ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Nevis Member Three Limited

Nevis Member Three Limited is a dissolved company incorporated on 1 August 2014 with the registered office located in London, City of London. Nevis Member Three Limited was registered 11 years ago.
Status
Dissolved
Dissolved on 15 June 2021 (4 years ago)
Was 6 years old at the time of dissolution
Via voluntary strike-off
Company No
09158344
Private limited company
Age
11 years
Incorporated 1 August 2014
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
Contact
Address
1 Bartholomew Lane
London
EC2N 2AX
England
Same address for the past 5 years
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in UK • Born in Jul 1957
Intertrust Corporate Services Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Euromastr Holdings Limited
Sue Iris Abrahams, CSC Directors (No.4) Limited, and 2 more are mutual people.
Active
Euromastr Plc
Sue Iris Abrahams, CSC Directors (No.4) Limited, and 2 more are mutual people.
Active
Uksed3p Investments Limited
Sue Iris Abrahams, CSC Corporate Services (London) Limited, and 2 more are mutual people.
Active
Diament Limited
CSC Directors (No.4) Limited, CSC Corporate Services (London) Limited, and 1 more are mutual people.
Active
Permanent Funding (No. 1) Limited
CSC Corporate Services (London) Limited, CSC Directors (No.4) Limited, and 1 more are mutual people.
Active
Permanent Holdings Limited
CSC Corporate Services (London) Limited, CSC Directors (No.4) Limited, and 1 more are mutual people.
Active
Permanent Pecoh Limited
CSC Corporate Services (London) Limited, CSC Directors (No.4) Limited, and 1 more are mutual people.
Active
Permanent Funding (No.2) Limited
CSC Corporate Services (London) Limited, CSC Directors (No.4) Limited, and 1 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2018)
Period Ended
31 Dec 2018
For period 31 Dec31 Dec 2018
Traded for 12 months
Cash in Bank
£1.2K
Increased by £1.2K (+120000%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£1.2K
Decreased by £400 (-25%)
Total Liabilities
-£47
Decreased by £272 (-85%)
Net Assets
£1.15K
Decreased by £128 (-10%)
Debt Ratio (%)
4%
Decreased by 16.01% (-80%)
Latest Activity
Voluntarily Dissolution
4 Years Ago on 15 Jun 2021
Voluntary Gazette Notice
4 Years Ago on 30 Mar 2021
Application To Strike Off
4 Years Ago on 17 Mar 2021
Confirmation Submitted
5 Years Ago on 21 Jul 2020
Registered Address Changed
5 Years Ago on 23 Mar 2020
Intertrust Corporate Services Limited (PSC) Details Changed
5 Years Ago on 16 Mar 2020
Intertrust Directors 2 Limited Details Changed
5 Years Ago on 16 Mar 2020
Intertrust Directors 1 Limited Details Changed
5 Years Ago on 16 Mar 2020
Intertrust Corporate Services Limited Details Changed
5 Years Ago on 16 Mar 2020
Full Accounts Submitted
5 Years Ago on 1 Oct 2019
Get Credit Report
Discover Nevis Member Three Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Final Gazette dissolved via voluntary strike-off
Submitted on 15 Jun 2021
First Gazette notice for voluntary strike-off
Submitted on 30 Mar 2021
Application to strike the company off the register
Submitted on 17 Mar 2021
Confirmation statement made on 21 July 2020 with no updates
Submitted on 21 Jul 2020
Secretary's details changed for Intertrust Corporate Services Limited on 16 March 2020
Submitted on 23 Mar 2020
Director's details changed for Intertrust Directors 1 Limited on 16 March 2020
Submitted on 23 Mar 2020
Director's details changed for Intertrust Directors 2 Limited on 16 March 2020
Submitted on 23 Mar 2020
Registered office address changed from 35 Great St. Helen's London EC3A 6AP to 1 Bartholomew Lane London EC2N 2AX on 23 March 2020
Submitted on 23 Mar 2020
Change of details for Intertrust Corporate Services Limited as a person with significant control on 16 March 2020
Submitted on 23 Mar 2020
Total exemption full accounts made up to 31 December 2018
Submitted on 1 Oct 2019
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year