Company Name3D Markets Ltd
Company StatusDissolved
Company Number08720802
CategoryPrivate Limited Company
Incorporation Date7 October 2013(10 years, 5 months ago)
Dissolution Date9 July 2019 (4 years, 8 months ago)
Previous NameTrivesta Ltd

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Graham Stoker
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed07 October 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7th Floor Dashwood House
69 Old Broad Street
London
EC2M 1QS
Director NameMr Christopher Paul Morling
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed14 October 2013(1 week after company formation)
Appointment Duration5 years, 8 months (closed 09 July 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Castle Cecily Hill
Cirencester
Gloucestershire
GL7 2EF
Wales
Director NameMrs Monica Lola Stoker
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed14 October 2013(1 week after company formation)
Appointment Duration5 years, 8 months (closed 09 July 2019)
RoleOffice Manager
Country of ResidenceEngland
Correspondence Address7th Floor Dashwood House
69 Old Broad Street
London
EC2M 1QS

Location

Registered Address7th Floor Dashwood House
69 Old Broad Street
London
EC2M 1QS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBishopsgate
Built Up AreaGreater London

Shareholders

55 at £1Graham Stoker
55.00%
Ordinary
35 at £1Christopher Morling
35.00%
Ordinary
10 at £1Monica Stoker
10.00%
Ordinary

Financials

Year2014
Net Worth-£3,354
Cash£6,297
Current Liabilities£16,447

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

9 July 2019Final Gazette dissolved via voluntary strike-off (1 page)
23 April 2019First Gazette notice for voluntary strike-off (1 page)
10 April 2019Application to strike the company off the register (4 pages)
26 September 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
20 September 2018Confirmation statement made on 10 September 2018 with no updates (3 pages)
30 October 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
30 October 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
16 September 2017Confirmation statement made on 10 September 2017 with no updates (3 pages)
16 September 2017Confirmation statement made on 10 September 2017 with no updates (3 pages)
12 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
12 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
10 September 2016Director's details changed for Mrs Monica Lola Stoker on 10 September 2016 (2 pages)
10 September 2016Confirmation statement made on 10 September 2016 with updates (6 pages)
10 September 2016Confirmation statement made on 10 September 2016 with updates (6 pages)
10 September 2016Director's details changed for Mrs Monica Lola Stoker on 10 September 2016 (2 pages)
15 October 2015Director's details changed for Mr Christopher Paul Morling on 1 April 2015 (2 pages)
15 October 2015Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 100
(5 pages)
15 October 2015Director's details changed for Mr Christopher Paul Morling on 1 April 2015 (2 pages)
15 October 2015Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 100
(5 pages)
15 October 2015Director's details changed for Mr Christopher Paul Morling on 1 April 2015 (2 pages)
15 October 2015Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 100
(5 pages)
1 July 2015Total exemption full accounts made up to 31 March 2015 (4 pages)
1 July 2015Total exemption full accounts made up to 31 March 2015 (4 pages)
11 October 2014Current accounting period extended from 31 October 2014 to 31 March 2015 (1 page)
11 October 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-10-11
  • GBP 100
(5 pages)
11 October 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-10-11
  • GBP 100
(5 pages)
11 October 2014Current accounting period extended from 31 October 2014 to 31 March 2015 (1 page)
11 October 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-10-11
  • GBP 100
(5 pages)
13 July 2014Director's details changed for Mr Christoher Morling on 12 July 2014 (2 pages)
13 July 2014Appointment of Mr Christoher Morling as a director on 14 October 2013 (2 pages)
13 July 2014Appointment of Mrs Monica Stoker as a director on 14 October 2013 (2 pages)
13 July 2014Appointment of Mr Christoher Morling as a director on 14 October 2013 (2 pages)
13 July 2014Appointment of Mrs Monica Stoker as a director on 14 October 2013 (2 pages)
13 July 2014Director's details changed for Mr Christoher Morling on 12 July 2014 (2 pages)
14 October 2013Company name changed trivesta LTD\certificate issued on 14/10/13
  • RES15 ‐ Change company name resolution on 2013-10-08
  • NM01 ‐ Change of name by resolution
(3 pages)
14 October 2013Company name changed trivesta LTD\certificate issued on 14/10/13
  • RES15 ‐ Change company name resolution on 2013-10-08
  • NM01 ‐ Change of name by resolution
(3 pages)
7 October 2013Incorporation
Statement of capital on 2013-10-07
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
7 October 2013Incorporation
Statement of capital on 2013-10-07
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)