Company NameE3D Interactive Limited
Company StatusDissolved
Company Number04034345
CategoryPrivate Limited Company
Incorporation Date14 July 2000(23 years, 9 months ago)
Dissolution Date1 August 2020 (3 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71111Architectural activities

Directors

Director NameNeil Evans
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed29 August 2000(1 month, 2 weeks after company formation)
Appointment Duration19 years, 11 months (closed 01 August 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRobson Scott Associates 49 Duke Street
Darlington
County Durham
DL3 7SD
Secretary NameSophie Marie-Helene Evans
NationalityFrench
StatusClosed
Appointed29 August 2000(1 month, 2 weeks after company formation)
Appointment Duration19 years, 11 months (closed 01 August 2020)
RoleSecretary
Correspondence AddressRobson Scott Associates 49 Duke Street
Darlington
County Durham
DL3 7SD
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed14 July 2000(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed14 July 2000(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered AddressRobson Scott Associates
49 Duke Street
Darlington
County Durham
DL3 7SD
RegionNorth East
ConstituencyDarlington
CountyCounty Durham
WardPark East
Built Up AreaDarlington

Shareholders

25 at £1Mr Neil Evans
33.33%
Ordinary A
25 at £1Mrs Sophie Evans
33.33%
Ordinary A
25 at £1Mrs Sophie Evans & Mr Neil Evans
33.33%
Ordinary B

Financials

Year2014
Net Worth£864
Cash£6,100
Current Liabilities£15,662

Accounts

Latest Accounts30 June 2017 (6 years, 9 months ago)
Accounts CategoryMicro
Accounts Year End30 June

Filing History

1 August 2020Final Gazette dissolved following liquidation (1 page)
1 May 2020Return of final meeting in a creditors' voluntary winding up (10 pages)
4 March 2019Registered office address changed from Fourth Floor Warwick House 65-66 Queen Street London EC4R 1EB England to Robson Scott Associates 49 Duke Street Darlington County Durham DL3 7SD on 4 March 2019 (2 pages)
3 March 2019Appointment of a voluntary liquidator (3 pages)
3 March 2019Statement of affairs (7 pages)
3 March 2019Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-02-15
(1 page)
4 July 2018Confirmation statement made on 2 July 2018 with no updates (3 pages)
11 April 2018Micro company accounts made up to 30 June 2017 (2 pages)
6 November 2017Registered office address changed from Warwick House Fourth Floor 65-66 Queen Street London EC4R 1EB England to Fourth Floor Warwick House 65-66 Queen Street London EC4R 1EB on 6 November 2017 (1 page)
6 November 2017Registered office address changed from Warwick House Fourth Floor 65-66 Queen Street London EC4R 1EB England to Fourth Floor Warwick House 65-66 Queen Street London EC4R 1EB on 6 November 2017 (1 page)
20 October 2017Registered office address changed from Fourth Floor 30-31 Furnival Street London EC4A 1JQ to Warwick House Fourth Floor 65-66 Queen Street London EC4R 1EB on 20 October 2017 (1 page)
20 October 2017Registered office address changed from Fourth Floor 30-31 Furnival Street London EC4A 1JQ to Warwick House Fourth Floor 65-66 Queen Street London EC4R 1EB on 20 October 2017 (1 page)
4 July 2017Confirmation statement made on 2 July 2017 with no updates (3 pages)
4 July 2017Confirmation statement made on 2 July 2017 with no updates (3 pages)
30 March 2017Micro company accounts made up to 30 June 2016 (2 pages)
30 March 2017Micro company accounts made up to 30 June 2016 (2 pages)
15 August 2016Confirmation statement made on 2 July 2016 with updates (6 pages)
15 August 2016Confirmation statement made on 2 July 2016 with updates (6 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
19 August 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 75
(4 pages)
19 August 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 75
(4 pages)
19 August 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 75
(4 pages)
25 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
25 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
17 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 75
(4 pages)
17 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 75
(4 pages)
17 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 75
(4 pages)
24 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
24 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
12 November 2013Registered office address changed from 6-7 Ludgate Square London EC4M 7AS on 12 November 2013 (1 page)
12 November 2013Registered office address changed from 6-7 Ludgate Square London EC4M 7AS on 12 November 2013 (1 page)
24 July 2013Annual return made up to 2 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-24
(4 pages)
24 July 2013Annual return made up to 2 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-24
(4 pages)
24 July 2013Annual return made up to 2 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-24
(4 pages)
27 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
27 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
30 July 2012Annual return made up to 2 July 2012 with a full list of shareholders (4 pages)
30 July 2012Annual return made up to 2 July 2012 with a full list of shareholders (4 pages)
30 July 2012Annual return made up to 2 July 2012 with a full list of shareholders (4 pages)
20 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
20 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
2 August 2011Annual return made up to 2 July 2011 with a full list of shareholders (4 pages)
2 August 2011Annual return made up to 2 July 2011 with a full list of shareholders (4 pages)
2 August 2011Annual return made up to 2 July 2011 with a full list of shareholders (4 pages)
23 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
23 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
7 July 2010Director's details changed for Neil Evans on 1 July 2010 (2 pages)
7 July 2010Secretary's details changed for Sophie Marie-Helene Evans on 1 July 2010 (1 page)
7 July 2010Annual return made up to 2 July 2010 with a full list of shareholders (5 pages)
7 July 2010Secretary's details changed for Sophie Marie-Helene Evans on 1 July 2010 (1 page)
7 July 2010Secretary's details changed for Sophie Marie-Helene Evans on 1 July 2010 (1 page)
7 July 2010Director's details changed for Neil Evans on 1 July 2010 (2 pages)
7 July 2010Annual return made up to 2 July 2010 with a full list of shareholders (5 pages)
7 July 2010Director's details changed for Neil Evans on 1 July 2010 (2 pages)
7 July 2010Annual return made up to 2 July 2010 with a full list of shareholders (5 pages)
29 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
29 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
3 July 2009Return made up to 02/07/09; full list of members (4 pages)
3 July 2009Return made up to 02/07/09; full list of members (4 pages)
18 June 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
18 June 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
2 July 2008Return made up to 02/07/08; full list of members (4 pages)
2 July 2008Return made up to 02/07/08; full list of members (4 pages)
1 July 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
1 July 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
11 July 2007Return made up to 02/07/07; full list of members (3 pages)
11 July 2007Return made up to 02/07/07; full list of members (3 pages)
10 July 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
10 July 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
28 September 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
28 September 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
4 August 2006Return made up to 02/07/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
4 August 2006Return made up to 02/07/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
13 April 2006Registered office changed on 13/04/06 from: well court 14-16 farringdon lane london EC1R 3AU (1 page)
13 April 2006Registered office changed on 13/04/06 from: well court 14-16 farringdon lane london EC1R 3AU (1 page)
14 July 2005Return made up to 02/07/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
14 July 2005Return made up to 02/07/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
29 April 2005Total exemption small company accounts made up to 30 June 2004 (7 pages)
29 April 2005Total exemption small company accounts made up to 30 June 2004 (7 pages)
12 July 2004Return made up to 02/07/04; full list of members (7 pages)
12 July 2004Return made up to 02/07/04; full list of members (7 pages)
5 May 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
5 May 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
18 August 2003Secretary's particulars changed (1 page)
18 August 2003Secretary's particulars changed (1 page)
18 August 2003Director's particulars changed (1 page)
18 August 2003Director's particulars changed (1 page)
11 July 2003Return made up to 02/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
11 July 2003Return made up to 02/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
27 May 2003Total exemption small company accounts made up to 30 June 2002 (6 pages)
27 May 2003Total exemption small company accounts made up to 30 June 2002 (6 pages)
14 August 2002Ad 11/07/02--------- £ si 73@1 (2 pages)
14 August 2002Resolutions
  • RES13 ‐ Reclassifying of shares 11/07/02
(1 page)
14 August 2002Resolutions
  • RES13 ‐ Reclassifying of shares 11/07/02
(1 page)
14 August 2002Ad 11/07/02--------- £ si 73@1 (2 pages)
17 July 2002Return made up to 14/07/02; full list of members (6 pages)
17 July 2002Return made up to 14/07/02; full list of members (6 pages)
1 May 2002Total exemption small company accounts made up to 30 June 2001 (6 pages)
1 May 2002Total exemption small company accounts made up to 30 June 2001 (6 pages)
15 March 2002Accounting reference date shortened from 31/07/01 to 30/06/01 (1 page)
15 March 2002Accounting reference date shortened from 31/07/01 to 30/06/01 (1 page)
21 January 2002Registered office changed on 21/01/02 from: peterson & co lyndhurst catsash road newport NP18 2LZ (1 page)
21 January 2002Registered office changed on 21/01/02 from: peterson & co lyndhurst catsash road newport NP18 2LZ (1 page)
18 July 2001Return made up to 14/07/01; full list of members (6 pages)
18 July 2001Return made up to 14/07/01; full list of members (6 pages)
5 September 2000Director resigned (1 page)
5 September 2000Secretary resigned (1 page)
5 September 2000New director appointed (2 pages)
5 September 2000New director appointed (2 pages)
5 September 2000New secretary appointed (2 pages)
5 September 2000New secretary appointed (2 pages)
5 September 2000Director resigned (1 page)
5 September 2000Secretary resigned (1 page)
19 July 2000Secretary resigned (1 page)
19 July 2000Registered office changed on 19/07/00 from: 44 upper belgrave road bristol avon BS8 2XN (1 page)
19 July 2000Registered office changed on 19/07/00 from: 44 upper belgrave road bristol avon BS8 2XN (1 page)
19 July 2000Director resigned (1 page)
19 July 2000Secretary resigned (1 page)
19 July 2000Director resigned (1 page)
14 July 2000Incorporation (7 pages)
14 July 2000Incorporation (7 pages)