Company Name3Point81 Ltd
Company StatusDissolved
Company Number09140432
CategoryPrivate Limited Company
Incorporation Date21 July 2014(9 years, 9 months ago)
Dissolution Date3 October 2017 (6 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMr Jonathan Edward Stead
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed21 July 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Rathbone Street
London
W1T 1LY
Director NameMr Peter Walker
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed21 July 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Rathbone Street
London
W1T 1LY
Secretary NameMr Peter Walker
StatusClosed
Appointed21 July 2014(same day as company formation)
RoleCompany Director
Correspondence Address7 Rathbone Street
London
W1T 1LY
Director NameMr Thomas Mortimer
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Rathbone Street
London
W1T 1LY
Director NameOval Nominees Limited (Corporation)
StatusResigned
Appointed21 July 2014(same day as company formation)
Correspondence Address2 Temple Back East Temple Quay
Bristol
BS1 6EG

Location

Registered Address7 Rathbone Street
London
W1T 1LY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

667 at £0.01Rapier Communications LTD
66.70%
Ordinary
333 at £0.01Thomas Mortimer
33.30%
Ordinary

Accounts

Latest Accounts30 September 2015 (8 years, 6 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

3 October 2017Final Gazette dissolved via voluntary strike-off (1 page)
3 October 2017Final Gazette dissolved via voluntary strike-off (1 page)
18 July 2017First Gazette notice for voluntary strike-off (1 page)
18 July 2017First Gazette notice for voluntary strike-off (1 page)
11 July 2017Application to strike the company off the register (3 pages)
11 July 2017Application to strike the company off the register (3 pages)
23 August 2016Termination of appointment of Thomas Mortimer as a director on 19 August 2016 (1 page)
23 August 2016Termination of appointment of Thomas Mortimer as a director on 19 August 2016 (1 page)
4 August 2016Confirmation statement made on 21 July 2016 with updates (5 pages)
4 August 2016Confirmation statement made on 21 July 2016 with updates (5 pages)
16 February 2016Full accounts made up to 30 September 2015 (13 pages)
16 February 2016Full accounts made up to 30 September 2015 (13 pages)
17 August 2015Annual return made up to 21 July 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 10
(4 pages)
17 August 2015Annual return made up to 21 July 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 10
(4 pages)
15 August 2014Statement of capital following an allotment of shares on 21 July 2014
  • GBP 10.00
(4 pages)
15 August 2014Statement of capital following an allotment of shares on 21 July 2014
  • GBP 10.00
(4 pages)
7 August 2014Termination of appointment of Oval Nominees Limited as a director on 21 July 2014 (1 page)
7 August 2014Termination of appointment of Oval Nominees Limited as a director on 21 July 2014 (1 page)
21 July 2014Current accounting period extended from 31 July 2015 to 30 September 2015 (1 page)
21 July 2014Incorporation (37 pages)
21 July 2014Current accounting period extended from 31 July 2015 to 30 September 2015 (1 page)
21 July 2014Incorporation (37 pages)