Company NameHR3D Limited
Company StatusDissolved
Company Number03795807
CategoryPrivate Limited Company
Incorporation Date24 June 1999(24 years, 10 months ago)
Dissolution Date29 November 2005 (18 years, 4 months ago)

Business Activity

Section JInformation and communication
SIC 9211Motion picture and video production
SIC 59111Motion picture production activities
SIC 9220Radio and television activities
SIC 59113Television programme production activities

Directors

Director NameAlan Bassett
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed24 June 1999(same day as company formation)
RoleAnimator
Correspondence Address15 Barfield
Sutton At Hone
Dartford
Kent
DA4 9EJ
Director NameKim Hedley Burdon
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed24 June 1999(same day as company formation)
RoleAnimator
Country of ResidenceEngland
Correspondence AddressCourt Barn Croft Lane
Crondall
Farnham
Surrey
GU10 5QF
Director NameMr Jeremy Edward Hibbert
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed24 June 1999(same day as company formation)
RoleAnimator
Country of ResidenceEngland
Correspondence AddressSouthrop Manor
Southrop
Lechlade
Gloucestershire
GL7 3NX
Wales
Secretary NameMrs Fiona Claire Watson
NationalityBritish
StatusClosed
Appointed01 July 2000(1 year after company formation)
Appointment Duration5 years, 5 months (closed 29 November 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address136 Brancaster Lane
Riddlesdown
Purley
Surrey
CR8 1HH
Secretary NameAlan Bassett
NationalityBritish
StatusResigned
Appointed24 June 1999(same day as company formation)
RoleAnimator
Correspondence Address15 Barfield
Sutton At Hone
Dartford
Kent
DA4 9EJ
Director NameJohn Wake
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1999(4 months, 1 week after company formation)
Appointment Duration5 years, 7 months (resigned 20 June 2005)
RoleComputer Animator
Correspondence Address7 Highgrove Close
Chislehurst
Kent
BR7 5SA
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed24 June 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed24 June 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address7-9 Swallow Street
London
W1B 4DT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2014
Net Worth£2,891
Current Liabilities£2,099

Accounts

Latest Accounts30 June 2003 (20 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

29 November 2005Final Gazette dissolved via voluntary strike-off (1 page)
16 August 2005First Gazette notice for voluntary strike-off (1 page)
5 July 2005Application for striking-off (1 page)
29 June 2005Director resigned (1 page)
15 March 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
5 September 2003Return made up to 24/06/03; full list of members (9 pages)
21 January 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
23 October 2001Accounts for a small company made up to 30 June 2001 (6 pages)
1 August 2001Return made up to 24/06/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
30 April 2001Full accounts made up to 30 June 2000 (15 pages)
16 February 2001Registered office changed on 16/02/01 from: 10 darblay street london W1V 3FP (1 page)
9 August 2000Secretary resigned (1 page)
9 August 2000Return made up to 24/06/00; full list of members (8 pages)
9 August 2000New secretary appointed (2 pages)
13 July 2000Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
30 November 1999New director appointed (2 pages)
21 July 1999Location of register of members (1 page)
21 July 1999Ad 24/06/99--------- £ si 1@1=1 £ ic 2/3 (2 pages)
21 July 1999Ad 24/06/99--------- £ si 1@1=1 £ ic 3/4 (2 pages)
8 July 1999Memorandum and Articles of Association (5 pages)
8 July 1999Secretary resigned (1 page)
8 July 1999New director appointed (2 pages)
8 July 1999Director resigned (1 page)
8 July 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
8 July 1999New secretary appointed;new director appointed (2 pages)
8 July 1999New director appointed (2 pages)
24 June 1999Incorporation (21 pages)