Company NameWorld In 3D Limited
Company StatusDissolved
Company Number06934333
CategoryPrivate Limited Company
Incorporation Date15 June 2009(14 years, 10 months ago)
Dissolution Date17 October 2017 (6 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Christopher John Dillon
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed15 June 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address75 High Street
Kimpton
Hitchin
Hertfordshire
SG4 8PU
Director NameMr Peter Rene Poulain
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed15 June 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Palfrey Close
St Albans
Hertfordshire
AL3 5RE
Secretary NameChristopher Dillon
StatusClosed
Appointed15 June 2009(same day as company formation)
RoleCompany Director
Correspondence Address75 High Street
Kimpton
Hitchin
Hertfordshire
SG4 8PU
Secretary NameAldbury Secretaries Limited (Corporation)
StatusResigned
Appointed15 June 2009(same day as company formation)
Correspondence AddressTernion Court 264 - 268 Upper Fourth Street
Central Milton Keynes
Buckinghamshire
MK9 1DP

Contact

Websitewww.apjobs.net
Telephone020 84499496
Telephone regionLondon

Location

Registered Address11a Alston Works
Alston Road
Barnet
Hertfordshire
EN5 4EL
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardHigh Barnet
Built Up AreaGreater London

Accounts

Latest Accounts30 June 2016 (7 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

17 October 2017Final Gazette dissolved via voluntary strike-off (1 page)
17 October 2017Final Gazette dissolved via voluntary strike-off (1 page)
1 August 2017First Gazette notice for voluntary strike-off (1 page)
1 August 2017First Gazette notice for voluntary strike-off (1 page)
19 July 2017Application to strike the company off the register (1 page)
19 July 2017Application to strike the company off the register (1 page)
13 July 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-07-13
  • GBP 1,000
(6 pages)
13 July 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-07-13
  • GBP 1,000
(6 pages)
13 July 2016Accounts for a dormant company made up to 30 June 2016 (2 pages)
13 July 2016Accounts for a dormant company made up to 30 June 2016 (2 pages)
22 March 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
22 March 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
17 June 2015Annual return made up to 15 June 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 1,000
(5 pages)
17 June 2015Annual return made up to 15 June 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 1,000
(5 pages)
17 March 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
17 March 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
5 August 2014Registered office address changed from Silbury Court 420 Silbury Boulevard Central Milton Keynes Buckinghamshire MK9 2AF to 11a Alston Works Alston Road Barnet Hertfordshire EN5 4EL on 5 August 2014 (1 page)
5 August 2014Registered office address changed from Silbury Court 420 Silbury Boulevard Central Milton Keynes Buckinghamshire MK9 2AF to 11a Alston Works Alston Road Barnet Hertfordshire EN5 4EL on 5 August 2014 (1 page)
5 August 2014Registered office address changed from Silbury Court 420 Silbury Boulevard Central Milton Keynes Buckinghamshire MK9 2AF to 11a Alston Works Alston Road Barnet Hertfordshire EN5 4EL on 5 August 2014 (1 page)
5 August 2014Annual return made up to 15 June 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 1,000
(5 pages)
5 August 2014Annual return made up to 15 June 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 1,000
(5 pages)
30 July 2013Accounts for a dormant company made up to 30 June 2013 (2 pages)
30 July 2013Accounts for a dormant company made up to 30 June 2013 (2 pages)
30 July 2013Annual return made up to 15 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-30
(5 pages)
30 July 2013Annual return made up to 15 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-30
(5 pages)
28 February 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
28 February 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
10 July 2012Secretary's details changed for Christopher Dillon on 9 July 2012 (2 pages)
10 July 2012Secretary's details changed for Christopher Dillon on 9 July 2012 (2 pages)
10 July 2012Annual return made up to 15 June 2012 with a full list of shareholders (5 pages)
10 July 2012Annual return made up to 15 June 2012 with a full list of shareholders (5 pages)
10 July 2012Secretary's details changed for Christopher Dillon on 9 July 2012 (2 pages)
10 July 2012Director's details changed for Christopher John Dillon on 9 July 2012 (2 pages)
10 July 2012Director's details changed for Christopher John Dillon on 9 July 2012 (2 pages)
10 July 2012Director's details changed for Christopher John Dillon on 9 July 2012 (2 pages)
24 April 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
24 April 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
24 June 2011Annual return made up to 15 June 2011 with a full list of shareholders (5 pages)
24 June 2011Annual return made up to 15 June 2011 with a full list of shareholders (5 pages)
8 March 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
8 March 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
14 July 2010Annual return made up to 15 June 2010 with a full list of shareholders (5 pages)
14 July 2010Secretary's details changed for Christopher John Dillon on 1 June 2010 (1 page)
14 July 2010Secretary's details changed for Christopher John Dillon on 1 June 2010 (1 page)
14 July 2010Annual return made up to 15 June 2010 with a full list of shareholders (5 pages)
14 July 2010Secretary's details changed for Christopher John Dillon on 1 June 2010 (1 page)
16 June 2009Appointment terminated secretary aldbury secretaries LIMITED (1 page)
16 June 2009Appointment terminated secretary aldbury secretaries LIMITED (1 page)
15 June 2009Incorporation (19 pages)
15 June 2009Incorporation (19 pages)