Company Name3D Investments London Limited
Company StatusDissolved
Company Number07747433
CategoryPrivate Limited Company
Incorporation Date22 August 2011(12 years, 8 months ago)
Dissolution Date13 October 2020 (3 years, 6 months ago)
Previous NameWorldley Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr David Graham Leppan
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed31 August 2011(1 week, 2 days after company formation)
Appointment Duration9 years, 1 month (closed 13 October 2020)
RoleProperty Consultant
Country of ResidenceSingapore
Correspondence AddressFloor 2, 201 Great Portland Street
London
W1W 5AB
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Director NameLaura Aboli
Date of BirthFebruary 1973 (Born 51 years ago)
NationalitySpanish
StatusResigned
Appointed31 August 2011(1 week, 2 days after company formation)
Appointment Duration1 year, 11 months (resigned 23 August 2013)
RoleProperty Consultant
Country of ResidenceSingapore
Correspondence Address16 Arlington St
London
SW1A 1RD

Location

Registered AddressFloor 2, 201 Great Portland Street
London
W1W 5AB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at £1David Leppan
100.00%
Ordinary

Financials

Year2014
Net Worth-£226,115
Cash£19,678
Current Liabilities£139,901

Accounts

Latest Accounts31 August 2018 (5 years, 8 months ago)
Accounts CategoryMicro
Accounts Year End31 August

Charges

19 September 2014Delivered on: 30 September 2014
Persons entitled: Capital Bridging Finance Limited

Classification: A registered charge
Particulars: By way of a legal mortgage all legal interest in the freehold property known as the gatehouse 16 arlington street london SW1A 1RD and registered under title number NGL436008 (the property) and interests set out in clause 3 of the debenture dated 19 september 2014.
Outstanding

Filing History

13 October 2020Final Gazette dissolved via voluntary strike-off (1 page)
9 June 2020First Gazette notice for voluntary strike-off (1 page)
29 May 2020Application to strike the company off the register (1 page)
6 March 2020Director's details changed for Mr David Graham Leppan on 6 March 2020 (2 pages)
6 March 2020Registered office address changed from 1.4, 3-4 Devonshire Street London W1W 5DT England to Floor 2, 201 Great Portland Street London W1W 5AB on 6 March 2020 (1 page)
29 August 2019Confirmation statement made on 22 August 2019 with updates (4 pages)
31 May 2019Micro company accounts made up to 31 August 2018 (3 pages)
14 December 2018Micro company accounts made up to 31 August 2017 (3 pages)
3 December 2018Confirmation statement made on 22 August 2018 with updates (4 pages)
16 October 2017Director's details changed for Mr David Graham Leppan on 16 October 2017 (2 pages)
16 October 2017Director's details changed for Mr David Graham Leppan on 16 October 2017 (2 pages)
16 October 2017Registered office address changed from C/O Cooper Murray 4 Devonshire Street Suite Lg6 London W1W 5DT to 1.4, 3-4 Devonshire Street London W1W 5DT on 16 October 2017 (1 page)
16 October 2017Change of details for Mr David Graham Leppan as a person with significant control on 16 October 2017 (2 pages)
16 October 2017Registered office address changed from C/O Cooper Murray 4 Devonshire Street Suite Lg6 London W1W 5DT to 1.4, 3-4 Devonshire Street London W1W 5DT on 16 October 2017 (1 page)
16 October 2017Change of details for Mr David Graham Leppan as a person with significant control on 16 October 2017 (2 pages)
10 October 2017Micro company accounts made up to 31 August 2016 (3 pages)
10 October 2017Micro company accounts made up to 31 August 2016 (3 pages)
1 September 2017Confirmation statement made on 22 August 2017 with updates (4 pages)
1 September 2017Confirmation statement made on 22 August 2017 with updates (4 pages)
24 August 2017Change of details for Mr David Graham Leppan as a person with significant control on 23 August 2016 (2 pages)
24 August 2017Change of details for Mr David Graham Leppan as a person with significant control on 23 August 2016 (2 pages)
24 August 2017Director's details changed for Mr David Graham Leppan on 23 August 2016 (2 pages)
24 August 2017Director's details changed for Mr David Graham Leppan on 23 August 2016 (2 pages)
24 August 2017Change of details for Mr David Graham Leppan as a person with significant control on 23 August 2016 (2 pages)
24 August 2017Change of details for Mr David Graham Leppan as a person with significant control on 23 August 2016 (2 pages)
9 August 2017Compulsory strike-off action has been discontinued (1 page)
9 August 2017Compulsory strike-off action has been discontinued (1 page)
1 August 2017First Gazette notice for compulsory strike-off (1 page)
1 August 2017First Gazette notice for compulsory strike-off (1 page)
13 March 2017Total exemption small company accounts made up to 31 August 2015 (5 pages)
13 March 2017Total exemption small company accounts made up to 31 August 2015 (5 pages)
3 October 2016Confirmation statement made on 22 August 2016 with updates (5 pages)
3 October 2016Confirmation statement made on 22 August 2016 with updates (5 pages)
16 August 2016Compulsory strike-off action has been discontinued (1 page)
16 August 2016Compulsory strike-off action has been discontinued (1 page)
9 August 2016First Gazette notice for compulsory strike-off (1 page)
9 August 2016First Gazette notice for compulsory strike-off (1 page)
12 October 2015Annual return made up to 22 August 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 1
(3 pages)
12 October 2015Annual return made up to 22 August 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 1
(3 pages)
30 July 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
30 July 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
8 December 2014Director's details changed for Mr David Graham Leppan on 14 November 2014 (2 pages)
8 December 2014Director's details changed for Mr David Graham Leppan on 14 November 2014 (2 pages)
6 October 2014Annual return made up to 22 August 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 1
(3 pages)
6 October 2014Annual return made up to 22 August 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 1
(3 pages)
30 September 2014Registration of charge 077474330001, created on 19 September 2014 (43 pages)
30 September 2014Registration of charge 077474330001, created on 19 September 2014 (43 pages)
3 July 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
3 July 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
1 July 2014Registered office address changed from 5Th Floor Tennyson House 159-165 Great Portland Street London W1W 5PA on 1 July 2014 (1 page)
1 July 2014Registered office address changed from 5Th Floor Tennyson House 159-165 Great Portland Street London W1W 5PA on 1 July 2014 (1 page)
1 July 2014Registered office address changed from 5Th Floor Tennyson House 159-165 Great Portland Street London W1W 5PA on 1 July 2014 (1 page)
29 November 2013Termination of appointment of Laura Aboli as a director (1 page)
29 November 2013Termination of appointment of Laura Aboli as a director (1 page)
4 October 2013Annual return made up to 22 August 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • GBP 1
(4 pages)
4 October 2013Annual return made up to 22 August 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • GBP 1
(4 pages)
31 July 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
31 July 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
6 November 2012Annual return made up to 22 August 2012 with a full list of shareholders (4 pages)
6 November 2012Annual return made up to 22 August 2012 with a full list of shareholders (4 pages)
28 September 2011Appointment of Laura Aboli as a director (3 pages)
28 September 2011Appointment of Laura Aboli as a director (3 pages)
28 September 2011Appointment of David Leppan as a director (3 pages)
28 September 2011Appointment of David Leppan as a director (3 pages)
5 September 2011Registered office address changed from 5Th Floor Tennyson House 159-165 Great Portland Street London W1W 5PA United Kingdom on 5 September 2011 (2 pages)
5 September 2011Registered office address changed from 5Th Floor Tennyson House 159-165 Great Portland Street London W1W 5PA United Kingdom on 5 September 2011 (2 pages)
5 September 2011Termination of appointment of Barbara Kahan as a director (2 pages)
5 September 2011Termination of appointment of Barbara Kahan as a director (2 pages)
5 September 2011Registered office address changed from 5Th Floor Tennyson House 159-165 Great Portland Street London W1W 5PA United Kingdom on 5 September 2011 (2 pages)
2 September 2011Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 2 September 2011 (1 page)
2 September 2011Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 2 September 2011 (1 page)
2 September 2011Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 2 September 2011 (1 page)
31 August 2011Company name changed worldley LIMITED\certificate issued on 31/08/11
  • RES15 ‐ Change company name resolution on 2011-08-31
  • NM01 ‐ Change of name by resolution
(3 pages)
31 August 2011Company name changed worldley LIMITED\certificate issued on 31/08/11
  • RES15 ‐ Change company name resolution on 2011-08-31
  • NM01 ‐ Change of name by resolution
(3 pages)
22 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
22 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
22 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)