Company Name3MD Limited
Company StatusDissolved
Company Number05141956
CategoryPrivate Limited Company
Incorporation Date1 June 2004(19 years, 11 months ago)
Dissolution Date27 October 2015 (8 years, 6 months ago)
Previous Name3Min-Dating Limited

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameShaun Kenneth Langley
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed07 June 2004(6 days after company formation)
Appointment Duration11 years, 4 months (closed 27 October 2015)
RoleEvents
Country of ResidenceUnited Kingdom
Correspondence Address13 Northfield Road
London
W13 9SY
Secretary NameDeclan McManus
NationalityIrish
StatusResigned
Appointed07 June 2004(6 days after company formation)
Appointment Duration7 years (resigned 22 June 2011)
RoleEvents
Correspondence AddressRosbarnagh
Newport
Eire
Irish
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed01 June 2004(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed01 June 2004(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered AddressC/O Tobin Associates
4th Floor 63/66 Hatton Garden
London
EC1N 8LE
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2 at £1Shaun Langley
100.00%
Ordinary

Financials

Year2014
Net Worth-£3,584
Cash£615
Current Liabilities£5,072

Accounts

Latest Accounts30 June 2013 (10 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

27 October 2015Final Gazette dissolved via compulsory strike-off (1 page)
27 October 2015Final Gazette dissolved via compulsory strike-off (1 page)
14 July 2015First Gazette notice for compulsory strike-off (1 page)
14 July 2015First Gazette notice for compulsory strike-off (1 page)
10 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 2
(3 pages)
10 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 2
(3 pages)
10 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 2
(3 pages)
28 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
28 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
10 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (3 pages)
10 June 2013Director's details changed for Shaun Kenneth Langley on 29 January 2013 (2 pages)
10 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (3 pages)
10 June 2013Director's details changed for Shaun Kenneth Langley on 29 January 2013 (2 pages)
10 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (3 pages)
22 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
22 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
17 July 2012Annual return made up to 1 June 2012 with a full list of shareholders (3 pages)
17 July 2012Annual return made up to 1 June 2012 with a full list of shareholders (3 pages)
17 July 2012Annual return made up to 1 June 2012 with a full list of shareholders (3 pages)
28 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
28 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
11 July 2011Termination of appointment of Declan Mcmanus as a secretary (2 pages)
11 July 2011Termination of appointment of Declan Mcmanus as a secretary (2 pages)
21 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (4 pages)
21 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (4 pages)
21 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (4 pages)
30 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
30 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
22 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (4 pages)
22 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (4 pages)
22 June 2010Director's details changed for Shaun Kenneth Langley on 1 June 2010 (2 pages)
22 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (4 pages)
22 June 2010Director's details changed for Shaun Kenneth Langley on 1 June 2010 (2 pages)
22 June 2010Director's details changed for Shaun Kenneth Langley on 1 June 2010 (2 pages)
5 March 2010Total exemption full accounts made up to 30 June 2009 (10 pages)
5 March 2010Total exemption full accounts made up to 30 June 2009 (10 pages)
17 July 2009Return made up to 01/06/09; full list of members (3 pages)
17 July 2009Return made up to 01/06/09; full list of members (3 pages)
11 May 2009Total exemption full accounts made up to 30 June 2008 (11 pages)
11 May 2009Total exemption full accounts made up to 30 June 2008 (11 pages)
2 September 2008Registered office changed on 02/09/2008 from tobin associates boundary house 3RD floor 91-93 charterhouse street london EC1M 6HR (1 page)
2 September 2008Registered office changed on 02/09/2008 from tobin associates boundary house 3RD floor 91-93 charterhouse street london EC1M 6HR (1 page)
19 June 2008Return made up to 01/06/08; no change of members (6 pages)
19 June 2008Return made up to 01/06/08; no change of members (6 pages)
2 May 2008Total exemption full accounts made up to 30 June 2007 (11 pages)
2 May 2008Total exemption full accounts made up to 30 June 2007 (11 pages)
17 July 2007Return made up to 01/06/07; full list of members (6 pages)
17 July 2007Return made up to 01/06/07; full list of members (6 pages)
11 June 2007Memorandum and Articles of Association (4 pages)
11 June 2007Memorandum and Articles of Association (4 pages)
30 May 2007Total exemption full accounts made up to 30 June 2006 (10 pages)
30 May 2007Company name changed 3MIN-dating LIMITED\certificate issued on 30/05/07 (2 pages)
30 May 2007Total exemption full accounts made up to 30 June 2006 (10 pages)
30 May 2007Company name changed 3MIN-dating LIMITED\certificate issued on 30/05/07 (2 pages)
23 June 2006Return made up to 01/06/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
23 June 2006Return made up to 01/06/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
22 March 2006Registered office changed on 22/03/06 from: 37 the avenue chiswick london W4 1HA (1 page)
22 March 2006Registered office changed on 22/03/06 from: 37 the avenue chiswick london W4 1HA (1 page)
15 March 2006Total exemption full accounts made up to 30 June 2005 (10 pages)
15 March 2006Total exemption full accounts made up to 30 June 2005 (10 pages)
18 June 2005Return made up to 01/06/05; full list of members (6 pages)
18 June 2005Return made up to 01/06/05; full list of members (6 pages)
14 June 2004New secretary appointed (2 pages)
14 June 2004New director appointed (2 pages)
14 June 2004New director appointed (2 pages)
14 June 2004New secretary appointed (2 pages)
9 June 2004Registered office changed on 09/06/04 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
9 June 2004Director resigned (1 page)
9 June 2004Registered office changed on 09/06/04 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
9 June 2004Director resigned (1 page)
9 June 2004Secretary resigned (1 page)
9 June 2004Secretary resigned (1 page)
1 June 2004Incorporation (6 pages)
1 June 2004Incorporation (6 pages)