Company Name3D Builders (UK) Limited
Company StatusDissolved
Company Number03907289
CategoryPrivate Limited Company
Incorporation Date14 January 2000(24 years, 3 months ago)
Dissolution Date23 May 2017 (6 years, 11 months ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameDalip Singh Verdi
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed24 January 2000(1 week, 3 days after company formation)
Appointment Duration17 years, 4 months (closed 23 May 2017)
RoleBusines Mg.
Country of ResidenceEngland
Correspondence Address102 Fairlop Road
London
E11 1BW
Secretary NameRoberta Rago
NationalityItalian
StatusClosed
Appointed24 January 2000(1 week, 3 days after company formation)
Appointment Duration17 years, 4 months (closed 23 May 2017)
RoleCompany Director
Correspondence Address102 Fairlop Road
London
E11 1BW
Director NameWorldform Limited (Corporation)
StatusResigned
Appointed14 January 2000(same day as company formation)
Correspondence Address71 Bath Court
Bath Street
London
EC1V 9NT
Secretary NameStatutory Managements Limited (Corporation)
StatusResigned
Appointed14 January 2000(same day as company formation)
Correspondence Address71 Bath Court
Bath Street
London
EC1V 9NT

Contact

Website3dbuilderslimited.co.uk

Location

Registered Address101 Wanstead Park Road
Ilford
Essex
IG1 3TH
RegionLondon
ConstituencyIlford South
CountyGreater London
WardValentines
Built Up AreaGreater London

Shareholders

2 at £1Dalip Singh Verdi
100.00%
Ordinary

Accounts

Latest Accounts31 March 2015 (9 years ago)
Next Accounts Due31 December 2016 (overdue)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

23 May 2017Final Gazette dissolved via compulsory strike-off (1 page)
23 May 2017Final Gazette dissolved via compulsory strike-off (1 page)
7 March 2017First Gazette notice for compulsory strike-off (1 page)
7 March 2017First Gazette notice for compulsory strike-off (1 page)
15 February 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 2
(4 pages)
15 February 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 2
(4 pages)
18 November 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
18 November 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
31 January 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-01-31
  • GBP 2
(4 pages)
31 January 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-01-31
  • GBP 2
(4 pages)
21 July 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
21 July 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
29 March 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-03-29
  • GBP 2
(4 pages)
29 March 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-03-29
  • GBP 2
(4 pages)
28 August 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
28 August 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
26 February 2013Annual return made up to 14 January 2013 with a full list of shareholders (4 pages)
26 February 2013Annual return made up to 14 January 2013 with a full list of shareholders (4 pages)
27 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
27 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
18 January 2012Annual return made up to 14 January 2012 with a full list of shareholders (4 pages)
18 January 2012Annual return made up to 14 January 2012 with a full list of shareholders (4 pages)
15 October 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
15 October 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
21 January 2011Annual return made up to 14 January 2011 with a full list of shareholders (4 pages)
21 January 2011Annual return made up to 14 January 2011 with a full list of shareholders (4 pages)
19 October 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
19 October 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
17 January 2010Annual return made up to 14 January 2010 with a full list of shareholders (4 pages)
17 January 2010Director's details changed for Dalip Singh Verdi on 14 January 2010 (2 pages)
17 January 2010Director's details changed for Dalip Singh Verdi on 14 January 2010 (2 pages)
17 January 2010Annual return made up to 14 January 2010 with a full list of shareholders (4 pages)
24 June 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
24 June 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
14 January 2009Return made up to 14/01/09; full list of members (3 pages)
14 January 2009Return made up to 14/01/09; full list of members (3 pages)
17 November 2008Return made up to 14/01/08; full list of members (3 pages)
17 November 2008Return made up to 14/01/08; full list of members (3 pages)
23 July 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
23 July 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
20 August 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
20 August 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
30 May 2007Return made up to 14/01/07; full list of members (6 pages)
30 May 2007Return made up to 14/01/07; full list of members (6 pages)
3 October 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
3 October 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
8 March 2006Return made up to 14/01/06; full list of members (6 pages)
8 March 2006Return made up to 14/01/06; full list of members (6 pages)
18 October 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
18 October 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
5 August 2005Return made up to 14/01/05; full list of members (6 pages)
5 August 2005Return made up to 14/01/05; full list of members (6 pages)
14 February 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
14 February 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
19 May 2004Return made up to 14/01/04; full list of members (6 pages)
19 May 2004Return made up to 14/01/04; full list of members (6 pages)
8 December 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
8 December 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
11 May 2003Return made up to 14/01/03; full list of members (6 pages)
11 May 2003Return made up to 14/01/03; full list of members (6 pages)
18 December 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
18 December 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
13 February 2002Return made up to 14/01/02; full list of members (6 pages)
13 February 2002Return made up to 14/01/02; full list of members (6 pages)
31 October 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
31 October 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
13 February 2001Return made up to 14/01/01; full list of members (6 pages)
13 February 2001Return made up to 14/01/01; full list of members (6 pages)
28 January 2000Accounting reference date extended from 31/01/01 to 31/03/01 (1 page)
28 January 2000Accounting reference date extended from 31/01/01 to 31/03/01 (1 page)
28 January 2000New secretary appointed (2 pages)
28 January 2000New director appointed (2 pages)
28 January 2000New director appointed (2 pages)
28 January 2000Registered 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 2000New secretary appointed (2 pages)
28 January 2000Registered 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 2000Secretary resigned (1 page)
27 January 2000Director resigned (1 page)
27 January 2000Director resigned (1 page)
27 January 2000Secretary resigned (1 page)
14 January 2000Incorporation (13 pages)
14 January 2000Incorporation (13 pages)