Company Name3Djobhunter Limited
Company StatusDissolved
Company Number07406299
CategoryPrivate Limited Company
Incorporation Date13 October 2010(13 years, 6 months ago)
Dissolution Date9 August 2016 (7 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameGreg Corke
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed13 October 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address50 Hamilton Crescent
London
N13 5LW
Director NameMatthew Wells
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed13 October 2010(same day as company formation)
RoleConsultant
Country of ResidenceGBR
Correspondence Address1st Gabriels Court
Tekels Avenue
Camberley
Surrey
GU15 2LA

Location

Registered Address65 London Wall
London
EC2M 5TU
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBroad Street
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

50 at £1Matthew Wells
50.00%
Ordinary
50 at £1X3dmedia LTD
50.00%
Ordinary

Financials

Year2014
Net Worth£498
Cash£2,552
Current Liabilities£5,411

Accounts

Latest Accounts31 October 2014 (9 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

9 August 2016Final Gazette dissolved via voluntary strike-off (1 page)
9 August 2016Final Gazette dissolved via voluntary strike-off (1 page)
24 May 2016First Gazette notice for voluntary strike-off (1 page)
24 May 2016First Gazette notice for voluntary strike-off (1 page)
12 May 2016Application to strike the company off the register (3 pages)
12 May 2016Application to strike the company off the register (3 pages)
27 July 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
27 July 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
13 July 2015Annual return made up to 23 June 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 100
(5 pages)
13 July 2015Annual return made up to 23 June 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 100
(5 pages)
28 August 2014Director's details changed for Greg Corke on 1 June 2014 (2 pages)
28 August 2014Director's details changed for Greg Corke on 1 June 2014 (2 pages)
28 August 2014Director's details changed for Greg Corke on 1 June 2014 (2 pages)
28 August 2014Annual return made up to 23 June 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 100
(5 pages)
28 August 2014Registered office address changed from Suite 77 3Rd Floor London Fruit Exchange, 56 Brushfield Street London E1 6EP to 65 London Wall London EC2M 5TU on 28 August 2014 (1 page)
28 August 2014Annual return made up to 23 June 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 100
(5 pages)
28 August 2014Registered office address changed from Suite 77 3Rd Floor London Fruit Exchange, 56 Brushfield Street London E1 6EP to 65 London Wall London EC2M 5TU on 28 August 2014 (1 page)
24 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
24 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
22 July 2013Annual return made up to 23 June 2013 with a full list of shareholders
Statement of capital on 2013-07-22
  • GBP 100
(5 pages)
22 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
22 July 2013Annual return made up to 23 June 2013 with a full list of shareholders
Statement of capital on 2013-07-22
  • GBP 100
(5 pages)
22 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
13 July 2012Total exemption small company accounts made up to 31 October 2011 (3 pages)
13 July 2012Total exemption small company accounts made up to 31 October 2011 (3 pages)
25 June 2012Annual return made up to 23 June 2012 with a full list of shareholders (5 pages)
25 June 2012Annual return made up to 23 June 2012 with a full list of shareholders (5 pages)
23 November 2011Annual return made up to 13 October 2011 with a full list of shareholders (5 pages)
23 November 2011Annual return made up to 13 October 2011 with a full list of shareholders (5 pages)
28 October 2010Registered office address changed from Suite 44 3Rd Floor London Fruit Exchange 56 Brushfield Street London E1 6EP United Kingdom on 28 October 2010 (1 page)
28 October 2010Registered office address changed from Suite 44 3Rd Floor London Fruit Exchange 56 Brushfield Street London E1 6EP United Kingdom on 28 October 2010 (1 page)
14 October 2010Registered office address changed from Global House 5a Sandy's Row London E1 7HW United Kingdom on 14 October 2010 (1 page)
14 October 2010Registered office address changed from Global House 5a Sandy's Row London E1 7HW United Kingdom on 14 October 2010 (1 page)
13 October 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(12 pages)
13 October 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(12 pages)
13 October 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(12 pages)