Carshalton
Surrey
SM5 3NP
Director Name | Stephen Morris |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 September 2009(1 year, 1 month after company formation) |
Appointment Duration | 10 years, 10 months (closed 22 July 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Kingswood House Eyhurst Close Kingswood Tadworth Surrey KT20 6NR |
Director Name | Mr Simon Neil David Keogh |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 November 2012(4 years, 2 months after company formation) |
Appointment Duration | 7 years, 8 months (closed 22 July 2020) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Tk House, 69 Banstead Road Carshalton Surrey SM5 3NP |
Director Name | Miss Polly Elizabeth Irish |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 November 2012(4 years, 2 months after company formation) |
Appointment Duration | 7 years, 8 months (closed 22 July 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Meadow Road London SW19 2ND |
Director Name | Mr Oliver Van-Hay |
---|---|
Date of Birth | July 1979 (Born 44 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 January 2016(7 years, 5 months after company formation) |
Appointment Duration | 4 years, 6 months (closed 22 July 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Tk House, 69 Banstead Road Carshalton Surrey SM5 3NP |
Director Name | Mr Mirko Aksentijevic |
---|---|
Date of Birth | April 1977 (Born 47 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 October 2016(8 years, 1 month after company formation) |
Appointment Duration | 3 years, 9 months (closed 22 July 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Tk House, 69 Banstead Road Carshalton Surrey SM5 3NP |
Director Name | Mr Oliver Van-Hay |
---|---|
Date of Birth | July 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 2008(same day as company formation) |
Role | Marketing |
Country of Residence | United Kingdom |
Correspondence Address | The Old Forge Quality Street Merstham Redhill Surrey RH1 3BB |
Director Name | Mr Toby Van-Hay |
---|---|
Date of Birth | May 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2015(6 years, 6 months after company formation) |
Appointment Duration | 11 months (resigned 19 January 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7-11 Woodcote Road Wallington Surrey SM6 0LH |
Registered Address | 72 Temple Chambers Temple Avenue London EC4Y 0HP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
200 at £0.1 | Elizabeth Polly Irish 3.33% Ordinary |
---|---|
200 at £0.1 | Elizabeth Polly Irish 3.33% Ordinary A |
200 at £0.1 | Elizabeth Polly Irish 3.33% Ordinary B |
935 at £0.1 | Oliver Van Hay 15.58% Ordinary |
935 at £0.1 | Oliver Van Hay 15.58% Ordinary A |
895 at £0.1 | Oliver Van-hay 14.92% Ordinary B |
765 at £0.1 | Stephen Morris 12.75% Ordinary A |
765 at £0.1 | Susan Margaret Morris 12.75% Ordinary |
725 at £0.1 | Stephen Morris 12.08% Ordinary B |
100 at £0.1 | Simon Neil Keogh 1.67% Ordinary |
100 at £0.1 | Simon Neil Keogh 1.67% Ordinary A |
100 at £0.1 | Simon Neil Keogh 1.67% Ordinary B |
40 at £0.1 | Clare Harper 0.67% Ordinary B |
40 at £0.1 | Gillian Maclenan 0.67% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £41,027 |
Cash | £72,389 |
Current Liabilities | £131,124 |
Latest Accounts | 30 June 2016 (7 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
22 July 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
22 April 2020 | Return of final meeting in a creditors' voluntary winding up (14 pages) |
13 April 2019 | Liquidators' statement of receipts and payments to 14 February 2019 (10 pages) |
7 March 2018 | Appointment of a voluntary liquidator (3 pages) |
28 February 2018 | Registered office address changed from Tk House, 69 Banstead Road Carshalton Surrey SM5 3NP United Kingdom to 72 Temple Chambers Temple Avenue London EC4Y 0HP on 28 February 2018 (2 pages) |
26 February 2018 | Resolutions
|
26 February 2018 | Statement of affairs (10 pages) |
14 February 2018 | Director's details changed for Miss Polly Elizabeth Irish on 14 February 2018 (2 pages) |
14 February 2018 | Registered office address changed from 7-11 Woodcote Road Wallington Surrey SM6 0LH to Tk House, 69 Banstead Road Carshalton Surrey SM5 3NP on 14 February 2018 (1 page) |
14 February 2018 | Director's details changed for Mr Oliver Van-Hay on 14 February 2018 (2 pages) |
14 February 2018 | Secretary's details changed for Mr Oliver Van-Hay on 14 February 2018 (1 page) |
14 February 2018 | Director's details changed for Mr Mirko Aksentijevic on 14 February 2018 (2 pages) |
14 February 2018 | Change of details for Mrs Susan Margaret Morris as a person with significant control on 14 February 2018 (2 pages) |
14 February 2018 | Director's details changed for Mr Simon Neil David Keogh on 14 February 2018 (2 pages) |
14 February 2018 | Change of details for Mr Stephen John Michael Morris as a person with significant control on 14 February 2018 (2 pages) |
30 August 2017 | Notification of Susan Margaret Morris as a person with significant control on 30 August 2017 (2 pages) |
30 August 2017 | Confirmation statement made on 18 August 2017 with updates (5 pages) |
30 August 2017 | Notification of Susan Margaret Morris as a person with significant control on 21 July 2017 (2 pages) |
30 August 2017 | Notification of Stephen John Michael Morris as a person with significant control on 21 July 2017 (2 pages) |
30 August 2017 | Notification of Susan Margaret Morris as a person with significant control on 21 July 2017 (2 pages) |
30 August 2017 | Notification of Stephen John Michael Morris as a person with significant control on 21 July 2017 (2 pages) |
30 August 2017 | Cessation of Oliver Van-Hay as a person with significant control on 21 July 2017 (1 page) |
30 August 2017 | Notification of Stephen John Michael Morris as a person with significant control on 30 August 2017 (2 pages) |
30 March 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
30 March 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
14 October 2016 | Appointment of Mr Mirko Aksentijevic as a director on 14 October 2016 (2 pages) |
14 October 2016 | Appointment of Mr Mirko Aksentijevic as a director on 14 October 2016 (2 pages) |
1 September 2016 | Confirmation statement made on 18 August 2016 with updates (5 pages) |
1 September 2016 | Confirmation statement made on 18 August 2016 with updates (5 pages) |
24 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
24 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
20 January 2016 | Termination of appointment of Toby Van-Hay as a director on 19 January 2016 (1 page) |
20 January 2016 | Termination of appointment of Oliver Van-Hay as a director on 19 January 2016 (1 page) |
20 January 2016 | Termination of appointment of Toby Van-Hay as a director on 19 January 2016 (1 page) |
20 January 2016 | Termination of appointment of Oliver Van-Hay as a director on 19 January 2016 (1 page) |
20 January 2016 | Secretary's details changed for Mr Oliver Van-Hay on 19 January 2016 (1 page) |
20 January 2016 | Appointment of Mr Oliver Van-Hay as a director on 19 January 2016 (2 pages) |
20 January 2016 | Appointment of Mr Oliver Van-Hay as a director on 19 January 2016 (2 pages) |
20 January 2016 | Secretary's details changed for Mr Oliver Van-Hay on 19 January 2016 (1 page) |
29 September 2015 | Annual return made up to 18 August 2015 with a full list of shareholders Statement of capital on 2015-09-29
|
29 September 2015 | Annual return made up to 18 August 2015 with a full list of shareholders Statement of capital on 2015-09-29
|
28 August 2015 | Previous accounting period extended from 31 December 2014 to 30 June 2015 (1 page) |
28 August 2015 | Previous accounting period extended from 31 December 2014 to 30 June 2015 (1 page) |
20 February 2015 | Appointment of Mr Toby Van-Hay as a director on 20 February 2015 (2 pages) |
20 February 2015 | Appointment of Mr Toby Van-Hay as a director on 20 February 2015 (2 pages) |
26 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
26 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
15 September 2014 | Annual return made up to 18 August 2014 with a full list of shareholders (8 pages) |
15 September 2014 | Annual return made up to 18 August 2014 with a full list of shareholders (8 pages) |
3 October 2013 | Annual return made up to 18 August 2013 with a full list of shareholders Statement of capital on 2013-10-03
|
3 October 2013 | Annual return made up to 18 August 2013 with a full list of shareholders Statement of capital on 2013-10-03
|
13 June 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
13 June 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
6 December 2012 | Appointment of Ms Polly Elizabeth Irish as a director (2 pages) |
6 December 2012 | Appointment of Ms Polly Elizabeth Irish as a director (2 pages) |
6 December 2012 | Appointment of Mr Simon Neil David Keogh as a director (2 pages) |
6 December 2012 | Appointment of Mr Simon Neil David Keogh as a director (2 pages) |
25 September 2012 | Annual return made up to 18 August 2012 with a full list of shareholders (6 pages) |
25 September 2012 | Annual return made up to 18 August 2012 with a full list of shareholders (6 pages) |
26 March 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
26 March 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
29 December 2011 | Company name changed 3DLIVE LTD\certificate issued on 29/12/11
|
29 December 2011 | Company name changed 3DLIVE LTD\certificate issued on 29/12/11
|
29 December 2011 | Change of name notice (1 page) |
29 December 2011 | Change of name notice (1 page) |
22 September 2011 | Annual return made up to 18 August 2011 with a full list of shareholders (5 pages) |
22 September 2011 | Annual return made up to 18 August 2011 with a full list of shareholders (5 pages) |
15 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
15 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
11 May 2011 | Registered office address changed from Surrey House 50 Throwley Way Sutton Surrey SM1 4BF on 11 May 2011 (2 pages) |
11 May 2011 | Registered office address changed from Surrey House 50 Throwley Way Sutton Surrey SM1 4BF on 11 May 2011 (2 pages) |
21 April 2011 | Previous accounting period extended from 31 August 2010 to 31 December 2010 (3 pages) |
21 April 2011 | Previous accounting period extended from 31 August 2010 to 31 December 2010 (3 pages) |
15 December 2010 | Compulsory strike-off action has been discontinued (1 page) |
15 December 2010 | Compulsory strike-off action has been discontinued (1 page) |
14 December 2010 | First Gazette notice for compulsory strike-off (1 page) |
14 December 2010 | First Gazette notice for compulsory strike-off (1 page) |
8 December 2010 | Annual return made up to 18 August 2010 with a full list of shareholders (5 pages) |
8 December 2010 | Annual return made up to 18 August 2010 with a full list of shareholders (5 pages) |
7 December 2010 | Director's details changed for Stephen Morris on 1 October 2009 (2 pages) |
7 December 2010 | Director's details changed for Stephen Morris on 1 October 2009 (2 pages) |
7 December 2010 | Director's details changed for Stephen Morris on 1 October 2009 (2 pages) |
25 November 2010 | Statement of capital following an allotment of shares on 23 July 2010
|
25 November 2010 | Statement of capital following an allotment of shares on 23 July 2010
|
18 May 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
18 May 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
4 November 2009 | Appointment of Stephen Morris as a director (1 page) |
4 November 2009 | Appointment of Stephen Morris as a director (1 page) |
2 October 2009 | Return made up to 18/08/09; full list of members (3 pages) |
2 October 2009 | Return made up to 18/08/09; full list of members (3 pages) |
18 August 2008 | Incorporation (14 pages) |
18 August 2008 | Incorporation (14 pages) |