Company Name3-D Images Limited
Company StatusDissolved
Company Number02377474
CategoryPrivate Limited Company
Incorporation Date28 April 1989(35 years ago)
Dissolution Date29 September 2020 (3 years, 6 months ago)
Previous NameDimeform Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr David Gifford Burder
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed28 April 1992(3 years after company formation)
Appointment Duration28 years, 5 months (closed 29 September 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31 The Chine
London
N21 2EA
Secretary NameMrs Jean Elizabeth Marie
StatusClosed
Appointed17 February 2011(21 years, 10 months after company formation)
Appointment Duration9 years, 7 months (closed 29 September 2020)
RoleCompany Director
Correspondence Address31 The Chine
Grange Park
London
N21 2EA
Secretary NameStephanie Laura Holyoake
NationalityBritish
StatusResigned
Appointed28 April 1992(3 years after company formation)
Appointment Duration3 years, 10 months (resigned 01 March 1996)
RoleCompany Director
Correspondence Address31 The Chine
London
N21 2EA
Director NameDr Reuben Hoppenstein
Date of BirthDecember 1933 (Born 90 years ago)
NationalityAmerican
StatusResigned
Appointed01 March 1996(6 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 29 April 1997)
RoleCompany Director
Correspondence Address200 Lyncroft Road
New Rochelle Westchester Ny 10804
Usa
Foreign
Secretary NameMr David Gifford Burder
NationalityBritish
StatusResigned
Appointed01 March 1996(6 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 29 April 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31 The Chine
London
N21 2EA
Secretary NameJulia Elizabeth Bisset
NationalityBritish
StatusResigned
Appointed06 September 2001(12 years, 4 months after company formation)
Appointment Duration9 years, 5 months (resigned 16 February 2011)
RoleCompany Director
Correspondence Address85 Derby Road
Enfield
Middlesex
EN3 4AP
Secretary NameCornhill Secretaries Limited (Corporation)
StatusResigned
Appointed29 April 1997(8 years after company formation)
Appointment Duration4 years, 4 months (resigned 06 September 2001)
Correspondence AddressSt Paul's House
Warwick Lane
London
EC4M 7BP

Contact

Websitewww.3dimages.co.uk
Telephone020 83640022
Telephone regionLondon

Location

Registered Address31 The Chine
Grange Park
London
N21 2EA
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardGrange
Built Up AreaGreater London

Shareholders

2 at £1David Burder
100.00%
Ordinary

Financials

Year2014
Net Worth£53,316
Cash£85,915
Current Liabilities£80,489

Accounts

Latest Accounts30 June 2018 (5 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

29 September 2020Final Gazette dissolved via voluntary strike-off (1 page)
31 March 2020First Gazette notice for voluntary strike-off (1 page)
23 March 2020Application to strike the company off the register (3 pages)
21 May 2019Confirmation statement made on 23 April 2019 with no updates (3 pages)
29 March 2019Total exemption full accounts made up to 30 June 2018 (7 pages)
30 April 2018Confirmation statement made on 23 April 2018 with no updates (3 pages)
21 March 2018Total exemption full accounts made up to 30 June 2017 (7 pages)
27 April 2017Confirmation statement made on 23 April 2017 with updates (5 pages)
27 April 2017Confirmation statement made on 23 April 2017 with updates (5 pages)
2 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
2 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
25 April 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 2
(3 pages)
25 April 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 2
(3 pages)
18 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
18 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
15 May 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 2
(3 pages)
15 May 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 2
(3 pages)
16 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
16 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
15 May 2014Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 2
(3 pages)
15 May 2014Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 2
(3 pages)
26 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
26 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
29 April 2013Annual return made up to 23 April 2013 with a full list of shareholders (3 pages)
29 April 2013Annual return made up to 23 April 2013 with a full list of shareholders (3 pages)
28 November 2012Total exemption small company accounts made up to 30 June 2012 (5 pages)
28 November 2012Total exemption small company accounts made up to 30 June 2012 (5 pages)
23 May 2012Annual return made up to 23 April 2012 with a full list of shareholders (3 pages)
23 May 2012Annual return made up to 23 April 2012 with a full list of shareholders (3 pages)
28 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
28 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
21 June 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
21 June 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
9 May 2011Annual return made up to 23 April 2011 with a full list of shareholders (3 pages)
9 May 2011Annual return made up to 23 April 2011 with a full list of shareholders (3 pages)
9 March 2011Appointment of Mrs Jean Elizabeth Marie as a secretary (1 page)
9 March 2011Termination of appointment of Julia Bisset as a secretary (1 page)
9 March 2011Termination of appointment of Julia Bisset as a secretary (1 page)
9 March 2011Appointment of Mrs Jean Elizabeth Marie as a secretary (1 page)
13 May 2010Annual return made up to 23 April 2010 with a full list of shareholders (4 pages)
13 May 2010Annual return made up to 23 April 2010 with a full list of shareholders (4 pages)
16 March 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
16 March 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
8 July 2009Return made up to 23/04/09; full list of members (3 pages)
8 July 2009Return made up to 23/04/09; full list of members (3 pages)
6 May 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
6 May 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
24 July 2008Return made up to 23/04/08; no change of members (6 pages)
24 July 2008Return made up to 23/04/08; no change of members (6 pages)
22 April 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
22 April 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
30 May 2007Return made up to 23/04/07; no change of members (6 pages)
30 May 2007Return made up to 23/04/07; no change of members (6 pages)
12 February 2007Total exemption full accounts made up to 30 June 2006 (9 pages)
12 February 2007Total exemption full accounts made up to 30 June 2006 (9 pages)
19 May 2006Return made up to 23/04/06; full list of members (6 pages)
19 May 2006Return made up to 23/04/06; full list of members (6 pages)
22 December 2005Total exemption full accounts made up to 30 June 2005 (9 pages)
22 December 2005Total exemption full accounts made up to 30 June 2005 (9 pages)
16 May 2005Return made up to 23/04/05; full list of members (6 pages)
16 May 2005Return made up to 23/04/05; full list of members (6 pages)
24 January 2005Total exemption full accounts made up to 30 June 2004 (9 pages)
24 January 2005Total exemption full accounts made up to 30 June 2004 (9 pages)
5 May 2004Return made up to 23/04/04; full list of members (6 pages)
5 May 2004Return made up to 23/04/04; full list of members (6 pages)
24 January 2004Total exemption full accounts made up to 30 June 2003 (9 pages)
24 January 2004Total exemption full accounts made up to 30 June 2003 (9 pages)
19 May 2003Return made up to 23/04/03; full list of members (6 pages)
19 May 2003Return made up to 23/04/03; full list of members (6 pages)
4 February 2003Total exemption full accounts made up to 30 June 2002 (9 pages)
4 February 2003Total exemption full accounts made up to 30 June 2002 (9 pages)
24 May 2002Return made up to 23/04/02; full list of members (6 pages)
24 May 2002Return made up to 23/04/02; full list of members (6 pages)
11 October 2001Total exemption full accounts made up to 30 June 2001 (8 pages)
11 October 2001Total exemption full accounts made up to 30 June 2001 (8 pages)
26 September 2001New secretary appointed (2 pages)
26 September 2001Secretary resigned (1 page)
26 September 2001New secretary appointed (2 pages)
26 September 2001Secretary resigned (1 page)
10 September 2001Registered office changed on 10/09/01 from: 57 london road enfield middlesex EN2 6SW (1 page)
10 September 2001Registered office changed on 10/09/01 from: 57 london road enfield middlesex EN2 6SW (1 page)
30 April 2001Full accounts made up to 30 June 2000 (9 pages)
30 April 2001Full accounts made up to 30 June 2000 (9 pages)
27 April 2001Return made up to 23/04/01; full list of members (6 pages)
27 April 2001Return made up to 23/04/01; full list of members (6 pages)
22 May 2000Return made up to 28/04/00; full list of members (6 pages)
22 May 2000Return made up to 28/04/00; full list of members (6 pages)
19 April 2000Full accounts made up to 30 June 1999 (10 pages)
19 April 2000Full accounts made up to 30 June 1999 (10 pages)
9 August 1999Accounting reference date extended from 31/03/99 to 30/06/99 (1 page)
9 August 1999Accounting reference date extended from 31/03/99 to 30/06/99 (1 page)
26 April 1999Return made up to 28/04/99; no change of members (4 pages)
26 April 1999Return made up to 28/04/99; no change of members (4 pages)
31 January 1999Full accounts made up to 31 March 1998 (8 pages)
31 January 1999Full accounts made up to 31 March 1998 (8 pages)
17 June 1998Return made up to 28/04/98; full list of members (6 pages)
17 June 1998Return made up to 28/04/98; full list of members (6 pages)
4 February 1998Full accounts made up to 31 March 1997 (9 pages)
4 February 1998Full accounts made up to 31 March 1997 (9 pages)
28 January 1998Director resigned (1 page)
28 January 1998Secretary resigned (1 page)
28 January 1998Secretary resigned (1 page)
28 January 1998New secretary appointed (2 pages)
28 January 1998Director resigned (1 page)
28 January 1998New secretary appointed (2 pages)
17 June 1997Return made up to 28/04/97; no change of members (4 pages)
17 June 1997Return made up to 28/04/97; no change of members (4 pages)
3 February 1997Full accounts made up to 31 March 1996 (10 pages)
3 February 1997Full accounts made up to 31 March 1996 (10 pages)
20 September 1996Registered office changed on 20/09/96 from: langley house park road east finchley london N2 8EX (1 page)
20 September 1996Registered office changed on 20/09/96 from: langley house park road east finchley london N2 8EX (1 page)
4 July 1996Return made up to 28/04/96; full list of members (6 pages)
4 July 1996Return made up to 28/04/96; full list of members (6 pages)
16 April 1996New secretary appointed (2 pages)
16 April 1996New secretary appointed (2 pages)
16 April 1996Secretary resigned (2 pages)
16 April 1996New director appointed (1 page)
16 April 1996Secretary resigned (2 pages)
16 April 1996New director appointed (1 page)
22 December 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
22 December 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
14 November 1995Accounts for a dormant company made up to 31 March 1995 (6 pages)
14 November 1995Accounts for a dormant company made up to 31 March 1995 (6 pages)
9 November 1995Registered office changed on 09/11/95 from: 31 the chine grange park london N21 2EA (1 page)
9 November 1995Registered office changed on 09/11/95 from: 31 the chine grange park london N21 2EA (1 page)
1 June 1995Return made up to 28/04/95; no change of members (4 pages)
1 June 1995Return made up to 28/04/95; no change of members (4 pages)