Company Name3 Things Creative Limited
Company StatusDissolved
Company Number07757813
CategoryPrivate Limited Company
Incorporation Date31 August 2011(12 years, 7 months ago)
Dissolution Date29 August 2017 (6 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Dimitrios Bletsas
Date of BirthMay 1974 (Born 50 years ago)
NationalitySouth African
StatusClosed
Appointed31 August 2011(same day as company formation)
RoleAdvertising Creative
Country of ResidenceEngland
Correspondence Address41 Colonial Avenue
Twickenham
TW2 7EE
Director NameMs Jeannine Elizabeth Searle
Date of BirthOctober 1969 (Born 54 years ago)
NationalityNew Zealander
StatusClosed
Appointed31 August 2011(same day as company formation)
RoleFreelance Editor
Country of ResidenceEngland
Correspondence Address41 Colonial Avenue
Twickenham
TW2 7EE
Director NameMs Elizabeth Ann Davies
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX

Location

Registered Address54 Sun Street
Waltham Abbey
Essex
EN9 1EJ
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishWaltham Abbey
WardWaltham Abbey South West
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Dimitrios Bletsas
50.00%
Ordinary
1 at £1Jeannine Searle
50.00%
Ordinary

Financials

Year2014
Net Worth£106
Cash£1,910
Current Liabilities£1,804

Accounts

Latest Accounts31 August 2016 (7 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

29 August 2017Final Gazette dissolved via voluntary strike-off (1 page)
29 August 2017Final Gazette dissolved via voluntary strike-off (1 page)
13 June 2017First Gazette notice for voluntary strike-off (1 page)
13 June 2017First Gazette notice for voluntary strike-off (1 page)
31 May 2017Application to strike the company off the register (3 pages)
31 May 2017Application to strike the company off the register (3 pages)
28 April 2017Accounts for a dormant company made up to 31 August 2016 (2 pages)
28 April 2017Accounts for a dormant company made up to 31 August 2016 (2 pages)
14 September 2016Confirmation statement made on 31 August 2016 with updates (6 pages)
14 September 2016Confirmation statement made on 31 August 2016 with updates (6 pages)
24 May 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
24 May 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
10 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 2
(4 pages)
10 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 2
(4 pages)
27 May 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
27 May 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
15 September 2014Annual return made up to 31 August 2014 with a full list of shareholders (4 pages)
15 September 2014Annual return made up to 31 August 2014 with a full list of shareholders (4 pages)
6 December 2013Total exemption small company accounts made up to 31 August 2013 (5 pages)
6 December 2013Total exemption small company accounts made up to 31 August 2013 (5 pages)
4 September 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 2
(4 pages)
4 September 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 2
(4 pages)
26 May 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
26 May 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
14 September 2012Annual return made up to 31 August 2012 with a full list of shareholders (4 pages)
14 September 2012Director's details changed for Jeannine Searle on 19 June 2012 (2 pages)
14 September 2012Annual return made up to 31 August 2012 with a full list of shareholders (4 pages)
14 September 2012Director's details changed for Jeannine Searle on 19 June 2012 (2 pages)
14 September 2012Director's details changed for Dimitrios Bletsas on 19 June 2012 (2 pages)
14 September 2012Director's details changed for Dimitrios Bletsas on 19 June 2012 (2 pages)
16 January 2012Registered office address changed from Tudor House High Road Thornwood Epping Essex CM16 6LT United Kingdom on 16 January 2012 (2 pages)
16 January 2012Registered office address changed from Tudor House High Road Thornwood Epping Essex CM16 6LT United Kingdom on 16 January 2012 (2 pages)
16 September 2011Statement of capital following an allotment of shares on 31 August 2011
  • GBP 2
(4 pages)
16 September 2011Statement of capital following an allotment of shares on 31 August 2011
  • GBP 2
(4 pages)
16 September 2011Appointment of Jeannine Searle as a director (2 pages)
16 September 2011Appointment of Jeannine Searle as a director (2 pages)
16 September 2011Appointment of Dimitrios Bletsas as a director (2 pages)
16 September 2011Appointment of Dimitrios Bletsas as a director (2 pages)
1 September 2011Termination of appointment of Elizabeth Davies as a director (1 page)
1 September 2011Termination of appointment of Elizabeth Davies as a director (1 page)
31 August 2011Incorporation (22 pages)
31 August 2011Incorporation (22 pages)