Company Name3DF Shopping Limited
Company StatusDissolved
Company Number07512145
CategoryPrivate Limited Company
Incorporation Date1 February 2011(13 years, 2 months ago)
Dissolution Date24 February 2015 (9 years, 1 month ago)

Business Activity

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

Directors

Director NameMr David Deloya
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityFrench
StatusResigned
Appointed01 February 2011(same day as company formation)
RoleConsultant
Country of ResidenceFrance
Correspondence Address35 Rue Jean-Jacques Rousseau
Saint Denis
93200
Director NameMrs Esther Berda
Date of BirthAugust 1953 (Born 70 years ago)
NationalityFrench
StatusResigned
Appointed20 September 2012(1 year, 7 months after company formation)
Appointment Duration1 week, 1 day (resigned 28 September 2012)
RoleManager
Country of ResidenceFrance
Correspondence Address15/17 Square Nouveau Belle Ville
Bl2
Paris
75020
Director NameMr David Deloya
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityFrench
StatusResigned
Appointed28 September 2012(1 year, 7 months after company formation)
Appointment Duration1 week, 5 days (resigned 10 October 2012)
RoleManager
Country of ResidenceFrance
Correspondence Address17 Chemin Louis Chirpaz
Ecully
69130
Director NameMr Zaharedine Rechaidia
Date of BirthJune 1979 (Born 44 years ago)
NationalityFrench
StatusResigned
Appointed10 October 2012(1 year, 8 months after company formation)
Appointment Duration11 months (resigned 05 September 2013)
RoleManager
Country of ResidenceFrance
Correspondence Address74 Route De Genas
Jardin Montchat
Lyon
69003
Director NameArcheo & Futura Ltd (Corporation)
StatusResigned
Appointed05 September 2013(2 years, 7 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 21 February 2014)
Correspondence AddressOffice 9 70 Upper Richmond Road
London
SW15 2RP

Location

Registered AddressOffice 9 70 Upper Richmond Road
London
SW15 2RP
RegionLondon
ConstituencyPutney
CountyGreater London
WardEast Putney
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

1000 at £1Archeo & Futura LTD
100.00%
Ordinary

Accounts

Latest Accounts28 February 2014 (10 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End29 February

Filing History

24 February 2015Final Gazette dissolved via compulsory strike-off (1 page)
24 February 2015Final Gazette dissolved via compulsory strike-off (1 page)
11 November 2014First Gazette notice for compulsory strike-off (1 page)
11 November 2014First Gazette notice for compulsory strike-off (1 page)
3 March 2014Accounts made up to 28 February 2014 (2 pages)
3 March 2014Accounts made up to 28 February 2014 (2 pages)
21 February 2014Termination of appointment of Archeo & Futura Ltd as a director on 21 February 2014 (1 page)
21 February 2014Termination of appointment of Archeo & Futura Ltd as a director on 21 February 2014 (1 page)
9 September 2013Accounts made up to 28 February 2013 (2 pages)
9 September 2013Accounts made up to 28 February 2013 (2 pages)
5 September 2013Termination of appointment of Zaharedine Rechaidia as a director on 5 September 2013 (1 page)
5 September 2013Annual return made up to 5 September 2013 with a full list of shareholders
Statement of capital on 2013-09-05
  • GBP 1,000
(3 pages)
5 September 2013Appointment of Archeo & Futura Ltd as a director on 5 September 2013 (2 pages)
5 September 2013Appointment of Archeo & Futura Ltd as a director on 5 September 2013 (2 pages)
5 September 2013Annual return made up to 5 September 2013 with a full list of shareholders
Statement of capital on 2013-09-05
  • GBP 1,000
(3 pages)
5 September 2013Registered office address changed from Bcm Box 3463 27 Old Gloucester Street London WC1N 3XX United Kingdom on 5 September 2013 (1 page)
5 September 2013Termination of appointment of Zaharedine Rechaidia as a director on 5 September 2013 (1 page)
5 September 2013Appointment of Archeo & Futura Ltd as a director on 5 September 2013 (2 pages)
5 September 2013Termination of appointment of Zaharedine Rechaidia as a director on 5 September 2013 (1 page)
5 September 2013Annual return made up to 5 September 2013 with a full list of shareholders
Statement of capital on 2013-09-05
  • GBP 1,000
(3 pages)
5 September 2013Registered office address changed from Bcm Box 3463 27 Old Gloucester Street London WC1N 3XX United Kingdom on 5 September 2013 (1 page)
5 September 2013Registered office address changed from Bcm Box 3463 27 Old Gloucester Street London WC1N 3XX United Kingdom on 5 September 2013 (1 page)
3 April 2013Registered office address changed from Office 9 70 Upper Richmond Road London SW15 2RP United Kingdom on 3 April 2013 (1 page)
3 April 2013Registered office address changed from Office 9 70 Upper Richmond Road London SW15 2RP United Kingdom on 3 April 2013 (1 page)
3 April 2013Registered office address changed from Office 9 70 Upper Richmond Road London SW15 2RP United Kingdom on 3 April 2013 (1 page)
16 October 2012Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(17 pages)
16 October 2012Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(17 pages)
10 October 2012Appointment of Mr Zaharedine Rechaida as a director on 10 October 2012 (2 pages)
10 October 2012Termination of appointment of David Deloya as a director on 10 October 2012 (1 page)
10 October 2012Appointment of Mr Zaharedine Rechaida as a director on 10 October 2012 (2 pages)
10 October 2012Annual return made up to 10 October 2012 with a full list of shareholders (3 pages)
10 October 2012Director's details changed for Mr Zaharedine Rechaida on 10 October 2012 (2 pages)
10 October 2012Annual return made up to 10 October 2012 with a full list of shareholders (3 pages)
10 October 2012Director's details changed for Mr Zaharedine Rechaida on 10 October 2012 (2 pages)
10 October 2012Termination of appointment of David Deloya as a director on 10 October 2012 (1 page)
28 September 2012Termination of appointment of Esther Berda as a director on 28 September 2012 (1 page)
28 September 2012Termination of appointment of Esther Berda as a director on 28 September 2012 (1 page)
28 September 2012Appointment of Mr David Deloya as a director on 28 September 2012 (2 pages)
28 September 2012Appointment of Mr David Deloya as a director on 28 September 2012 (2 pages)
26 September 2012Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(17 pages)
26 September 2012Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(17 pages)
20 September 2012Accounts made up to 29 February 2012 (2 pages)
20 September 2012Accounts made up to 29 February 2012 (2 pages)
20 September 2012Termination of appointment of David Deloya as a director on 20 September 2012 (1 page)
20 September 2012Appointment of Mrs Esther Berda as a director on 20 September 2012 (2 pages)
20 September 2012Appointment of Mrs Esther Berda as a director on 20 September 2012 (2 pages)
20 September 2012Annual return made up to 20 September 2012 with a full list of shareholders (3 pages)
20 September 2012Termination of appointment of David Deloya as a director on 20 September 2012 (1 page)
20 September 2012Annual return made up to 20 September 2012 with a full list of shareholders (3 pages)
6 March 2012Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(17 pages)
6 March 2012Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(17 pages)
2 March 2012Annual return made up to 21 February 2012 with a full list of shareholders (4 pages)
2 March 2012Annual return made up to 21 February 2012 with a full list of shareholders (4 pages)
23 November 2011Registered office address changed from Penhurst House - Office 15 352-356 Battersea Park Road London SW11 3BY United Kingdom on 23 November 2011 (1 page)
23 November 2011Registered office address changed from Penhurst House - Office 15 352-356 Battersea Park Road London SW11 3BY United Kingdom on 23 November 2011 (1 page)
1 April 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
1 April 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
1 April 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
1 April 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
23 February 2011Memorandum and Articles of Association (16 pages)
23 February 2011Memorandum and Articles of Association (16 pages)
21 February 2011Annual return made up to 21 February 2011 with a full list of shareholders (4 pages)
21 February 2011Annual return made up to 21 February 2011 with a full list of shareholders (4 pages)
1 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
1 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)