Company NameUrban Circus 3D Ltd
Company StatusDissolved
Company Number06945592
CategoryPrivate Limited Company
Incorporation Date26 June 2009(14 years, 10 months ago)
Dissolution Date31 July 2012 (11 years, 8 months ago)

Business Activity

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

Directors

Director NameSamantha Emma Goddard
Date of BirthMay 1972 (Born 52 years ago)
NationalityAustralian
StatusClosed
Appointed13 October 2009(3 months, 2 weeks after company formation)
Appointment Duration2 years, 9 months (closed 31 July 2012)
RoleCompany Director
Country of ResidenceAustralia
Correspondence Address43 Forbes Street
West End
Brisbane
Queensland
4101
Director NameBenjamin Robert Guy
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityAustralian
StatusClosed
Appointed13 October 2009(3 months, 2 weeks after company formation)
Appointment Duration2 years, 9 months (closed 31 July 2012)
RoleCompany Director
Country of ResidenceAustralia
Correspondence Address43 Forbes Street
West End
Brisbane
Queensland
4101
Director NameMr Peter Anthony Valaitis
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2009(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressSouthfield House 2 Southfield Road
Westbury On Trym
Bristol
Avon
BS9 3BH

Location

Registered Address12 York Gate
London
NW1 4QS
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardRegent's Park
Built Up AreaGreater London

Accounts

Latest Accounts30 June 2010 (13 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

31 July 2012Final Gazette dissolved via voluntary strike-off (1 page)
31 July 2012Final Gazette dissolved via voluntary strike-off (1 page)
17 April 2012First Gazette notice for voluntary strike-off (1 page)
17 April 2012First Gazette notice for voluntary strike-off (1 page)
4 April 2012Application to strike the company off the register (3 pages)
4 April 2012Application to strike the company off the register (3 pages)
19 July 2011Annual return made up to 26 June 2011 with a full list of shareholders
Statement of capital on 2011-07-19
  • GBP 2
(4 pages)
19 July 2011Director's details changed for Benjamin Robert Guy on 15 June 2011 (2 pages)
19 July 2011Director's details changed for Samantha Emma Goddard on 15 June 2011 (2 pages)
19 July 2011Director's details changed for Samantha Emma Goddard on 15 June 2011 (2 pages)
19 July 2011Annual return made up to 26 June 2011 with a full list of shareholders
Statement of capital on 2011-07-19
  • GBP 2
(4 pages)
19 July 2011Director's details changed for Benjamin Robert Guy on 15 June 2011 (2 pages)
13 June 2011Registered office address changed from C/O Blick Rothenberg Chartered Accountants 12 York Gate Regents Park London NW1 4QS United Kingdom on 13 June 2011 (1 page)
13 June 2011Registered office address changed from C/O Blick Rothenberg Chartered Accountants 12 York Gate Regents Park London NW1 4QS United Kingdom on 13 June 2011 (1 page)
25 September 2010Accounts for a dormant company made up to 30 June 2010 (3 pages)
25 September 2010Accounts for a dormant company made up to 30 June 2010 (3 pages)
29 June 2010Annual return made up to 26 June 2010 with a full list of shareholders (4 pages)
29 June 2010Annual return made up to 26 June 2010 with a full list of shareholders (4 pages)
10 November 2009Appointment of Benjamin Robert Guy as a director (2 pages)
10 November 2009Statement of capital following an allotment of shares on 13 October 2009
  • GBP 2.00
(2 pages)
10 November 2009Appointment of Samantha Emma Goddard as a director (2 pages)
10 November 2009Appointment of Benjamin Robert Guy as a director (2 pages)
10 November 2009Appointment of Samantha Emma Goddard as a director (2 pages)
10 November 2009Statement of capital following an allotment of shares on 13 October 2009
  • GBP 2.00
(2 pages)
13 October 2009Registered office address changed from the Bristol Office 2 Southfield Road Westbury-on-Trym Bristol BS9 3BH Uk on 13 October 2009 (1 page)
13 October 2009Termination of appointment of Peter Valaitis as a director (1 page)
13 October 2009Termination of appointment of Peter Valaitis as a director (1 page)
13 October 2009Registered office address changed from The Bristol Office 2 Southfield Road Westbury-on-Trym Bristol BS9 3BH Uk on 13 October 2009 (1 page)
26 June 2009Incorporation (13 pages)
26 June 2009Incorporation (13 pages)