Company NameSee-It-3D.com Limited
Company StatusDissolved
Company NumberSC420021
CategoryPrivate Limited Company
Incorporation Date21 March 2012(12 years, 1 month ago)
Dissolution Date15 January 2019 (5 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Director

Director NameMs Kikki Mariah Herman
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed21 March 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAxwell House 2 Westerton Road
Broxburn
West Lothian
EH52 5AU
Scotland

Location

Registered AddressAxwell House
2 Westerton Road
Broxburn
West Lothian
EH52 5AU
Scotland
ConstituencyLivingston
WardBroxburn, Uphall and Winchburgh

Financials

Year2013
Net Worth-£127
Cash£8,610
Current Liabilities£17,267

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

15 January 2019Final Gazette dissolved via compulsory strike-off (1 page)
11 December 2018Compulsory strike-off action has been suspended (1 page)
30 October 2018First Gazette notice for compulsory strike-off (1 page)
25 July 2018Compulsory strike-off action has been discontinued (1 page)
24 July 2018Confirmation statement made on 21 March 2018 with no updates (3 pages)
17 April 2018Compulsory strike-off action has been suspended (1 page)
20 February 2018First Gazette notice for compulsory strike-off (1 page)
20 May 2017Compulsory strike-off action has been discontinued (1 page)
20 May 2017Compulsory strike-off action has been discontinued (1 page)
18 May 2017Confirmation statement made on 21 March 2017 with updates (5 pages)
18 May 2017Confirmation statement made on 21 March 2017 with updates (5 pages)
14 March 2017First Gazette notice for compulsory strike-off (1 page)
14 March 2017First Gazette notice for compulsory strike-off (1 page)
6 July 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
6 July 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
23 April 2016Compulsory strike-off action has been discontinued (1 page)
23 April 2016Compulsory strike-off action has been discontinued (1 page)
22 April 2016Annual return made up to 21 March 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 300
(3 pages)
22 April 2016Annual return made up to 21 March 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 300
(3 pages)
22 April 2016Director's details changed for Ms Kikki Mariah Herman on 21 March 2016 (2 pages)
22 April 2016Director's details changed for Ms Kikki Mariah Herman on 21 March 2016 (2 pages)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
9 May 2015Compulsory strike-off action has been discontinued (1 page)
9 May 2015Compulsory strike-off action has been discontinued (1 page)
8 May 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
8 May 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
8 May 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 300
(3 pages)
8 May 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 300
(3 pages)
10 April 2015First Gazette notice for compulsory strike-off (1 page)
10 April 2015First Gazette notice for compulsory strike-off (1 page)
14 April 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 300
(3 pages)
14 April 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 300
(3 pages)
14 January 2014Statement of capital following an allotment of shares on 1 January 2014
  • GBP 300
(3 pages)
14 January 2014Statement of capital following an allotment of shares on 1 January 2014
  • GBP 300
(3 pages)
14 January 2014Statement of capital following an allotment of shares on 1 January 2014
  • GBP 300
(3 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
17 April 2013Annual return made up to 21 March 2013 with a full list of shareholders (3 pages)
17 April 2013Annual return made up to 21 March 2013 with a full list of shareholders (3 pages)
8 May 2012Director's details changed for Ms Kikki Mariah Herman on 8 May 2012 (2 pages)
8 May 2012Director's details changed for Ms Kikki Mariah Herman on 8 May 2012 (2 pages)
8 May 2012Director's details changed for Ms Kikki Mariah Herman on 8 May 2012 (2 pages)
21 March 2012Incorporation (21 pages)
21 March 2012Incorporation (21 pages)