This company is commonly known as 3sh Limited. The company was founded 20 years ago and was given the registration number 05072004. The firm's registered office is in LONDON. You can find them at 1st Floor, 30 Cannon Street, London, . This company's SIC code is 99999 - Dormant Company.
Name | : | 3SH LIMITED |
---|---|---|
Company Number | : | 05072004 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 12 March 2004 |
End of financial year | : | 31 March 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1st Floor, 30 Cannon Street, London, England, EC4M 6XH |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1st Floor, 30 Cannon Street, London, England, EC4M 6XH | Director | 23 June 2016 | Active |
1st Floor, 30 Cannon Street, London, England, EC4M 6XH | Director | 05 May 2019 | Active |
The Laurels, Mill Road, Thurleigh, MK44 2DL | Secretary | 05 April 2004 | Active |
7 Spencer Parade, Northampton, NN1 5AB | Secretary | 12 March 2004 | Active |
31 Genesta Road, London, SE18 3ER | Secretary | 25 July 2005 | Active |
51 Basement Flat Gascony Avenue, West Hampstead, London, NW6 4ND | Secretary | 19 November 2004 | Active |
3 Victoria Road, Shoreham By Sea, BN43 5LB | Secretary | 08 April 2004 | Active |
Bmi Healthcare House, 3 Paris Garden, Southwark, London, United Kingdom, SE1 8ND | Secretary | 28 February 2008 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 12 March 2004 | Active |
32, Coleshill Street, Sutton Coldfield, United Kingdom, B72 1SH | Director | 29 September 2010 | Active |
Bmi Healthcare House, 3 Paris Garden, Southwark, London, SE1 8ND | Director | 27 January 2016 | Active |
Bmi Healthcare House, 3 Paris Garden, Southwark, London, United Kingdom, SE1 8ND | Director | 26 February 2014 | Active |
Bmi Healthcare House, 3 Paris Garden, Southwark, London, SE1 8ND | Director | 23 July 2014 | Active |
Bmi Healthcare House, 3 Paris Garden, Southwark, London, SE1 8ND | Director | 23 June 2016 | Active |
30, 1st Floor, 30 Cannon Street, London, England, EC4M 6YN | Director | 27 July 2016 | Active |
The Laurels, Mill Road, Thurleigh, MK44 2DL | Director | 05 April 2004 | Active |
Bmi Healthcare House, 3 Paris Garden, Southwark, London, SE1 8ND | Director | 22 April 2015 | Active |
Water Lane House, Towcester, NN12 8FG | Director | 05 April 2004 | Active |
Little Houghton House, Northampton, NN7 1AB | Director | 05 April 2004 | Active |
7 Towers Yard Farm, Towers Road, Poynton, SK12 1DE | Director | 23 October 2007 | Active |
7 Spencer Parade, Northampton, NN1 5AB | Director | 12 March 2004 | Active |
Bmi Healthcare House, 3 Paris Garden, Southwark, London, SE1 8ND | Director | 25 March 2015 | Active |
42 West Heath Drive, London, NW11 7QH | Director | 08 April 2004 | Active |
4 Thameside Centre, Kew Bridge Road, Brentford, TW8 0HF | Director | 07 April 2011 | Active |
30, 1st Floor, 30 Cannon Street, London, England, EC4M 6YN | Director | 23 June 2016 | Active |
1, Treefields, Buckingham, United Kingdom, MK18 1GP | Director | 09 May 2008 | Active |
1, Treefields, Buckingham, United Kingdom, MK18 1GP | Director | 24 October 2006 | Active |
Bmi Healthcare House, 3 Paris Garden, Southwark, London, United Kingdom, SE1 8ND | Director | 23 May 2011 | Active |
Bmi Healthcare House, 3 Paris Garden, Southwark, London, United Kingdom, SE1 8ND | Director | 30 October 2013 | Active |
Hunter Court, Bampton Road, Clanfield, OX18 2RG | Director | 08 April 2004 | Active |
Bmi Healthcare House, 3 Paris Garden, Southwark, London, United Kingdom, SE1 8ND | Director | 27 November 2013 | Active |
190 Marlow Bottom, Marlow Bottom, SL7 3PR | Director | 09 May 2008 | Active |
190 Marlow Bottom, Marlow Bottom, SL7 3PR | Director | 24 October 2006 | Active |
Cunnery Farm Wychnor Park, Burton-Under-Needwood, Burton Upon Trent, DE13 8BU | Director | 08 April 2004 | Active |
2 Great Close, Chapel Brampton, Northampton, NN6 8AN | Director | 30 April 2008 | Active |
Bmi Healthcare Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Bmi Healthcare House, 3 Paris Garden, London, England, SE1 8ND |
Nature of control | : |
|
St Andrews Property Management Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | St Andrew's Healthcare, Billing Road, Northampton, England, NN1 5DG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-03-30 | Gazette | Gazette dissolved voluntary. | Download |
2021-02-26 | Accounts | Accounts with accounts type small. | Download |
2021-01-12 | Gazette | Gazette notice voluntary. | Download |
2020-12-30 | Dissolution | Dissolution application strike off company. | Download |
2020-03-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-31 | Accounts | Accounts with accounts type small. | Download |
2019-10-31 | Address | Change registered office address company with date old address new address. | Download |
2019-07-11 | Officers | Appoint person director company with name date. | Download |
2019-05-30 | Officers | Termination director company with name termination date. | Download |
2019-05-30 | Officers | Termination director company with name termination date. | Download |
2019-05-30 | Address | Change registered office address company with date old address new address. | Download |
2019-03-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-27 | Accounts | Accounts with accounts type small. | Download |
2018-12-05 | Officers | Termination director company with name termination date. | Download |
2018-12-04 | Officers | Termination secretary company with name termination date. | Download |
2018-04-16 | Confirmation statement | Confirmation statement with updates. | Download |
2018-02-13 | Officers | Termination director company with name termination date. | Download |
2018-02-13 | Officers | Termination director company with name termination date. | Download |
2017-09-04 | Accounts | Accounts with accounts type full. | Download |
2017-04-05 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-03 | Capital | Legacy. | Download |
2017-01-03 | Capital | Capital statement capital company with date currency figure. | Download |
2017-01-03 | Insolvency | Legacy. | Download |
2017-01-03 | Resolution | Resolution. | Download |
2016-11-28 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.