Company Name3La.com Limited
Company StatusDissolved
Company Number03928332
CategoryPrivate Limited Company
Incorporation Date17 February 2000(24 years, 1 month ago)
Dissolution Date5 November 2002 (21 years, 4 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Srimath Agalawatte
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2000(1 week, 6 days after company formation)
Appointment Duration2 years, 8 months (closed 05 November 2002)
RoleMarketing
Country of ResidenceEngland
Correspondence AddressCherry Orchard
Rabley Heath Road
Welwyn
Hertfordshire
AL6 9UB
Director NameMr Roderick Glyn Banner
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2000(1 week, 6 days after company formation)
Appointment Duration2 years, 8 months (closed 05 November 2002)
RoleMarketing
Country of ResidenceEngland
Correspondence Address21 Herondale Avenue
London
SW18 3JN
Secretary NameCarlton Registrars Limited (Corporation)
StatusClosed
Appointed17 February 2000(same day as company formation)
Correspondence AddressDover Childs Tyler
7-9 Swallow Street
London
W1B 4DT
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed17 February 2000(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed17 February 2000(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

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

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End28 February

Filing History

5 November 2002Final Gazette dissolved via voluntary strike-off (1 page)
16 July 2002First Gazette notice for voluntary strike-off (1 page)
6 June 2002Application for striking-off (1 page)
27 April 2001Return made up to 17/02/01; full list of members
  • 363(287) ‐ Registered office changed on 27/04/01
(6 pages)
17 April 2001Ad 16/10/00--------- £ si 200000@1=200000 £ ic 76/200076 (2 pages)
17 April 2001Ad 16/10/00--------- £ si 75@1=75 £ ic 1/76 (2 pages)
17 August 2000Nc inc already adjusted 01/08/00 (1 page)
17 August 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
23 March 2000New secretary appointed (1 page)
23 March 2000Secretary resigned (1 page)
23 March 2000New director appointed (2 pages)
23 March 2000Director resigned (1 page)
23 March 2000Registered office changed on 23/03/00 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
23 March 2000New director appointed (2 pages)