KV3 LIMITED

235 Old Marylebone Road, London, NW1 5QT, England
StatusDISSOLVED
Company No.06609238
CategoryPrivate Limited Company
Incorporated03 Jun 2008
Age16 years, 1 month, 27 days
JurisdictionEngland Wales
Dissolution02 Apr 2013
Years11 years, 3 months, 28 days

SUMMARY

KV3 LIMITED is an dissolved private limited company with number 06609238. It was incorporated 16 years, 1 month, 27 days ago, on 03 June 2008 and it was dissolved 11 years, 3 months, 28 days ago, on 02 April 2013. The company address is 235 Old Marylebone Road, London, NW1 5QT, England.



Company Fillings

Gazette dissolved voluntary

Date: 02 Apr 2013

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Change person director company with change date

Date: 14 Mar 2013

Action Date: 14 Mar 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-03-14

Officer name: Paul Martin Donovan

Documents

View document PDF

Change person director company with change date

Date: 09 Mar 2013

Action Date: 08 Feb 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-02-08

Officer name: Mark Ratcliffe Atherton

Documents

View document PDF

Change person director company with change date

Date: 01 Feb 2013

Action Date: 02 Jan 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-01-02

Officer name: Paul Martin Donovan

Documents

View document PDF

Gazette notice voluntary

Date: 18 Dec 2012

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 04 Dec 2012

Category: Dissolution

Type: DS01

Documents

View document PDF

Termination director company with name termination date

Date: 12 Jun 2012

Action Date: 20 Jun 2008

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mcs Registrars Limited

Termination date: 2008-06-20

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Jun 2012

Action Date: 03 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Aug 2011

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jun 2011

Action Date: 03 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Sep 2010

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Change person director company with change date

Date: 30 Jun 2010

Action Date: 18 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-06-18

Officer name: Paul Martin Donovan

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jun 2010

Action Date: 03 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-03

Documents

View document PDF

Change person director company with change date

Date: 29 Jun 2010

Action Date: 31 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-05-31

Officer name: Paul Martin Donovan

Documents

View document PDF

Change person director company with change date

Date: 29 Jun 2010

Action Date: 31 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-05-31

Officer name: Mark Ratcliffe Atherton

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Jan 2010

Action Date: 30 Jun 2009

Category: Accounts

Type: AA

Made up date: 2009-06-30

Documents

View document PDF

Legacy

Date: 22 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 03/06/09; full list of members

Documents

View document PDF

Legacy

Date: 03 Jul 2008

Category: Officers

Type: 288a

Description: Director appointed paul martin donovan

Documents

View document PDF

Legacy

Date: 03 Jul 2008

Category: Officers

Type: 288a

Description: Director appointed mark ratcliffe atherton

Documents

View document PDF

Certificate change of name company

Date: 26 Jun 2008

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed valcorn LIMITED\certificate issued on 30/06/08

Documents

View document PDF

Incorporation company

Date: 03 Jun 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AECLANUM LIMITED

14 KILN DRIVE,MILTON KEYNES,MK17 8FE

Number:06396354
Status:ACTIVE
Category:Private Limited Company

CAW/NELSON DRIVE ACTION GROUP

CRESCENT COMMUNITY & CULTURAL CENTRE,LONDONDERRY,BT47 6NQ

Number:NI065787
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

LSQA LTD

THE LONG LODGE,LONDON,SW19 3NW

Number:10409425
Status:ACTIVE
Category:Private Limited Company

MARK A JEFFREY LIMITED

43 MERSTOW GREEN,EVESHAM,WR11 4BB

Number:06911206
Status:ACTIVE
Category:Private Limited Company

NORTH OF SCOTLAND COMPUTERS LTD

106 HIGH STREET,WICK,KW1 4LR

Number:SC473880
Status:ACTIVE
Category:Private Limited Company

SPORTS POWER LIMITED

BUCKMORE PARK KART CIRCUIT,CHATHAM,ME5 9QG

Number:03060316
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source