Dissolved 2017-09-19
Company Information for 3NT CONSULTING LTD
KETTERING, NORTHANTS, NN14 2WJ,
|
Company Registration Number
05923321
Private Limited Company
Dissolved Dissolved 2017-09-19 |
Company Name | |
---|---|
3NT CONSULTING LTD | |
Legal Registered Office | |
KETTERING NORTHANTS NN14 2WJ Other companies in NN16 | |
Company Number | 05923321 | |
---|---|---|
Date formed | 2006-09-04 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2017-03-31 | |
Date Dissolved | 2017-09-19 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2017-09-17 11:52:51 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
MICHELLE DENTON |
||
LAURENCE DENTON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MICHELLE BARANOVICH |
Director | ||
STEPHEN JAMES WILLIS |
Director | ||
NICOLA ABEL |
Company Secretary | ||
NICOLA ABEL |
Director | ||
PAUL DOYLE |
Director | ||
ALISON WILLIS |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SKYVAC LTD | Director | 2017-10-31 | CURRENT | 2014-05-14 | Active - Proposal to Strike off | |
3NT (DESBOROUGH) LTD | Director | 2003-04-14 | CURRENT | 2003-03-26 | Dissolved 2017-10-10 |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
AA | 31/03/17 TOTAL EXEMPTION FULL | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MRS MICHELLE DENTON / 04/04/2017 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR LAURENCE DENTON / 04/04/2017 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR LAURENCE DENTON / 01/08/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR LAURENCE DENTON / 01/08/2013 | |
AD01 | REGISTERED OFFICE CHANGED ON 07/02/2017 FROM PADDOCKS EDGE RECTORY HILL CRANFORD KETTERING NN14 4AH ENGLAND | |
AD01 | REGISTERED OFFICE CHANGED ON 06/01/2017 FROM 22 ELIZABETH ROAD KETTERING NORTHAMPTONSHIRE NN16 0PD | |
AA | 31/03/16 TOTAL EXEMPTION SMALL | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MISS MICHELLE BARANOVICH / 23/12/2015 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHELLE BARANOVICH | |
LATEST SOC | 08/09/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/09/16, WITH UPDATES | |
LATEST SOC | 02/11/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 04/09/15 FULL LIST | |
AA | 31/03/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 23/10/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 04/09/14 FULL LIST | |
AA | 31/03/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 13/11/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 04/09/13 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 04/09/2013 FROM 33 CONNAUGHT STREET KETTERING NORTHAMPTONSHIRE NN16 8NU ENGLAND | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
AR01 | 04/09/12 FULL LIST | |
AP01 | DIRECTOR APPOINTED MISS MICHELLE BARANOVICH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN WILLIS | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR LAURENCE DENTON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL DOYLE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NICOLA ABEL | |
TM02 | APPOINTMENT TERMINATED, SECRETARY NICOLA ABEL | |
AP03 | SECRETARY APPOINTED MISS MICHELLE BARANOVICH | |
AD01 | REGISTERED OFFICE CHANGED ON 29/05/2012 FROM C/O 33 CONNAUGHT STREET 33 CONNAUGHT STREET KETTERING NORTHAMPTONSHIRE NN16 8NU UNITED KINGDOM | |
AD01 | REGISTERED OFFICE CHANGED ON 29/05/2012 FROM 13 NELSON ROAD WIMBLEDON LONDON SW19 1HS ENGLAND | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 04/09/11 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALISON WILLIS | |
AD01 | REGISTERED OFFICE CHANGED ON 08/10/2011 FROM 3 OMEGA MALTINGS STAR STREET WARE HERTFORDSHIRE SG12 7AB | |
AR01 | 04/09/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JAMES WILLIS / 04/09/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ALISON WILLIS / 04/09/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL DOYLE / 04/09/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / NICOLA ABEL / 04/09/2010 | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 07/10/2010 FROM 2 TALBOT ROAD RUSHDEN NORTHAMPTONSHIRE NN10 9NS | |
AR01 | 04/09/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / NICOLA ABEL / 04/09/2009 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 04/09/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN WILLIS / 30/06/2008 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / ALISON WILLIS / 31/08/2008 | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
287 | REGISTERED OFFICE CHANGED ON 06/11/2008 FROM 67 PERIVALE MONKSTON PARK MILTON KEYNES MK10 9PE | |
363a | RETURN MADE UP TO 04/09/07; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
ELRES | S366A DISP HOLDING AGM 06/09/06 | |
225 | ACC. REF. DATE SHORTENED FROM 30/09/07 TO 31/03/07 | |
ELRES | S252 DISP LAYING ACC 06/09/06 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Dismissal | 2017-05-31 |
Petitions | 2017-05-10 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.15 | 9 |
MortgagesNumMortOutstanding | 0.12 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.03 | 8 |
This shows the max and average number of mortgages for companies with the same SIC code of 69201 - Accounting and auditing activities
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on 3NT CONSULTING LTD
The top companies supplying to UK government with the same SIC code (69201 - Accounting and auditing activities) as 3NT CONSULTING LTD are:
Initiating party | COMMISSIONERS FOR HM REVENUE AND CUSTOMS, | Event Type | Petitions to Wind Up (Companies) |
---|---|---|---|
Defending party | 3NT CONSULTING LTD | Event Date | 2017-03-20 |
Solicitor | HM Revenue and Customs, | ||
In the High Court of Justice (Chancery Division) Companies Court case number 2249 A Petition to wind up the above-named Company, Registration Number 05923321, of ,38 Arden Road, Desborough, Kettering, Northants, England, NN14 2WJ, presented on 20 March 2017 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South West Wing, Bush House, Strand, London, WC2B 4RD, , claiming to be Creditors of the Company, will be heard at the High Court, Royal Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL on 22 May 2017 at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 7.14 by 1600 hours on 19 May 2017 . | |||
Initiating party | COMMISSIONERS FOR HM REVENUE AND CUSTOMS, | Event Type | Dismissal of Winding Up Petition |
Defending party | 3NT CONSULTING LTD | Event Date | 2017-03-20 |
Solicitor | HM Revenue and Customs, | ||
In the High Court of Justice (Chancery Division) Companies Court case number 2249 A Petition to wind up the above-named Company, Registration Number 05923321 of ,38 Arden Road, Desborough, Kettering, Northants, England, NN14 2WJ, presented on 20 March 2017 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South West Wing, Bush House, Strand, London, WC2B 4RD, , claiming to be Creditors of the Company was advertised in The London Gazette on 10 May 2017 and heard at the Royal Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL ,on 22 May 2017 . The Petition was dismissed | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |