Company Name3D Carpentry Ltd
Company StatusDissolved
Company Number06495250
CategoryPrivate Limited Company
Incorporation Date6 February 2008(16 years, 2 months ago)
Dissolution Date18 June 2013 (10 years, 10 months ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMr Fitzgerald Davis
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed06 February 2008(same day as company formation)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address155 High Street South
East Ham
London
E6 3PA
Secretary NameAngela Brown
NationalityBritish
StatusClosed
Appointed06 February 2008(same day as company formation)
RoleCompany Director
Correspondence Address155 High Street South
East Ham
London
E6 3PA

Location

Registered Address155 High Street South
East Ham
London
E6 3PA
RegionLondon
ConstituencyEast Ham
CountyGreater London
WardEast Ham South
Built Up AreaGreater London

Shareholders

100 at £1Fitzgerald Davis
100.00%
Ordinary

Financials

Year2014
Net Worth£4,371
Cash£1,210
Current Liabilities£3,275

Accounts

Latest Accounts28 February 2011 (13 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

18 June 2013Final Gazette dissolved via compulsory strike-off (1 page)
18 June 2013Final Gazette dissolved via compulsory strike-off (1 page)
5 March 2013First Gazette notice for compulsory strike-off (1 page)
5 March 2013First Gazette notice for compulsory strike-off (1 page)
16 March 2012Annual return made up to 6 February 2012 with a full list of shareholders
Statement of capital on 2012-03-16
  • GBP 100
(4 pages)
16 March 2012Annual return made up to 6 February 2012 with a full list of shareholders
Statement of capital on 2012-03-16
  • GBP 100
(4 pages)
16 March 2012Annual return made up to 6 February 2012 with a full list of shareholders
Statement of capital on 2012-03-16
  • GBP 100
(4 pages)
31 December 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
31 December 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
27 April 2011Annual return made up to 6 February 2011 with a full list of shareholders (4 pages)
27 April 2011Annual return made up to 6 February 2011 with a full list of shareholders (4 pages)
27 April 2011Annual return made up to 6 February 2011 with a full list of shareholders (4 pages)
31 December 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
31 December 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
12 April 2010Director's details changed for Fitzgerald Davis on 1 October 2009 (2 pages)
12 April 2010Director's details changed for Fitzgerald Davis on 1 October 2009 (2 pages)
12 April 2010Annual return made up to 6 February 2010 with a full list of shareholders (4 pages)
12 April 2010Annual return made up to 6 February 2010 with a full list of shareholders (4 pages)
12 April 2010Annual return made up to 6 February 2010 with a full list of shareholders (4 pages)
12 April 2010Director's details changed for Fitzgerald Davis on 1 October 2009 (2 pages)
9 November 2009Total exemption small company accounts made up to 28 February 2009 (4 pages)
9 November 2009Total exemption small company accounts made up to 28 February 2009 (4 pages)
20 June 2009Compulsory strike-off action has been discontinued (1 page)
20 June 2009Compulsory strike-off action has been discontinued (1 page)
19 June 2009Return made up to 06/02/09; full list of members (3 pages)
19 June 2009Return made up to 06/02/09; full list of members (3 pages)
9 June 2009First Gazette notice for compulsory strike-off (1 page)
9 June 2009First Gazette notice for compulsory strike-off (1 page)
6 February 2008Incorporation (9 pages)
6 February 2008Incorporation (9 pages)