Company Name3DC Concept Designers Limited
Company StatusDissolved
Company Number01351666
CategoryPrivate Limited Company
Incorporation Date6 February 1978(46 years, 2 months ago)
Dissolution Date2 March 2004 (20 years, 1 month ago)
Previous NameJames Gardner (3D Concepts) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameEvelyn Edith Harrison
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed11 September 1991(13 years, 7 months after company formation)
Appointment Duration12 years, 5 months (closed 02 March 2004)
RoleAdministrator
Country of ResidenceEngland
Correspondence Address3-158 Lower Clapton Road
London
E5 0QJ
Secretary NameEvelyn Edith Harrison
NationalityBritish
StatusClosed
Appointed11 September 1991(13 years, 7 months after company formation)
Appointment Duration12 years, 5 months (closed 02 March 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3-158 Lower Clapton Road
London
E5 0QJ
Director NameRichard Derek Houghton
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed13 October 1995(17 years, 8 months after company formation)
Appointment Duration8 years, 4 months (closed 02 March 2004)
RoleDesigner
Correspondence Address46 Bidwell Gardens
London
N11 2AU
Director NameLeslie James Gardner
Date of BirthDecember 1907 (Born 116 years ago)
NationalityBritish
StatusResigned
Appointed11 September 1991(13 years, 7 months after company formation)
Appointment Duration3 years, 6 months (resigned 25 March 1995)
RoleDesigner
Correspondence Address144 Haverstock Hill
London
NW3 2AY
Director NameSimon Muirhead
Date of BirthDecember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed11 September 1991(13 years, 7 months after company formation)
Appointment Duration8 years (resigned 11 September 1999)
RoleDesigner
Correspondence Address61 Merton Hall Road
London
SW19 3PR
Director NameMartin John Pyant
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed11 September 1991(13 years, 7 months after company formation)
Appointment Duration8 years, 8 months (resigned 01 June 2000)
RoleDesigner
Correspondence Address27 Lauriston Road
Brighton
East Sussex
BN1 6SN

Location

Registered Address2 Fitzhardinge Street
London
W1H 6EE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Financials

Year2014
Turnover£351,861
Gross Profit£219,675
Net Worth£91,702
Cash£61,194
Current Liabilities£52,930

Accounts

Latest Accounts31 March 2001 (23 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

2 March 2004Final Gazette dissolved via voluntary strike-off (1 page)
18 November 2003First Gazette notice for voluntary strike-off (1 page)
9 October 2003Application for striking-off (1 page)
25 September 2002Return made up to 11/09/02; full list of members (7 pages)
29 January 2002Total exemption full accounts made up to 31 March 2001 (7 pages)
28 September 2001Return made up to 11/09/01; full list of members (6 pages)
6 August 2001Registered office changed on 06/08/01 from: 32-38 scrutton street london EC2A 4RQ (1 page)
30 March 2001Full accounts made up to 31 March 2000 (8 pages)
5 October 2000Director resigned (1 page)
19 September 2000Return made up to 11/09/00; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
23 February 2000Full accounts made up to 31 March 1999 (8 pages)
22 February 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(15 pages)
28 January 2000Company name changed james gardner (3D concepts) limi ted\certificate issued on 31/01/00 (2 pages)
8 October 1999Director resigned (1 page)
4 October 1999Return made up to 11/09/99; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
12 March 1999Full accounts made up to 31 March 1998 (8 pages)
5 October 1998Return made up to 11/09/98; no change of members (4 pages)
14 April 1998Full accounts made up to 31 March 1997 (8 pages)
29 September 1997Return made up to 11/09/97; no change of members (4 pages)
21 April 1997Registered office changed on 21/04/97 from: studio 144 haverstock hill london NW3 2AY (1 page)
30 January 1997Full accounts made up to 31 March 1996 (8 pages)
28 October 1996Return made up to 11/09/96; full list of members (6 pages)
7 December 1995Full accounts made up to 31 March 1995 (8 pages)
19 October 1995New director appointed (2 pages)
18 September 1995Return made up to 11/09/95; no change of members (4 pages)