Company Name3Eight Technology Limited
Company StatusDissolved
Company NumberSC447218
CategoryPrivate Limited Company
Incorporation Date10 April 2013(11 years ago)
Dissolution Date4 June 2019 (4 years, 10 months ago)
Previous NameThree Eight Technologies Limited

Business Activity

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

Directors

Director NameMr Mark Leonard Edwin Gordon
Date of BirthApril 1984 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed10 April 2013(same day as company formation)
RoleEngineer
Country of ResidenceScotland
Correspondence Address18 Northcote Avenue
Aberdeen
AB15 7TN
Scotland
Director NameMr Philip McHardy
Date of BirthDecember 1991 (Born 32 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2015(1 year, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 14 October 2016)
RoleEngineer
Country of ResidenceScotland
Correspondence Address38 Keith Avenue
Balmedie
Aberdeen
AB23 8ZR
Scotland

Location

Registered Address18 North Silver Street
Aberdeen
AB10 1JU
Scotland
ConstituencyAberdeen South
WardMidstocket/Rosemount
Address MatchesOver 60 other UK companies use this postal address

Accounts

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

Filing History

4 June 2019Final Gazette dissolved via voluntary strike-off (1 page)
19 March 2019First Gazette notice for voluntary strike-off (1 page)
12 March 2019Application to strike the company off the register (1 page)
16 April 2018Confirmation statement made on 10 April 2018 with no updates (3 pages)
19 January 2018Micro company accounts made up to 30 April 2017 (6 pages)
19 January 2018Micro company accounts made up to 30 April 2017 (6 pages)
19 April 2017Confirmation statement made on 10 April 2017 with updates (6 pages)
19 April 2017Confirmation statement made on 10 April 2017 with updates (6 pages)
16 January 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
16 January 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
19 October 2016Termination of appointment of Philip Mchardy as a director on 14 October 2016 (1 page)
19 October 2016Termination of appointment of Philip Mchardy as a director on 14 October 2016 (1 page)
19 April 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 9
(4 pages)
19 April 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 9
(4 pages)
20 January 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
20 January 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
21 May 2015Director's details changed for Mr Philip Mchardy on 21 May 2015 (2 pages)
21 May 2015Director's details changed for Mr Philip Mchardy on 21 May 2015 (2 pages)
20 April 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 9
(4 pages)
20 April 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 9
(4 pages)
19 March 2015Appointment of Mr Philip Mchardy as a director on 19 March 2015 (2 pages)
19 March 2015Appointment of Mr Philip Mchardy as a director on 19 March 2015 (2 pages)
13 March 2015Company name changed three eight technologies LIMITED\certificate issued on 13/03/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-03-13
(3 pages)
13 March 2015Statement of capital following an allotment of shares on 13 March 2015
  • GBP 9
(3 pages)
13 March 2015Statement of capital following an allotment of shares on 13 March 2015
  • GBP 9
(3 pages)
13 March 2015Company name changed three eight technologies LIMITED\certificate issued on 13/03/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-03-13
(3 pages)
22 May 2014Accounts for a dormant company made up to 30 April 2014 (2 pages)
22 May 2014Accounts for a dormant company made up to 30 April 2014 (2 pages)
22 May 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 8
(3 pages)
22 May 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 8
(3 pages)
10 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
10 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)