Company NameMY3D Limited
Company StatusDissolved
Company Number06413194
CategoryPrivate Limited Company
Incorporation Date30 October 2007(16 years, 5 months ago)
Dissolution Date23 June 2015 (8 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Niall Brendan O'Kelly
Date of BirthMay 1963 (Born 61 years ago)
NationalityIrish
StatusClosed
Appointed30 October 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Dodges Farm Cottages
Goudhurst Road
Marden
Kent
TN12 9NQ
Director NameMr Robert Bruce Wakelam
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed30 October 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Silverthorn Drive
Longdean Park
Hemel Hempstead
HP3 8BU
Secretary NameMr Niall Brendan O'Kelly
NationalityIrish
StatusClosed
Appointed30 October 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Dodges Farm Cottages
Goudhurst Road
Marden
Kent
TN12 9NQ

Location

Registered AddressFirst Floor Roxburghe House
273-287 Regent Street
London
W1B 2HA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

500 at £0.0001Mr Niall Brendan O'kelly
50.00%
Ordinary
500 at £0.0001Mr Robert Bruce Wakelam
50.00%
Ordinary

Accounts

Latest Accounts31 October 2013 (10 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

23 June 2015Final Gazette dissolved via voluntary strike-off (1 page)
23 June 2015Final Gazette dissolved via voluntary strike-off (1 page)
10 March 2015First Gazette notice for voluntary strike-off (1 page)
10 March 2015First Gazette notice for voluntary strike-off (1 page)
3 March 2015First Gazette notice for compulsory strike-off (1 page)
3 March 2015First Gazette notice for compulsory strike-off (1 page)
26 February 2015Application to strike the company off the register (3 pages)
26 February 2015Application to strike the company off the register (3 pages)
23 September 2014Accounts for a dormant company made up to 31 October 2013 (2 pages)
23 September 2014Accounts for a dormant company made up to 31 October 2013 (2 pages)
17 December 2013Annual return made up to 30 October 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP .1
(5 pages)
17 December 2013Annual return made up to 30 October 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP .1
(5 pages)
26 July 2013Accounts for a dormant company made up to 31 October 2012 (2 pages)
26 July 2013Accounts for a dormant company made up to 31 October 2012 (2 pages)
28 November 2012Annual return made up to 30 October 2012 with a full list of shareholders (5 pages)
28 November 2012Secretary's details changed for Mr Niall O'kelly on 30 October 2012 (1 page)
28 November 2012Secretary's details changed for Mr Niall O'kelly on 30 October 2012 (1 page)
28 November 2012Director's details changed for Mr Niall Brendan O'kelly on 30 October 2012 (2 pages)
28 November 2012Annual return made up to 30 October 2012 with a full list of shareholders (5 pages)
28 November 2012Director's details changed for Mr Niall Brendan O'kelly on 30 October 2012 (2 pages)
17 July 2012Accounts for a dormant company made up to 31 October 2011 (3 pages)
17 July 2012Accounts for a dormant company made up to 31 October 2011 (3 pages)
1 December 2011Registered office address changed from King & King, Roxburghe House 273-287 Regent Street London W18 2HA on 1 December 2011 (1 page)
1 December 2011Registered office address changed from King & King, Roxburghe House 273-287 Regent Street London W18 2HA on 1 December 2011 (1 page)
1 December 2011Registered office address changed from King & King, Roxburghe House 273-287 Regent Street London W18 2HA on 1 December 2011 (1 page)
1 December 2011Annual return made up to 30 October 2011 with a full list of shareholders (5 pages)
1 December 2011Annual return made up to 30 October 2011 with a full list of shareholders (5 pages)
25 February 2011Accounts for a dormant company made up to 31 October 2010 (3 pages)
25 February 2011Accounts for a dormant company made up to 31 October 2010 (3 pages)
30 November 2010Annual return made up to 30 October 2010 with a full list of shareholders (5 pages)
30 November 2010Annual return made up to 30 October 2010 with a full list of shareholders (5 pages)
30 September 2010Accounts for a dormant company made up to 31 October 2009 (3 pages)
30 September 2010Accounts for a dormant company made up to 31 October 2009 (3 pages)
17 December 2009Director's details changed for Mr Niall O'kelly on 1 October 2009 (2 pages)
17 December 2009Secretary's details changed for Niall O'kelly on 1 October 2009 (1 page)
17 December 2009Director's details changed for Robert Bruce Wakelam on 1 October 2009 (2 pages)
17 December 2009Secretary's details changed for Niall O'kelly on 1 October 2009 (1 page)
17 December 2009Director's details changed for Robert Bruce Wakelam on 1 October 2009 (2 pages)
17 December 2009Director's details changed for Mr Niall O'kelly on 1 October 2009 (2 pages)
17 December 2009Annual return made up to 30 October 2009 with a full list of shareholders (5 pages)
17 December 2009Director's details changed for Robert Bruce Wakelam on 1 October 2009 (2 pages)
17 December 2009Secretary's details changed for Niall O'kelly on 1 October 2009 (1 page)
17 December 2009Director's details changed for Mr Niall O'kelly on 1 October 2009 (2 pages)
17 December 2009Annual return made up to 30 October 2009 with a full list of shareholders (5 pages)
9 September 2009Accounts for a dormant company made up to 31 October 2008 (1 page)
9 September 2009Accounts for a dormant company made up to 31 October 2008 (1 page)
16 May 2009Return made up to 30/10/08; full list of members (5 pages)
16 May 2009Return made up to 30/10/08; full list of members (5 pages)
28 April 2009First Gazette notice for compulsory strike-off (1 page)
28 April 2009First Gazette notice for compulsory strike-off (1 page)
30 October 2007Incorporation (12 pages)
30 October 2007Incorporation (12 pages)