Company Name3D Draughting Solutions Limited
Company StatusDissolved
Company Number06199557
CategoryPrivate Limited Company
Incorporation Date2 April 2007(17 years ago)
Dissolution Date16 January 2018 (6 years, 3 months ago)

Business Activity

Section BMining and Quarrying
SIC 1110Extraction of petroleum & natural gas
SIC 06100Extraction of crude petroleum
SIC 06200Extraction of natural gas

Directors

Director NameMr Colin Stuart Miller
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed02 April 2007(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address161 Alderman Road
Glasgow
G13 3DA
Scotland
Secretary NameMrs Irene Miller
NationalityBritish
StatusClosed
Appointed02 April 2007(same day as company formation)
RoleCompany Director
Correspondence Address161 Alderman Road
Glasgow
G13 3DA
Scotland
Director NameFiletravel Company Director Limited (Corporation)
StatusResigned
Appointed02 April 2007(same day as company formation)
Correspondence Address240 Hawthorne Road
Liverpool
L20 3AS
Secretary NameFiletravel Company Secretary Limited (Corporation)
StatusResigned
Appointed02 April 2007(same day as company formation)
Correspondence Address240 Hawthorne Road
Liverpool
L20 3AS

Location

Registered AddressUnit 1 58 Low Friar Street
Newcastle
NE1 5UE
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Shareholders

2 at £1Colin Stuart Miller
100.00%
Ordinary

Financials

Year2014
Net Worth£667
Cash£21,002
Current Liabilities£21,038

Accounts

Latest Accounts30 April 2017 (6 years, 12 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 April

Filing History

16 January 2018Final Gazette dissolved via voluntary strike-off (1 page)
31 October 2017First Gazette notice for voluntary strike-off (1 page)
31 October 2017First Gazette notice for voluntary strike-off (1 page)
23 October 2017Application to strike the company off the register (3 pages)
23 October 2017Application to strike the company off the register (3 pages)
6 October 2017Total exemption full accounts made up to 30 April 2017 (7 pages)
6 October 2017Total exemption full accounts made up to 30 April 2017 (7 pages)
18 April 2017Confirmation statement made on 2 April 2017 with updates (5 pages)
18 April 2017Confirmation statement made on 2 April 2017 with updates (5 pages)
19 September 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
19 September 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
26 April 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 2
(4 pages)
26 April 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 2
(4 pages)
26 April 2016Director's details changed for Mr Colin Stuart Miller on 24 November 2014 (2 pages)
26 April 2016Director's details changed for Mr Colin Stuart Miller on 24 November 2014 (2 pages)
25 November 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
25 November 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
27 April 2015Secretary's details changed for Irene Anderson on 25 October 2014 (1 page)
27 April 2015Secretary's details changed for Irene Anderson on 25 October 2014 (1 page)
25 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-25
  • GBP 2
(4 pages)
25 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-25
  • GBP 2
(4 pages)
25 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-25
  • GBP 2
(4 pages)
20 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
20 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
7 July 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 2
(4 pages)
7 July 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 2
(4 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
26 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (4 pages)
26 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (4 pages)
26 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (4 pages)
30 October 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
30 October 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
19 April 2012Annual return made up to 2 April 2012 with a full list of shareholders (4 pages)
19 April 2012Annual return made up to 2 April 2012 with a full list of shareholders (4 pages)
19 April 2012Annual return made up to 2 April 2012 with a full list of shareholders (4 pages)
15 December 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
15 December 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
18 April 2011Annual return made up to 2 April 2011 with a full list of shareholders (4 pages)
18 April 2011Annual return made up to 2 April 2011 with a full list of shareholders (4 pages)
18 April 2011Annual return made up to 2 April 2011 with a full list of shareholders (4 pages)
18 April 2011Director's details changed for Colin Stuart Miller on 18 April 2011 (2 pages)
18 April 2011Director's details changed for Colin Stuart Miller on 18 April 2011 (2 pages)
9 February 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
9 February 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
10 May 2010Annual return made up to 2 April 2010 with a full list of shareholders (4 pages)
10 May 2010Annual return made up to 2 April 2010 with a full list of shareholders (4 pages)
10 May 2010Annual return made up to 2 April 2010 with a full list of shareholders (4 pages)
28 January 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
28 January 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
15 April 2009Return made up to 02/04/09; full list of members (3 pages)
15 April 2009Return made up to 02/04/09; full list of members (3 pages)
18 March 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
18 March 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
2 December 2008Registered office changed on 02/12/2008 from high trees hillfield road hemel hempstead herts HP2 4AY (1 page)
2 December 2008Registered office changed on 02/12/2008 from high trees hillfield road hemel hempstead herts HP2 4AY (1 page)
14 August 2008Return made up to 02/04/08; full list of members (3 pages)
14 August 2008Return made up to 02/04/08; full list of members (3 pages)
14 August 2008Director's change of particulars / colin stuart / 14/08/2008 (1 page)
14 August 2008Director's change of particulars / colin stuart / 14/08/2008 (1 page)
23 December 2007Registered office changed on 23/12/07 from: 240 hawthorne road liverpool L20 3AS (1 page)
23 December 2007Registered office changed on 23/12/07 from: 240 hawthorne road liverpool L20 3AS (1 page)
24 April 2007Secretary resigned (1 page)
24 April 2007New director appointed (1 page)
24 April 2007New secretary appointed (1 page)
24 April 2007New secretary appointed (1 page)
24 April 2007Director resigned (1 page)
24 April 2007New director appointed (1 page)
24 April 2007Director resigned (1 page)
24 April 2007Secretary resigned (1 page)
2 April 2007Incorporation (12 pages)
2 April 2007Incorporation (12 pages)