Company NameThe 3D Entertainment Group Limited
Company StatusDissolved
Company Number06693411
CategoryPrivate Limited Company
Incorporation Date10 September 2008(15 years, 7 months ago)
Dissolution Date1 May 2017 (6 years, 12 months ago)
Previous NameVexus Networks Limited

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameDavid John Crabtree
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed07 October 2008(3 weeks, 6 days after company formation)
Appointment Duration8 years, 6 months (closed 01 May 2017)
RoleCompany Director
Country of ResidenceWest Yorkshire
Correspondence AddressThe Old Dairy 6 Carr Lane
Shepley
Huddersfield
West Yorkshire
HD7 5AN
Director NameMr Stephen Charles Thomas
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed28 March 2009(6 months, 2 weeks after company formation)
Appointment Duration8 years, 1 month (closed 01 May 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPavilion House
Stockgrove Park
Heath And Reach
Bedfordshire
LU7 0BB
Secretary NameMr Adam John Gordon Bellamy
NationalityBritish
StatusClosed
Appointed28 March 2009(6 months, 2 weeks after company formation)
Appointment Duration8 years, 1 month (closed 01 May 2017)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address42 Manland Avenue
Harpenden
Hertfordshire
AL5 4RQ
Director NameMr Adam John Gordon Bellamy
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed07 April 2009(6 months, 4 weeks after company formation)
Appointment Duration8 years (closed 01 May 2017)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address42 Manland Avenue
Harpenden
Hertfordshire
AL5 4RQ
Director NameMr Andrew John Finding
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2008(3 weeks, 6 days after company formation)
Appointment Duration4 months, 2 weeks (resigned 23 February 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Pembroke Grove
Glinton
Peterborough
Cambridgeshire
PE6 7LG
Secretary NameMr Andrew John Finding
NationalityBritish
StatusResigned
Appointed07 October 2008(3 weeks, 6 days after company formation)
Appointment Duration4 months, 2 weeks (resigned 23 February 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Pembroke Grove
Glinton
Peterborough
Cambridgeshire
PE6 7LG
Director NameMs Sandra Louise Gumm
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityAustralian
StatusResigned
Appointed28 March 2009(6 months, 2 weeks after company formation)
Appointment Duration5 months, 3 weeks (resigned 17 September 2009)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address405 Butlers Wharf
36 Shad Thames
London
SE1 2YE
Director NameMr Nicholas Mark Leslau
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2009(6 months, 2 weeks after company formation)
Appointment Duration5 months, 3 weeks (resigned 17 September 2009)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address20 Upper Brook Street
Mayfair
London
W1K 7PX
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed10 September 2008(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed10 September 2008(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressToronto Square
Toronto Street
Leeds
LS1 2HJ
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches3 other UK companies use this postal address

Accounts

Next Accounts Due10 June 2010 (overdue)
Accounts CategoryNo Accounts Filed
Accounts Year End30 September

Filing History

1 May 2017Final Gazette dissolved following liquidation (1 page)
1 May 2017Final Gazette dissolved following liquidation (1 page)
18 May 2011Notice to Registrar in respect of date of dissolution (3 pages)
18 May 2011Notice to Registrar in respect of date of dissolution (3 pages)
16 May 2011Notice to Registrar in respect of date of dissolution (2 pages)
16 May 2011Notice to Registrar in respect of date of dissolution (2 pages)
22 February 2011Notice of move from Administration to Dissolution (14 pages)
22 February 2011Notice of move from Administration to Dissolution (14 pages)
27 September 2010Administrator's progress report to 25 August 2010 (33 pages)
27 September 2010Administrator's progress report to 25 August 2010 (33 pages)
26 April 2010Statement of affairs with form 2.15B/2.14B (7 pages)
26 April 2010Statement of affairs with form 2.15B/2.14B (7 pages)
22 April 2010Statement of administrator's proposal (37 pages)
22 April 2010Statement of administrator's proposal (37 pages)
11 March 2010Registered office address changed from , C/O Vexus Networks Ltd, Deltic Avenue Rooksley, Milton Keynes, Bucks, MK13 8LW on 11 March 2010 (2 pages)
11 March 2010Registered office address changed from , C/O Vexus Networks Ltd, Deltic Avenue Rooksley, Milton Keynes, Bucks, MK13 8LW on 11 March 2010 (2 pages)
4 March 2010Appointment of an administrator (1 page)
4 March 2010Appointment of an administrator (1 page)
21 September 2009Appointment terminate, director sandra louise gumm logged form (1 page)
21 September 2009Appointment terminate, director nicholas mark leslau logged form (1 page)
21 September 2009Appointment terminate, director sandra louise gumm logged form (1 page)
21 September 2009Appointment terminate, director nicholas mark leslau logged form (1 page)
18 September 2009Return made up to 10/09/09; full list of members (5 pages)
18 September 2009Appointment terminated director sandra gumm (1 page)
18 September 2009Appointment terminated director sandra gumm (1 page)
18 September 2009Location of register of members (1 page)
18 September 2009Location of register of members (1 page)
18 September 2009Appointment terminated director nicholas leslau (1 page)
18 September 2009Appointment terminated director nicholas leslau (1 page)
18 September 2009Return made up to 10/09/09; full list of members (5 pages)
2 June 2009Secretary appointed adam bellamy (2 pages)
2 June 2009Director appointed nicholas mark leslau (2 pages)
2 June 2009Director appointed nicholas mark leslau (2 pages)
2 June 2009Director appointed stephen charles thomas (2 pages)
2 June 2009Director appointed stephen charles thomas (2 pages)
2 June 2009Appointment terminated director and secretary andrew finding (1 page)
2 June 2009Secretary appointed adam bellamy (2 pages)
2 June 2009Appointment terminated director and secretary andrew finding (1 page)
2 June 2009Director appointed sandra louise gumm (2 pages)
2 June 2009Director appointed sandra louise gumm (2 pages)
7 May 2009Director appointed adam john gordon bellamy (2 pages)
7 May 2009Director appointed adam john gordon bellamy (2 pages)
17 April 2009Company name changed vexus networks LIMITED\certificate issued on 17/04/09 (6 pages)
17 April 2009Company name changed vexus networks LIMITED\certificate issued on 17/04/09 (6 pages)
9 April 2009Particulars of a mortgage or charge / charge no: 1 (8 pages)
9 April 2009Particulars of a mortgage or charge / charge no: 1 (8 pages)
1 April 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Subdivision 24/03/2009
  • RES10 ‐ Resolution of allotment of securities
(21 pages)
1 April 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Subdivision 24/03/2009
  • RES10 ‐ Resolution of allotment of securities
(21 pages)
31 March 2009S-div (1 page)
31 March 2009Ad 25/03/09\gbp si [email protected]=999\gbp ic 1/1000\ (2 pages)
31 March 2009Ad 25/03/09\gbp si [email protected]=999\gbp ic 1/1000\ (2 pages)
31 March 2009S-div (1 page)
30 October 2008Director appointed david john crabtree (3 pages)
30 October 2008Director and secretary appointed andrew john finding (4 pages)
30 October 2008Director appointed david john crabtree (3 pages)
30 October 2008Director and secretary appointed andrew john finding (4 pages)
8 October 2008Registered office changed on 08/10/2008 from, 788-790 finchley road, london, NW11 7TJ (1 page)
8 October 2008Appointment terminated secretary temple secretaries LIMITED (1 page)
8 October 2008Appointment terminated director company directors LIMITED (1 page)
8 October 2008Appointment terminated director company directors LIMITED (1 page)
8 October 2008Appointment terminated secretary temple secretaries LIMITED (1 page)
8 October 2008Registered office changed on 08/10/2008 from, 788-790 finchley road, london, NW11 7TJ (1 page)
10 September 2008Incorporation (16 pages)
10 September 2008Incorporation (16 pages)