Brentford Three Limited

DataGardener
dissolved
Unknown

Brentford Three Limited

01524977Private Limited With Share Capital

20 Old Bailey, London, EC4M7AN
Incorporated

28/10/1980

Company Age

45 years

Directors

4

Employees

SIC Code

47710

Risk

not scored

Company Overview

Registration, classification & business activity

Brentford Three Limited (01524977) is a private limited with share capital incorporated on 28/10/1980 (45 years old) and registered in london, EC4M7AN. The company operates under SIC code 47710 - retail sale of clothing in specialised stores.

Private Limited With Share Capital
SIC: 47710
Unknown
Incorporated 28/10/1980
EC4M7AN

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

4

Directors

1

Shareholders

Board of Directors

2

Charges

28

Registered

1

Outstanding

0

Part Satisfied

27

Satisfied

Filed Documents

100
Gazette Dissolved Liquidation
Category:Gazette
Date:05-04-2022
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:05-01-2022
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:23-02-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:04-02-2021
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:06-02-2020
Liquidation Voluntary Removal Of Liquidator By Court
Category:Insolvency
Date:12-12-2019
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:12-12-2019
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:21-02-2019
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:20-02-2018
Resolution
Category:Resolution
Date:20-02-2018
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:01-02-2018
Change Person Director Company With Change Date
Category:Officers
Date:24-08-2017
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:26-01-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:14-12-2016
Change Corporate Director Company
Category:Officers
Date:07-12-2016
Resolution
Category:Resolution
Date:16-11-2016
Change Of Name Notice
Category:Change Of Name
Date:16-11-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:09-08-2016
Accounts With Accounts Type Full
Category:Accounts
Date:07-05-2016
Legacy
Category:Capital
Date:31-03-2016
Capital Statement Capital Company With Date Currency Figure
Category:Capital
Date:31-03-2016
Legacy
Category:Insolvency
Date:31-03-2016
Resolution
Category:Resolution
Date:31-03-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:30-09-2015
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:04-09-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:20-03-2015
Accounts With Accounts Type Full
Category:Accounts
Date:16-02-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:30-08-2014
Change Corporate Director Company With Change Date
Category:Officers
Date:28-08-2014
Auditors Resignation Company
Category:Auditors
Date:30-06-2014
Accounts With Accounts Type Full
Category:Accounts
Date:04-06-2014
Liquidation Voluntary Arrangement Completion
Category:Insolvency
Date:23-04-2014
Liquidation Voluntary Arrangement Meeting Approving Companies Voluntary Arrangement
Category:Insolvency
Date:07-01-2014
Change Registered Office Address Company With Date Old Address
Category:Address
Date:23-12-2013
Resolution
Category:Resolution
Date:11-11-2013
Appoint Corporate Secretary Company With Name
Category:Officers
Date:24-10-2013
Appoint Corporate Director Company With Name
Category:Officers
Date:24-10-2013
Appoint Person Director Company With Name
Category:Officers
Date:24-10-2013
Termination Director Company With Name
Category:Officers
Date:24-10-2013
Termination Director Company With Name
Category:Officers
Date:24-10-2013
Termination Director Company With Name
Category:Officers
Date:24-10-2013
Termination Secretary Company With Name
Category:Officers
Date:24-10-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:10-10-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-08-2013
Termination Director Company With Name
Category:Officers
Date:09-05-2013
Appoint Person Director Company With Name
Category:Officers
Date:09-05-2013
Change Person Director Company With Change Date
Category:Officers
Date:18-03-2013
Change Person Director Company With Change Date
Category:Officers
Date:26-02-2013
Change Person Director Company With Change Date
Category:Officers
Date:26-02-2013
Accounts With Accounts Type Full
Category:Accounts
Date:18-10-2012
Termination Director Company With Name
Category:Officers
Date:02-10-2012
Appoint Person Director Company With Name
Category:Officers
Date:20-09-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-08-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:28-05-2012
Accounts With Accounts Type Full
Category:Accounts
Date:02-11-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-09-2011
Appoint Person Director Company With Name
Category:Officers
Date:07-03-2011
Termination Director Company With Name
Category:Officers
Date:02-03-2011
Appoint Person Director Company With Name
Category:Officers
Date:02-03-2011
Auditors Resignation Company
Category:Auditors
Date:16-11-2010
Accounts With Accounts Type Full
Category:Accounts
Date:26-10-2010
Termination Director Company With Name
Category:Officers
Date:15-10-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-08-2010
Change Person Director Company With Change Date
Category:Officers
Date:17-08-2010
Change Person Director Company With Change Date
Category:Officers
Date:16-08-2010
Appoint Person Director Company With Name
Category:Officers
Date:08-04-2010
Termination Director Company With Name
Category:Officers
Date:08-04-2010
Legacy
Category:Mortgage
Date:25-02-2010
Legacy
Category:Mortgage
Date:25-02-2010
Legacy
Category:Mortgage
Date:25-02-2010
Accounts With Accounts Type Full
Category:Accounts
Date:24-09-2009
Legacy
Category:Annual Return
Date:25-08-2009
Legacy
Category:Annual Return
Date:27-08-2008
Legacy
Category:Address
Date:27-08-2008
Legacy
Category:Address
Date:27-08-2008
Legacy
Category:Address
Date:27-08-2008
Accounts With Accounts Type Full
Category:Accounts
Date:07-08-2008
Legacy
Category:Officers
Date:27-05-2008
Legacy
Category:Officers
Date:27-05-2008
Accounts With Accounts Type Full
Category:Accounts
Date:04-11-2007
Legacy
Category:Officers
Date:06-09-2007
Legacy
Category:Officers
Date:06-09-2007
Legacy
Category:Officers
Date:06-09-2007
Legacy
Category:Officers
Date:06-09-2007
Legacy
Category:Officers
Date:06-09-2007
Legacy
Category:Officers
Date:06-09-2007
Legacy
Category:Officers
Date:06-09-2007
Legacy
Category:Annual Return
Date:04-09-2007
Legacy
Category:Officers
Date:04-09-2007
Legacy
Category:Officers
Date:04-09-2007
Legacy
Category:Officers
Date:04-09-2007
Legacy
Category:Officers
Date:04-09-2007
Legacy
Category:Officers
Date:04-09-2007
Legacy
Category:Mortgage
Date:16-03-2007
Legacy
Category:Mortgage
Date:16-03-2007
Legacy
Category:Mortgage
Date:16-03-2007
Accounts With Accounts Type Full
Category:Accounts
Date:05-12-2006
Legacy
Category:Annual Return
Date:23-08-2006
Accounts With Accounts Type Full
Category:Accounts
Date:30-11-2005
Legacy
Category:Annual Return
Date:19-08-2005

Risk Assessment

not scored

International Score

Accounts

Typefull accounts
Due Date30/04/2017
Filing Date29/04/2016
Latest Accounts31/07/2015

Trading Addresses

158-159 Kings Inch Road Braehead, Glasgow, G514BS
18 Peacock Place, Northampton, Northamptonshire, NN12DP
116 Princes Street, Edinburgh, EH23AA
123 The Harlequin, Town Centre, Watford, WD172TL
128 Regent Crescent, The Trafford Centre, Manchester, M178AP

Contact

20 Old Bailey, London, EC4M7AN