Background WavePink WaveYellow Wave

MUMBAI 3D CONVERSION LTD (07972566)

MUMBAI 3D CONVERSION LTD (07972566) is an active UK company. incorporated on 1 March 2012. with registered office in Harrow. The company operates in the Information and Communication sector, engaged in motion picture production activities. MUMBAI 3D CONVERSION LTD has been registered for 14 years. Current directors include WALIA, Ravinder.

Company Number
07972566
Status
active
Type
ltd
Incorporated
1 March 2012
Age
14 years
Address
447 Kenton Road, Harrow, HA3 0XY
Industry Sector
Information and Communication
Business Activity
Motion picture production activities
Directors
WALIA, Ravinder
SIC Codes
59111

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MUMBAI 3D CONVERSION LTD

MUMBAI 3D CONVERSION LTD is an active company incorporated on 1 March 2012 with the registered office located in Harrow. The company operates in the Information and Communication sector, specifically engaged in motion picture production activities. MUMBAI 3D CONVERSION LTD was registered 14 years ago.(SIC: 59111)

Status

active

Active since 14 years ago

Company No

07972566

LTD Company

Age

14 Years

Incorporated 1 March 2012

Size

N/A

Accounts

ARD: 31/3

Overdue

4 years overdue

Last Filed

Made up to 31 March 2020 (6 years ago)
Submitted on 18 February 2021 (5 years ago)
Period: 1 April 2019 - 31 March 2020(13 months)
Type: Dormant

Next Due

Due by 31 December 2021
Period: 1 April 2020 - 31 March 2021

Confirmation Statement

Overdue

4 years overdue

Last Filed

Made up to 1 March 2020 (6 years ago)
Submitted on 4 March 2020 (6 years ago)

Next Due

Due by 12 April 2021
For period ending 1 March 2021
Contact
Address

447 Kenton Road Harrow, HA3 0XY,

Timeline

24 key events • 2012 - 2019

Funding Officers Ownership
Company Founded
Feb 12
Director Left
Mar 12
Director Joined
Mar 12
Share Issue
Apr 12
Director Joined
Aug 12
Director Joined
Aug 12
Director Joined
Aug 12
Director Left
Sept 12
Director Joined
Dec 12
Funding Round
Jan 13
Funding Round
May 13
Funding Round
May 13
Funding Round
Nov 13
Funding Round
Jun 14
Funding Round
Jun 14
Funding Round
Jun 14
Director Left
Mar 15
Director Left
Mar 15
Director Joined
Dec 18
Director Left
Dec 18
Director Left
Dec 18
Director Left
Dec 18
Director Joined
Mar 19
Director Left
Mar 19
8
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

1 Active
7 Resigned

WALIA, Ravinder

Active
Kenton Road, HarrowHA3 0XY
Born July 1972
Director
Appointed 26 Jan 2018

CHAWLA, Manmohan Singh, Dr

Resigned
Kenton Road, HarrowHA3 0XY
Born July 1965
Director
Appointed 15 Aug 2012
Resigned 12 Feb 2018

DAWADA, Shyamal

Resigned
Kenton Road, HarrowHA3 0XY
Born March 1979
Director
Appointed 21 Aug 2012
Resigned 06 Sept 2012

DOSHI, Anshul Gautam

Resigned
Kenton Road, HarrowHA3 0XY
Born May 1980
Director
Appointed 12 Feb 2018
Resigned 20 Nov 2018

HINDOCHA, Bharat Thakarshi

Resigned
Kenton Road, HarrowHA3 0XY
Born April 1950
Director
Appointed 02 Mar 2012
Resigned 12 Feb 2018

KAHAN, Barbara

Resigned
2 Woodberry Grove, North FinchleyN12 0DR
Born June 1931
Director
Appointed 01 Mar 2012
Resigned 01 Mar 2012

PATEL, Devendra

Resigned
Kenton Road, HarrowHA3 0XY
Born February 1966
Director
Appointed 15 Aug 2012
Resigned 12 Feb 2018

PERCIVAL, Dennis

Resigned
Kenton Road, HarrowHA3 0XY
Born September 1958
Director
Appointed 07 Dec 2012
Resigned 28 Feb 2015
Fundings
Financials
Latest Activities

Filing History

45

Gazette Notice Compulsory
15 June 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Dissolved Compulsory Strike Off Suspended
12 June 2021
DISS16(SOAS)DISS16(SOAS)
Accounts With Accounts Type Dormant
18 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
27 March 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 March 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 March 2019
TM01Termination of Director
Accounts With Accounts Type Dormant
18 December 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 December 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 December 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
18 December 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
18 December 2018
TM01Termination of Director
Confirmation Statement With No Updates
7 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 March 2015
AR01AR01
Termination Director Company With Name Termination Date
2 March 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
2 March 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
24 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 July 2014
AR01AR01
Capital Allotment Shares
5 June 2014
SH01Allotment of Shares
Capital Allotment Shares
5 June 2014
SH01Allotment of Shares
Capital Allotment Shares
5 June 2014
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
31 December 2013
AAAnnual Accounts
Capital Allotment Shares
15 November 2013
SH01Allotment of Shares
Capital Allotment Shares
23 May 2013
SH01Allotment of Shares
Capital Allotment Shares
23 May 2013
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
20 May 2013
AR01AR01
Capital Allotment Shares
16 January 2013
SH01Allotment of Shares
Capital Name Of Class Of Shares
20 December 2012
SH08Notice of Name/Rights of Class of Shares
Resolution
20 December 2012
RESOLUTIONSResolutions
Appoint Person Director Company With Name
7 December 2012
AP01Appointment of Director
Termination Director Company With Name
6 September 2012
TM01Termination of Director
Appoint Person Director Company With Name
21 August 2012
AP01Appointment of Director
Appoint Person Director Company With Name
16 August 2012
AP01Appointment of Director
Appoint Person Director Company With Name
15 August 2012
AP01Appointment of Director
Capital Alter Shares Subdivision
5 April 2012
SH02Allotment of Shares (prescribed particulars)
Resolution
5 April 2012
RESOLUTIONSResolutions
Appoint Person Director Company With Name
27 March 2012
AP01Appointment of Director
Termination Director Company With Name
6 March 2012
TM01Termination of Director
Incorporation Company
1 March 2012
NEWINCIncorporation