UKBizDB.co.uk

EREVED FINANCE NO 3 LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Ereved Finance No 3 Limited. The company was founded 16 years ago and was given the registration number 06448650. The firm's registered office is in LONDON. You can find them at Hill House, 1 Little New Street, London, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:EREVED FINANCE NO 3 LIMITED
Company Number:06448650
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:10 December 2007
End of financial year:31 December 2013
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Hill House, 1 Little New Street, London, EC4A 3TR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
17, Portland Place, London, England, W1B 1PU

Secretary30 March 2011Active
33 Cavendish Square, London, United Kingdom, W1G 0PW

Secretary01 September 2014Active
179 Great Portland Street, London, W1W 5LS

Corporate Secretary10 December 2007Active
6, Connaught Square, London, W2 2HG

Director10 December 2007Active
Conifers, Hive Road, Bushey Heath, WD23 1JG

Director10 December 2007Active
33, Cavendish Square, London, W1G 0PW

Director07 August 2014Active
17, Portland Place, London, England, W1B 1PU

Director16 September 2011Active
33, Cavendish Square, London, W1G 0PW

Director07 August 2014Active
392 Woodstock Road, Oxford, OX2 8AF

Director10 December 2007Active
17, Portland Place, London, United Kingdom, W1B 1PU

Director16 September 2011Active
17, Portland Place, London, England, W1B 1PU

Director01 June 2013Active
1, West Garden Place, London, England, W2 2AQ

Director10 December 2007Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-09-01Gazette

Gazette dissolved liquidation.

Download
2022-06-01Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2022-02-17Address

Change registered office address company with date old address new address.

Download
2021-09-07Address

Change registered office address company with date old address new address.

Download
2021-06-28Address

Change registered office address company with date old address new address.

Download
2021-02-19Officers

Termination director company with name termination date.

Download
2020-06-04Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-06-11Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2018-06-12Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2017-06-16Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2016-06-14Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2015-10-26Officers

Termination director company with name termination date.

Download
2015-10-26Officers

Termination director company with name termination date.

Download
2015-10-26Officers

Termination secretary company with name termination date.

Download
2015-10-26Officers

Termination director company with name termination date.

Download
2015-04-22Address

Change registered office address company with date old address new address.

Download
2015-04-21Insolvency

Liquidation voluntary statement of affairs with form attached.

Download
2015-04-21Insolvency

Liquidation voluntary appointment of liquidator.

Download
2015-04-21Resolution

Resolution.

Download
2015-03-18Change of name

Certificate change of name company.

Download
2015-03-18Change of name

Change of name notice.

Download
2015-02-22Address

Change sail address company with new address.

Download
2015-01-08Annual return

Annual return company with made up date full list shareholders.

Download
2014-11-27Mortgage

Mortgage charge part both with charge number.

Download
2014-11-27Mortgage

Mortgage charge part release with charge number.

Download

Copyright © 2024. All rights reserved.