Company Name3D Seo Limited
Company StatusDissolved
Company Number08339191
CategoryPrivate Limited Company
Incorporation Date21 December 2012(11 years, 4 months ago)
Dissolution Date3 December 2019 (4 years, 4 months ago)
Previous NamesHollywood Design Tv Ltd and Hd Realtor Ltd

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities
Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies
Section MProfessional, scientific and technical activities
SIC 73120Media representation services

Directors

Director NameMr Patrick David Martin
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed16 June 2015(2 years, 5 months after company formation)
Appointment Duration4 years, 5 months (closed 03 December 2019)
RoleWebnmaster
Country of ResidenceUnited States
Correspondence Address11 Pembridge Crescent
London
W11 3DT
Director NameMr Asim Hussain
Date of BirthOctober 1979 (Born 44 years ago)
NationalityPakistani
StatusResigned
Appointed21 December 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address72 Musbury Street
London
E1 0PL
Director NameMr Warwick Adrian Wynschenk
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2014(1 year, 5 months after company formation)
Appointment Duration4 years, 3 months (resigned 20 September 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Pembridge Crescent
London
W11 3DT

Location

Registered Address188 Mitcham Road
London
SW17 9NJ
RegionLondon
ConstituencyTooting
CountyGreater London
WardGraveney
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

800 at £1Patrick Martin
80.00%
Ordinary
200 at £1Warwick Adrian Leopold Wynschenk
20.00%
Ordinary

Financials

Year2014
Net Worth£160
Cash£1,000
Current Liabilities£840

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

3 December 2019Final Gazette dissolved via compulsory strike-off (1 page)
17 September 2019First Gazette notice for compulsory strike-off (1 page)
3 June 2019Notification of Patrick David Martin as a person with significant control on 24 September 2018 (2 pages)
11 October 2018Micro company accounts made up to 31 December 2017 (1 page)
24 September 2018Termination of appointment of Warwick Adrian Wynschenk as a director on 20 September 2018 (1 page)
16 July 2018Confirmation statement made on 25 June 2018 with no updates (3 pages)
30 September 2017Micro company accounts made up to 31 December 2016 (1 page)
30 September 2017Micro company accounts made up to 31 December 2016 (1 page)
2 August 2017Confirmation statement made on 25 June 2017 with no updates (3 pages)
2 August 2017Confirmation statement made on 25 June 2017 with no updates (3 pages)
8 June 2017Registered office address changed from C/O Ibiss & Co Limited Suite 14a , Challenge House 616 Mitcham Road Croydon CR0 3AA to 188 Mitcham Road London SW17 9NJ on 8 June 2017 (1 page)
8 June 2017Registered office address changed from C/O Ibiss & Co Limited Suite 14a , Challenge House 616 Mitcham Road Croydon CR0 3AA to 188 Mitcham Road London SW17 9NJ on 8 June 2017 (1 page)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
22 July 2016Annual return made up to 25 June 2016 with a full list of shareholders
Statement of capital on 2016-07-22
  • GBP 1,000
(6 pages)
22 July 2016Annual return made up to 25 June 2016 with a full list of shareholders
Statement of capital on 2016-07-22
  • GBP 1,000
(6 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
6 July 2015Appointment of Mr Patrick David Martin as a director on 16 June 2015 (2 pages)
6 July 2015Annual return made up to 25 June 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 1,000
(4 pages)
6 July 2015Annual return made up to 25 June 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 1,000
(4 pages)
6 July 2015Appointment of Mr Patrick David Martin as a director on 16 June 2015 (2 pages)
18 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
18 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
16 August 2014Registered office address changed from 178 Merton High Street London SW19 1AY to C/O Ibiss & Co Limited Suite 14a , Challenge House 616 Mitcham Road Croydon CR0 3AA on 16 August 2014 (1 page)
16 August 2014Registered office address changed from 178 Merton High Street London SW19 1AY to C/O Ibiss & Co Limited Suite 14a , Challenge House 616 Mitcham Road Croydon CR0 3AA on 16 August 2014 (1 page)
25 June 2014Annual return made up to 25 June 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 1,000
(3 pages)
25 June 2014Annual return made up to 25 June 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 1,000
(3 pages)
16 June 2014Director's details changed for Mr Warwick Adrian Wynschenk on 10 June 2014 (2 pages)
16 June 2014Appointment of Mr Warwick Adrian Wynschenk as a director (2 pages)
16 June 2014Appointment of Mr Warwick Adrian Wynschenk as a director (2 pages)
16 June 2014Director's details changed for Mr Warwick Adrian Wynschenk on 10 June 2014 (2 pages)
10 June 2014Termination of appointment of Asim Hussain as a director (1 page)
10 June 2014Termination of appointment of Asim Hussain as a director (1 page)
14 May 2014Company name changed hd realtor LTD\certificate issued on 14/05/14
  • RES15 ‐ Change company name resolution on 2014-05-02
  • NM01 ‐ Change of name by resolution
(3 pages)
14 May 2014Company name changed hd realtor LTD\certificate issued on 14/05/14
  • RES15 ‐ Change company name resolution on 2014-05-02
  • NM01 ‐ Change of name by resolution
(3 pages)
17 January 2014Annual return made up to 21 December 2013 with a full list of shareholders (3 pages)
17 January 2014Annual return made up to 21 December 2013 with a full list of shareholders (3 pages)
24 January 2013Company name changed hollywood design tv LTD\certificate issued on 24/01/13
  • RES15 ‐ Change company name resolution on 2013-01-18
  • NM01 ‐ Change of name by resolution
(3 pages)
24 January 2013Company name changed hollywood design tv LTD\certificate issued on 24/01/13
  • RES15 ‐ Change company name resolution on 2013-01-18
  • NM01 ‐ Change of name by resolution
(3 pages)
21 December 2012Incorporation (36 pages)
21 December 2012Incorporation (36 pages)