Company NameThe 3D And Holographic Company Ltd
Company StatusDissolved
Company Number07449463
CategoryPrivate Limited Company
Incorporation Date24 November 2010(13 years, 5 months ago)
Dissolution Date9 June 2015 (8 years, 10 months ago)
Previous NameCreation Conversions Limited

Business Activity

Section JInformation and communication
SIC 9211Motion picture and video production
SIC 59111Motion picture production activities

Directors

Director NameMr Peter Gavin Malise Ropner
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed05 April 2011(4 months, 1 week after company formation)
Appointment Duration4 years, 2 months (closed 09 June 2015)
RoleCompant Director
Country of ResidenceEngland
Correspondence AddressLower Ground Floor 1 Craven Terrace
London
W2 3QD
Director NameMr Lionel James Hoare
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Lyon Road
Hersham
Walton On Thames
Surrey
KT12 3PU
Director NameMr Jacob Gregory Seal
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2011(4 months, 1 week after company formation)
Appointment Duration3 years, 4 months (resigned 28 August 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLower Ground Floor 1 Craven Terrace
London
W2 3QD
Secretary NameMr Lionel James Hoare
StatusResigned
Appointed05 April 2011(4 months, 1 week after company formation)
Appointment Duration3 years, 3 months (resigned 01 August 2014)
RoleCompany Director
Correspondence Address17 Lyon Road
Hersham
Walton On Thames
Surrey
KT12 3PU

Location

Registered Address17 Lyon Road
Hersham
Walton On Thames
Surrey
KT12 3PU
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardWalton South
Built Up AreaGreater London

Shareholders

100 at £1Jake Seal
50.00%
Ordinary
45 at £1Peter Ropner
22.50%
Ordinary
35 at £1Lionel James Hoare
17.50%
Ordinary
20 at £1Michael Seal
10.00%
Ordinary

Financials

Year2014
Net Worth-£16,950
Cash£657
Current Liabilities£117,020

Accounts

Latest Accounts30 November 2013 (10 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

9 June 2015Final Gazette dissolved via voluntary strike-off (1 page)
9 June 2015Final Gazette dissolved via voluntary strike-off (1 page)
24 February 2015First Gazette notice for voluntary strike-off (1 page)
24 February 2015First Gazette notice for voluntary strike-off (1 page)
12 February 2015Application to strike the company off the register (3 pages)
12 February 2015Application to strike the company off the register (3 pages)
3 September 2014Termination of appointment of Lionel James Hoare as a director on 1 August 2014 (1 page)
3 September 2014Termination of appointment of Lionel James Hoare as a director on 1 August 2014 (1 page)
3 September 2014Termination of appointment of Jacob Gregory Seal as a director on 28 August 2014 (1 page)
3 September 2014Termination of appointment of Jacob Gregory Seal as a director on 28 August 2014 (1 page)
3 September 2014Termination of appointment of Lionel James Hoare as a director on 1 August 2014 (1 page)
2 September 2014Termination of appointment of Lionel James Hoare as a secretary on 1 August 2014 (1 page)
2 September 2014Termination of appointment of Lionel James Hoare as a secretary on 1 August 2014 (1 page)
2 September 2014Termination of appointment of Lionel James Hoare as a secretary on 1 August 2014 (1 page)
28 August 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
28 August 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
4 February 2014Annual return made up to 24 November 2013 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 200
(5 pages)
4 February 2014Annual return made up to 24 November 2013 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 200
(5 pages)
6 September 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
6 September 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
29 November 2012Annual return made up to 24 November 2012 with a full list of shareholders (5 pages)
29 November 2012Annual return made up to 24 November 2012 with a full list of shareholders (5 pages)
9 October 2012Accounts made up to 30 November 2011 (2 pages)
9 October 2012Current accounting period extended from 31 May 2012 to 30 November 2012 (1 page)
9 October 2012Current accounting period extended from 31 May 2012 to 30 November 2012 (1 page)
9 October 2012Accounts made up to 30 November 2011 (2 pages)
16 August 2012Previous accounting period shortened from 30 November 2012 to 31 May 2012 (1 page)
16 August 2012Previous accounting period shortened from 30 November 2012 to 31 May 2012 (1 page)
11 January 2012Annual return made up to 24 November 2011 with a full list of shareholders (5 pages)
11 January 2012Annual return made up to 24 November 2011 with a full list of shareholders (5 pages)
10 January 2012Statement of capital following an allotment of shares on 7 April 2011
  • GBP 200
(3 pages)
10 January 2012Statement of capital following an allotment of shares on 7 April 2011
  • GBP 200
(3 pages)
10 January 2012Director's details changed for Mr Lionel James Hoare on 10 January 2012 (2 pages)
10 January 2012Statement of capital following an allotment of shares on 7 April 2011
  • GBP 200
(3 pages)
10 January 2012Director's details changed for Mr Lionel James Hoare on 10 January 2012 (2 pages)
24 May 2011Appointment of Mr Peter Gavin Malise Ropner as a director (2 pages)
24 May 2011Appointment of Mr Peter Gavin Malise Ropner as a director (2 pages)
23 May 2011Appointment of Mr Jacob Gregory Seal as a director (2 pages)
23 May 2011Appointment of Mr Lionel James Hoare as a secretary (1 page)
23 May 2011Appointment of Mr Jacob Gregory Seal as a director (2 pages)
23 May 2011Appointment of Mr Lionel James Hoare as a secretary (1 page)
23 March 2011Change of name notice (2 pages)
23 March 2011Company name changed creation conversions LIMITED\certificate issued on 23/03/11
  • RES15 ‐ Change company name resolution on 2011-03-14
(2 pages)
23 March 2011Company name changed creation conversions LIMITED\certificate issued on 23/03/11
  • RES15 ‐ Change company name resolution on 2011-03-14
(2 pages)
23 March 2011Change of name notice (2 pages)
24 November 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)
24 November 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)
24 November 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(19 pages)