About

Registered Number: 04034345
Date of Incorporation: 14/07/2000 (24 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 01/08/2020 (4 years and 8 months ago)
Registered Address: Robson Scott Associates, 49 Duke Street, Darlington, County Durham, DL3 7SD

 

Having been setup in 2000, E3d Interactive Ltd have registered office in Darlington in County Durham. The organisation has 2 directors listed at Companies House. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EVANS, Neil 29 August 2000 - 1
Secretary Name Appointed Resigned Total Appointments
EVANS, Sophie Marie-Helene 29 August 2000 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 01 August 2020
LIQ14 - N/A 01 May 2020
AD01 - Change of registered office address 04 March 2019
RESOLUTIONS - N/A 03 March 2019
LIQ02 - N/A 03 March 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 03 March 2019
CS01 - N/A 04 July 2018
AA - Annual Accounts 11 April 2018
AD01 - Change of registered office address 06 November 2017
AD01 - Change of registered office address 20 October 2017
CS01 - N/A 04 July 2017
AA - Annual Accounts 30 March 2017
CS01 - N/A 15 August 2016
AA - Annual Accounts 31 March 2016
AR01 - Annual Return 19 August 2015
AA - Annual Accounts 25 March 2015
AR01 - Annual Return 17 July 2014
AA - Annual Accounts 24 March 2014
AD01 - Change of registered office address 12 November 2013
AR01 - Annual Return 24 July 2013
AA - Annual Accounts 27 March 2013
AR01 - Annual Return 30 July 2012
AA - Annual Accounts 20 March 2012
AR01 - Annual Return 02 August 2011
AA - Annual Accounts 23 March 2011
AR01 - Annual Return 07 July 2010
CH01 - Change of particulars for director 07 July 2010
CH03 - Change of particulars for secretary 07 July 2010
AA - Annual Accounts 29 March 2010
363a - Annual Return 03 July 2009
AA - Annual Accounts 18 June 2009
363a - Annual Return 02 July 2008
AA - Annual Accounts 01 July 2008
363a - Annual Return 11 July 2007
AA - Annual Accounts 10 July 2007
AA - Annual Accounts 28 September 2006
363s - Annual Return 04 August 2006
287 - Change in situation or address of Registered Office 13 April 2006
363s - Annual Return 14 July 2005
AA - Annual Accounts 29 April 2005
363s - Annual Return 12 July 2004
AA - Annual Accounts 05 May 2004
288c - Notice of change of directors or secretaries or in their particulars 18 August 2003
288c - Notice of change of directors or secretaries or in their particulars 18 August 2003
363s - Annual Return 11 July 2003
AA - Annual Accounts 27 May 2003
RESOLUTIONS - N/A 14 August 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 August 2002
363s - Annual Return 17 July 2002
AA - Annual Accounts 01 May 2002
225 - Change of Accounting Reference Date 15 March 2002
287 - Change in situation or address of Registered Office 21 January 2002
363s - Annual Return 18 July 2001
288b - Notice of resignation of directors or secretaries 05 September 2000
288b - Notice of resignation of directors or secretaries 05 September 2000
288a - Notice of appointment of directors or secretaries 05 September 2000
288a - Notice of appointment of directors or secretaries 05 September 2000
288b - Notice of resignation of directors or secretaries 19 July 2000
288b - Notice of resignation of directors or secretaries 19 July 2000
287 - Change in situation or address of Registered Office 19 July 2000
NEWINC - New incorporation documents 14 July 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.