Active - Proposal to Strike off
Company Information for 3 MAY UK LTD
129 STATION ROAD, LONDON, LONDON, NW4 4NJ,
|
Company Registration Number
08099166
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
3 MAY UK LTD | |
Legal Registered Office | |
129 STATION ROAD LONDON LONDON NW4 4NJ Other companies in NW4 | |
Company Number | 08099166 | |
---|---|---|
Company ID Number | 08099166 | |
Date formed | 2012-06-11 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 30/06/2019 | |
Account next due | 30/06/2021 | |
Latest return | 05/08/2015 | |
Return next due | 02/09/2016 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2020-08-06 18:02:31 |
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 |
---|---|---|
ITSHAK AFLALO |
||
AMIR YANAY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
NIR MOSHE |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
3BAY UK LTD | Director | 2012-01-10 | CURRENT | 2012-01-10 | Active - Proposal to Strike off | |
3BAY UK LTD | Director | 2012-01-10 | CURRENT | 2012-01-10 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
AA | 30/06/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/08/19, WITH NO UPDATES | |
AA | 30/06/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/08/18, WITH NO UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ITSHAK AFLALO | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/08/17, WITH NO UPDATES | |
PSC08 | Notification of a person with significant control statement | |
AA | 30/06/17 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 19/08/16 STATEMENT OF CAPITAL;GBP 99 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/08/16, WITH UPDATES | |
AA | 30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
ANNOTATION | Rectified | |
RPCH01 | CORRECTION OF A DIRECTOR'S DATE OF BIRTH INCORRECTLY STATED ON INCORPORATION / AMIR YANAY | |
RPCH01 | CORRECTION OF A DIRECTOR'S DATE OF BIRTH INCORRECTLY STATED ON INCORPORATION / ITSHAK AFLALO | |
LATEST SOC | 06/08/15 STATEMENT OF CAPITAL;GBP 99 | |
AR01 | 05/08/15 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NIR MOSHE | |
AR01 | 11/06/15 ANNUAL RETURN FULL LIST | |
AA | 30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 09/07/14 STATEMENT OF CAPITAL;GBP 99 | |
AR01 | 11/06/14 ANNUAL RETURN FULL LIST | |
AA | 30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 11/06/13 ANNUAL RETURN FULL LIST | |
MG01 | Particulars of a mortgage or charge / charge no: 1 | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS) | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
RENT DEPOSIT DEED | Outstanding | MH (NO.1) NOMINEE A LIMITED AND MH (NO.1) NOMINEE B LIMITED |
Creditors Due After One Year | 2013-06-30 | £ 46,268 |
---|---|---|
Creditors Due Within One Year | 2013-06-30 | £ 103,278 |
Creditors and other liabilities
|
|
|
|
|
|
|
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 3 MAY UK LTD
Called Up Share Capital | 2013-06-30 | £ 0 |
---|---|---|
Cash Bank In Hand | 2013-06-30 | £ 11,524 |
Current Assets | 2013-06-30 | £ 47,707 |
Debtors | 2013-06-30 | £ 36,183 |
Shareholder Funds | 2013-06-30 | £ 0 |
Tangible Fixed Assets | 2013-06-30 | £ 101,938 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (96090 - Other service activities n.e.c.) as 3 MAY UK LTD are:
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. |