Company Name3B Vision Limited
Company StatusDissolved
Company NumberSC410807
CategoryPrivate Limited Company
Incorporation Date8 November 2011(12 years, 5 months ago)
Dissolution Date15 February 2020 (4 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMrs Shu Wang Rask
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed08 November 2011(same day as company formation)
RoleFinance Administration Director
Country of ResidenceEngland
Correspondence AddressThe Vision Building 20 Greenmarket
Dundee
DD1 4QB
Scotland
Secretary NameMr Anders Rask
StatusClosed
Appointed08 November 2011(same day as company formation)
RoleCompany Director
Correspondence AddressThe Vision Building 20 Greenmarket
Dundee
DD1 4QB
Scotland
Director NameMr Anders Rask
Date of BirthDecember 1977 (Born 46 years ago)
NationalityDanish
StatusClosed
Appointed20 February 2012(3 months, 2 weeks after company formation)
Appointment Duration7 years, 12 months (closed 15 February 2020)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressThe Vision Building 20 Greenmarket
Dundee
DD1 4QB
Scotland
Director NameMr Hao Zhan Sun
Date of BirthSeptember 1988 (Born 35 years ago)
NationalityChinese
StatusResigned
Appointed18 May 2015(3 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 05 May 2017)
RoleMarketing Director - China
Country of ResidenceEngland
Correspondence AddressThe Vision Building 20 Greenmarket
Dundee
DD1 4QB
Scotland

Contact

Website3bvision.com
Telephone01223 926454
Telephone regionCambridge

Location

Registered AddressThe Vision Building
20 Greenmarket
Dundee
DD1 4QB
Scotland
ConstituencyDundee West
WardWest End
Address MatchesOver 10 other UK companies use this postal address

Shareholders

50 at £1Anders Rask
50.00%
Ordinary
50 at £1Shu Wang Rask
50.00%
Ordinary

Financials

Year2014
Net Worth-£204,478
Cash£45,326
Current Liabilities£112,085

Accounts

Latest Accounts30 April 2017 (6 years, 12 months ago)
Accounts CategoryMicro
Accounts Year End30 April

Filing History

15 February 2020Final Gazette dissolved following liquidation (1 page)
15 November 2019Final account prior to dissolution in a winding-up by the court (12 pages)
22 November 2018Termination of appointment of Hao Zhan Sun as a director on 5 May 2017 (1 page)
22 November 2018Confirmation statement made on 8 November 2018 with no updates (3 pages)
15 August 2018Registered office address changed from 34 Reform Street Dundee DD1 1RJ Scotland to The Vision Building 20 Greenmarket Dundee DD1 4QB on 15 August 2018 (2 pages)
9 July 2018Notice of winding up order (1 page)
9 July 2018Court order notice of winding up (1 page)
9 February 2018Micro company accounts made up to 30 April 2017 (7 pages)
22 November 2017Confirmation statement made on 8 November 2017 with no updates (3 pages)
22 November 2017Confirmation statement made on 8 November 2017 with no updates (3 pages)
3 October 2017Notification of Anders Rask as a person with significant control on 6 April 2016 (2 pages)
3 October 2017Notification of Shu Wang-Rask as a person with significant control on 6 April 2016 (2 pages)
3 October 2017Notification of Shu Wang-Rask as a person with significant control on 3 October 2017 (2 pages)
3 October 2017Notification of Anders Rask as a person with significant control on 3 October 2017 (2 pages)
29 June 2017Total exemption small company accounts made up to 30 April 2016 (7 pages)
29 June 2017Confirmation statement made on 8 November 2016 with no updates (3 pages)
29 June 2017Total exemption small company accounts made up to 30 April 2016 (7 pages)
29 June 2017Confirmation statement made on 8 November 2016 with no updates (3 pages)
27 June 2017Compulsory strike-off action has been discontinued (1 page)
27 June 2017Compulsory strike-off action has been discontinued (1 page)
26 June 2017Director's details changed for Mr Anders Rask on 1 August 2013 (2 pages)
26 June 2017Director's details changed for Mr Anders Rask on 1 August 2013 (2 pages)
26 June 2017Appointment of Mr Hao Zhan Sun as a director on 18 May 2015 (2 pages)
26 June 2017Director's details changed for Miss Shu Wang Rask on 1 August 2013 (2 pages)
26 June 2017Appointment of Mr Hao Zhan Sun as a director on 18 May 2015 (2 pages)
26 June 2017Annual return made up to 8 November 2015 with a full list of shareholders
Statement of capital on 2017-06-26
  • GBP 200,100
(7 pages)
26 June 2017Director's details changed for Miss Shu Wang Rask on 1 August 2013 (2 pages)
26 June 2017Statement of capital following an allotment of shares on 30 April 2015
  • GBP 200,100
(3 pages)
26 June 2017Statement of capital following an allotment of shares on 30 April 2015
  • GBP 200,100
(3 pages)
26 June 2017Annual return made up to 8 November 2015 with a full list of shareholders
Statement of capital on 2017-06-26
  • GBP 200,100
(7 pages)
16 May 2017Compulsory strike-off action has been suspended (1 page)
16 May 2017Compulsory strike-off action has been suspended (1 page)
4 April 2017First Gazette notice for compulsory strike-off (1 page)
4 April 2017First Gazette notice for compulsory strike-off (1 page)
18 June 2016Compulsory strike-off action has been discontinued (1 page)
18 June 2016Compulsory strike-off action has been discontinued (1 page)
17 June 2016Total exemption small company accounts made up to 30 April 2015 (9 pages)
17 June 2016Total exemption small company accounts made up to 30 April 2015 (9 pages)
24 March 2016Compulsory strike-off action has been suspended (1 page)
24 March 2016Compulsory strike-off action has been suspended (1 page)
9 February 2016First Gazette notice for compulsory strike-off (1 page)
9 February 2016First Gazette notice for compulsory strike-off (1 page)
28 January 2015Registered office address changed from 11 Marine Parade Dundee DD1 3BN to 34 Reform Street Dundee DD1 1RJ on 28 January 2015 (1 page)
28 January 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
28 January 2015Registered office address changed from 11 Marine Parade Dundee DD1 3BN to 34 Reform Street Dundee DD1 1RJ on 28 January 2015 (1 page)
28 January 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
15 December 2014Annual return made up to 8 November 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 100
(4 pages)
15 December 2014Annual return made up to 8 November 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 100
(4 pages)
15 December 2014Annual return made up to 8 November 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 100
(4 pages)
20 February 2014Annual return made up to 15 January 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 100
(4 pages)
20 February 2014Annual return made up to 15 January 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 100
(4 pages)
17 February 2014Statement of capital following an allotment of shares on 8 November 2013
  • GBP 100
(4 pages)
17 February 2014Statement of capital following an allotment of shares on 8 November 2013
  • GBP 100
(4 pages)
17 February 2014Statement of capital following an allotment of shares on 8 November 2013
  • GBP 100
(4 pages)
12 February 2014Annual return made up to 8 November 2013 with a full list of shareholders (4 pages)
12 February 2014Annual return made up to 8 November 2013 with a full list of shareholders (4 pages)
12 February 2014Annual return made up to 8 November 2013 with a full list of shareholders (4 pages)
8 August 2013Total exemption small company accounts made up to 30 April 2013 (4 pages)
8 August 2013Total exemption small company accounts made up to 30 April 2013 (4 pages)
4 February 2013Annual return made up to 8 November 2012 with a full list of shareholders (4 pages)
4 February 2013Director's details changed for Miss Shu Wang on 1 April 2012 (2 pages)
4 February 2013Annual return made up to 8 November 2012 with a full list of shareholders (4 pages)
4 February 2013Director's details changed for Miss Shu Wang on 1 April 2012 (2 pages)
4 February 2013Director's details changed for Anders Rask on 1 April 2012 (2 pages)
4 February 2013Director's details changed for Miss Shu Wang on 1 April 2012 (2 pages)
4 February 2013Director's details changed for Anders Rask on 1 April 2012 (2 pages)
4 February 2013Director's details changed for Anders Rask on 1 April 2012 (2 pages)
4 February 2013Annual return made up to 8 November 2012 with a full list of shareholders (4 pages)
11 November 2012Current accounting period extended from 30 November 2012 to 30 April 2013 (1 page)
11 November 2012Current accounting period extended from 30 November 2012 to 30 April 2013 (1 page)
20 February 2012Appointment of Anders Rask as a director (2 pages)
20 February 2012Appointment of Anders Rask as a director (2 pages)
8 November 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
8 November 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)