Company Name3 D Revolution.net Limited
Company StatusDissolved
Company Number04164553
CategoryPrivate Limited Company
Incorporation Date21 February 2001(23 years, 2 months ago)
Dissolution Date18 January 2005 (19 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMichael Reginald Davies
Date of BirthJune 1974 (Born 49 years ago)
NationalityIrish
StatusClosed
Appointed21 February 2001(same day as company formation)
RoleComputer Consultant
Correspondence Address36 Colenso Road
Clapton
London
E5 0SL
Secretary NameDaniel Ramilly Straw
NationalityBritish
StatusClosed
Appointed03 December 2002(1 year, 9 months after company formation)
Appointment Duration2 years, 1 month (closed 18 January 2005)
RoleCompany Director
Correspondence Address36 Colenso Road
London
E5 0SL
Secretary NamePenelope Pringle
NationalityBritish
StatusResigned
Appointed21 February 2001(same day as company formation)
RoleCompany Director
Correspondence Address40 Rythe Court
Portsmouth Road
Thames Ditton
Surrey
KT7 0TE
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed21 February 2001(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed21 February 2001(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address36 Colenso Road
London
E5 0SL
RegionLondon
ConstituencyHackney North and Stoke Newington
CountyGreater London
WardLea Bridge
Built Up AreaGreater London

Accounts

Latest Accounts28 February 2003 (21 years, 2 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Filing History

18 January 2005Final Gazette dissolved via voluntary strike-off (1 page)
5 October 2004First Gazette notice for voluntary strike-off (1 page)
25 August 2004Application for striking-off (1 page)
2 March 2004Return made up to 21/02/04; full list of members (6 pages)
24 July 2003Total exemption full accounts made up to 28 February 2003 (10 pages)
6 May 2003Return made up to 21/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 April 2003Registered office changed on 09/04/03 from: 40 rythe court portsmouth road thames ditton surrey KT7 0TE (1 page)
9 April 2003Secretary resigned (1 page)
9 April 2003New secretary appointed (1 page)
22 May 2002Total exemption full accounts made up to 28 February 2002 (9 pages)
24 April 2002Return made up to 21/02/02; full list of members (6 pages)
31 July 2001Ad 25/04/01--------- £ si 99@1=99 £ ic 1/100 (3 pages)
26 April 2001New director appointed (2 pages)
26 April 2001New secretary appointed (2 pages)
26 April 2001Secretary resigned (1 page)
26 April 2001Director resigned (1 page)
21 February 2001Incorporation (18 pages)