You are here: bizstats.co.uk > a-z index > 3 list > 3 list

3 D Development Ltd BARNET


3 D Development Ltd was formally closed on 2022-10-04. 3 D Development was a private limited company that was situated at 4 Dingle Close, Barnet, EN5 3EL, ENGLAND. This company (formally formed on 1991-09-25) was run by 2 directors and 1 secretary.
Director Andrea S. who was appointed on 18 December 2015.
Director John S. who was appointed on 31 October 1995.
Among the secretaries, we can name: John S. appointed on 20 November 2019.

The company was officially categorised as "other letting and operating of own or leased real estate" (68209). The latest confirmation statement was filed on 2021-08-01 and last time the statutory accounts were filed was on 31 March 2022. 2015-08-01 was the date of the most recent annual return.

3 D Development Ltd Address / Contact

Office Address 4 Dingle Close
Town Barnet
Post code EN5 3EL
Country of origin United Kingdom

Company Information / Profile

Registration Number 02648588
Date of Incorporation Wed, 25th Sep 1991
Date of Dissolution Tue, 4th Oct 2022
Industry Other letting and operating of own or leased real estate
End of financial Year 31st March
Company age 31 years old
Account next due date Sun, 31st Dec 2023
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 15th Aug 2022
Last confirmation statement dated Sun, 1st Aug 2021

Company staff

John S.

Position: Secretary

Appointed: 20 November 2019

Andrea S.

Position: Director

Appointed: 18 December 2015

John S.

Position: Director

Appointed: 31 October 1995

David K.

Position: Director

Appointed: 18 December 2015

Resigned: 20 November 2019

Alison K.

Position: Secretary

Appointed: 15 September 2005

Resigned: 20 November 2019

Robert S.

Position: Director

Appointed: 09 December 1998

Resigned: 18 December 2015

Joan S.

Position: Director

Appointed: 21 November 1995

Resigned: 23 February 2005

Keith D.

Position: Director

Appointed: 17 October 1991

Resigned: 21 November 1995

Keith D.

Position: Secretary

Appointed: 17 October 1991

Resigned: 28 February 2006

Alison K.

Position: Director

Appointed: 17 October 1991

Resigned: 20 November 2019

Walter S.

Position: Director

Appointed: 17 October 1991

Resigned: 20 November 2019

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 25 September 1991

Resigned: 17 October 1991

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 25 September 1991

Resigned: 17 October 1991

People with significant control

Ldic Group Limited

9 Bentinck Street, London, W1U 2EL, England

Legal authority Companies Act
Legal form Limited Company
Country registered England
Place registered England & Wales
Registration number 00643123
Notified on 20 November 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Mauray Properties Limited

9 Bentinck Street, London, W1U 2EL, England

Legal authority Companies Acts
Legal form Limited Company
Country registered England & Wales
Place registered Companies House, Cardiff
Registration number 12171039
Notified on 20 November 2019
Ceased on 20 November 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Ldic Group Limited

9 Bentinck Street, London, W1U 2EL, England

Legal authority Companies Act
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 643123
Notified on 6 April 2016
Ceased on 20 November 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
significiant influence or control

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Dissolution Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Thu, 31st Mar 2022
filed on: 11th, April 2022
Free Download (6 pages)

Company search