Tier3 Marketing Ltd

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc...
  • all other documents available
  • original incorporation documents
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers

Financials

Last balance sheet date2012-09-30
Cash in hand£39 -11,500%
Net Worth£186,379 +0.50%
Liabilities£23 -430,852%
Fixed Assets£4,769 0%
Trade Debtors£186,363 -48.24%
Total assets£186,402 -53.20%
Shareholder's funds£186,379 +0.50%
Total liabilities£23 -435,204%

LOFTS AND BUILDINGS AND BASEMENTS LTD

Details

Company type Private Limited Company, Dissolved
Company Number 06374840
Record last updated Saturday, October 21, 2017 5:06:45 PM UTC
Official Address Care Of:Parker Gettydevonshire House 582 Honeypot Lane Stanmore Middx Getty Ha71js Canons
There are 1,168 companies registered at this street
Locality Canonslondon
Region HarrowLondon, England
Postal Code HA71JS
Sector Other business support service activities n.e.c.

Charts

Visits

TIER3 MARKETING LTD (United Kingdom)Page visits ©2025 https://en.datocapital.com2022-122025-5012
Document TypeDoc. Type Publication datePub. date Download link
Registry Jan 19, 2017 Second notification of strike-off action in london gazette Second notification of strike-off action in london gazette
Registry Oct 19, 2016 Return of final meeting in a members' voluntary winding-up Return of final meeting in a members' voluntary winding-up
Notices Aug 9, 2016 Final meetings Final meetings
Registry Aug 5, 2016 Liquidator's progress report Liquidator's progress report
Registry Jun 11, 2015 Change of registered office address Change of registered office address
Registry Jun 10, 2015 Members' voluntary winding up declaration of solvency embodying a statement of assets and liabilities Members' voluntary winding up declaration of solvency embodying a statement of assets and liabilities
Registry Jun 10, 2015 Notice of appointment of liquidator in a voluntary winding up Notice of appointment of liquidator in a voluntary winding up
Registry Jun 10, 2015 Resolution Resolution
Notices Jun 4, 2015 Notices to creditors Notices to creditors
Notices Jun 4, 2015 Appointment of liquidators Appointment of liquidators
Notices Jun 4, 2015 Resolutions for winding-up Resolutions for winding-up
Registry Feb 5, 2015 Compulsory strike off suspended Compulsory strike off suspended
Registry Dec 23, 2014 First notification of strike-off action in london gazette First notification of strike-off action in london gazette
Registry Sep 27, 2014 Notice of striking-off action discontinued Notice of striking-off action discontinued
Registry Sep 26, 2014 Annual return Annual return
Registry Sep 26, 2014 Annual return 2593589... Annual return 2593589...
Registry Sep 26, 2014 Annual return Annual return
Registry Apr 15, 2014 Compulsory strike off suspended Compulsory strike off suspended
Registry Feb 25, 2014 First notification of strike-off action in london gazette First notification of strike-off action in london gazette
Registry Jun 29, 2013 Notice of striking-off action discontinued Notice of striking-off action discontinued
Registry Jun 29, 2013 Notice of striking-off action discontinued 1754370... Notice of striking-off action discontinued 1754370...
Financials Jun 28, 2013 Annual accounts Annual accounts
Financials Jun 28, 2013 Annual accounts 2591065... Annual accounts 2591065...
Registry Mar 13, 2013 Compulsory strike off suspended Compulsory strike off suspended
Registry Mar 13, 2013 Compulsory strike off suspended 1832060... Compulsory strike off suspended 1832060...
Registry Jan 15, 2013 First notification of strike-off action in london gazette First notification of strike-off action in london gazette
Registry Jan 15, 2013 First notification of strike-off action in london gazette 1754371... First notification of strike-off action in london gazette 1754371...
Financials Sep 5, 2012 Annual accounts Annual accounts
Financials Sep 5, 2012 Annual accounts 7868158... Annual accounts 7868158...
Registry Sep 30, 2011 Annual return Annual return
Registry Sep 30, 2011 Annual return 2657776... Annual return 2657776...
Financials Jun 29, 2011 Annual accounts Annual accounts
Financials Jun 29, 2011 Annual accounts 7847134... Annual accounts 7847134...
Registry Jan 26, 2011 Return of allotment of shares Return of allotment of shares
Registry Jan 26, 2011 Return of allotment of shares 2631764... Return of allotment of shares 2631764...
Registry Sep 28, 2010 Annual return Annual return
Registry Sep 28, 2010 Annual return 2621185... Annual return 2621185...
Registry Sep 28, 2010 Change of particulars for director Change of particulars for director
Financials Jun 30, 2010 Annual accounts Annual accounts
Financials Jun 30, 2010 Annual accounts 7987261... Annual accounts 7987261...
Registry Jun 29, 2010 Mortgage Mortgage
Registry Jun 29, 2010 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Oct 14, 2009 Annual return Annual return
Registry Oct 14, 2009 Annual return 2633475... Annual return 2633475...
Financials Sep 30, 2009 Annual accounts Annual accounts
Financials Sep 30, 2009 Annual accounts 8497073... Annual accounts 8497073...
Registry Aug 25, 2009 Resignation of a person Resignation of a person
Registry Aug 25, 2009 Resignation of a person 2599698... Resignation of a person 2599698...
Registry Aug 25, 2009 Resignation of 2 people: one Trader, one Secretary (a woman) and one Director (a man) Resignation of 2 people: one Trader, one Secretary (a woman) and one Director (a man)
Registry Jul 28, 2009 Change in situation or address of registered office Change in situation or address of registered office
Registry Jul 28, 2009 Change in situation or address of registered office 2659710... Change in situation or address of registered office 2659710...
Registry Jul 28, 2009 Appointment of a person Appointment of a person
Registry Jul 27, 2009 Appointment of a man as Sales Manager and Director Appointment of a man as Sales Manager and Director
Registry Sep 22, 2008 Annual return Annual return
Registry Sep 22, 2008 Annual return 2649097... Annual return 2649097...
Registry Mar 5, 2008 Company name change Company name change
Registry Feb 28, 2008 Change of name certificate Change of name certificate
Registry Feb 28, 2008 Change of name certificate 8526967... Change of name certificate 8526967...
Registry Sep 18, 2007 Two appointments: a woman and a man Two appointments: a woman and a man
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)