UKBizDB.co.uk

HENTIM THREE LIMITED

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

This company is commonly known as Hentim Three Limited. The company was founded 25 years ago and was given the registration number 03624763. The firm's registered office is in BRIGHTON. You can find them at White Maund, 44-46 Old Steine, Brighton, East Sussex. This company's SIC code is 82920 - Packaging activities.

Company Information

Name:HENTIM THREE LIMITED
Company Number:03624763
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:26 August 1998
End of financial year:31 December 2015
Jurisdiction:England - Wales
Industry Codes:
  • 82920 - Packaging activities

Office Address & Contact

Registered Address:White Maund, 44-46 Old Steine, Brighton, East Sussex, BN1 1NH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Flat 4, 24 Adelaide Crescent, Hove, England, BN3 2JG

Director26 August 1998Active
83 Victoria Road, Shoreham By Sea, BN43 5WR

Secretary09 February 2004Active
10 Semley Road, Brighton, BN1 6EP

Secretary26 August 1998Active
18 Leighton Place, London, NW5 2QE

Secretary01 March 2001Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary26 August 1998Active
8 Greenwood Lane, Hampton Hill, TW12 1QT

Director26 August 1998Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director26 August 1998Active

People with Significant Control

Mr Henry Julius Theo Lavelle
Notified on:26 September 2016
Status:Active
Date of birth:December 1976
Nationality:British
Address:White Maund, 44-46 Old Steine, Brighton, BN1 1NH
Nature of control:
  • Significant influence or control

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2021-04-08Gazette

Gazette dissolved liquidation.

Download
2021-01-08Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2020-07-03Insolvency

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

Download
2019-08-01Insolvency

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

Download
2018-08-06Insolvency

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

Download
2017-07-28Insolvency

Liquidation voluntary appointment of liquidator.

Download
2017-07-28Insolvency

Liquidation compulsory removal of liquidator by creditors.

Download
2017-07-28Insolvency

Liquidation voluntary appointment of liquidator.

Download
2017-06-29Address

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

Download
2017-06-26Insolvency

Liquidation voluntary statement of affairs.

Download
2017-06-26Resolution

Resolution.

Download
2017-01-26Resolution

Resolution.

Download
2017-01-26Change of name

Change of name notice.

Download
2016-10-07Confirmation statement

Confirmation statement with updates.

Download
2016-09-29Accounts

Accounts with accounts type total exemption small.

Download
2015-10-27Accounts

Accounts with accounts type total exemption small.

Download
2015-10-13Annual return

Annual return company with made up date full list shareholders.

Download
2015-01-07Accounts

Change account reference date company previous extended.

Download
2014-10-23Annual return

Annual return company with made up date full list shareholders.

Download
2014-08-01Accounts

Accounts with accounts type total exemption small.

Download
2013-10-25Annual return

Annual return company with made up date full list shareholders.

Download
2013-07-31Accounts

Accounts with accounts type total exemption small.

Download
2013-05-16Officers

Change person director company with change date.

Download
2013-05-16Officers

Change person director company with change date.

Download
2012-10-25Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.