Company Name3D Exposure Ltd
Company StatusDissolved
Company Number06999468
CategoryPrivate Limited Company
Incorporation Date24 August 2009(14 years, 8 months ago)
Dissolution Date13 August 2015 (8 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Martin Allen
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed24 August 2009(same day as company formation)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence Address15 Bridge Road
Wellington
Telford
Shropshire
TF1 1EB
Director NameMr Stephen James Walsh
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2011(1 year, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 11 September 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Bridge Road
Wellington
Telford
Shropshire
TF1 1EB

Location

Registered AddressDevonshire House
1 Devonshire Street
London
W1W 5DR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1000 at £1Mygeeq Holdings Limited
100.00%
Ordinary

Financials

Year2014
Net Worth-£328,024
Cash£186
Current Liabilities£460,908

Accounts

Latest Accounts31 December 2011 (12 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

13 August 2015Final Gazette dissolved following liquidation (1 page)
13 August 2015Final Gazette dissolved following liquidation (1 page)
13 August 2015Final Gazette dissolved via compulsory strike-off (1 page)
13 May 2015Return of final meeting in a creditors' voluntary winding up (7 pages)
13 May 2015Return of final meeting in a creditors' voluntary winding up (7 pages)
13 May 2015Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2013-04-10
(1 page)
18 June 2014Liquidators' statement of receipts and payments to 9 April 2014 (7 pages)
18 June 2014Liquidators statement of receipts and payments to 9 April 2014 (7 pages)
18 June 2014Liquidators' statement of receipts and payments to 9 April 2014 (7 pages)
18 June 2014Liquidators statement of receipts and payments to 9 April 2014 (7 pages)
23 April 2013Registered office address changed from Groundfloor & Basement (South) Great Titchfield House 14-18 Great Titchfield Street London W1W 8BD United Kingdom on 23 April 2013 (2 pages)
23 April 2013Registered office address changed from Groundfloor & Basement (South) Great Titchfield House 14-18 Great Titchfield Street London W1W 8BD United Kingdom on 23 April 2013 (2 pages)
19 April 2013Appointment of a voluntary liquidator (1 page)
19 April 2013Appointment of a voluntary liquidator (1 page)
19 April 2013Statement of affairs with form 4.19 (5 pages)
19 April 2013Statement of affairs with form 4.19 (5 pages)
11 September 2012Termination of appointment of Stephen Walsh as a director (1 page)
11 September 2012Termination of appointment of Stephen Walsh as a director (1 page)
24 August 2012Annual return made up to 24 August 2012
Statement of capital on 2012-08-24
  • GBP 1,000
(4 pages)
24 August 2012Annual return made up to 24 August 2012
Statement of capital on 2012-08-24
  • GBP 1,000
(4 pages)
1 June 2012Registered office address changed from 131 - 151 Great Titchfield Street London London W1W 5BB England on 1 June 2012 (1 page)
1 June 2012Registered office address changed from 131 - 151 Great Titchfield Street London London W1W 5BB England on 1 June 2012 (1 page)
1 June 2012Registered office address changed from 131 - 151 Great Titchfield Street London London W1W 5BB England on 1 June 2012 (1 page)
1 June 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
1 June 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
31 May 2012Previous accounting period extended from 31 October 2011 to 31 December 2011 (1 page)
31 May 2012Previous accounting period extended from 31 October 2011 to 31 December 2011 (1 page)
14 September 2011Particulars of a mortgage or charge / charge no: 1 (10 pages)
14 September 2011Particulars of a mortgage or charge / charge no: 1 (10 pages)
31 August 2011Annual return made up to 24 August 2011 with a full list of shareholders (4 pages)
31 August 2011Annual return made up to 24 August 2011 with a full list of shareholders (4 pages)
24 May 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
24 May 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
23 May 2011Current accounting period extended from 31 August 2011 to 31 October 2011 (1 page)
23 May 2011Current accounting period extended from 31 August 2011 to 31 October 2011 (1 page)
20 May 2011Appointment of Mr Stephen James Walsh as a director (2 pages)
20 May 2011Appointment of Mr Stephen James Walsh as a director (2 pages)
25 March 2011Registered office address changed from Dalton House 60 Windsor Avenue London SW19 2RR England on 25 March 2011 (1 page)
25 March 2011Registered office address changed from Dalton House 60 Windsor Avenue London SW19 2RR England on 25 March 2011 (1 page)
18 February 2011Director's details changed for Mr Martin Allen on 18 February 2011 (2 pages)
18 February 2011Director's details changed for Mr Martin Allen on 18 February 2011 (2 pages)
18 February 2011Director's details changed for Mr Martin Allen on 18 February 2011 (2 pages)
18 February 2011Director's details changed for Mr Martin Allen on 18 February 2011 (2 pages)
8 October 2010Annual return made up to 24 August 2010 with a full list of shareholders (3 pages)
8 October 2010Annual return made up to 24 August 2010 with a full list of shareholders (3 pages)
24 August 2009Incorporation (18 pages)
24 August 2009Incorporation (18 pages)