094
Status
dissolved
Type
ltd
Incorporated
2 March 2011
Age
15 years
Address
Griffin House Uk1-101-135 Osborne Road, Luton, LU1 3YT
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
HIGHNAM, James Charles, HOPE, Peter Thomas, NORMAN, Stephen, PRATT-MASSEY, Leanne Charlotte
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HOLDINGS U.K. NO.3 LIMITED

HOLDINGS U.K. NO.3 LIMITED is an dissolved company incorporated on 2 March 2011 with the registered office located in Luton. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. HOLDINGS U.K. NO.3 LIMITED was registered 15 years ago.(SIC: 82990)

Status

dissolved

Active since 15 years ago

Company No

07549094

LTD Company

Age

15 Years

Incorporated 2 March 2011

Size

N/A

Accounts

ARD: 31/12

Up to Date

Last Filed

Made up to 31 December 2016 (9 years ago)
Submitted on 10 December 2018 (7 years ago)
Type: Full Accounts

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 3 April 2018 (8 years ago)

Next Due

Due by N/A

Previous Company Names

GM HOLDINGS U.K. NO. 3 LIMITED
From: 2 March 2011To: 18 September 2017
Contact
Address

Griffin House Uk1-101-135 Osborne Road Luton, LU1 3YT,

Previous Addresses

Griffin House Uk1-101-135 Osborne Road Luton Bedfordshire LU1 3YT
From: 25 March 2011To: 21 August 2017
2 Lambs Passage London EC1Y 8BB United Kingdom
From: 2 March 2011To: 25 March 2011
Timeline

32 key events • 2011 - 2018

Funding Officers Ownership
Company Founded
Mar 11
Director Left
Mar 11
Director Left
Mar 11
Director Joined
Mar 11
Director Joined
Mar 11
Funding Round
Mar 11
Director Joined
Apr 12
Director Joined
Aug 12
Director Joined
Sept 12
Funding Round
Oct 12
Director Left
Aug 13
Director Joined
Sept 13
Director Joined
Sept 13
Director Joined
Sept 13
Director Joined
May 14
Director Left
Sept 14
Director Joined
Sept 14
Director Left
Oct 14
Director Left
Jul 15
Director Joined
Jul 15
Director Joined
Sept 15
Director Left
Oct 15
Director Left
Oct 15
Director Joined
Nov 15
Director Joined
Dec 15
Director Left
Feb 16
Director Left
Aug 17
Director Left
Feb 18
Director Joined
Feb 18
Director Left
Feb 18
Director Left
Nov 18
Capital Update
Nov 18
3
Funding
28
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

5 Active
14 Resigned

NAGI, Rabiya

Active
Osborne Road, LutonLU1 3YT
Secretary
Appointed 11 Mar 2011

HIGHNAM, James Charles

Active
Osborne Road, LutonLU1 3YT
Born January 1969
Director
Appointed 01 Dec 2015

HOPE, Peter Thomas

Active
Osborne Road, LutonLU1 3YT
Born September 1966
Director
Appointed 25 Sept 2014

NORMAN, Stephen

Active
Osborne Road, LutonLU1 3YT
Born August 1954
Director
Appointed 01 Feb 2018

PRATT-MASSEY, Leanne Charlotte

Active
Griffin House Uk1-101-135, LutonLU1 3YT
Born August 1976
Director
Appointed 08 Jul 2013

TRUSEC LIMITED

Resigned
Lambs Passage, LondonEC1Y 8BB
Corporate nominee secretary
Appointed 02 Mar 2011
Resigned 11 Mar 2011

ALDRED, Duncan Neil

Resigned
Osborne Road, LutonLU1 3YT
Born July 1970
Director
Appointed 11 Mar 2011
Resigned 25 Sept 2014

BORLAND, David

Resigned
Griffin House Uk1-101-135, LutonLU1 3YT
Born December 1972
Director
Appointed 08 Jul 2013
Resigned 28 Feb 2018

FULCHER, John Robert

Resigned
Osborne Road, LutonLU1 3YT
Born January 1958
Director
Appointed 15 Mar 2012
Resigned 01 Oct 2015

GILSON, Andrew Robert

Resigned
Osborne Road, LutonLU1 3YT
Born September 1961
Director
Appointed 16 Aug 2012
Resigned 25 Sept 2014

HAMMONDS, Timothy John

Resigned
Griffin House Uk1-101-135, LutonLU1 3YT
Born October 1973
Director
Appointed 08 Jul 2013
Resigned 15 Nov 2018

HARVEY, Rory Vincent

Resigned
Osborne Road, LutonLU1 3YT
Born October 1967
Director
Appointed 23 Sept 2015
Resigned 10 Jan 2018

KIBE, Alfred Kamanja

Resigned
Osborne Road, LutonLU1 3YT
Born February 1974
Director
Appointed 29 Sept 2015
Resigned 18 Dec 2015

MILLWARD, Philip

Resigned
Osborne Road, LutonLU1 3YT
Born November 1952
Director
Appointed 16 Aug 2012
Resigned 30 Jun 2015

PARFITT, Christopher William

Resigned
Osborne Road, LutonLU1 3YT
Born June 1947
Director
Appointed 11 Mar 2011
Resigned 30 Jun 2013

THEXTON, Christopher

Resigned
Griffin House Uk1-101-135, LutonLU1 3YT
Born March 1965
Director
Appointed 15 Jun 2015
Resigned 31 Jul 2017

TOZER, Timothy David

Resigned
Osborne Road, LutonLU1 3YT
Born August 1959
Director
Appointed 22 Apr 2014
Resigned 22 Sept 2015

ULLATHORNE, Sarah Louise Mei-Yee

Resigned
Lambs Passage, LondonEC1Y 8BB
Born July 1979
Director
Appointed 02 Mar 2011
Resigned 11 Mar 2011

TRUSEC LIMITED

Resigned
Lambs Passage, LondonEC1Y 8BB
Corporate nominee director
Appointed 02 Mar 2011
Resigned 11 Mar 2011

Persons with significant control

1

Osborne Road, LutonLU1 3YT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

69

Gazette Dissolved Voluntary
3 September 2019
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
18 June 2019
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
7 June 2019
DS01DS01
Gazette Notice Compulsory
21 May 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Current Shortened
10 December 2018
AA01Change of Accounting Reference Date
Legacy
30 November 2018
SH20SH20
Capital Statement Capital Company With Date Currency Figure
30 November 2018
SH19Statement of Capital
Legacy
30 November 2018
CAP-SSCAP-SS
Resolution
30 November 2018
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
19 November 2018
TM01Termination of Director
Change Account Reference Date Company Current Extended
26 June 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
3 April 2018
CS01Confirmation Statement
Change To A Person With Significant Control
3 April 2018
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
1 March 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
19 February 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 February 2018
TM01Termination of Director
Resolution
18 September 2017
RESOLUTIONSResolutions
Change Of Name Notice
18 September 2017
CONNOTConfirmation Statement Notification
Change Registered Office Address Company With Date Old Address New Address
21 August 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
21 August 2017
TM01Termination of Director
Accounts With Accounts Type Full
12 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
8 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 March 2016
AR01AR01
Termination Director Company With Name Termination Date
4 February 2016
TM01Termination of Director
Change Person Director Company With Change Date
14 January 2016
CH01Change of Director Details
Change Person Director Company With Change Date
14 January 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
18 December 2015
AP01Appointment of Director
Second Filing Of Form With Form Type
9 November 2015
RP04RP04
Appoint Person Director Company With Name Date
6 November 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 October 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
14 October 2015
TM01Termination of Director
Accounts With Accounts Type Full
13 October 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 September 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 July 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
22 July 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
1 April 2015
AR01AR01
Change Person Director Company With Change Date
31 March 2015
CH01Change of Director Details
Accounts With Accounts Type Full
8 October 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 October 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
1 October 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 September 2014
TM01Termination of Director
Appoint Person Director Company With Name
6 May 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
1 April 2014
AR01AR01
Resolution
17 March 2014
RESOLUTIONSResolutions
Appoint Person Director Company With Name
9 September 2013
AP01Appointment of Director
Appoint Person Director Company With Name
9 September 2013
AP01Appointment of Director
Appoint Person Director Company With Name
9 September 2013
AP01Appointment of Director
Termination Director Company With Name
7 August 2013
TM01Termination of Director
Accounts With Accounts Type Full
22 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 March 2013
AR01AR01
Resolution
16 October 2012
RESOLUTIONSResolutions
Capital Allotment Shares
16 October 2012
SH01Allotment of Shares
Accounts With Accounts Type Full
18 September 2012
AAAnnual Accounts
Appoint Person Director Company With Name
6 September 2012
AP01Appointment of Director
Appoint Person Director Company With Name
29 August 2012
AP01Appointment of Director
Appoint Person Director Company With Name
2 April 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
29 March 2012
AR01AR01
Capital Allotment Shares
1 April 2011
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address
25 March 2011
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
25 March 2011
AA01Change of Accounting Reference Date
Termination Director Company With Name
25 March 2011
TM01Termination of Director
Termination Secretary Company With Name
25 March 2011
TM02Termination of Secretary
Termination Director Company With Name
25 March 2011
TM01Termination of Director
Appoint Person Director Company With Name
25 March 2011
AP01Appointment of Director
Appoint Person Director Company With Name
25 March 2011
AP01Appointment of Director
Appoint Person Secretary Company With Name
25 March 2011
AP03Appointment of Secretary
Resolution
25 March 2011
RESOLUTIONSResolutions
Incorporation Company
2 March 2011
NEWINCIncorporation