Company Name3D Digital Design & Development Ltd
Company StatusDissolved
Company Number01411984
CategoryPrivate Limited Company
Incorporation Date26 January 1979(45 years, 3 months ago)
Dissolution Date19 June 2018 (5 years, 10 months ago)
Previous NameCETA Nova Design Services Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameDr Khatan Talib Al-Kibasi
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed06 August 1992(13 years, 6 months after company formation)
Appointment Duration25 years, 10 months (closed 19 June 2018)
RoleElectronic Design Engineer
Country of ResidenceUnited Kingdom
Correspondence Address42 Derwent Road
Southgate
London
N13 4PU
Director NameBarbara Williams
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed06 August 1992(13 years, 6 months after company formation)
Appointment Duration25 years, 10 months (closed 19 June 2018)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address42 Derwent Road
London
N13 4PU
Secretary NameBarbara Williams
NationalityBritish
StatusClosed
Appointed06 August 1992(13 years, 6 months after company formation)
Appointment Duration25 years, 10 months (closed 19 June 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address42 Derwent Road
London
N13 4PU

Contact

Websitetempulog.com
Email address[email protected]
Telephone020 84407060
Telephone regionLondon

Location

Registered AddressHelen Nicolas Accounting Solutions 1st Floor Deneway House
88 - 94 Darkes Lane
Potters Bar
Herts
EN6 1AQ
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
WardPotters Bar Parkfield
Built Up AreaPotters Bar
Address MatchesOver 20 other UK companies use this postal address

Shareholders

88 at £1Kahtan T. Al-kibasi
88.89%
Ordinary
11 at £1R.e. Bailey
11.11%
Ordinary

Financials

Year2014
Net Worth£28,642
Cash£102,055
Current Liabilities£135,004

Accounts

Latest Accounts30 April 2016 (7 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Charges

5 February 1996Delivered on: 12 February 1996
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge over all the "deposits" together with all interest from time to time accruing thereon being charged deposit contract barclays bank PLC re 3D digital design and development limited barclays currency treasury deposit deal numbers 73327500 & 67630511. see the mortgage charge document for full details.
Outstanding

Filing History

19 June 2018Final Gazette dissolved via compulsory strike-off (1 page)
3 April 2018First Gazette notice for compulsory strike-off (1 page)
1 November 2017Registered office address changed from Woodgage House 2 - 8 Games Road Cockfosters Barnet Hertfordshire EN4 9HN to Helen Nicolas Accounting Solutions 1st Floor Deneway House 88 - 94 Darkes Lane Potters Bar Herts EN6 1AQ on 1 November 2017 (1 page)
1 November 2017Registered office address changed from Woodgage House 2 - 8 Games Road Cockfosters Barnet Hertfordshire EN4 9HN to Helen Nicolas Accounting Solutions 1st Floor Deneway House 88 - 94 Darkes Lane Potters Bar Herts EN6 1AQ on 1 November 2017 (1 page)
7 August 2017Confirmation statement made on 6 August 2017 with updates (5 pages)
7 August 2017Confirmation statement made on 6 August 2017 with updates (5 pages)
23 November 2016Total exemption small company accounts made up to 30 April 2016 (3 pages)
23 November 2016Total exemption small company accounts made up to 30 April 2016 (3 pages)
8 August 2016Confirmation statement made on 6 August 2016 with updates (6 pages)
8 August 2016Confirmation statement made on 6 August 2016 with updates (6 pages)
27 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
27 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
10 August 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 99
(5 pages)
10 August 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 99
(5 pages)
10 August 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 99
(5 pages)
20 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
20 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
11 August 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 99
(5 pages)
11 August 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 99
(5 pages)
11 August 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 99
(5 pages)
29 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
29 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
8 August 2013Annual return made up to 6 August 2013 with a full list of shareholders
Statement of capital on 2013-08-08
  • GBP 99
(5 pages)
8 August 2013Annual return made up to 6 August 2013 with a full list of shareholders
Statement of capital on 2013-08-08
  • GBP 99
(5 pages)
8 August 2013Annual return made up to 6 August 2013 with a full list of shareholders
Statement of capital on 2013-08-08
  • GBP 99
(5 pages)
30 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
30 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
21 August 2012Annual return made up to 6 August 2012 with a full list of shareholders (5 pages)
21 August 2012Annual return made up to 6 August 2012 with a full list of shareholders (5 pages)
21 August 2012Annual return made up to 6 August 2012 with a full list of shareholders (5 pages)
24 May 2012Registered office address changed from Unit 3 Gateway Mews Ringway London N11 2UT United Kingdom on 24 May 2012 (1 page)
24 May 2012Registered office address changed from Unit 3 Gateway Mews Ringway London N11 2UT United Kingdom on 24 May 2012 (1 page)
29 February 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
29 February 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
18 August 2011Annual return made up to 6 August 2011 with a full list of shareholders (5 pages)
18 August 2011Annual return made up to 6 August 2011 with a full list of shareholders (5 pages)
18 August 2011Annual return made up to 6 August 2011 with a full list of shareholders (5 pages)
1 February 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
1 February 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
22 October 2010Registered office address changed from Frovi House 284B Chase Road Southgate London N14 6HF on 22 October 2010 (1 page)
22 October 2010Registered office address changed from Frovi House 284B Chase Road Southgate London N14 6HF on 22 October 2010 (1 page)
17 August 2010Annual return made up to 6 August 2010 with a full list of shareholders (5 pages)
17 August 2010Annual return made up to 6 August 2010 with a full list of shareholders (5 pages)
17 August 2010Annual return made up to 6 August 2010 with a full list of shareholders (5 pages)
16 August 2010Director's details changed for Barbara Williams on 6 August 2010 (2 pages)
16 August 2010Director's details changed for Dr Khatan Talib Al-Kibasi on 6 August 2010 (2 pages)
16 August 2010Director's details changed for Barbara Williams on 6 August 2010 (2 pages)
16 August 2010Director's details changed for Dr Khatan Talib Al-Kibasi on 6 August 2010 (2 pages)
16 August 2010Director's details changed for Dr Khatan Talib Al-Kibasi on 6 August 2010 (2 pages)
16 August 2010Director's details changed for Barbara Williams on 6 August 2010 (2 pages)
5 June 2010Compulsory strike-off action has been discontinued (1 page)
5 June 2010Compulsory strike-off action has been discontinued (1 page)
2 June 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
2 June 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
4 May 2010First Gazette notice for compulsory strike-off (1 page)
4 May 2010First Gazette notice for compulsory strike-off (1 page)
3 September 2009Return made up to 06/08/09; full list of members (4 pages)
3 September 2009Return made up to 06/08/09; full list of members (4 pages)
10 March 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
10 March 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
23 September 2008Return made up to 06/08/08; no change of members (7 pages)
23 September 2008Return made up to 06/08/08; no change of members (7 pages)
25 April 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
25 April 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
12 September 2007Return made up to 06/08/07; no change of members (7 pages)
12 September 2007Return made up to 06/08/07; no change of members (7 pages)
4 April 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
4 April 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
1 December 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
1 December 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
23 August 2006Return made up to 06/08/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
23 August 2006Return made up to 06/08/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
15 November 2005Return made up to 06/08/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
15 November 2005Return made up to 06/08/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
28 September 2005Registered office changed on 28/09/05 from: 167 turners hill cheshunt hertfordshire EN8 9BH (1 page)
28 September 2005Registered office changed on 28/09/05 from: 167 turners hill cheshunt hertfordshire EN8 9BH (1 page)
2 March 2005Total exemption small company accounts made up to 30 April 2004 (6 pages)
2 March 2005Total exemption small company accounts made up to 30 April 2004 (6 pages)
11 October 2004Total exemption small company accounts made up to 30 April 2003 (5 pages)
11 October 2004Total exemption small company accounts made up to 30 April 2003 (5 pages)
17 August 2004Return made up to 06/08/04; full list of members (7 pages)
17 August 2004Return made up to 06/08/04; full list of members (7 pages)
3 August 2004Registered office changed on 03/08/04 from: the old mustard pot 99 high road broxbourne hertfordshire EN10 7BN (1 page)
3 August 2004Registered office changed on 03/08/04 from: the old mustard pot 99 high road broxbourne hertfordshire EN10 7BN (1 page)
14 August 2003Return made up to 06/08/03; full list of members (7 pages)
14 August 2003Return made up to 06/08/03; full list of members (7 pages)
20 June 2003Total exemption small company accounts made up to 30 April 2002 (6 pages)
20 June 2003Total exemption small company accounts made up to 30 April 2002 (6 pages)
15 August 2002Return made up to 06/08/02; full list of members (7 pages)
15 August 2002Return made up to 06/08/02; full list of members (7 pages)
19 April 2002Total exemption small company accounts made up to 30 April 2001 (6 pages)
19 April 2002Total exemption small company accounts made up to 30 April 2001 (6 pages)
2 January 2002Return made up to 06/08/01; full list of members (6 pages)
2 January 2002Return made up to 06/08/01; full list of members (6 pages)
28 October 2001Return made up to 06/08/00; full list of members (6 pages)
28 October 2001Return made up to 06/08/00; full list of members (6 pages)
8 March 2001Accounts for a small company made up to 30 April 2000 (6 pages)
8 March 2001Accounts for a small company made up to 30 April 2000 (6 pages)
22 November 2000Registered office changed on 22/11/00 from: 4 chase side works chelmsford london N14 4JW (1 page)
22 November 2000Registered office changed on 22/11/00 from: 4 chase side works chelmsford london N14 4JW (1 page)
23 June 2000Accounts for a small company made up to 30 April 1999 (5 pages)
23 June 2000Accounts for a small company made up to 30 April 1999 (5 pages)
22 March 2000Return made up to 06/08/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 March 2000Return made up to 06/08/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 February 1999Accounts for a small company made up to 30 April 1998 (6 pages)
24 February 1999Accounts for a small company made up to 30 April 1998 (6 pages)
27 October 1998Return made up to 06/08/98; no change of members (4 pages)
27 October 1998Return made up to 06/08/98; no change of members (4 pages)
29 April 1998Full accounts made up to 30 April 1997 (11 pages)
29 April 1998Full accounts made up to 30 April 1997 (11 pages)
20 August 1997Return made up to 06/08/97; full list of members (6 pages)
20 August 1997Return made up to 06/08/97; full list of members (6 pages)
23 April 1997Full accounts made up to 30 April 1996 (11 pages)
23 April 1997Full accounts made up to 30 April 1996 (11 pages)
4 September 1996Return made up to 06/08/96; no change of members (4 pages)
4 September 1996Return made up to 06/08/96; no change of members (4 pages)
1 March 1996Full accounts made up to 30 April 1995 (11 pages)
1 March 1996Full accounts made up to 30 April 1995 (11 pages)
12 February 1996Particulars of mortgage/charge (4 pages)
12 February 1996Particulars of mortgage/charge (4 pages)
15 August 1995Return made up to 06/08/94; full list of members (6 pages)
15 August 1995Return made up to 06/08/94; full list of members (6 pages)
3 April 1995Accounts for a small company made up to 30 April 1994 (11 pages)
3 April 1995Accounts for a small company made up to 30 April 1994 (11 pages)
1 January 1995A selection of documents registered before 1 January 1995 (29 pages)
26 February 1982Company name changed\certificate issued on 26/02/82 (2 pages)
26 February 1982Company name changed\certificate issued on 26/02/82 (2 pages)
26 January 1979Incorporation (15 pages)
26 January 1979Incorporation (15 pages)