About

Registered Number: 02731262
Date of Incorporation: 15/07/1992 (31 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 22/01/2019 (5 years and 5 months ago)
Registered Address: Gunnery House, Gunnery Terrace, Leamington Spa, Warwickshire, CV32 5PE

 

3 H Design Ltd was established in 1992. There are 2 directors listed as Higgens, David Clifford, Higgens, Hazel Kathleen for the company at Companies House. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HIGGENS, David Clifford 15 July 1992 - 1
HIGGENS, Hazel Kathleen 15 July 1992 23 February 2009 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 22 January 2019
SOAS(A) - Striking-off action suspended (Section 652A) 08 December 2018
GAZ1(A) - First notification of strike-off in London Gazette) 06 November 2018
DS01 - Striking off application by a company 30 October 2018
AA - Annual Accounts 09 October 2018
CS01 - N/A 03 September 2018
AA - Annual Accounts 30 January 2018
CS01 - N/A 01 September 2017
AA - Annual Accounts 26 January 2017
CS01 - N/A 25 October 2016
AA - Annual Accounts 23 December 2015
AR01 - Annual Return 23 October 2015
AR01 - Annual Return 07 July 2015
AR01 - Annual Return 04 July 2014
AD01 - Change of registered office address 27 May 2014
AA - Annual Accounts 14 May 2014
AA - Annual Accounts 23 December 2013
AR01 - Annual Return 23 October 2013
AA - Annual Accounts 21 December 2012
AR01 - Annual Return 17 September 2012
AA - Annual Accounts 28 December 2011
AR01 - Annual Return 04 July 2011
AA - Annual Accounts 21 November 2010
AR01 - Annual Return 01 August 2010
CH01 - Change of particulars for director 01 August 2010
DISS40 - Notice of striking-off action discontinued 05 December 2009
AR01 - Annual Return 04 December 2009
GAZ1 - First notification of strike-off action in London Gazette 03 November 2009
AA - Annual Accounts 16 July 2009
363a - Annual Return 03 March 2009
288b - Notice of resignation of directors or secretaries 03 March 2009
DISS40 - Notice of striking-off action discontinued 27 February 2009
AA - Annual Accounts 26 February 2009
GAZ1 - First notification of strike-off action in London Gazette 27 January 2009
288c - Notice of change of directors or secretaries or in their particulars 31 August 2007
287 - Change in situation or address of Registered Office 31 August 2007
288c - Notice of change of directors or secretaries or in their particulars 31 August 2007
AA - Annual Accounts 21 August 2007
363s - Annual Return 18 August 2007
AA - Annual Accounts 19 December 2006
363s - Annual Return 06 November 2006
AA - Annual Accounts 23 August 2005
363s - Annual Return 30 July 2005
363s - Annual Return 08 July 2004
AA - Annual Accounts 06 July 2004
AA - Annual Accounts 30 July 2003
363s - Annual Return 22 July 2003
AA - Annual Accounts 22 October 2002
363s - Annual Return 21 July 2002
AA - Annual Accounts 10 September 2001
363s - Annual Return 24 July 2001
AA - Annual Accounts 10 November 2000
363s - Annual Return 24 July 2000
AA - Annual Accounts 19 January 2000
363s - Annual Return 11 August 1999
AA - Annual Accounts 19 January 1999
363s - Annual Return 26 July 1998
AA - Annual Accounts 03 March 1998
363s - Annual Return 22 July 1997
AA - Annual Accounts 14 January 1997
363s - Annual Return 04 August 1996
AA - Annual Accounts 13 September 1995
363s - Annual Return 24 July 1995
AA - Annual Accounts 23 February 1995
363s - Annual Return 25 July 1994
AA - Annual Accounts 07 March 1994
363s - Annual Return 24 August 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 30 September 1992
288 - N/A 27 July 1992
NEWINC - New incorporation documents 15 July 1992

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.