Company Name3D Scanners 2001 Limited
Company StatusDissolved
Company Number02572722
CategoryPrivate Limited Company
Incorporation Date10 January 1991(33 years, 3 months ago)
Dissolution Date17 July 2007 (16 years, 9 months ago)
Previous Name3D Scanners Ltd

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Stephen James Crampton
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(11 months, 3 weeks after company formation)
Appointment Duration15 years, 6 months (closed 17 July 2007)
RoleTechnologist
Country of ResidenceEngland
Correspondence Address20 Hereford Road
London
W2 4AA
Director NameMr Richard Matthew Crampton
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed29 December 1995(4 years, 11 months after company formation)
Appointment Duration11 years, 6 months (closed 17 July 2007)
RoleComms Cons
Country of ResidenceEngland
Correspondence Address49c Roderick Road
London
NW3 2NP
Secretary NameMr Stephen James Crampton
NationalityBritish
StatusClosed
Appointed29 December 1995(4 years, 11 months after company formation)
Appointment Duration11 years, 6 months (closed 17 July 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Hereford Road
London
W2 4AA
Director NameJanice Helen Bradford
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(11 months, 3 weeks after company formation)
Appointment Duration3 years, 12 months (resigned 29 December 1995)
RoleMarketing Consultant
Correspondence Address84 Queenstown Road
London
SW8 3RY
Secretary NameJanice Helen Bradford
NationalityBritish
StatusResigned
Appointed31 December 1991(11 months, 3 weeks after company formation)
Appointment Duration3 years, 12 months (resigned 29 December 1995)
RoleCompany Director
Correspondence Address84 Queenstown Road
London
SW8 3RY

Location

Registered Address27 Beechcroft Road
Bushey
Hertfordshire
WD23 2JU
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
WardBushey North
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Accounts

Latest Accounts31 December 2004 (19 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

17 July 2007Final Gazette dissolved via voluntary strike-off (1 page)
20 March 2007First Gazette notice for voluntary strike-off (1 page)
8 February 2007Application for striking-off (1 page)
18 May 2006Return made up to 31/12/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
31 January 2006Registered office changed on 31/01/06 from: south bank technopark 90 london road london SE1 6LN (1 page)
3 November 2005Total exemption full accounts made up to 31 December 2004 (6 pages)
2 March 2005Return made up to 31/12/04; full list of members (7 pages)
3 November 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
11 February 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
16 September 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
3 March 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
5 July 2002Accounts for a small company made up to 31 December 2001 (6 pages)
12 February 2002Return made up to 31/12/01; full list of members (6 pages)
26 June 2001Accounts for a small company made up to 31 December 2000 (6 pages)
9 April 2001Company name changed 3D scanners LTD\certificate issued on 09/04/01 (2 pages)
1 February 2001Return made up to 31/12/00; full list of members (6 pages)
11 September 2000Accounts for a small company made up to 31 December 1999 (6 pages)
7 February 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
13 May 1999Accounts for a small company made up to 31 December 1998 (6 pages)
28 January 1999Return made up to 31/12/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 April 1998Accounts for a small company made up to 31 December 1997 (7 pages)
27 January 1998Return made up to 31/12/97; no change of members (4 pages)
25 July 1997Accounts for a small company made up to 31 December 1996 (8 pages)
17 March 1997Return made up to 31/12/96; no change of members (4 pages)
23 July 1996Accounts for a small company made up to 31 December 1995 (9 pages)
24 January 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 January 1996New director appointed (2 pages)
24 January 1996Return made up to 31/12/95; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
24 January 1996New secretary appointed (2 pages)
14 November 1995Return made up to 31/12/94; no change of members (4 pages)
15 August 1995Accounts for a small company made up to 31 December 1994 (10 pages)