Three-d-signs International Limited ESHER


Three-D-Signs International Limited was officially closed on 2023-08-29. Three-d-signs International was a private limited company that was located at Unit C4 Sandown Industrial Estate, Mill Road, Esher, KT10 8BL, Surrey. This company (incorporated on 2004-06-21) was run by 1 director.
Director Jorn K. who was appointed on 29 January 2018.

The company was categorised as "dormant company" (99999). According to the CH data, there was a name change on 2004-07-30, their previous name was Charco 1085. The latest confirmation statement was filed on 2022-06-21 and last time the accounts were filed was on 30 June 2022. 2016-06-21 was the date of the last annual return.

Three-d-signs International Limited Address / Contact

Office Address Unit C4 Sandown Industrial Estate
Office Address2 Mill Road
Town Esher
Post code KT10 8BL
Country of origin United Kingdom

Company Information / Profile

Registration Number 05158128
Date of Incorporation Mon, 21st Jun 2004
Date of Dissolution Tue, 29th Aug 2023
Industry Dormant Company
End of financial Year 30th June
Company age 19 years old
Account next due date Sun, 31st Mar 2024
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Wed, 5th Jul 2023
Last confirmation statement dated Tue, 21st Jun 2022

Company staff

Jorn K.

Position: Director

Appointed: 29 January 2018

Angus C.

Position: Secretary

Appointed: 16 April 2010

Resigned: 21 January 2015

Angus C.

Position: Director

Appointed: 16 April 2010

Resigned: 21 January 2015

Kurt H.

Position: Director

Appointed: 16 April 2010

Resigned: 29 January 2018

Peter W.

Position: Director

Appointed: 31 December 2007

Resigned: 06 October 2009

Anthony C.

Position: Director

Appointed: 02 April 2007

Resigned: 03 April 2007

John L.

Position: Secretary

Appointed: 02 April 2007

Resigned: 16 April 2010

John L.

Position: Director

Appointed: 02 April 2007

Resigned: 16 April 2010

John R.

Position: Director

Appointed: 02 April 2007

Resigned: 03 April 2007

Michael M.

Position: Director

Appointed: 14 June 2005

Resigned: 08 March 2011

Michael B.

Position: Director

Appointed: 14 June 2005

Resigned: 08 March 2011

Peter W.

Position: Director

Appointed: 30 September 2004

Resigned: 31 December 2007

Angus C.

Position: Director

Appointed: 30 September 2004

Resigned: 02 January 2008

Halco Secretaries Limited

Position: Corporate Secretary

Appointed: 21 June 2004

Resigned: 02 April 2007

Halco Management Limited

Position: Corporate Nominee Director

Appointed: 21 June 2004

Resigned: 30 September 2004

People with significant control

Amayse Ltd

Unit C4 Sandown Industrial Estate Mill Road, Esher, Surrey, KT10 8BL, United Kingdom

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 06467403
Notified on 21 June 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Charco 1085 July 30, 2004

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-30
Balance Sheet
Debtors1 0011 0011 0011 0011 0011 0011 001
Other
Amounts Owed By Parent Entities1 0011 0011 0011 001 1 0011 001
Number Shares Issued Fully Paid 111111
Par Value Share 111111
Total Assets Less Current Liabilities1 0011 0011 0011 0011 0011 0011 001

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Dissolution Incorporation Miscellaneous Officers Persons with significant control Resolution
Small-sized company accounts made up to Thu, 30th Jun 2022
filed on: 9th, September 2022
Free Download (6 pages)

Company search

Advertisements