Dissolved
Dissolved 2016-07-14
Company Information for 3D NETWORKS (UK) LIMITED
LONDON, UNITED KINGDOM, EC1M 7AD,
|
Company Registration Number
04685890
Private Limited Company
Dissolved Dissolved 2016-07-14 |
Company Name | ||
---|---|---|
3D NETWORKS (UK) LIMITED | ||
Legal Registered Office | ||
LONDON UNITED KINGDOM EC1M 7AD Other companies in EC1M | ||
Previous Names | ||
|
Company Number | 04685890 | |
---|---|---|
Date formed | 2003-03-04 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2011-03-31 | |
Date Dissolved | 2016-07-14 | |
Type of accounts | SMALL |
Last Datalog update: | 2016-08-09 16:54:00 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
RAMACHANDRAN VENKATESAN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SURESH CHANDRA SENAPATY |
Director | ||
SURESH VASWANI |
Director | ||
WATERLOW REGISTRARS LIMITED |
Company Secretary | ||
RICHMOND COMPANY ADMINISTRATION LIMITED |
Nominated Secretary | ||
MUN CHIEW YOON |
Director | ||
RICHMOND COMPANY NOMINEES LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.71 | RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 29/03/2015 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 29/03/2014 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 29/03/2013 | |
AP01 | DIRECTOR APPOINTED RAMACHANDRAN VENKATESAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SURESH SENAPATY | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
LATEST SOC | 20/12/11 STATEMENT OF CAPITAL;GBP 82088 | |
AR01 | 04/03/11 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SURESH CHANDRA SENAPATY / 22/07/2011 | |
AD01 | REGISTERED OFFICE CHANGED ON 16/09/2011 FROM WEST WING LEVEL 2 3 SHELDON SQUARE LONDON W2 6PS | |
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
GAZ1 | FIRST GAZETTE | |
AA | FULL ACCOUNTS MADE UP TO 31/03/10 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SURESH VASWANI | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AR01 | 04/03/10 FULL LIST | |
AR01 | 04/03/09 FULL LIST | |
GAZ1 | FIRST GAZETTE | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SURESH CHANDRA SENAPATY / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SURESH VASWANI / 01/10/2009 | |
AD01 | REGISTERED OFFICE CHANGED ON 09/11/2009 FROM WEST WING LEVEL 2 3 SHELDON SQUARE LONDON W2 6PS UNITED KINGDOM | |
AD01 | REGISTERED OFFICE CHANGED ON 24/10/2009 FROM MIMET HOUSE 5A PRAED STREET LONDON W2 1NJ | |
AA | FULL ACCOUNTS MADE UP TO 31/03/09 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/08 | |
288b | APPOINTMENT TERMINATED SECRETARY WATERLOW REGISTRARS LIMITED | |
363a | RETURN MADE UP TO 04/03/08; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 04/03/07; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 21/02/07 FROM: 1 PROCTER STREET LONDON WC1V 6PG | |
88(2)R | AD 31/10/06--------- £ SI 72088@1=72088 £ IC 10000/82088 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/06 | |
363s | RETURN MADE UP TO 04/03/06; FULL LIST OF MEMBERS | |
123 | NC INC ALREADY ADJUSTED 19/12/05 | |
RES04 | £ NC 1000/100000 19/12 | |
88(2)R | AD 19/12/05--------- £ SI 9998@1=9998 £ IC 2/10000 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
CERTNM | COMPANY NAME CHANGED RICHMOND COMPANY 157 LIMITED CERTIFICATE ISSUED ON 25/08/05 | |
363s | RETURN MADE UP TO 04/03/05; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
287 | REGISTERED OFFICE CHANGED ON 10/03/05 FROM: 63 LINCOLNS INN FIELDS LONDON WC2A 3LQ | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 04/03/04; FULL LIST OF MEMBERS | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2016-02-29 |
Proposal to Strike Off | 2011-07-05 |
Proposal to Strike Off | 2010-03-02 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.90 | 9 |
MortgagesNumMortOutstanding | 0.68 | 92 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.23 | 97 |
This shows the max and average number of mortgages for companies with the same SIC code of 7487 - Other business activities
The top companies supplying to UK government with the same SIC code (7487 - Other business activities) as 3D NETWORKS (UK) LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | 3D NETWORKS (UK) LIMITED | Event Date | 2012-03-30 |
Notice is hereby given, pursuant to Section 94 of the Insolvency Act 1986, that a Final Meeting of the Members of the Company will be held at Devonshire House, 60 Goswell Road, London, EC1M 7AD on 30 March 2106 at 10.00 am, for the purpose of having an account laid before them and to receive the Liquidator's final report, showing how the winding-up of the Company has been conducted and its property disposed of, and of hearing any explanation that may be given by the Liquidator. Any Member entitled to attend and vote at the above meeting is entitled to appoint a proxy to attend and vote instead of him, and such proxy need not also be a Member. Proxies must be lodged at Devonshire House, 60 Goswell Road, London, EC1M 7AD by noon on 29 March 2016 in order that the member be entitled to vote. Office Holder Details: Ian Robert (IP number 8706 ) of Kingston Smith & Partners LLP , Devonshire House, 60 Goswell Road, London EC1M 7AD . Date of Appointment: 30 March 2012 . Further information about this case is available from James Knight at the offices of Kingston Smith & Partners LLP on 020 7566 4020. Ian Robert , Liquidator | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | 3D NETWORKS (UK) LIMITED | Event Date | 2011-07-05 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | 3D NETWORKS (UK) LIMITED | Event Date | 2010-03-02 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |