Company NameThe 3D Experience Limited
Company StatusDissolved
Company Number02925137
CategoryPrivate Limited Company
Incorporation Date3 May 1994(29 years, 11 months ago)
Dissolution Date12 September 2017 (6 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Jacob Ezra
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed03 May 1994(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Harrisons
Birchanger
Bishops Stortford
Hertfordshire
CM23 5QT
Secretary NameTracy Helena Ezra
NationalityBritish
StatusClosed
Appointed01 October 2004(10 years, 5 months after company formation)
Appointment Duration12 years, 11 months (closed 12 September 2017)
RoleCompany Director
Correspondence Address6 Harrisons
Birchanger
Bishop's Stortford
Hertfordshire
CM23 5QT
Secretary NameTimothy James Carr
NationalityBritish
StatusResigned
Appointed27 April 1994
Appointment Duration3 years, 1 month (resigned 31 May 1997)
RoleMarketing Consultant
Correspondence Address79 Darwin Court
Crail Row
Southwark
London
SE17 1HT
Secretary NameMichael Ernest Engerran
NationalityBritish
StatusResigned
Appointed31 May 1997(3 years after company formation)
Appointment Duration14 years, 4 months (resigned 07 October 2011)
RoleAccountant
Correspondence Address10 White Oak Drive
Beckenham
Kent
BR3 6QE
Director NameSpencer Company Formations (Delaware) Inc (Corporation)
StatusResigned
Appointed03 May 1994(same day as company formation)
Correspondence Address25 Greystone Manor
Lewes
Delaware
19958
Director NameSpencer Company Formations Limited (Corporation)
StatusResigned
Appointed03 May 1994(same day as company formation)
Correspondence AddressScorpio House 102 Sydney Street
Chelsea
London
SW3 6NJ
Secretary NameSpencer Company Formations Limited (Corporation)
StatusResigned
Appointed03 May 1994(same day as company formation)
Correspondence AddressScorpio House 102 Sydney Street
Chelsea
London
SW3 6NJ

Contact

Website3dexperience.co.uk

Location

Registered Address208 Green Lanes
Palmers Green
London
N13 5UE
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardPalmers Green
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

2 at £1Jacob Ezra
100.00%
Ordinary

Accounts

Latest Accounts31 May 2015 (8 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Charges

4 June 2004Delivered on: 16 June 2004
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding

Filing History

12 September 2017Final Gazette dissolved via voluntary strike-off (1 page)
12 September 2017Final Gazette dissolved via voluntary strike-off (1 page)
27 June 2017First Gazette notice for voluntary strike-off (1 page)
27 June 2017First Gazette notice for voluntary strike-off (1 page)
14 June 2017Application to strike the company off the register (3 pages)
14 June 2017Application to strike the company off the register (3 pages)
27 August 2016Compulsory strike-off action has been discontinued (1 page)
27 August 2016Compulsory strike-off action has been discontinued (1 page)
26 August 2016Confirmation statement made on 26 August 2016 with updates (5 pages)
26 August 2016Confirmation statement made on 26 August 2016 with updates (5 pages)
9 August 2016First Gazette notice for compulsory strike-off (1 page)
9 August 2016First Gazette notice for compulsory strike-off (1 page)
1 June 2016Compulsory strike-off action has been discontinued (1 page)
1 June 2016Compulsory strike-off action has been discontinued (1 page)
31 May 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
31 May 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
3 May 2016First Gazette notice for compulsory strike-off (1 page)
3 May 2016First Gazette notice for compulsory strike-off (1 page)
19 August 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 2
(4 pages)
19 August 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 2
(4 pages)
19 August 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 2
(4 pages)
27 February 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
27 February 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
3 July 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 2
(4 pages)
3 July 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 2
(4 pages)
3 July 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 2
(4 pages)
28 February 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
28 February 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
27 June 2013Annual return made up to 3 May 2013 with a full list of shareholders (4 pages)
27 June 2013Annual return made up to 3 May 2013 with a full list of shareholders (4 pages)
26 February 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
26 February 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
17 July 2012Annual return made up to 3 May 2012 with a full list of shareholders (4 pages)
17 July 2012Annual return made up to 3 May 2012 with a full list of shareholders (4 pages)
17 July 2012Annual return made up to 3 May 2012 with a full list of shareholders (4 pages)
28 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
28 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
30 November 2011Termination of appointment of Michael Engerran as a secretary (1 page)
30 November 2011Termination of appointment of Michael Engerran as a secretary (1 page)
24 June 2011Annual return made up to 3 May 2011 with a full list of shareholders (4 pages)
24 June 2011Annual return made up to 3 May 2011 with a full list of shareholders (4 pages)
24 June 2011Annual return made up to 3 May 2011 with a full list of shareholders (4 pages)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
25 May 2010Annual return made up to 3 May 2010 with a full list of shareholders (5 pages)
25 May 2010Annual return made up to 3 May 2010 with a full list of shareholders (5 pages)
25 May 2010Annual return made up to 3 May 2010 with a full list of shareholders (5 pages)
25 February 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
25 February 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
15 June 2009Return made up to 03/05/09; full list of members (3 pages)
15 June 2009Return made up to 03/05/09; full list of members (3 pages)
22 October 2008Total exemption small company accounts made up to 31 May 2008 (5 pages)
22 October 2008Total exemption small company accounts made up to 31 May 2008 (5 pages)
23 July 2008Return made up to 03/05/08; full list of members (3 pages)
23 July 2008Return made up to 03/05/08; full list of members (3 pages)
25 March 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
25 March 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
14 May 2007Return made up to 03/05/07; full list of members (2 pages)
14 May 2007Return made up to 03/05/07; full list of members (2 pages)
14 March 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
14 March 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
16 May 2006Return made up to 03/05/06; full list of members (2 pages)
16 May 2006Return made up to 03/05/06; full list of members (2 pages)
17 February 2006Registered office changed on 17/02/06 from: 6 harrisons birchanger bishops stortford hertfordshire CM23 5QT (1 page)
17 February 2006Registered office changed on 17/02/06 from: 6 harrisons birchanger bishops stortford hertfordshire CM23 5QT (1 page)
30 January 2006Return made up to 03/05/05; full list of members (2 pages)
30 January 2006Return made up to 03/05/05; full list of members (2 pages)
25 November 2005Total exemption small company accounts made up to 31 May 2005 (5 pages)
25 November 2005Total exemption small company accounts made up to 31 May 2005 (5 pages)
18 November 2004Total exemption small company accounts made up to 31 May 2004 (5 pages)
18 November 2004Total exemption small company accounts made up to 31 May 2004 (5 pages)
11 November 2004New secretary appointed (2 pages)
11 November 2004New secretary appointed (2 pages)
28 July 2004Return made up to 03/05/04; full list of members (6 pages)
28 July 2004Return made up to 03/05/03; full list of members (6 pages)
28 July 2004Return made up to 03/05/03; full list of members (6 pages)
16 June 2004Particulars of mortgage/charge (3 pages)
16 June 2004Particulars of mortgage/charge (3 pages)
30 October 2003Total exemption full accounts made up to 31 May 2003 (10 pages)
30 October 2003Total exemption full accounts made up to 31 May 2003 (10 pages)
8 October 2002Total exemption full accounts made up to 31 May 2002 (10 pages)
8 October 2002Total exemption full accounts made up to 31 May 2002 (10 pages)
19 June 2002Return made up to 03/05/02; full list of members (6 pages)
19 June 2002Return made up to 03/05/02; full list of members (6 pages)
26 February 2002Total exemption full accounts made up to 31 May 2001 (11 pages)
26 February 2002Total exemption full accounts made up to 31 May 2001 (11 pages)
18 September 2001Total exemption full accounts made up to 31 May 2000 (11 pages)
18 September 2001Total exemption full accounts made up to 31 May 2000 (11 pages)
19 June 2001Return made up to 03/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 June 2001Return made up to 03/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 July 2000Registered office changed on 18/07/00 from: 2 the old house 36 southend road beckenham kent BR3 2AA (1 page)
18 July 2000Return made up to 03/05/00; full list of members (6 pages)
18 July 2000Registered office changed on 18/07/00 from: 2 the old house 36 southend road beckenham kent BR3 2AA (1 page)
18 July 2000Return made up to 03/05/00; full list of members (6 pages)
19 November 1999Full accounts made up to 31 May 1999 (11 pages)
19 November 1999Full accounts made up to 31 May 1999 (11 pages)
21 July 1999Secretary resigned (1 page)
21 July 1999Secretary resigned (1 page)
15 July 1999Return made up to 03/05/99; no change of members (4 pages)
15 July 1999Return made up to 03/05/99; no change of members (4 pages)
7 July 1999New secretary appointed (2 pages)
7 July 1999New secretary appointed (2 pages)
19 February 1999Full accounts made up to 31 May 1998 (12 pages)
19 February 1999Full accounts made up to 31 May 1998 (12 pages)
10 May 1998New secretary appointed (2 pages)
10 May 1998New secretary appointed (2 pages)
3 March 1998Full accounts made up to 31 May 1997 (12 pages)
3 March 1998Full accounts made up to 31 May 1997 (12 pages)
29 May 1997Return made up to 03/05/97; no change of members (5 pages)
29 May 1997Return made up to 03/05/97; no change of members (5 pages)
13 September 1996Full accounts made up to 31 May 1996 (13 pages)
13 September 1996Full accounts made up to 31 May 1996 (13 pages)
17 July 1996Return made up to 03/05/96; no change of members (4 pages)
17 July 1996Return made up to 03/05/96; no change of members (4 pages)
6 June 1996Full accounts made up to 31 May 1995 (11 pages)
6 June 1996Full accounts made up to 31 May 1995 (11 pages)
9 May 1995Return made up to 03/05/95; full list of members (6 pages)
9 May 1995Return made up to 03/05/95; full list of members (6 pages)