Warning: file_put_contents(c/30bc98d9a4dcf25f61829f35e89de6fd.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Rhodium Investments 3 Limited, W1U 7EU Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

RHODIUM INVESTMENTS 3 LIMITED

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

This company is commonly known as Rhodium Investments 3 Limited. The company was founded 20 years ago and was given the registration number 04916158. The firm's registered office is in LONDON. You can find them at 55 Baker Street, , London, . This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:RHODIUM INVESTMENTS 3 LIMITED
Company Number:04916158
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:30 September 2003
End of financial year:31 December 2017
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:55 Baker Street, London, W1U 7EU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Citigroup Centre, Canada Square, Canary Wharf, London, England, E14 5LB

Secretary12 April 2019Active
Citigroup Centre, Canada Square, Canary Wharf, London, England, E14 5LB

Director12 April 2019Active
55, Baker Street, London, W1U 7EU

Director30 August 2019Active
2b St Johns Road, Redhill, RH1 6HF

Secretary01 September 2006Active
9 Manor Mount, London, SE23 3PY

Secretary14 November 2005Active
47 Sutherland Place, London, W2 5BY

Secretary04 November 2003Active
4, Wilton Crescent, London, United Kingdom, SW1X 8RN

Secretary17 January 2008Active
87, Sheriffs Park, Linlithgow, EH49 7SR

Secretary22 December 2003Active
35 Stone Yard Plumptre Street, Nottingham, NG1 1JL

Secretary30 November 2007Active
Richmond Lodge, Rhinefield Road, Brockenhurst, SO42 7SQ

Secretary28 January 2005Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary30 September 2003Active
33, Davies Street, London, W1K 4LR

Director21 May 2013Active
9 Stradella Road, Herne Hill, London, SE24 9HN

Director04 November 2003Active
45 Melrose Avenue, London, SW19 8BU

Director06 December 2006Active
33, Davies Street, London, United Kingdom, W1K 4LR

Director30 September 2015Active
21 Barnton Gardens, Edinburgh, EH4 6AE

Director22 November 2004Active
Highfield House, The Lane, Fordcombe, TN3 0RP

Director22 March 2005Active
47 Sutherland Place, London, W2 5BY

Director22 December 2003Active
33, Davies Street, London, W1K 4LR

Director21 May 2013Active
Chapel St., Goresbridge, Ireland, IRISH

Director30 November 2007Active
25, Canada Square, London, England, E14 5LB

Director12 April 2019Active
33, Davies Street, London, W1K 4LR

Director21 May 2013Active
4, Wilton Crescent, London, United Kingdom, SW1X 8RN

Director30 November 2007Active
5 Clement Road, London, SW19 7RJ

Director04 November 2003Active
22 Albert Hall Mansions, Kensington Gore, London, SW7 2AJ

Director06 December 2006Active
La Commanderie, Chemin Du Bornalet 6, 1066 Epalinges, Lausanne, Switzerland,

Director12 December 2007Active
35 Stone Yard Plumptre Street, Nottingham, NG1 1JL

Director30 November 2007Active
25, Canada Square, London, England, E14 5LB

Director12 April 2019Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director30 September 2003Active

People with Significant Control

Canada Square Investments Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:33, 33 Davies Street, London, England, W1K 4LR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • 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 (5 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
2021-05-08Gazette

Gazette dissolved liquidation.

Download
2021-02-08Insolvency

Liquidation voluntary members return of final meeting.

Download
2020-12-23Insolvency

Liquidation voluntary death liquidator.

Download
2020-12-03Insolvency

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

Download
2019-10-21Address

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

Download
2019-10-18Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-10-18Resolution

Resolution.

Download
2019-10-18Insolvency

Liquidation voluntary declaration of solvency.

Download
2019-09-27Officers

Termination director company with name termination date.

Download
2019-09-16Officers

Appoint person director company with name date.

Download
2019-09-16Officers

Termination director company with name termination date.

Download
2019-09-04Capital

Legacy.

Download
2019-09-04Capital

Capital statement capital company with date currency figure.

Download
2019-09-04Insolvency

Legacy.

Download
2019-09-04Resolution

Resolution.

Download
2019-08-16Resolution

Resolution.

Download
2019-04-18Officers

Appoint person director company with name date.

Download
2019-04-18Officers

Appoint person director company with name date.

Download
2019-04-17Address

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

Download
2019-04-17Officers

Appoint person secretary company with name date.

Download
2019-04-17Officers

Termination director company with name termination date.

Download
2019-04-17Officers

Termination director company with name termination date.

Download
2019-04-17Officers

Termination director company with name termination date.

Download
2019-04-17Officers

Appoint person director company with name date.

Download
2019-04-17Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.