Company NameKey 3D Limited
Company StatusDissolved
Company Number02336064
CategoryPrivate Limited Company
Incorporation Date17 January 1989(35 years, 3 months ago)
Dissolution Date19 June 2001 (22 years, 10 months ago)
Previous NameMedia Sport Limited

Business Activity

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

Directors

Director NameMr Colin John Kent
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1990(1 year, 11 months after company formation)
Appointment Duration10 years, 5 months (closed 19 June 2001)
RolePR Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressPond Farm
Worminghall
Aylesbury
Buckinghamshire
HP18 9JR
Director NameMr Kevin Barrie Steeds
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed08 November 2000(11 years, 9 months after company formation)
Appointment Duration7 months, 1 week (closed 19 June 2001)
RoleChartered Accountant
Correspondence Address20 Fortismere Avenue
Muswell Hill
London
N10 3BL
Director NameDavid Ernest Wright
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed08 November 2000(11 years, 9 months after company formation)
Appointment Duration7 months, 1 week (closed 19 June 2001)
RoleCompany Director
Correspondence AddressThe Priory
23 Matham Road
East Molesey
Surrey
KT8 0SX
Secretary NameRichard Stephen Nichols
NationalityBritish
StatusClosed
Appointed08 November 2000(11 years, 9 months after company formation)
Appointment Duration7 months, 1 week (closed 19 June 2001)
RoleChartered Accountant
Correspondence Address3a Devonshire Road
Harpenden
Hertfordshire
AL5 4TJ
Director NameMrs Christine Eve Ryder
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(1 year, 11 months after company formation)
Appointment Duration8 years, 6 months (resigned 30 June 1999)
RoleDirector/Company Secretary
Correspondence AddressPimms Farm
Stanton Harcourt
Oxford
OX8 1AR
Secretary NameMrs Christine Eve Ryder
NationalityBritish
StatusResigned
Appointed31 December 1990(1 year, 11 months after company formation)
Appointment Duration6 years (resigned 31 December 1996)
RoleCompany Director
Correspondence AddressPimms Farm
Stanton Harcourt
Oxford
OX8 1AR
Secretary NameMr Ian Christopher Bate
NationalityBritish
StatusResigned
Appointed31 December 1996(7 years, 11 months after company formation)
Appointment Duration3 years, 10 months (resigned 08 November 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Clares Green Road
Spencers Wood
Reading
Berkshire
RG7 1DY

Location

Registered Address3 London Wall Buildings
London Wall
London
EC2M 5SY
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardColeman Street
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2000 (24 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End28 February

Filing History

19 June 2001Final Gazette dissolved via voluntary strike-off (1 page)
17 January 2001Application for striking-off (1 page)
22 December 2000Accounts for a dormant company made up to 31 March 2000 (4 pages)
16 November 2000New director appointed (5 pages)
16 November 2000New director appointed (6 pages)
16 November 2000Secretary resigned (1 page)
16 November 2000Registered office changed on 16/11/00 from: first floor kings court 2-16 goodge street london W1P 1FF (1 page)
16 November 2000New secretary appointed (2 pages)
15 November 2000Accounting reference date shortened from 31/03/01 to 28/02/01 (1 page)
18 January 2000Return made up to 31/12/99; full list of members (6 pages)
12 November 1999Accounts for a dormant company made up to 31 March 1999 (5 pages)
18 August 1999Director resigned (1 page)
13 August 1999Registered office changed on 13/08/99 from: principal house 30A upper high street thame oxfordshire OX9 3EL (1 page)
20 January 1999Return made up to 31/12/98; full list of members (6 pages)
6 November 1998Accounts for a dormant company made up to 31 March 1998 (5 pages)
20 January 1998Return made up to 31/12/97; no change of members (4 pages)
13 October 1997Accounts for a dormant company made up to 31 March 1997 (5 pages)
14 January 1997Secretary resigned (1 page)
14 January 1997Return made up to 31/12/96; no change of members (4 pages)
14 January 1997New secretary appointed (2 pages)
2 December 1996Accounts for a dormant company made up to 31 March 1996 (4 pages)
22 January 1996Accounts for a dormant company made up to 31 March 1995 (5 pages)
22 January 1996Return made up to 31/12/95; full list of members (6 pages)
18 July 1995Company name changed media sport LIMITED\certificate issued on 19/07/95 (4 pages)