Company NameT3 Design Consultants Limited
Company StatusDissolved
Company Number01957020
CategoryPrivate Limited Company
Incorporation Date11 November 1985(38 years, 5 months ago)
Dissolution Date12 May 1998 (25 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.
Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameRobert John Christopher Carter
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed08 June 1991(5 years, 6 months after company formation)
Appointment Duration6 years, 11 months (closed 12 May 1998)
RoleGraphic Designer
Correspondence Address27 Mayfield Road
Hornsey Vale
London
N8 9LL
Secretary NameJanine Marjorie Meyer
NationalityBritish
StatusClosed
Appointed14 December 1994(9 years, 1 month after company formation)
Appointment Duration3 years, 4 months (closed 12 May 1998)
RoleSecretary
Correspondence Address9 Rookery Close
Kennington
Ashford
Kent
TN24 9RP
Director NameJohn Glyn Wylde Hawkins
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1991(5 years, 6 months after company formation)
Appointment Duration2 years, 7 months (resigned 24 January 1994)
RoleDesign Consultant
Correspondence Address4 Talford Place
London
SE15 5NN
Director NameAlexander Arthur Luttrell Reid
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1991(5 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 19 May 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Millington Road
Cambridge
Cambridgeshire
CB3 9HW
Director NameMr Anthony Arthur Wills
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1991(5 years, 6 months after company formation)
Appointment Duration2 years, 8 months (resigned 09 February 1994)
RoleDesign Consultant
Country of ResidenceEngland
Correspondence Address10 Greenham Road
London
N10 1LP
Secretary NameKim Nicola Lyons
NationalityBritish
StatusResigned
Appointed08 June 1991(5 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 November 1992)
RoleCompany Director
Correspondence Address21 Waldemar Road
Wimbledon
London
SW19 7LJ
Secretary NameBavington Corporate Services Limited (Corporation)
StatusResigned
Appointed01 November 1992(6 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 14 December 1994)
Correspondence Address21 Wigmore Street
London
W1H 9LA

Location

Registered Address23c Old Street
London
EC1V 9HL
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Accounts

Latest Accounts29 February 1996 (28 years, 2 months ago)
Accounts CategoryFull
Accounts Year End28 February

Filing History

12 May 1998Final Gazette dissolved via voluntary strike-off (1 page)
20 January 1998First Gazette notice for voluntary strike-off (1 page)
5 December 1997Application for striking-off (1 page)
6 August 1997Return made up to 08/06/97; full list of members (6 pages)
24 December 1996Full accounts made up to 29 February 1996 (9 pages)
23 July 1996Return made up to 08/06/96; full list of members (6 pages)
6 October 1995Full accounts made up to 28 February 1995 (9 pages)
27 June 1995Return made up to 08/06/95; no change of members (8 pages)