Company Name3 Alarms Online Limited
Company StatusDissolved
Company Number07432830
CategoryPrivate Limited Company
Incorporation Date8 November 2010(13 years, 5 months ago)
Dissolution Date3 February 2015 (9 years, 2 months ago)
Previous NameDainty By Design Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameAndrew Austin
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed08 November 2010(same day as company formation)
RoleCompany Director
Country of ResidenceGb-Eng
Correspondence Address19 Tanmeads
Nettlesworth
Durham
DH2 3PX
Director NameJaqueline Michelle Austin
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed08 November 2010(same day as company formation)
RoleCompany Director
Country of ResidenceGb-Eng
Correspondence Address19 Tanmeads
Nettlesworth
Durham
DH2 3PX

Location

Registered Address37-38 Market Street
Ferryhill
County Durham
DL17 8JH
RegionNorth East
ConstituencySedgefield
CountyCounty Durham
ParishFerryhill
WardFerryhill
Built Up AreaFerryhill
Address MatchesOver 200 other UK companies use this postal address

Shareholders

100 at £13 Alarms LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£15,401
Cash£19
Current Liabilities£15,420

Accounts

Latest Accounts30 November 2013 (10 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

3 February 2015Final Gazette dissolved via voluntary strike-off (1 page)
21 October 2014First Gazette notice for voluntary strike-off (1 page)
8 October 2014Application to strike the company off the register (3 pages)
11 August 2014Total exemption small company accounts made up to 30 November 2013 (5 pages)
22 November 2013Annual return made up to 8 November 2013 with a full list of shareholders
Statement of capital on 2013-11-22
  • GBP 100
(4 pages)
22 November 2013Annual return made up to 8 November 2013 with a full list of shareholders
Statement of capital on 2013-11-22
  • GBP 100
(4 pages)
2 September 2013Total exemption small company accounts made up to 30 November 2012 (5 pages)
19 February 2013Company name changed dainty by design LIMITED\certificate issued on 19/02/13
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2013-02-15
(3 pages)
9 November 2012Annual return made up to 8 November 2012 with a full list of shareholders (4 pages)
9 November 2012Annual return made up to 8 November 2012 with a full list of shareholders (4 pages)
7 August 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
29 November 2011Annual return made up to 8 November 2011 with a full list of shareholders (4 pages)
29 November 2011Annual return made up to 8 November 2011 with a full list of shareholders (4 pages)
28 March 2011Registered office address changed from 19 Tanmeads Nett;Esworth Durham County Durham DH2 3PX on 28 March 2011 (1 page)
12 January 2011Registered office address changed from 37 Market Street Ferry Hill Co Durham DL17 8JH England on 12 January 2011 (1 page)
8 November 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)