Dissolved 2014-06-24
Company Information for 3RD DIMENSION DESIGNS LIMITED
NEWPORT, UNITED KINGDOM, NP10 0ED,
|
Company Registration Number
05158468
Private Limited Company
Dissolved Dissolved 2014-06-24 |
Company Name | |
---|---|
3RD DIMENSION DESIGNS LIMITED | |
Legal Registered Office | |
NEWPORT UNITED KINGDOM NP10 0ED Other companies in NP10 | |
Company Number | 05158468 | |
---|---|---|
Date formed | 2004-06-21 | |
Country | Wales | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2013-05-31 | |
Date Dissolved | 2014-06-24 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2015-06-01 02:36:53 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
3RD DIMENSION DESIGNS LLC | Georgia | Unknown |
Officer | Role | Date Appointed |
---|---|---|
MICHAEL ANDREW KENNEY |
||
MATTHEW JOHN KENNEY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SECRETARIAL APPOINTMENTS LIMITED |
Nominated Secretary | ||
CORPORATE APPOINTMENTS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BIM DESIGNS LIMITED | Director | 2011-12-09 | CURRENT | 2011-12-09 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW JOHN KENNEY / 18/11/2013 | |
AA | 31/05/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 25/03/13 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 17/02/13 FULL LIST | |
AA | 31/05/12 TOTAL EXEMPTION SMALL | |
AR01 | 17/02/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW JOHN KENNEY / 08/09/2011 | |
AD01 | REGISTERED OFFICE CHANGED ON 28/09/2011 FROM 56 LITTLESTONES ROAD EGERTON BOLTON GREATER MANCHESTER BL7 9UN | |
AA | 31/05/11 TOTAL EXEMPTION SMALL | |
AR01 | 17/02/11 FULL LIST | |
AA | 31/05/10 TOTAL EXEMPTION SMALL | |
AR01 | 17/02/10 FULL LIST | |
AA | 31/05/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 17/02/09; FULL LIST OF MEMBERS | |
AA | 31/05/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 17/02/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/07 | |
225 | ACC. REF. DATE SHORTENED FROM 20/12/07 TO 31/05/07 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 20/12/06 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 17/02/07; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 09/01/07 FROM: 7 RATHY BANK CLOSE BOLTON BL1 6HA | |
363s | RETURN MADE UP TO 21/06/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 20/12/05 | |
363s | RETURN MADE UP TO 21/06/05; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 30/06/05 TO 20/12/05 | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.26 | 9 |
MortgagesNumMortOutstanding | 0.20 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.06 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 71111 - Architectural activities
Creditors Due Within One Year | 2013-05-31 | £ 2,932 |
---|---|---|
Creditors Due Within One Year | 2012-05-31 | £ 10,808 |
Creditors and other liabilities
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on 3RD DIMENSION DESIGNS LIMITED
Cash Bank In Hand | 2012-05-31 | £ 9,159 |
---|---|---|
Current Assets | 2013-05-31 | £ 1,317 |
Current Assets | 2012-05-31 | £ 10,882 |
Debtors | 2012-05-31 | £ 1,723 |
Shareholder Funds | 2012-05-31 | £ 1,276 |
Tangible Fixed Assets | 2012-05-31 | £ 1,400 |
Debtors and other cash assets
3RD DIMENSION DESIGNS LIMITED owns 4 domain names.
3rd-dimension.co.uk roof-design.co.uk sugarkubes.co.uk bim-design.co.uk
The top companies supplying to UK government with the same SIC code (71111 - Architectural activities) as 3RD DIMENSION DESIGNS LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |