PIPE DREAMS 3D LIMITED

PIPE DREAMS 3D LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NamePIPE DREAMS 3D LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05277354
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of PIPE DREAMS 3D LIMITED?

    • Media representation services (73120) / Professional, scientific and technical activities

    Where is PIPE DREAMS 3D LIMITED located?

    Registered Office Address
    Landmark House
    Hammersmith Bridge Road
    W6 9EJ London
    Undeliverable Registered Office AddressNo

    What are the latest accounts for PIPE DREAMS 3D LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2014

    What are the latest filings for PIPE DREAMS 3D LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Notice of final account prior to dissolution

    18 pagesWU15

    Progress report in a winding up by the court

    16 pagesWU07

    Progress report in a winding up by the court

    17 pagesWU07

    Progress report in a winding up by the court

    15 pagesWU07

    Appointment of a liquidator

    2 pages4.31

    Order of court to wind up

    1 pagesCOCOMP

    Restoration by order of the court

    2 pagesAC92

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Notice of completion of voluntary arrangement

    13 pages1.4

    Total exemption small company accounts made up to Dec 31, 2014

    3 pagesAA

    Termination of appointment of Gareth Stephen James as a director on Apr 30, 2015

    1 pagesTM01

    Annual return made up to Nov 03, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 03, 2014

    Statement of capital on Nov 03, 2014

    • Capital: GBP 61
    SH01

    Total exemption small company accounts made up to Dec 31, 2013

    3 pagesAA

    Annual return made up to Nov 03, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 08, 2013

    Statement of capital on Nov 08, 2013

    • Capital: GBP 61
    SH01

    Register inspection address has been changed from Gemini House 334-336 King Street Hammersmith London W6 0RR England

    1 pagesAD02

    Total exemption small company accounts made up to Dec 31, 2012

    4 pagesAA

    Registered office address changed from * Landmark House Hammersmith Bridge Road London W6 9DP United Kingdom* on Mar 15, 2013

    1 pagesAD01

    Current accounting period extended from Nov 30, 2012 to Dec 31, 2012

    1 pagesAA01

    Registered office address changed from * Gemini House 334-336 King Street Hammersmith London W6 0RR* on Nov 29, 2012

    1 pagesAD01

    Annual return made up to Nov 03, 2012 with full list of shareholders

    5 pagesAR01

    Director's details changed for Mr Adam James Timothy Attew on Nov 05, 2012

    2 pagesCH01

    Total exemption small company accounts made up to Nov 30, 2011

    7 pagesAA

    Annual return made up to Nov 03, 2011 with full list of shareholders

    6 pagesAR01

    Who are the officers of PIPE DREAMS 3D LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ATTEW, Adam James Timothy
    206 Sheen Road
    TW10 5AN Richmond
    Flat 1
    Surrey
    United Kingdom
    Director
    206 Sheen Road
    TW10 5AN Richmond
    Flat 1
    Surrey
    United Kingdom
    United KingdomBritish25471460002
    ATTEW, Adam James Timothy
    155 Manor Grove
    TW9 4QH Richmond
    Surrey
    Secretary
    155 Manor Grove
    TW9 4QH Richmond
    Surrey
    British25471460002
    KEENE, Charles John
    16 Alyth Road
    BH3 7DF Bournemouth
    Dorset
    Secretary
    16 Alyth Road
    BH3 7DF Bournemouth
    Dorset
    British60207820004
    TEMPLE SECRETARIES LIMITED
    788-790 Finchley Road
    NW11 7TJ London
    Nominee Secretary
    788-790 Finchley Road
    NW11 7TJ London
    900001120001
    GREEN, Brian John
    9 Paddock Way
    SO24 9PN Alresford
    Hampshire
    Director
    9 Paddock Way
    SO24 9PN Alresford
    Hampshire
    United KingdomBritish74640440001
    JAMES, Gareth Stephen
    Sway Road
    SO41 8NN Lymington
    Buckland Wood
    Hampshire
    United Kingdom
    Director
    Sway Road
    SO41 8NN Lymington
    Buckland Wood
    Hampshire
    United Kingdom
    United KingdomBritish141691100002
    LIEW, Kelvin Chi Wen
    68a Second Avenue
    SW14 8QE London
    Director
    68a Second Avenue
    SW14 8QE London
    British106677000002
    COMPANY DIRECTORS LIMITED
    788-790 Finchley Road
    NW11 7TJ London
    Nominee Director
    788-790 Finchley Road
    NW11 7TJ London
    900001110001

    Does PIPE DREAMS 3D LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Rent deposit deed
    Created On Jul 28, 2008
    Delivered On Aug 08, 2008
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    £1,909.38 by way of a rent deposit see image for full details.
    Persons Entitled
    • Diara Investments Limited
    Transactions
    • Aug 08, 2008Registration of a charge (395)

    Does PIPE DREAMS 3D LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Sep 05, 2011Date of meeting to approve CVA
    Nov 03, 2015Date of completion or termination of CVA
    Corporate voluntary arrangement (CVA)
    NameRoleAddressAppointed OnCeased On
    Nedim Patrick Ailyan
    16 Hatherley Road
    DA14 4BG Sidcup
    Kent
    practitioner
    16 Hatherley Road
    DA14 4BG Sidcup
    Kent
    2
    DateType
    Sep 16, 2020Conclusion of winding up
    Jan 06, 2016Petition date
    Mar 17, 2016Commencement of winding up
    Mar 05, 2021Dissolved on
    Compulsory liquidation
    NameRoleAddressAppointed OnCeased On
    Nedim Patrick Ailyan
    142/148 Main Road
    DA14 6NZ Sidcup
    Kent
    practitioner
    142/148 Main Road
    DA14 6NZ Sidcup
    Kent
    The Official Receiver Or London
    2nd Floor, 4 Abbey Orchard Street
    Westminster
    SW1P 2HT London
    practitioner
    2nd Floor, 4 Abbey Orchard Street
    Westminster
    SW1P 2HT London

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0