Dissolved 2016-08-03
Company Information for 3FIFTEEN LIMITED
LONDON, WC1R,
|
Company Registration Number
![]() Private Limited Company
Dissolved Dissolved 2016-08-03 |
Company Name | |
---|---|
3FIFTEEN LIMITED | |
Legal Registered Office | |
LONDON | |
Company Number | 07817778 | |
---|---|---|
Date formed | 2011-10-20 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2014-03-31 | |
Date Dissolved | 2016-08-03 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-03-08 07:49:48 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
![]() |
3Fifteen Company Limited | Unknown | Company formed on the 2018-07-03 | |
![]() |
3FIFTEEN DESIGN STUDIOS LLC | 923 NEPPERHAN AVE. Westchester YONKERS NY 10703 | Active | Company formed on the 2019-12-30 |
![]() |
3FIFTEEN LLC | 12951 BRIAR FOREST DR APT 1305 HOUSTON TX 77077 | Forfeited | Company formed on the 2021-05-07 |
![]() |
3FIFTEEN PRODUCTIONS LLC | 418 Broadway STE N Albany Albany NY 12207 | Active | Company formed on the 2021-04-02 |
Officer | Role | Date Appointed |
---|---|---|
DAVID ANTHONY JOHN ADAIR |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
RICHARD MOSS |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SKOLI SOLUTIONS LIMITED | Director | 2015-05-08 | CURRENT | 2015-05-08 | Active - Proposal to Strike off | |
DAYLIGHT ROBBERY LIMITED | Director | 2015-01-30 | CURRENT | 2013-02-28 | Active | |
WINSCALE HOUSE SOLAR LIMITED | Director | 2014-06-05 | CURRENT | 2014-06-05 | Dissolved 2018-05-14 | |
HALVASSO SOLAR LIMITED | Director | 2014-06-05 | CURRENT | 2014-06-05 | Liquidation | |
STORE FARM SOLAR LIMITED | Director | 2014-06-05 | CURRENT | 2014-06-05 | Active | |
CHERTSEY QUARRY SOLAR LIMITED | Director | 2014-06-05 | CURRENT | 2014-06-05 | Active | |
SECOND ORIGIN UK LIMITED | Director | 2013-12-19 | CURRENT | 2013-02-18 | Active | |
JARVISWALKER LIMITED | Director | 2013-10-14 | CURRENT | 2013-10-14 | Active - Proposal to Strike off | |
SEVERN BRIDGE SOLAR LIMITED | Director | 2013-09-30 | CURRENT | 2013-09-30 | Dissolved 2018-05-14 | |
LITTLE FROME SOLAR LIMITED | Director | 2013-09-30 | CURRENT | 2013-09-30 | Dissolved 2018-05-14 | |
BEACONS CROSS SOLAR LIMITED | Director | 2013-09-30 | CURRENT | 2013-09-30 | Active | |
BARVILLS SOLAR LIMITED | Director | 2013-09-30 | CURRENT | 2013-09-30 | Liquidation | |
THE PLACE SOLAR LIMITED | Director | 2013-09-30 | CURRENT | 2013-09-30 | Liquidation | |
ARNA WOOD SOLAR LIMITED | Director | 2013-09-30 | CURRENT | 2013-09-30 | Liquidation | |
BACK LANE SOLAR LIMITED | Director | 2013-06-13 | CURRENT | 2013-06-13 | Dissolved 2018-05-14 | |
ALTHORP SOLAR LIMITED | Director | 2013-06-13 | CURRENT | 2013-06-13 | Dissolved 2018-05-14 | |
SHEPHERDS GATE SOLAR LIMITED | Director | 2013-06-13 | CURRENT | 2013-06-13 | Liquidation | |
ANTIGUA SOLAR LIMITED | Director | 2013-05-09 | CURRENT | 2013-05-09 | Dissolved 2018-05-14 | |
HOLMWOOD SOLAR LIMITED | Director | 2013-03-22 | CURRENT | 2013-03-22 | Liquidation | |
LITTLE EAU SOLAR LIMITED | Director | 2013-03-22 | CURRENT | 2013-03-22 | Liquidation | |
COURT FARM SOLAR LIMITED | Director | 2013-03-22 | CURRENT | 2013-03-22 | Liquidation | |
FENNDYKE SOLAR LIMITED | Director | 2013-03-22 | CURRENT | 2013-03-22 | Liquidation | |
WEBPRO SOLUTIONS LIMITED | Director | 2008-11-20 | CURRENT | 2008-11-20 | Active | |
ADAIR MEDIA LIMITED | Director | 2008-09-24 | CURRENT | 2008-09-24 | Active | |
THE FLOWER SHOP AT SUNDRIDGE PARK LIMITED | Director | 2004-04-01 | CURRENT | 2001-03-23 | Active - Proposal to Strike off | |
EAGLEDRAFT TRADING LIMITED | Director | 1995-12-31 | CURRENT | 1993-11-17 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
2.35B | NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 07/10/2015 | |
2.23B | NOTICE OF RESULT OF MEETING OF CREDITORS | |
2.17B | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
2.16B | NOTICE OF STATEMENT OF AFFAIRS/2.14B | |
2.12B | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
2.12B | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
AD01 | REGISTERED OFFICE CHANGED ON 23/04/2015 FROM 7 ALTHORP ROAD LONDON SW17 7ED ENGLAND | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD MOSS | |
AD01 | REGISTERED OFFICE CHANGED ON 07/04/2015 FROM 18 LOMBARD STREET LIDLINGTON MK43 0RP | |
AA | 31/03/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 20/10/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 20/10/14 FULL LIST | |
ANNOTATION | Clarification | |
RP04 | SECOND FILING FOR FORM SH01 | |
LATEST SOC | 03/12/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 20/10/13 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD MOSS / 04/07/2013 | |
AP01 | DIRECTOR APPOINTED MR DAVID ANTHONY JOHN ADAIR | |
RES01 | ADOPT ARTICLES 02/07/2013 | |
SH01 | 03/07/13 STATEMENT OF CAPITAL GBP 1000 | |
SH02 | SUB-DIVISION 20/06/13 | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
SH01 | 18/06/13 STATEMENT OF CAPITAL GBP 70 | |
AD01 | REGISTERED OFFICE CHANGED ON 20/03/2013 FROM 1ST FLOOR 2 WOODBERRY GROVE NORTH FINCHLEY LONDON N12 0DR ENGLAND | |
AA01 | CURREXT FROM 31/10/2012 TO 31/03/2013 | |
AR01 | 20/10/12 FULL LIST | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS) | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Meetings of Creditors | 2015-05-19 |
Appointment of Administrators | 2015-04-16 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.07 | 8 |
MortgagesNumMortOutstanding | 0.05 | 7 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.02 | 5 |
This shows the max and average number of mortgages for companies with the same SIC code of 63120 - Web portals
Creditors Due After One Year | 2011-10-20 | £ 0 |
---|---|---|
Creditors Due Within One Year | 2011-10-20 | £ 0 |
Provisions For Liabilities Charges | 2011-10-20 | £ 0 |
Creditors and other liabilities
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on 3FIFTEEN LIMITED
Called Up Share Capital | 2011-10-20 | £ 1 |
---|---|---|
Current Assets | 2011-10-20 | £ 1 |
Debtors | 2011-10-20 | £ 1 |
Shareholder Funds | 2011-10-20 | £ 1 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (63120 - Web portals) as 3FIFTEEN LIMITED are:
Initiating party | Event Type | Meetings of Creditors | |
---|---|---|---|
Defending party | 3FIFTEEN LIMITED | Event Date | 2015-05-12 |
In the High Court case number 2585 Notice is hereby given by William Antony Batty and Hugh Francis Jesseman , both of Antony Batty & Company LLP , 3 Field Court, Grays Inn, London WC1R 5EF , that a meeting of creditors of 3Fifteen Limited, 3 Field Court, London WC1R 5EF, is to be held at Third Floor, 3 Field Court, Grays Inn, London WC1R 5EF , on 28 May 2015 at 11.00 am. The meeting is an initial creditors meeting under paragraph 51 of Schedule B1 to the Insolvency Act 1986 (the schedule). I invite you to attend the above meeting. A proxy form is available which should be completed and returned to me by the date of the meeting if you cannot attend and wish to be represented. In order to be entitled to vote under Rule 2.38 at the meeting you must give to me, not later than 12.00 noon on the business day before the day fixed for the meeting, details in writing of your claim. | |||
Initiating party | Event Type | Appointment of Administrators | |
Defending party | 3FIFTEEN LIMITED | Event Date | 2015-04-08 |
In the High Court case number 2585 William Antony Batty (IP No 8111 ) and Hugh Francis Jesseman (IP No 9480 ), Joint Administrators, Antony Batty & Company LLP , 3 Field Court, Grays Inn, London WC1R 5EF , Telephone: 020 7831 1234 , Fax: 020 7430 2727, Email: office@antonybatty.com : | |||
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. |