Company Name3DPA Ltd
Company StatusDissolved
Company Number08663971
CategoryPrivate Limited Company
Incorporation Date27 August 2013(10 years, 7 months ago)
Dissolution Date31 January 2017 (7 years, 2 months ago)

Business Activity

Section SOther service activities
SIC 9111Business & employers organisations
SIC 94110Activities of business and employers membership organisations

Directors

Director NameJoanna Caroline Diane Ferguson
Date of BirthMay 1990 (Born 33 years ago)
NationalityBritish
StatusClosed
Appointed21 November 2014(1 year, 2 months after company formation)
Appointment Duration2 years, 2 months (closed 31 January 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPeter House Oxford Street
Manchester
M1 5AN
Director NameMr Michael John Ferguson
Date of BirthDecember 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed27 August 2013(same day as company formation)
RoleSales Executive
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 4 219 Kensington High Street
London
W8 6BD

Location

Registered AddressSuite 4 219 Kensington High St
London
W8 6BD
RegionLondon
ConstituencyKensington
CountyGreater London
WardAbingdon
Built Up AreaGreater London

Shareholders

4 at £4Michael John Ferguson
100.00%
Ordinary

Financials

Year2014
Net Worth-£7,222
Cash£16,778

Accounts

Latest Accounts31 January 2015 (9 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

31 January 2017Final Gazette dissolved via compulsory strike-off (1 page)
31 January 2017Final Gazette dissolved via compulsory strike-off (1 page)
15 November 2016First Gazette notice for compulsory strike-off (1 page)
15 November 2016First Gazette notice for compulsory strike-off (1 page)
12 November 2015Annual return made up to 27 August 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 16
(3 pages)
12 November 2015Annual return made up to 27 August 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 16
(3 pages)
24 September 2015Previous accounting period shortened from 31 August 2015 to 31 January 2015 (1 page)
24 September 2015Previous accounting period shortened from 31 August 2015 to 31 January 2015 (1 page)
24 September 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
24 September 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
24 September 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
24 September 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
19 September 2015Compulsory strike-off action has been discontinued (1 page)
19 September 2015Compulsory strike-off action has been discontinued (1 page)
25 August 2015First Gazette notice for compulsory strike-off (1 page)
25 August 2015First Gazette notice for compulsory strike-off (1 page)
11 May 2015Termination of appointment of Michael John Ferguson as a director on 21 November 2014 (1 page)
11 May 2015Termination of appointment of Michael John Ferguson as a director on 21 November 2014 (1 page)
19 December 2014Annual return made up to 27 August 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 16
(3 pages)
19 December 2014Annual return made up to 27 August 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 16
(3 pages)
3 December 2014Appointment of Joanna Caroline Diane Ferguson as a director on 21 November 2014 (3 pages)
3 December 2014Appointment of Joanna Caroline Diane Ferguson as a director on 21 November 2014 (3 pages)
22 November 2013Registered office address changed from Office 4 219 Kensington High Street London London W8 6BD England on 22 November 2013 (2 pages)
22 November 2013Director's details changed for Michael John Ferguson on 19 November 2013 (3 pages)
22 November 2013Director's details changed for Michael John Ferguson on 19 November 2013 (3 pages)
22 November 2013Registered office address changed from Office 4 219 Kensington High Street London London W8 6BD England on 22 November 2013 (2 pages)
21 November 2013Registered office address changed from 51 Dingleway Appleton Warrington Cheshire WA4 3AB England on 21 November 2013 (1 page)
21 November 2013Registered office address changed from 51 Dingleway Appleton Warrington Cheshire WA4 3AB England on 21 November 2013 (1 page)
27 August 2013Incorporation
Statement of capital on 2013-08-27
  • GBP 16
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(14 pages)
27 August 2013Incorporation
Statement of capital on 2013-08-27
  • GBP 16
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(14 pages)