Company NamePlanet Three Limited
Company StatusDissolved
Company Number03496068
CategoryPrivate Limited Company
Incorporation Date21 January 1998(26 years, 3 months ago)
Dissolution Date4 September 2009 (14 years, 7 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameChristopher James Love
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityAustralian
StatusClosed
Appointed23 January 1998(2 days after company formation)
Appointment Duration11 years, 7 months (closed 04 September 2009)
RoleConsultant
Correspondence Address88 Galloway Road
London
W12 0PJ
Director NamePhilip Michael Marsden
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed08 August 2000(2 years, 6 months after company formation)
Appointment Duration9 years (closed 04 September 2009)
RoleAccountant
Correspondence Address53 Lauderdale Mansions
Lauderdale Road
London
W9 1LX
Director NameDavid Simon Cartwright
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed09 August 2000(2 years, 6 months after company formation)
Appointment Duration9 years (closed 04 September 2009)
RoleChef Technical Officer
Correspondence Address3 Blyth Road
Norwich
Norfolk
NR3 3LG
Director NameRichard Peter Holden
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed24 January 2001(3 years after company formation)
Appointment Duration8 years, 7 months (closed 04 September 2009)
RoleCompany Director
Correspondence Address17 Rutland Place
Maidenhead
Berkshire
SL6 4JA
Director NameDouglas Strachan McDonald
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed24 January 2001(3 years after company formation)
Appointment Duration8 years, 7 months (closed 04 September 2009)
RoleCompany Director
Correspondence Address7 Cambalt House
Putney Hill
London
SW15 6EN
Director NameGwyn David Calley
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed21 January 1998(same day as company formation)
RoleGraphic Designer
Correspondence Address10 Park Central Bow Quarter
Fairfield Road
London
E3 2US
Director NameScot Elliott
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed23 January 1998(2 days after company formation)
Appointment Duration6 months, 1 week (resigned 01 August 1998)
RoleCompany Director
Correspondence Address25 Shakespeare Road
London
W3 6SF
Secretary NameChristopher James Love
NationalityAustralian
StatusResigned
Appointed23 January 1998(2 days after company formation)
Appointment Duration2 years, 11 months (resigned 19 December 2000)
RoleConsultant
Correspondence Address88 Galloway Road
London
W12 0PJ
Director NameMr Daniel Victor Elswood Parker
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2000(2 years, 6 months after company formation)
Appointment Duration7 months, 4 weeks (resigned 04 April 2001)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Mill Row
West Hill Road
Brighton
East Sussex
BN1 3SU
Secretary NameDavy Tang
NationalityBritish
StatusResigned
Appointed19 December 2000(2 years, 11 months after company formation)
Appointment Duration1 month (resigned 24 January 2001)
RoleCompany Director
Correspondence Address79 Brunswick Road
Ealing
London
W5 1AQ
Secretary NameJayna Shah
NationalityBritish
StatusResigned
Appointed24 January 2001(3 years after company formation)
Appointment Duration3 months, 2 weeks (resigned 10 May 2001)
RoleCompany Director
Correspondence Address45 Greencroft Gardens
London
NW6 3LN
Director NameL.O.Directors Limited (Corporation)
StatusResigned
Appointed21 January 1998(same day as company formation)
Correspondence Address1st Floor
19-20 Garlick Hill
London
EC4V 2AL
Secretary NameL.O. Nominees Limited (Corporation)
StatusResigned
Appointed21 January 1998(same day as company formation)
Correspondence Address1st Floor
19-20 Garlick Hill
London
EC4V 2AL

Location

Registered Address2 Nelson Street
Southend On Sea
Essex
SS1 1EF
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardMilton
Built Up AreaSouthend-on-Sea

Financials

Year2014
Turnover£337,697
Gross Profit£327,090
Net Worth-£59,303
Current Liabilities£278,123

Accounts

Latest Accounts31 December 1999 (24 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

4 September 2009Final Gazette dissolved via compulsory strike-off (1 page)
11 June 2009Return of final meeting in a creditors' voluntary winding up (3 pages)
13 May 2009Liquidators statement of receipts and payments to 8 July 2008 (5 pages)
13 May 2009Liquidators statement of receipts and payments to 8 January 2009 (5 pages)
1 March 2008Liquidators statement of receipts and payments to 8 July 2008 (5 pages)
1 September 2007Liquidators statement of receipts and payments (5 pages)
18 January 2007Liquidators statement of receipts and payments (5 pages)
4 August 2006Liquidators statement of receipts and payments (5 pages)
4 August 2006Liquidators statement of receipts and payments (5 pages)
18 January 2006Liquidators statement of receipts and payments (5 pages)
18 January 2006Liquidators statement of receipts and payments (5 pages)
9 August 2005Liquidators statement of receipts and payments (5 pages)
16 February 2005Liquidators statement of receipts and payments (5 pages)
16 February 2005Liquidators statement of receipts and payments (5 pages)
16 February 2005Liquidators statement of receipts and payments (5 pages)
16 February 2005Liquidators statement of receipts and payments (5 pages)
16 February 2005Liquidators statement of receipts and payments (5 pages)
13 August 2004Liquidators statement of receipts and payments (5 pages)
12 January 2004Liquidators statement of receipts and payments (5 pages)
12 January 2004Liquidators statement of receipts and payments (5 pages)
9 July 2003Liquidators statement of receipts and payments (5 pages)
10 January 2003Liquidators statement of receipts and payments (5 pages)
10 July 2002Liquidators statement of receipts and payments (5 pages)
17 July 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
17 July 2001Appointment of a voluntary liquidator (1 page)
17 July 2001Statement of affairs (8 pages)
27 June 2001Registered office changed on 27/06/01 from: unit 3A west point warple way london W3 0RG (1 page)
14 June 2001Secretary resigned (1 page)
18 May 2001Particulars of mortgage/charge (3 pages)
1 May 2001New secretary appointed (2 pages)
1 May 2001Secretary resigned (1 page)
1 May 2001New director appointed (2 pages)
1 May 2001Director resigned (1 page)
1 May 2001New director appointed (2 pages)
26 March 2001Return made up to 21/01/01; full list of members (10 pages)
14 March 2001Ad 05/01/01--------- £ si [email protected]=6 £ ic 3792/3798 (2 pages)
14 March 2001Ad 05/01/01--------- £ si [email protected]=2 £ ic 3798/3800 (2 pages)
14 March 2001Ad 05/01/01--------- £ si [email protected]=2 £ ic 4048/4050 (2 pages)
14 March 2001Ad 05/01/01--------- £ si [email protected]=2 £ ic 3802/3804 (2 pages)
14 March 2001Ad 05/01/01--------- £ si [email protected]=2 £ ic 4206/4208 (2 pages)
14 March 2001Ad 05/01/01--------- £ si [email protected]=2 £ ic 3804/3806 (2 pages)
14 March 2001Ad 05/01/01--------- £ si [email protected]=241 £ ic 3806/4047 (2 pages)
14 March 2001Ad 05/01/01--------- £ si [email protected]=1 £ ic 4047/4048 (2 pages)
14 March 2001Ad 05/01/01--------- £ si [email protected]=120 £ ic 4086/4206 (2 pages)
14 March 2001Ad 05/01/01--------- £ si [email protected]=36 £ ic 4050/4086 (2 pages)
14 March 2001Ad 05/01/01--------- £ si [email protected]=2 £ ic 3800/3802 (2 pages)
22 January 2001New secretary appointed (2 pages)
20 January 2001Secretary resigned (1 page)
22 December 2000Return made up to 21/01/00; full list of members (6 pages)
8 November 2000Recon 17/08/00 (1 page)
2 November 2000Full accounts made up to 31 December 1999 (10 pages)
19 October 2000Ad 17/08/00--------- £ si [email protected]=3790 £ ic 2/3792 (2 pages)
19 October 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(23 pages)
19 September 2000New director appointed (2 pages)
19 September 2000New director appointed (2 pages)
5 September 2000New director appointed (2 pages)
5 September 2000Director resigned (1 page)
31 August 2000Particulars of mortgage/charge (3 pages)
29 March 2000Particulars of mortgage/charge (3 pages)
2 February 2000Ad 01/12/99--------- £ si 1@1=1 £ ic 1/2 (2 pages)
2 February 2000Full accounts made up to 31 December 1998 (10 pages)
24 August 1999Conve 12/08/99 (1 page)
24 August 1999£ nc 100/6000 12/08/99 (1 page)
24 August 1999Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
19 July 1999Accounting reference date shortened from 31/01/99 to 31/12/98 (1 page)
9 June 1999Return made up to 21/01/99; full list of members (6 pages)
28 October 1998Particulars of mortgage/charge (3 pages)
13 October 1998Registered office changed on 13/10/98 from: 436 esex road london N1 3QP (1 page)
5 August 1998Director resigned (1 page)
3 August 1998Registered office changed on 03/08/98 from: 436 essex road london N1 3QP (1 page)
31 January 1998New director appointed (2 pages)
31 January 1998Registered office changed on 31/01/98 from: 40 bow lane london EC4M 9DT (1 page)
31 January 1998Director resigned (1 page)
31 January 1998New secretary appointed;new director appointed (2 pages)
31 January 1998New director appointed (2 pages)
31 January 1998Secretary resigned (1 page)
21 January 1998Incorporation (12 pages)