Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
SC Nas 3
SC Nas 3 is a dissolved company incorporated on 15 November 1996 with the registered office located in Birmingham, West Midlands. SC Nas 3 was registered 28 years ago.
Watch Company
Status
Dissolved
Dissolved on
18 August 2017
(8 years ago)
Was
20 years old
at the time of dissolution
Company No
03281742
Private unlimited company
Age
28 years
Incorporated
15 November 1996
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about SC Nas 3
Contact
Update Details
Address
BDO LLP
Two Snowhill
Birmingham
B4 6GA
Same address for the past
9 years
Companies in B4 6GA
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Mr Michael Todd Glover
Director • Financial Controller • American • Lives in England • Born in Aug 1971
Ralph Wheeler
Director • British • Lives in England • Born in Dec 1958
Mrs Nicolette Henfrey
Director • British • Lives in England • Born in Dec 1969
Mrs Fiona Cuttell
Secretary
Six Continents Limited
PSC
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Six Continents Hotels International Limited
Mrs Nicolette Henfrey is a mutual person.
Active
Six Continents Limited
Mrs Nicolette Henfrey is a mutual person.
Active
Hotel Inter-Continental London Limited
Mrs Nicolette Henfrey is a mutual person.
Active
Six Continents Overseas Holdings Limited
Mrs Nicolette Henfrey is a mutual person.
Active
IHG Hotels Limited
Mrs Nicolette Henfrey is a mutual person.
Active
Intercontinental Hotels Limited
Mrs Nicolette Henfrey is a mutual person.
Active
IHG PS Nominees Limited
Mrs Nicolette Henfrey is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2006–2015)
Period Ended
31 Dec 2015
For period
31 Dec
⟶
31 Dec 2015
Traded for
12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£246K
Same as previous period
Total Liabilities
£0
Same as previous period
Net Assets
£246K
Same as previous period
Debt Ratio (%)
0%
Same as previous period
See 10 Year Full Financials
Latest Activity
Registered Address Changed
9 Years Ago on 12 Aug 2016
Declaration of Solvency
9 Years Ago on 9 Aug 2016
Voluntary Liquidator Appointed
9 Years Ago on 9 Aug 2016
Voluntary Liquidator Appointed
9 Years Ago on 9 Aug 2016
Mr Michael Todd Glover Appointed
9 Years Ago on 20 Jul 2016
Mrs Fiona Cuttell Appointed
9 Years Ago on 20 Jul 2016
Confirmation Submitted
9 Years Ago on 12 Jul 2016
Dormant Accounts Submitted
9 Years Ago on 2 Jun 2016
Rebecca Fagan Resigned
9 Years Ago on 10 May 2016
Erika Percival Resigned
10 Years Ago on 7 Sep 2015
Get Alerts
Get Credit Report
Discover SC Nas 3's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Submitted on 18 Aug 2017
Return of final meeting in a members' voluntary winding up
Submitted on 18 May 2017
Registered office address changed from Broadwater Park Denham Buckinghamshire UB9 5HR to Two Snowhill Birmingham B4 6GA on 12 August 2016
Submitted on 12 Aug 2016
Appointment of a voluntary liquidator
Submitted on 9 Aug 2016
Appointment of a voluntary liquidator
Submitted on 9 Aug 2016
Resolutions
Submitted on 9 Aug 2016
Declaration of solvency
Submitted on 9 Aug 2016
Appointment of Mr Michael Todd Glover as a director on 20 July 2016
Submitted on 2 Aug 2016
Appointment of Mrs Fiona Cuttell as a secretary on 20 July 2016
Submitted on 1 Aug 2016
Termination of appointment of Rebecca Fagan as a secretary on 10 May 2016
Submitted on 1 Aug 2016
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs