London
E11 1BW
Secretary Name | Roberta Rago |
---|---|
Nationality | Italian |
Status | Closed |
Appointed | 24 January 2000(1 week, 3 days after company formation) |
Appointment Duration | 17 years, 4 months (closed 23 May 2017) |
Role | Company Director |
Correspondence Address | 102 Fairlop Road London E11 1BW |
Director Name | Worldform Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 January 2000(same day as company formation) |
Correspondence Address | 71 Bath Court Bath Street London EC1V 9NT |
Secretary Name | Statutory Managements Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 January 2000(same day as company formation) |
Correspondence Address | 71 Bath Court Bath Street London EC1V 9NT |
Website | 3dbuilderslimited.co.uk |
---|
Registered Address | 101 Wanstead Park Road Ilford Essex IG1 3TH |
---|---|
Region | London |
Constituency | Ilford South |
County | Greater London |
Ward | Valentines |
Built Up Area | Greater London |
2 at £1 | Dalip Singh Verdi 100.00% Ordinary |
---|
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Next Accounts Due | 31 December 2016 (overdue) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
23 May 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
23 May 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
7 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
7 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
15 February 2016 | Annual return made up to 14 January 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
15 February 2016 | Annual return made up to 14 January 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
18 November 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
18 November 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
31 January 2015 | Annual return made up to 14 January 2015 with a full list of shareholders Statement of capital on 2015-01-31
|
31 January 2015 | Annual return made up to 14 January 2015 with a full list of shareholders Statement of capital on 2015-01-31
|
21 July 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
21 July 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
29 March 2014 | Annual return made up to 14 January 2014 with a full list of shareholders Statement of capital on 2014-03-29
|
29 March 2014 | Annual return made up to 14 January 2014 with a full list of shareholders Statement of capital on 2014-03-29
|
28 August 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
28 August 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
26 February 2013 | Annual return made up to 14 January 2013 with a full list of shareholders (4 pages) |
26 February 2013 | Annual return made up to 14 January 2013 with a full list of shareholders (4 pages) |
27 November 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
27 November 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
18 January 2012 | Annual return made up to 14 January 2012 with a full list of shareholders (4 pages) |
18 January 2012 | Annual return made up to 14 January 2012 with a full list of shareholders (4 pages) |
15 October 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
15 October 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
21 January 2011 | Annual return made up to 14 January 2011 with a full list of shareholders (4 pages) |
21 January 2011 | Annual return made up to 14 January 2011 with a full list of shareholders (4 pages) |
19 October 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
19 October 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
17 January 2010 | Annual return made up to 14 January 2010 with a full list of shareholders (4 pages) |
17 January 2010 | Director's details changed for Dalip Singh Verdi on 14 January 2010 (2 pages) |
17 January 2010 | Director's details changed for Dalip Singh Verdi on 14 January 2010 (2 pages) |
17 January 2010 | Annual return made up to 14 January 2010 with a full list of shareholders (4 pages) |
24 June 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
24 June 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
14 January 2009 | Return made up to 14/01/09; full list of members (3 pages) |
14 January 2009 | Return made up to 14/01/09; full list of members (3 pages) |
17 November 2008 | Return made up to 14/01/08; full list of members (3 pages) |
17 November 2008 | Return made up to 14/01/08; full list of members (3 pages) |
23 July 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
23 July 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
20 August 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
20 August 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
30 May 2007 | Return made up to 14/01/07; full list of members (6 pages) |
30 May 2007 | Return made up to 14/01/07; full list of members (6 pages) |
3 October 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
3 October 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
8 March 2006 | Return made up to 14/01/06; full list of members (6 pages) |
8 March 2006 | Return made up to 14/01/06; full list of members (6 pages) |
18 October 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
18 October 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
5 August 2005 | Return made up to 14/01/05; full list of members (6 pages) |
5 August 2005 | Return made up to 14/01/05; full list of members (6 pages) |
14 February 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
14 February 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
19 May 2004 | Return made up to 14/01/04; full list of members (6 pages) |
19 May 2004 | Return made up to 14/01/04; full list of members (6 pages) |
8 December 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
8 December 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
11 May 2003 | Return made up to 14/01/03; full list of members (6 pages) |
11 May 2003 | Return made up to 14/01/03; full list of members (6 pages) |
18 December 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
18 December 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
13 February 2002 | Return made up to 14/01/02; full list of members (6 pages) |
13 February 2002 | Return made up to 14/01/02; full list of members (6 pages) |
31 October 2001 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
31 October 2001 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
13 February 2001 | Return made up to 14/01/01; full list of members (6 pages) |
13 February 2001 | Return made up to 14/01/01; full list of members (6 pages) |
28 January 2000 | Accounting reference date extended from 31/01/01 to 31/03/01 (1 page) |
28 January 2000 | Accounting reference date extended from 31/01/01 to 31/03/01 (1 page) |
28 January 2000 | New secretary appointed (2 pages) |
28 January 2000 | New director appointed (2 pages) |
28 January 2000 | New director appointed (2 pages) |
28 January 2000 | Registered office changed on 28/01/00 from: c/o messers r s b associates 101 wanstead prak road ilford essex IG1 3TH (1 page) |
28 January 2000 | New secretary appointed (2 pages) |
28 January 2000 | Registered office changed on 28/01/00 from: c/o messers r s b associates 101 wanstead prak road ilford essex IG1 3TH (1 page) |
27 January 2000 | Secretary resigned (1 page) |
27 January 2000 | Director resigned (1 page) |
27 January 2000 | Director resigned (1 page) |
27 January 2000 | Secretary resigned (1 page) |
14 January 2000 | Incorporation (13 pages) |
14 January 2000 | Incorporation (13 pages) |