Company Name3D Specialist Joinery Limited
Company StatusDissolved
Company Number05727285
CategoryPrivate Limited Company
Incorporation Date2 March 2006(18 years, 1 month ago)
Dissolution Date6 October 2020 (3 years, 5 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameBen Arthur Victor Britton
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed02 March 2006(same day as company formation)
RoleCarpenter
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 7 Harold's Park Farm
Nazeing
Waltham Abbey
Essex
EN9 2SF
Director NameDarren Dack
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed02 March 2006(same day as company formation)
RoleJoiner
Country of ResidenceUnited Kingdom
Correspondence Address16 Spruce Avenue
Great Dunmow
Essex
CM6 1YY
Secretary NameJustine Dack
NationalityBritish
StatusClosed
Appointed02 March 2006(same day as company formation)
RoleCompany Director
Correspondence Address16 Spruce Avenue
Great Dunmow
Essex
CM6 1YY
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed02 March 2006(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed02 March 2006(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitewww.3dspecialistjoinery.co.uk

Location

Registered AddressUnit 7 Harolds Park
Bumbles Green
Nazeing
Essex
EN9 2SF
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishNazeing
WardBroadley Common, Epping Upland and Nazeing

Shareholders

250 at £1Ben Arthur Victor Britton
50.00%
Ordinary
250 at £1Darren Dack
50.00%
Ordinary

Financials

Year2014
Net Worth£55,964
Current Liabilities£74,654

Accounts

Latest Accounts31 March 2020 (3 years, 12 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

6 October 2020Final Gazette dissolved via voluntary strike-off (1 page)
14 April 2020First Gazette notice for voluntary strike-off (1 page)
7 April 2020Application to strike the company off the register (3 pages)
6 April 2020Total exemption full accounts made up to 31 March 2020 (6 pages)
13 March 2020Confirmation statement made on 2 March 2020 with updates (3 pages)
23 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
5 March 2019Confirmation statement made on 2 March 2019 with no updates (3 pages)
30 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
13 March 2018Confirmation statement made on 2 March 2018 with no updates (3 pages)
27 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
15 March 2017Confirmation statement made on 2 March 2017 with updates (6 pages)
15 March 2017Confirmation statement made on 2 March 2017 with updates (6 pages)
16 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
16 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
29 March 2016Annual return made up to 2 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 500
(5 pages)
29 March 2016Annual return made up to 2 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 500
(5 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
5 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 500
(5 pages)
5 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 500
(5 pages)
5 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 500
(5 pages)
28 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
28 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
19 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 500
(5 pages)
19 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 500
(5 pages)
19 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 500
(5 pages)
30 January 2014Total exemption full accounts made up to 31 March 2013 (11 pages)
30 January 2014Total exemption full accounts made up to 31 March 2013 (11 pages)
21 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (5 pages)
21 March 2013Director's details changed for Ben Arthur Victor Britton on 20 March 2013 (2 pages)
21 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (5 pages)
21 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (5 pages)
21 March 2013Director's details changed for Ben Arthur Victor Britton on 20 March 2013 (2 pages)
20 December 2012Total exemption full accounts made up to 31 March 2012 (8 pages)
20 December 2012Total exemption full accounts made up to 31 March 2012 (8 pages)
21 September 2012Registered office address changed from 71 Westbury Rise, Church Langley Harlow Essex CM17 9NS on 21 September 2012 (1 page)
21 September 2012Registered office address changed from 71 Westbury Rise, Church Langley Harlow Essex CM17 9NS on 21 September 2012 (1 page)
16 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (5 pages)
16 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (5 pages)
16 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (5 pages)
3 January 2012Total exemption full accounts made up to 31 March 2011 (8 pages)
3 January 2012Total exemption full accounts made up to 31 March 2011 (8 pages)
4 March 2011Annual return made up to 2 March 2011 with a full list of shareholders (5 pages)
4 March 2011Annual return made up to 2 March 2011 with a full list of shareholders (5 pages)
4 March 2011Annual return made up to 2 March 2011 with a full list of shareholders (5 pages)
24 January 2011Total exemption full accounts made up to 31 March 2010 (7 pages)
24 January 2011Total exemption full accounts made up to 31 March 2010 (7 pages)
22 March 2010Annual return made up to 2 March 2010 with a full list of shareholders (5 pages)
22 March 2010Director's details changed for Darren Dack on 21 March 2010 (2 pages)
22 March 2010Director's details changed for Ben Arthur Victor Britton on 21 March 2010 (2 pages)
22 March 2010Annual return made up to 2 March 2010 with a full list of shareholders (5 pages)
22 March 2010Director's details changed for Darren Dack on 21 March 2010 (2 pages)
22 March 2010Annual return made up to 2 March 2010 with a full list of shareholders (5 pages)
22 March 2010Director's details changed for Ben Arthur Victor Britton on 21 March 2010 (2 pages)
15 January 2010Total exemption full accounts made up to 31 March 2009 (8 pages)
15 January 2010Total exemption full accounts made up to 31 March 2009 (8 pages)
30 March 2009Return made up to 02/03/09; full list of members (4 pages)
30 March 2009Return made up to 02/03/09; full list of members (4 pages)
7 January 2009Total exemption full accounts made up to 31 March 2008 (8 pages)
7 January 2009Total exemption full accounts made up to 31 March 2008 (8 pages)
11 March 2008Return made up to 02/03/08; full list of members (4 pages)
11 March 2008Return made up to 02/03/08; full list of members (4 pages)
25 January 2008Total exemption full accounts made up to 31 March 2007 (8 pages)
25 January 2008Total exemption full accounts made up to 31 March 2007 (8 pages)
29 October 2007Director's particulars changed (1 page)
29 October 2007Director's particulars changed (1 page)
29 October 2007Secretary's particulars changed (1 page)
29 October 2007Secretary's particulars changed (1 page)
28 March 2007Return made up to 02/03/07; full list of members (2 pages)
28 March 2007Return made up to 02/03/07; full list of members (2 pages)
7 April 2006Ad 02/03/06--------- £ si 499@1=499 £ ic 1/500 (2 pages)
7 April 2006Ad 02/03/06--------- £ si 499@1=499 £ ic 1/500 (2 pages)
16 March 2006New director appointed (2 pages)
16 March 2006New director appointed (2 pages)
16 March 2006New secretary appointed (2 pages)
16 March 2006New director appointed (2 pages)
16 March 2006New secretary appointed (2 pages)
16 March 2006New director appointed (2 pages)
15 March 2006Director resigned (1 page)
15 March 2006Director resigned (1 page)
15 March 2006Secretary resigned (1 page)
15 March 2006Secretary resigned (1 page)
2 March 2006Incorporation (19 pages)
2 March 2006Incorporation (19 pages)