3dealise Limited

General information

Name:

3dealise Ltd

Office Address:

Flat 4, Acol Court Acol Road NW6 3AE London

Number: 09291434

Incorporation date: 2014-11-03

Dissolution date: 2022-07-19

End of financial year: 31 December

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

3dealise came into being in 2014 as a company enlisted under no 09291434, located at NW6 3AE London at Flat 4, Acol Court. The company's last known status was dissolved. 3dealise had been operating offering its services for eight years.

The following company was administered by 1 director: Olivier S. who was presiding over it from 2020-12-14 to dissolution date on 2022-07-19.

The companies that controlled this firm were: 3dealise Bv owned over 3/4 of company shares. This business could have been reached in Goor at Wheeweg, 7471 EW and was registered as a PSC under the registration number 60455713.

Financial data based on annual reports

Company staff

Olivier S.

Role: Director

Appointed: 14 December 2020

Latest update: 9 December 2023

3dealise B.v

Role: Corporate Director

Appointed: 03 November 2014

Address: Goor, 7471 EW, Netherlands

Latest update: 9 December 2023

Stapper Exploitatie Maatschappij B.v.

Role: Corporate Director

Appointed: 03 November 2014

Address: Goor, 7471 EW, Netherlands

Latest update: 9 December 2023

People with significant control

3dealise Bv
Address: 20 Wheeweg, Goor, 7471 EW, Netherlands
Legal authority Netherlands
Legal form Besloten Vennootschap
Country registered Netherlands
Place registered Kamer Van Koophandel
Registration number 60455713
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
Roland S.
Notified on 6 April 2016
Ceased on 1 June 2019
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 30 September 2022
Account last made up date 31 December 2020
Confirmation statement next due date 14 January 2023
Confirmation statement last made up date 31 December 2021
Annual Accounts 16 November 2015
Start Date For Period Covered By Report 03 November 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 16 November 2015
Annual Accounts 26 September 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 26 September 2016
Annual Accounts 25 September 2017
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 25 September 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Annual Accounts
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Annual Accounts
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Annual Accounts
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015

Company filings

Filing category

Hide filing type
Accounts Annual return Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 19th, July 2022
gazette
Free Download Download filing (1 page)

Additional Information

Accountant/Auditor,
2014

Name:

Euro Andertons Llp

Address:

39, Ludgate Hill City

Post code:

EC4M 7JN

City / Town:

London

Accountant/Auditor,
2015

Name:

Euro Andertons Llp

Address:

39 Ludgate Hill

Post code:

EC4M 7JN

City / Town:

London

Search other companies

Services (by SIC Code)

  • 25990 : Manufacture of other fabricated metal products n.e.c.
  • 71121 : Engineering design activities for industrial process and production
7
Company Age

Similar companies nearby

Closest companies