Company NameAdded Dimension Events 2 Limited
Company StatusDissolved
Company Number07350114
CategoryPrivate Limited Company
Incorporation Date18 August 2010(13 years, 8 months ago)
Dissolution Date11 April 2017 (7 years ago)
Previous NamesXpert Communications Worldwide Limited and Another Dimension Two Limited

Business Activity

Section NAdministrative and support service activities
SIC 82301Activities of exhibition and fair organisers
SIC 82302Activities of conference organisers
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Anthony Ian Daniel
Date of BirthMarch 1956 (Born 68 years ago)
NationalityEnglish
StatusClosed
Appointed18 August 2010(same day as company formation)
RoleEvent Producer And Director
Country of ResidenceEngland
Correspondence Address6a Square Rigger Row
Plantation Wharf
London
SW11 3TZ
Secretary NameMr Nicholas Charles Wentworth Boyd
StatusClosed
Appointed24 August 2011(1 year after company formation)
Appointment Duration5 years, 7 months (closed 11 April 2017)
RoleCompany Director
Correspondence Address6a Square Rigger Row
Plantation Wharf
London
SW11 3TZ
Director NameMs Edwina Rosemary Dowling
Date of BirthNovember 1973 (Born 50 years ago)
NationalityAustralian
StatusResigned
Appointed18 August 2010(same day as company formation)
RoleEvent Producer And Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Spice Court, Plantation Wharf
Battersea
London
SW11 3UE
Director NameMr Gregory Gerard Wixted
Date of BirthJune 1971 (Born 52 years ago)
NationalityIrish
StatusResigned
Appointed18 August 2010(same day as company formation)
RoleIntegrated Marketing & Promotion
Country of ResidenceUnited Kingdom
Correspondence Address12 Spice Court, Plantation Wharf
Battersea
London
SW11 3UE

Contact

Websitewww.addeddimension.co.uk
Telephone020 79787400
Telephone regionLondon

Location

Registered Address6a Square Rigger Row
Plantation Wharf
London
SW11 3TZ
RegionLondon
ConstituencyBattersea
CountyGreater London
WardSt Mary's Park
Built Up AreaGreater London

Shareholders

4 at £1Anthony Ian Daniel
100.00%
Ordinary

Financials

Year2014
Net Worth-£115,600
Current Liabilities£262,079

Accounts

Latest Accounts31 March 2016 (8 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End31 March

Charges

12 April 2012Delivered on: 19 April 2012
Persons entitled: Cinnamon (Plantation Wharf) Limited and Plantation Wharf Management Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The deposit sum of £3,888 relative to the leasehold premises at 9 spice court plantation wharf london.
Outstanding

Filing History

11 April 2017Final Gazette dissolved via voluntary strike-off (1 page)
11 April 2017Final Gazette dissolved via voluntary strike-off (1 page)
24 January 2017First Gazette notice for voluntary strike-off (1 page)
24 January 2017First Gazette notice for voluntary strike-off (1 page)
11 January 2017Application to strike the company off the register (3 pages)
11 January 2017Application to strike the company off the register (3 pages)
30 December 2016Micro company accounts made up to 31 March 2016 (2 pages)
30 December 2016Micro company accounts made up to 31 March 2016 (2 pages)
16 November 2016Confirmation statement made on 31 October 2016 with updates (5 pages)
16 November 2016Confirmation statement made on 31 October 2016 with updates (5 pages)
31 December 2015Micro company accounts made up to 31 March 2015 (2 pages)
31 December 2015Micro company accounts made up to 31 March 2015 (2 pages)
3 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 4
(3 pages)
3 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 4
(3 pages)
21 March 2015Registered office address changed from 12 Spice Court, Plantation Wharf Battersea London SW11 3UE to 6a Square Rigger Row Plantation Wharf London SW11 3TZ on 21 March 2015 (1 page)
21 March 2015Registered office address changed from 12 Spice Court, Plantation Wharf Battersea London SW11 3UE to 6a Square Rigger Row Plantation Wharf London SW11 3TZ on 21 March 2015 (1 page)
24 January 2015Micro company accounts made up to 31 March 2014 (2 pages)
24 January 2015Micro company accounts made up to 31 March 2014 (2 pages)
27 November 2014Company name changed another dimension two LIMITED\certificate issued on 27/11/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-11-27
(3 pages)
27 November 2014Company name changed another dimension two LIMITED\certificate issued on 27/11/14
  • NM01 ‐ Change of name by resolution
(3 pages)
3 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 4
(3 pages)
3 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 4
(3 pages)
29 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
29 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
20 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 4
(3 pages)
20 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 4
(3 pages)
19 November 2013Termination of appointment of Edwina Dowling as a director (1 page)
19 November 2013Termination of appointment of Edwina Dowling as a director (1 page)
30 July 2013Annual return made up to 30 April 2013 with a full list of shareholders (4 pages)
30 July 2013Annual return made up to 30 April 2013 with a full list of shareholders (4 pages)
29 July 2013Statement of capital following an allotment of shares on 1 November 2012
  • GBP 4
(3 pages)
29 July 2013Statement of capital following an allotment of shares on 1 November 2012
  • GBP 4
(3 pages)
29 July 2013Statement of capital following an allotment of shares on 1 November 2012
  • GBP 4
(3 pages)
30 December 2012Total exemption small company accounts made up to 31 March 2012 (11 pages)
30 December 2012Total exemption small company accounts made up to 31 March 2012 (11 pages)
3 December 2012Company name changed xpert communications worldwide LIMITED\certificate issued on 03/12/12
  • RES15 ‐ Change company name resolution on 2012-12-01
  • NM01 ‐ Change of name by resolution
(3 pages)
3 December 2012Company name changed xpert communications worldwide LIMITED\certificate issued on 03/12/12
  • RES15 ‐ Change company name resolution on 2012-12-01
  • NM01 ‐ Change of name by resolution
(3 pages)
12 November 2012Termination of appointment of Gregory Wixted as a director (1 page)
12 November 2012Termination of appointment of Gregory Wixted as a director (1 page)
8 May 2012Director's details changed for Ms Edwina Rosemary Dowling on 1 April 2012 (2 pages)
8 May 2012Director's details changed for Mr Anthony Ian Daniel on 1 April 2012 (2 pages)
8 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (4 pages)
8 May 2012Director's details changed for Mr Greg Wixted on 1 May 2012 (2 pages)
8 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (4 pages)
8 May 2012Director's details changed for Mr Greg Wixted on 1 May 2012 (2 pages)
8 May 2012Director's details changed for Mr Anthony Ian Daniel on 1 April 2012 (2 pages)
8 May 2012Director's details changed for Ms Edwina Rosemary Dowling on 1 April 2012 (2 pages)
8 May 2012Director's details changed for Mr Greg Wixted on 1 May 2012 (2 pages)
8 May 2012Director's details changed for Mr Anthony Ian Daniel on 1 April 2012 (2 pages)
8 May 2012Director's details changed for Ms Edwina Rosemary Dowling on 1 April 2012 (2 pages)
19 April 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
19 April 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
31 January 2012Total exemption small company accounts made up to 31 March 2011 (9 pages)
31 January 2012Total exemption small company accounts made up to 31 March 2011 (9 pages)
2 November 2011Previous accounting period shortened from 31 August 2011 to 31 March 2011 (1 page)
2 November 2011Previous accounting period shortened from 31 August 2011 to 31 March 2011 (1 page)
24 August 2011Appointment of Mr Nicholas Charles Wentworth Boyd as a secretary (1 page)
24 August 2011Annual return made up to 18 August 2011 with a full list of shareholders (5 pages)
24 August 2011Annual return made up to 18 August 2011 with a full list of shareholders (5 pages)
24 August 2011Appointment of Mr Nicholas Charles Wentworth Boyd as a secretary (1 page)
18 August 2010Incorporation (50 pages)
18 August 2010Incorporation (50 pages)