About

Registered Number: 03163206
Date of Incorporation: 22/02/1996 (28 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 27/02/2015 (9 years and 2 months ago)
Registered Address: 81 Station Road, Marlow, Bucks, SL7 1NS

 

Established in 1996, 3d Computer Systems Ltd are based in Marlow, it has a status of "Dissolved". The current directors of this organisation are Dhillon, Pritpal Singh, Brooklyn, Christopher Robert, Dhillon, Pamela Lorraine, Frazer-rowbotham, David. We don't currently know the number of employees at 3d Computer Systems Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FRAZER-ROWBOTHAM, David 16 April 1996 13 June 1997 1
Secretary Name Appointed Resigned Total Appointments
DHILLON, Pritpal Singh 24 March 2001 - 1
BROOKLYN, Christopher Robert 13 June 1997 04 February 1998 1
DHILLON, Pamela Lorraine 04 February 1998 24 March 2001 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 27 February 2015
4.72 - Return of final meeting in creditors' voluntary winding-up 27 November 2014
4.68 - Liquidator's statement of receipts and payments 26 February 2014
LIQ MISC - N/A 14 May 2013
LIQ MISC - N/A 14 May 2013
LIQ MISC OC - N/A 18 April 2013
600 - Notice of appointment of Liquidator in a voluntary winding up 18 April 2013
4.40 - N/A 18 April 2013
AD01 - Change of registered office address 05 April 2013
4.68 - Liquidator's statement of receipts and payments 08 February 2013
AD01 - Change of registered office address 20 January 2012
RESOLUTIONS - N/A 16 January 2012
4.20 - N/A 16 January 2012
600 - Notice of appointment of Liquidator in a voluntary winding up 16 January 2012
AR01 - Annual Return 29 April 2011
AA - Annual Accounts 31 March 2011
AR01 - Annual Return 24 May 2010
AA - Annual Accounts 31 March 2010
AD01 - Change of registered office address 03 March 2010
AA - Annual Accounts 01 April 2009
363a - Annual Return 25 March 2009
AA - Annual Accounts 28 August 2008
363a - Annual Return 07 March 2008
AA - Annual Accounts 30 September 2007
363a - Annual Return 07 March 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 March 2007
363a - Annual Return 19 April 2006
AA - Annual Accounts 05 April 2006
363a - Annual Return 10 August 2005
288c - Notice of change of directors or secretaries or in their particulars 09 August 2005
AA - Annual Accounts 04 April 2005
288b - Notice of resignation of directors or secretaries 17 November 2004
363s - Annual Return 28 June 2004
288b - Notice of resignation of directors or secretaries 28 June 2004
225 - Change of Accounting Reference Date 28 June 2004
AA - Annual Accounts 06 January 2004
363s - Annual Return 05 September 2003
363s - Annual Return 06 March 2003
AA - Annual Accounts 02 January 2003
AA - Annual Accounts 01 March 2002
288a - Notice of appointment of directors or secretaries 23 April 2001
288a - Notice of appointment of directors or secretaries 28 March 2001
363s - Annual Return 28 March 2001
AA - Annual Accounts 03 January 2001
287 - Change in situation or address of Registered Office 11 July 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 March 2000
363s - Annual Return 31 March 2000
AA - Annual Accounts 30 March 2000
395 - Particulars of a mortgage or charge 14 March 2000
AA - Annual Accounts 12 October 1999
395 - Particulars of a mortgage or charge 30 April 1999
363s - Annual Return 08 March 1999
AA - Annual Accounts 13 October 1998
363s - Annual Return 01 June 1998
288b - Notice of resignation of directors or secretaries 25 March 1998
288a - Notice of appointment of directors or secretaries 25 March 1998
288a - Notice of appointment of directors or secretaries 09 February 1998
288a - Notice of appointment of directors or secretaries 01 July 1997
288b - Notice of resignation of directors or secretaries 01 July 1997
288b - Notice of resignation of directors or secretaries 01 July 1997
363s - Annual Return 11 March 1997
288 - N/A 24 April 1996
288 - N/A 24 April 1996
288 - N/A 24 April 1996
287 - Change in situation or address of Registered Office 24 April 1996
288 - N/A 24 April 1996
CERTNM - Change of name certificate 15 April 1996
RESOLUTIONS - N/A 14 April 1996
RESOLUTIONS - N/A 14 April 1996
123 - Notice of increase in nominal capital 14 April 1996
NEWINC - New incorporation documents 22 February 1996

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 06 March 2000 Outstanding

N/A

Debenture 23 April 1999 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.