Dissolved 2018-08-14
Company Information for 2H3D LTD
BRACKNELL, BERKSHIRE, RG42 6LJ,
|
Company Registration Number
06785777
Private Limited Company
Dissolved Dissolved 2018-08-14 |
Company Name | |
---|---|
2H3D LTD | |
Legal Registered Office | |
BRACKNELL BERKSHIRE RG42 6LJ Other companies in SL3 | |
Company Number | 06785777 | |
---|---|---|
Date formed | 2009-01-08 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2016-01-31 | |
Date Dissolved | 2018-08-14 | |
Type of accounts | TOTAL EXEMPTION SMALL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2019-03-08 08:49:48 |
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. |
Officer | Role | Date Appointed |
---|---|---|
GUY JONATHAN HAULDREN |
||
MEGAN FRANCES WASTELL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ANNE MARIE WALTERS |
Company Secretary | ||
PETER ANDREW HARAN |
Director |
Date | Document Type | Document Description |
---|---|---|
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/01/18, NO UPDATES | |
AA01 | PREVEXT FROM 31/01/2017 TO 31/07/2017 | |
LATEST SOC | 14/02/17 STATEMENT OF CAPITAL;GBP 6 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/01/17, WITH UPDATES | |
AA | 31/01/16 TOTAL EXEMPTION SMALL | |
LATEST SOC | 23/01/16 STATEMENT OF CAPITAL;GBP 6 | |
AR01 | 08/01/16 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MS MEGAN FRANCES WASTELL / 29/10/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR GUY JONATHAN HAULDREN / 29/10/2015 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ANNE WALTERS | |
AD01 | REGISTERED OFFICE CHANGED ON 07/11/2015 FROM 3 BOURNE AVENUE WINDSOR BERKSHIRE SL4 3JP | |
AA | 31/01/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 18/02/15 STATEMENT OF CAPITAL;GBP 6 | |
AR01 | 08/01/15 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MS ANNE MARIE WALTERS / 01/10/2014 | |
AD01 | REGISTERED OFFICE CHANGED ON 03/11/2014 FROM ADJACENT POST OFFICE BUILDINGS FREESTONE YARD, PARK STREET COLNBROOK SLOUGH BERKSHIRE SL3 0HT | |
AA | 31/01/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 13/01/14 STATEMENT OF CAPITAL;GBP 6 | |
AR01 | 08/01/14 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MS MEGAN FRANCES WASTELL / 01/01/2014 | |
AA | 31/01/13 TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR GUY JONATHAN HAULDREN / 10/10/2013 | |
AP01 | DIRECTOR APPOINTED MS MEGAN FRANCES WASTELL | |
AR01 | 08/01/13 FULL LIST | |
AA | 31/01/12 TOTAL EXEMPTION SMALL | |
AR01 | 08/01/12 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 21/02/2012 FROM 96 PARK STREET SLOUGH BERKSHIRE SL1 1PU UNITED KINGDOM | |
AA | 31/01/11 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER HARAN | |
SH01 | 28/01/11 STATEMENT OF CAPITAL GBP 6 | |
AR01 | 08/01/11 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 26/01/2011 FROM 191 TAMAR WAY SLOUGH BERKSHIRE SL3 8SZ | |
AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/10 | |
AA | 31/01/10 TOTAL EXEMPTION SMALL | |
AR01 | 08/01/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GUY JONATHAN HAULDREN / 08/02/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PETER ANDREW HARAN / 08/02/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / ANNE MARIE WALTERS / 08/02/2010 | |
RES01 | ALTER MEM AND ARTS 19/05/2009 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
88(2) | AD 19/05/09 GBP SI 1@1=1 GBP IC 2/3 | |
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 | 0.24 | 9 |
MortgagesNumMortOutstanding | 0.16 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.08 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 74909 - Other professional, scientific and technical activities not elsewhere classified
|
|
|
|
|
|
|
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 2H3D LTD
The top companies supplying to UK government with the same SIC code (74909 - Other professional, scientific and technical activities not elsewhere classified) as 2H3D LTD 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. |