Company NameThree Cusp Limited
Company StatusDissolved
Company Number03705281
CategoryPrivate Limited Company
Incorporation Date1 February 1999(25 years, 2 months ago)
Dissolution Date17 November 2015 (8 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5262Retail sale via stalls and markets
SIC 47890Retail sale via stalls and markets of other goods

Directors

Director NameHaluk Dogruyol
Date of BirthOctober 1959 (Born 64 years ago)
NationalityTurkish British
StatusClosed
Appointed01 February 1999(same day as company formation)
RoleRetail Director
Country of ResidenceUnited Kingdom
Correspondence Address4a Sheregate Steps
Colchester
CO2 7AS
Secretary NameOyku Kavas
NationalityTurkish
StatusResigned
Appointed01 February 1999(same day as company formation)
RoleCompany Director
Correspondence Address8 Clement Melish House
Colchester
Secretary NameHakan Gokahmetoglu
NationalityBritish
StatusResigned
Appointed30 June 2003(4 years, 4 months after company formation)
Appointment Duration7 years, 11 months (resigned 31 May 2011)
RoleCompany Director
Correspondence AddressMiddleborough House
16 Middleborough
Colchester
CO1 1QT
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed01 February 1999(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed01 February 1999(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales

Location

Registered AddressMiddleborough House
16 Middleborough
Colchester
CO1 1QT
RegionEast of England
ConstituencyColchester
CountyEssex
WardCastle
Built Up AreaColchester
Address MatchesOver 300 other UK companies use this postal address

Shareholders

2 at £1Haluk Dogruyol
100.00%
Ordinary

Financials

Year2014
Net Worth-£61,139
Current Liabilities£197,479

Accounts

Latest Accounts30 April 2013 (10 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 April

Filing History

17 November 2015Final Gazette dissolved via compulsory strike-off (1 page)
17 November 2015Final Gazette dissolved via compulsory strike-off (1 page)
4 August 2015First Gazette notice for compulsory strike-off (1 page)
4 August 2015First Gazette notice for compulsory strike-off (1 page)
30 April 2015Previous accounting period shortened from 29 April 2015 to 28 April 2015 (1 page)
30 April 2015Previous accounting period shortened from 29 April 2015 to 28 April 2015 (1 page)
13 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 2
(3 pages)
13 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 2
(3 pages)
13 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 2
(3 pages)
30 January 2015Previous accounting period shortened from 30 April 2014 to 29 April 2014 (1 page)
30 January 2015Previous accounting period shortened from 30 April 2014 to 29 April 2014 (1 page)
11 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 2
(3 pages)
11 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 2
(3 pages)
11 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 2
(3 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
18 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (3 pages)
18 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (3 pages)
18 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (3 pages)
30 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
30 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
14 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (3 pages)
14 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (3 pages)
14 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (3 pages)
26 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
26 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
31 May 2011Termination of appointment of Hakan Gokahmetoglu as a secretary (1 page)
31 May 2011Termination of appointment of Hakan Gokahmetoglu as a secretary (1 page)
24 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (3 pages)
24 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (3 pages)
24 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (3 pages)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
7 April 2010Director's details changed for Haluk Dogruyol on 7 April 2010 (2 pages)
7 April 2010Annual return made up to 1 February 2010 with a full list of shareholders (4 pages)
7 April 2010Secretary's details changed for Hakan Gokahmetoglu on 7 April 2010 (1 page)
7 April 2010Annual return made up to 1 February 2010 with a full list of shareholders (4 pages)
7 April 2010Secretary's details changed for Hakan Gokahmetoglu on 7 April 2010 (1 page)
7 April 2010Director's details changed for Haluk Dogruyol on 7 April 2010 (2 pages)
7 April 2010Secretary's details changed for Hakan Gokahmetoglu on 7 April 2010 (1 page)
7 April 2010Director's details changed for Haluk Dogruyol on 7 April 2010 (2 pages)
7 April 2010Annual return made up to 1 February 2010 with a full list of shareholders (4 pages)
4 March 2010Annual return made up to 1 February 2009 with a full list of shareholders (3 pages)
4 March 2010Annual return made up to 1 February 2009 with a full list of shareholders (3 pages)
4 March 2010Annual return made up to 1 February 2009 with a full list of shareholders (3 pages)
2 February 2010Compulsory strike-off action has been discontinued (1 page)
2 February 2010Compulsory strike-off action has been discontinued (1 page)
30 January 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
30 January 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
26 August 2009Compulsory strike-off action has been suspended (1 page)
26 August 2009Compulsory strike-off action has been suspended (1 page)
9 June 2009First Gazette notice for compulsory strike-off (1 page)
9 June 2009First Gazette notice for compulsory strike-off (1 page)
7 May 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
7 May 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
1 April 2008Return made up to 01/02/08; full list of members (3 pages)
1 April 2008Return made up to 01/02/08; full list of members (3 pages)
22 May 2007Return made up to 01/02/07; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 May 2007Return made up to 01/02/07; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 May 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
21 May 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
27 June 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
27 June 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
25 May 2006Return made up to 01/02/06; full list of members (6 pages)
25 May 2006Return made up to 01/02/06; full list of members (6 pages)
1 June 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
1 June 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
12 April 2005Return made up to 01/02/05; full list of members (6 pages)
12 April 2005Return made up to 01/02/05; full list of members (6 pages)
23 February 2004Return made up to 01/02/04; full list of members (6 pages)
23 February 2004Return made up to 01/02/04; full list of members (6 pages)
19 November 2003Accounts for a dormant company made up to 28 February 2003 (1 page)
19 November 2003Accounting reference date extended from 28/02/04 to 30/04/04 (1 page)
19 November 2003Accounting reference date extended from 28/02/04 to 30/04/04 (1 page)
19 November 2003Accounts for a dormant company made up to 28 February 2003 (1 page)
7 July 2003New secretary appointed (2 pages)
7 July 2003New secretary appointed (2 pages)
7 July 2003Secretary resigned (1 page)
7 July 2003Secretary resigned (1 page)
22 December 2002Accounts for a dormant company made up to 28 February 2002 (6 pages)
22 December 2002Accounts for a dormant company made up to 28 February 2002 (6 pages)
22 February 2002Return made up to 01/02/02; full list of members (6 pages)
22 February 2002Return made up to 01/02/02; full list of members (6 pages)
28 December 2001Total exemption full accounts made up to 28 February 2001 (6 pages)
28 December 2001Total exemption full accounts made up to 28 February 2001 (6 pages)
6 February 2001Return made up to 01/02/01; full list of members (6 pages)
6 February 2001Return made up to 01/02/01; full list of members (6 pages)
16 April 2000Full accounts made up to 29 February 2000 (6 pages)
16 April 2000Full accounts made up to 29 February 2000 (6 pages)
22 February 2000Return made up to 01/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 February 2000Return made up to 01/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 February 1999Secretary resigned (1 page)
16 February 1999Director resigned (1 page)
16 February 1999New director appointed (2 pages)
16 February 1999Registered office changed on 16/02/99 from: 16 churchill way cardiff CF1 4DX (1 page)
16 February 1999Director resigned (1 page)
16 February 1999New director appointed (2 pages)
16 February 1999New secretary appointed (2 pages)
16 February 1999Registered office changed on 16/02/99 from: 16 churchill way cardiff CF1 4DX (1 page)
16 February 1999New secretary appointed (2 pages)
16 February 1999Secretary resigned (1 page)
1 February 1999Incorporation (14 pages)
1 February 1999Incorporation (14 pages)