Background WavePink WaveYellow Wave

3B INVESTMENTS LIMITED (10420636)

3B INVESTMENTS LIMITED (10420636) is a dissolved UK company. incorporated on 11 October 2016. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. 3B INVESTMENTS LIMITED has been registered for 9 years. Current directors include BOLOT, Timothy James.

Company Number
10420636
Status
dissolved
Type
ltd
Incorporated
11 October 2016
Age
9 years
Address
Second Floor Offices Lyttelton House, London, N2 0EF
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
BOLOT, Timothy James
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
3

3B INVESTMENTS LIMITED

3B INVESTMENTS LIMITED is an dissolved company incorporated on 11 October 2016 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. 3B INVESTMENTS LIMITED was registered 9 years ago.(SIC: 68100)

Status

dissolved

Active since 9 years ago

Company No

10420636

LTD Company

Age

9 Years

Incorporated 11 October 2016

Size

N/A

Accounts

ARD: 30/9

Up to Date

Last Filed

Made up to 30 September 2022 (3 years ago)
Submitted on 29 June 2023 (2 years ago)
Type: Total Exemption (Full)

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 28 November 2022 (3 years ago)

Next Due

Due by N/A
Contact
Address

Second Floor Offices Lyttelton House 2 Lyttelton Road London, N2 0EF,

Previous Addresses

The Bretano Suite, First Floor Lyttelton House 2 Lyttelton Road London N2 0EF England
From: 5 October 2020To: 2 August 2021
The Bretano Suite, First Floor Lyttelton Road London N2 0EF England
From: 5 October 2020To: 5 October 2020
383a Euston Road London NW1 3AU England
From: 21 November 2018To: 5 October 2020
1 Portland Place London W1B 1PN United Kingdom
From: 11 October 2016To: 21 November 2018
Timeline

16 key events • 2016 - 2022

Funding Officers Ownership
Company Founded
Oct 16
Funding Round
Nov 16
Director Joined
Nov 17
Director Joined
Nov 17
Owner Exit
Nov 17
New Owner
Feb 18
New Owner
Feb 18
New Owner
Feb 18
New Owner
Feb 18
Director Left
May 21
Owner Exit
Sept 21
Director Joined
Sept 21
Director Left
Mar 22
Director Left
Mar 22
Director Left
Mar 22
Owner Exit
Nov 22
1
Funding
7
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

BOLOT, Timothy James

Active
Lyttelton House, LondonN2 0EF
Born October 1969
Director
Appointed 11 Oct 2016

BERELOWITZ, Rael Mervyn

Resigned
Lyttelton House, LondonN2 0EF
Born February 1967
Director
Appointed 05 Jul 2017
Resigned 31 Mar 2022

SUSSKIND, Claire Nicholle

Resigned
Lyttelton House, LondonN2 0EF
Born May 1975
Director
Appointed 05 Jul 2017
Resigned 31 Mar 2022

TRACE, Emily Frances

Resigned
Lyttelton House, LondonN2 0EF
Born November 1980
Director
Appointed 10 May 2021
Resigned 31 Mar 2022

WULWICK, Daniel

Resigned
Lyttelton House, LondonN2 0EF
Born September 1967
Director
Appointed 11 Oct 2016
Resigned 10 May 2021

Persons with significant control

6

3 Active
3 Ceased
Wickhams Cay Ii, Road TownVG1110

Nature of Control

Ownership of shares 75 to 100 percent
Notified 05 Jul 2017
Ceased 30 Sept 2022

Mr Rael Mervyn Berelowitz

Active
Lyttelton House, LondonN2 0EF
Born February 1967

Nature of Control

Significant influence or control
Notified 05 Jul 2017

Mrs Claire Nicholle Susskind

Active
Lyttelton House, LondonN2 0EF
Born May 1975

Nature of Control

Significant influence or control
Notified 05 Jul 2017

Mr Daniel Wulwick

Ceased
Lyttelton House, LondonN2 0EF
Born September 1967

Nature of Control

Significant influence or control
Notified 11 Oct 2016
Ceased 10 May 2021
Portland Place, LondonW1B 1PN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 Oct 2016
Ceased 05 Jul 2017

Mr Timothy James Bolot

Active
Lyttelton House, LondonN2 0EF
Born October 1969

Nature of Control

Significant influence or control
Notified 11 Oct 2016
Fundings
Financials
Latest Activities

Filing History

41

Gazette Dissolved Voluntary
26 December 2023
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
10 October 2023
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
28 September 2023
DS01DS01
Accounts With Accounts Type Total Exemption Full
29 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 November 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
17 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
14 June 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 April 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
1 April 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
1 April 2022
TM01Termination of Director
Gazette Filings Brought Up To Date
8 December 2021
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
7 December 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
1 December 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 October 2021
AP01Appointment of Director
Cessation Of A Person With Significant Control
23 September 2021
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
2 August 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
18 May 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
28 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 October 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 October 2020
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
5 October 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
30 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
17 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 July 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
21 November 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
10 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 May 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
15 February 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
15 February 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
15 February 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
15 February 2018
PSC01Notification of Individual PSC
Confirmation Statement With Updates
15 November 2017
CS01Confirmation Statement
Cessation Of A Person With Significant Control
15 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
15 November 2017
PSC02Notification of Relevant Legal Entity PSC
Change Account Reference Date Company Previous Shortened
9 November 2017
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
8 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 November 2017
AP01Appointment of Director
Resolution
28 March 2017
RESOLUTIONSResolutions
Resolution
1 December 2016
RESOLUTIONSResolutions
Capital Allotment Shares
28 November 2016
SH01Allotment of Shares
Incorporation Company
11 October 2016
NEWINCIncorporation