About

Registered Number: 07976811
Date of Incorporation: 05/03/2012 (12 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 26/11/2019 (4 years and 7 months ago)
Registered Address: 119 Westminster Road, Morecambe, LA3 1SG,

 

3d Developments Partners Ltd was founded on 05 March 2012 and has its registered office in Morecambe, it's status is listed as "Dissolved". The companies directors are Lawal, Adeyinka Ralph, Axholme Secretaries Limited, Blacker, Martin, Close, Jane Frances, Mclaughlin, Frank. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LAWAL, Adeyinka Ralph 27 March 2019 - 1
BLACKER, Martin 05 March 2012 09 February 2015 1
CLOSE, Jane Frances 30 March 2012 01 November 2016 1
MCLAUGHLIN, Frank 09 February 2015 03 November 2017 1
Secretary Name Appointed Resigned Total Appointments
AXHOLME SECRETARIES LIMITED 24 July 2012 01 April 2015 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 26 November 2019
GAZ1 - First notification of strike-off action in London Gazette 10 September 2019
TM01 - Termination of appointment of director 22 May 2019
DISS40 - Notice of striking-off action discontinued 06 April 2019
CS01 - N/A 03 April 2019
PSC07 - N/A 03 April 2019
AP01 - Appointment of director 03 April 2019
AD01 - Change of registered office address 03 April 2019
GAZ1 - First notification of strike-off action in London Gazette 05 March 2019
CS01 - N/A 13 February 2018
AA - Annual Accounts 13 February 2018
PSC01 - N/A 29 November 2017
PSC07 - N/A 03 November 2017
AP01 - Appointment of director 03 November 2017
TM01 - Termination of appointment of director 03 November 2017
AD01 - Change of registered office address 30 March 2017
CS01 - N/A 30 March 2017
AD01 - Change of registered office address 13 December 2016
AA - Annual Accounts 13 December 2016
TM02 - Termination of appointment of secretary 13 December 2016
TM01 - Termination of appointment of director 23 November 2016
AR01 - Annual Return 26 April 2016
AA - Annual Accounts 14 December 2015
TM02 - Termination of appointment of secretary 01 April 2015
AP04 - Appointment of corporate secretary 01 April 2015
AD01 - Change of registered office address 01 April 2015
AR01 - Annual Return 13 February 2015
TM01 - Termination of appointment of director 13 February 2015
AP01 - Appointment of director 13 February 2015
TM01 - Termination of appointment of director 13 February 2015
AA - Annual Accounts 05 December 2014
AR01 - Annual Return 01 April 2014
TM01 - Termination of appointment of director 15 January 2014
AA - Annual Accounts 06 December 2013
AR01 - Annual Return 30 April 2013
AP04 - Appointment of corporate secretary 03 August 2012
AD01 - Change of registered office address 03 August 2012
AP01 - Appointment of director 03 August 2012
NEWINC - New incorporation documents 05 March 2012

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.