Company Name3D-A-Porter Limited
DirectorLara Mazzoni
Company StatusActive - Proposal to Strike off
Company Number07985950
CategoryPrivate Limited Company
Incorporation Date12 March 2012(12 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMrs Lara Mazzoni
Date of BirthJune 1970 (Born 53 years ago)
NationalityItalian
StatusCurrent
Appointed12 March 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address319 Nell Gwynn House Sloane Avenue
London
SW3 3BA
Director NameMrs Vanessa De Suoza Lage
Date of BirthOctober 1978 (Born 45 years ago)
NationalityFrench
StatusResigned
Appointed12 March 2012(same day as company formation)
RoleCompany Director
Country of ResidenceSpain
Correspondence Address64 Knightsbridge
London
SW1X 7JF
Director NameMr Jordi Mercader Nieto
Date of BirthSeptember 1960 (Born 63 years ago)
NationalitySpanish
StatusResigned
Appointed10 June 2013(1 year, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 September 2014)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address319 Sloane Avenue
London
SW3 3BA

Contact

Website3d-a-porter.com
Telephone020 75810094
Telephone regionLondon

Location

Registered Address319 Nell Gwynn House Sloane Avenue
London
SW3 3BA
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardBrompton & Hans Town
Built Up AreaGreater London

Shareholders

450 at £1Lara Mazzoni
45.00%
Ordinary
350 at £1Vanessa De Suoza Lage
35.00%
Ordinary
200 at £1Jordi Mercader Nieto
20.00%
Ordinary

Financials

Year2014
Net Worth£802
Cash£1,026
Current Liabilities£12,700

Accounts

Latest Accounts28 March 2022 (2 years ago)
Next Accounts Due28 December 2023 (overdue)
Accounts CategoryDormant
Accounts Year End28 March

Returns

Latest Return12 March 2023 (1 year, 1 month ago)
Next Return Due26 March 2024 (overdue)

Filing History

3 May 2023Confirmation statement made on 12 March 2023 with no updates (3 pages)
15 June 2022Compulsory strike-off action has been discontinued (1 page)
14 June 2022Confirmation statement made on 12 March 2022 with no updates (3 pages)
14 June 2022Accounts for a dormant company made up to 28 March 2022 (2 pages)
31 May 2022First Gazette notice for compulsory strike-off (1 page)
30 June 2021Compulsory strike-off action has been discontinued (1 page)
29 June 2021First Gazette notice for compulsory strike-off (1 page)
24 June 2021Accounts for a dormant company made up to 28 March 2021 (2 pages)
24 June 2021Confirmation statement made on 12 March 2021 with no updates (3 pages)
22 March 2021Accounts for a dormant company made up to 28 March 2020 (2 pages)
23 February 2021Registered office address changed from C/O Lara Mazzoni Bodi.Me - 4th Floor Aldgate Tower 2 Leman Street London E1 8FA England to 319 Nell Gwynn House Sloane Avenue London SW3 3BA on 23 February 2021 (1 page)
14 May 2020Confirmation statement made on 12 March 2020 with no updates (3 pages)
8 February 2020Micro company accounts made up to 28 March 2019 (2 pages)
29 April 2019Confirmation statement made on 12 March 2019 with no updates (3 pages)
9 December 2018Micro company accounts made up to 28 March 2018 (2 pages)
10 July 2018Registered office address changed from 4th Floor Aldgate Tower 2 Leman Street London E1 8FA England to C/O Lara Mazzoni Bodi.Me - 4th Floor Aldgate Tower 2 Leman Street London E1 8FA on 10 July 2018 (1 page)
10 July 2018Registered office address changed from C/O Lara Mazzoni,Bodi.Me,4th Floor, Algatetower Leman Street London E1 8FA England to 4th Floor Aldgate Tower 2 Leman Street London E1 8FA on 10 July 2018 (1 page)
22 March 2018Confirmation statement made on 12 March 2018 with no updates (3 pages)
28 February 2018Compulsory strike-off action has been discontinued (1 page)
27 February 2018First Gazette notice for compulsory strike-off (1 page)
25 February 2018Micro company accounts made up to 31 March 2017 (2 pages)
5 April 2017Confirmation statement made on 12 March 2017 with updates (5 pages)
5 April 2017Confirmation statement made on 12 March 2017 with updates (5 pages)
19 December 2016Previous accounting period shortened from 29 March 2016 to 28 March 2016 (1 page)
19 December 2016Previous accounting period shortened from 29 March 2016 to 28 March 2016 (1 page)
24 May 2016Accounts for a dormant company made up to 31 March 2016 (4 pages)
24 May 2016Accounts for a dormant company made up to 31 March 2016 (4 pages)
16 May 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 1,000
(3 pages)
16 May 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 1,000
(3 pages)
30 March 2016Accounts for a dormant company made up to 31 March 2015 (4 pages)
30 March 2016Accounts for a dormant company made up to 31 March 2015 (4 pages)
12 January 2016Registered office address changed from C/O Lara Mazzoni @ Bodi.Me Ltd 64 Knightsbridge London SW1X 7JF to C/O Lara Mazzoni,Bodi.Me,4th Floor, Algatetower Leman Street London E1 8FA on 12 January 2016 (1 page)
12 January 2016Registered office address changed from C/O Lara Mazzoni @ Bodi.Me Ltd 64 Knightsbridge London SW1X 7JF to C/O Lara Mazzoni,Bodi.Me,4th Floor, Algatetower Leman Street London E1 8FA on 12 January 2016 (1 page)
29 December 2015Previous accounting period shortened from 30 March 2015 to 29 March 2015 (1 page)
29 December 2015Previous accounting period shortened from 30 March 2015 to 29 March 2015 (1 page)
24 July 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 1,000
(3 pages)
24 July 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 1,000
(3 pages)
18 July 2015Compulsory strike-off action has been discontinued (1 page)
18 July 2015Compulsory strike-off action has been discontinued (1 page)
14 July 2015First Gazette notice for compulsory strike-off (1 page)
14 July 2015First Gazette notice for compulsory strike-off (1 page)
6 January 2015Previous accounting period shortened from 31 March 2014 to 30 March 2014 (3 pages)
6 January 2015Previous accounting period shortened from 31 March 2014 to 30 March 2014 (3 pages)
31 December 2014Termination of appointment of Vanessa De Suoza Lage as a director on 1 December 2014 (1 page)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
31 December 2014Termination of appointment of Vanessa De Suoza Lage as a director on 1 December 2014 (1 page)
31 December 2014Termination of appointment of Vanessa De Suoza Lage as a director on 1 December 2014 (1 page)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
1 September 2014Termination of appointment of Jordi Mercader Nieto as a director on 1 September 2014 (1 page)
1 September 2014Termination of appointment of Jordi Mercader Nieto as a director on 1 September 2014 (1 page)
1 September 2014Termination of appointment of Jordi Mercader Nieto as a director on 1 September 2014 (1 page)
8 April 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 1,000
(4 pages)
8 April 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 1,000
(4 pages)
23 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
23 December 2013Registered office address changed from 58 Castletown Road London W14 9HG England on 23 December 2013 (1 page)
23 December 2013Registered office address changed from 58 Castletown Road London W14 9HG England on 23 December 2013 (1 page)
23 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
20 September 2013Registered office address changed from C/O Lara Mazzoni 319 Nell Gwynn House Sloane Avenue London London SW3 3BA United Kingdom on 20 September 2013 (1 page)
20 September 2013Registered office address changed from C/O Lara Mazzoni 319 Nell Gwynn House Sloane Avenue London London SW3 3BA United Kingdom on 20 September 2013 (1 page)
31 July 2013Appointment of Mr Jordi Mercader Nieto as a director (2 pages)
31 July 2013Appointment of Mr Jordi Mercader Nieto as a director (2 pages)
20 March 2013Annual return made up to 12 March 2013 with a full list of shareholders (3 pages)
20 March 2013Annual return made up to 12 March 2013 with a full list of shareholders (3 pages)
12 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
12 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)