74-80 Camden Street
London
NW1 0EG
Director Name | Christopher Ronald Lane |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 February 2002(1 year, 10 months after company formation) |
Appointment Duration | 22 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor North The Forum 74-80 Camden Street London NW1 0EG |
Secretary Name | Caroline Mary Kelly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 April 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 29a The Precinct High Street Egham Surrey TW20 9HN |
Secretary Name | Mr Christopher Rohan Delacombe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 February 2002(1 year, 10 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 21 June 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Southolme, 1 Heather Way Chobham Woking Surrey GU24 8RA |
Website | 3dmd.com |
---|---|
Email address | [email protected] |
Registered Address | 55 Loudoun Rd St John's Wood London NW8 0DL |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Kilburn |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
2 at £1 | 3dmd Technologies LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 20 April 2023 (1 year ago) |
---|---|
Next Return Due | 4 May 2024 (1 week, 6 days from now) |
18 October 2023 | Accounts for a dormant company made up to 31 March 2023 (2 pages) |
---|---|
25 April 2023 | Confirmation statement made on 20 April 2023 with no updates (3 pages) |
2 February 2023 | Registered office address changed from 3rd Floor North the Forum 74-80 Camden Street London NW1 0EG to 55 Loudoun Rd St John's Wood London NW8 0DL on 2 February 2023 (1 page) |
7 July 2022 | Accounts for a dormant company made up to 31 March 2022 (2 pages) |
28 April 2022 | Confirmation statement made on 20 April 2022 with updates (5 pages) |
6 August 2021 | Accounts for a dormant company made up to 31 March 2021 (2 pages) |
27 April 2021 | Confirmation statement made on 20 April 2021 with no updates (3 pages) |
10 November 2020 | Accounts for a dormant company made up to 31 March 2020 (2 pages) |
1 May 2020 | Confirmation statement made on 20 April 2020 with no updates (3 pages) |
6 September 2019 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
23 April 2019 | Confirmation statement made on 20 April 2019 with no updates (3 pages) |
9 August 2018 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
25 April 2018 | Confirmation statement made on 20 April 2018 with no updates (3 pages) |
19 September 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
19 September 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
8 May 2017 | Confirmation statement made on 20 April 2017 with updates (5 pages) |
8 May 2017 | Confirmation statement made on 20 April 2017 with updates (5 pages) |
8 July 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
8 July 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
6 May 2016 | Annual return made up to 20 April 2016 with a full list of shareholders Statement of capital on 2016-05-06
|
6 May 2016 | Annual return made up to 20 April 2016 with a full list of shareholders Statement of capital on 2016-05-06
|
5 May 2015 | Annual return made up to 20 April 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
5 May 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
5 May 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
5 May 2015 | Annual return made up to 20 April 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
9 May 2014 | Annual return made up to 20 April 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
9 May 2014 | Annual return made up to 20 April 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
9 May 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
9 May 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
5 August 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
5 August 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
8 July 2013 | Annual return made up to 20 April 2013 with a full list of shareholders (3 pages) |
8 July 2013 | Termination of appointment of a secretary (1 page) |
8 July 2013 | Annual return made up to 20 April 2013 with a full list of shareholders (3 pages) |
8 July 2013 | Termination of appointment of a secretary (1 page) |
5 July 2013 | Director's details changed for Kelly Susan Duncan on 20 April 2013 (2 pages) |
5 July 2013 | Director's details changed for Christopher Ronald Lane on 20 April 2013 (2 pages) |
5 July 2013 | Director's details changed for Christopher Ronald Lane on 20 April 2013 (2 pages) |
5 July 2013 | Director's details changed for Kelly Susan Duncan on 20 April 2013 (2 pages) |
21 June 2013 | Termination of appointment of Christopher Delacombe as a secretary (1 page) |
21 June 2013 | Termination of appointment of Christopher Delacombe as a secretary (1 page) |
25 April 2013 | Registered office address changed from 1 Heather Way Chobham Surrey GU24 8RA United Kingdom on 25 April 2013 (1 page) |
25 April 2013 | Registered office address changed from 1 Heather Way Chobham Surrey GU24 8RA United Kingdom on 25 April 2013 (1 page) |
19 December 2012 | Accounts for a dormant company made up to 31 March 2012 (3 pages) |
19 December 2012 | Accounts for a dormant company made up to 31 March 2012 (3 pages) |
20 April 2012 | Annual return made up to 20 April 2012 with a full list of shareholders (5 pages) |
20 April 2012 | Annual return made up to 20 April 2012 with a full list of shareholders (5 pages) |
3 January 2012 | Accounts for a dormant company made up to 31 March 2011 (3 pages) |
3 January 2012 | Accounts for a dormant company made up to 31 March 2011 (3 pages) |
20 April 2011 | Annual return made up to 20 April 2011 with a full list of shareholders (5 pages) |
20 April 2011 | Annual return made up to 20 April 2011 with a full list of shareholders (5 pages) |
11 January 2011 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
11 January 2011 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
22 April 2010 | Annual return made up to 20 April 2010 with a full list of shareholders (5 pages) |
22 April 2010 | Annual return made up to 20 April 2010 with a full list of shareholders (5 pages) |
6 February 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
6 February 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
1 December 2009 | Registered office address changed from 443 Stroude Road Virginia Water Surrey GU25 4BU on 1 December 2009 (1 page) |
1 December 2009 | Registered office address changed from 443 Stroude Road Virginia Water Surrey GU25 4BU on 1 December 2009 (1 page) |
1 December 2009 | Registered office address changed from 443 Stroude Road Virginia Water Surrey GU25 4BU on 1 December 2009 (1 page) |
23 April 2009 | Return made up to 20/04/09; full list of members (3 pages) |
23 April 2009 | Return made up to 20/04/09; full list of members (3 pages) |
26 January 2009 | Total exemption full accounts made up to 31 March 2008 (3 pages) |
26 January 2009 | Total exemption full accounts made up to 31 March 2008 (3 pages) |
21 April 2008 | Return made up to 20/04/08; full list of members (3 pages) |
21 April 2008 | Return made up to 20/04/08; full list of members (3 pages) |
24 January 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
24 January 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
9 October 2007 | Director's particulars changed (1 page) |
9 October 2007 | Director's particulars changed (1 page) |
9 May 2007 | Return made up to 20/04/07; full list of members (2 pages) |
9 May 2007 | Return made up to 20/04/07; full list of members (2 pages) |
28 December 2006 | Total exemption full accounts made up to 31 March 2006 (3 pages) |
28 December 2006 | Total exemption full accounts made up to 31 March 2006 (3 pages) |
11 July 2006 | Return made up to 20/04/06; full list of members (2 pages) |
11 July 2006 | Return made up to 20/04/06; full list of members (2 pages) |
20 June 2005 | Total exemption full accounts made up to 31 March 2005 (3 pages) |
20 June 2005 | Total exemption full accounts made up to 31 March 2005 (3 pages) |
17 June 2005 | Total exemption full accounts made up to 31 March 2004 (3 pages) |
17 June 2005 | Total exemption full accounts made up to 31 March 2004 (3 pages) |
4 May 2005 | Return made up to 20/04/05; full list of members (3 pages) |
4 May 2005 | Return made up to 20/04/05; full list of members (3 pages) |
5 May 2004 | Return made up to 20/04/04; full list of members (7 pages) |
5 May 2004 | Return made up to 20/04/04; full list of members (7 pages) |
27 November 2003 | Total exemption full accounts made up to 31 March 2003 (3 pages) |
27 November 2003 | Total exemption full accounts made up to 31 March 2003 (3 pages) |
4 June 2003 | Return made up to 20/04/03; full list of members (7 pages) |
4 June 2003 | Total exemption full accounts made up to 31 March 2002 (3 pages) |
4 June 2003 | Total exemption full accounts made up to 31 March 2002 (3 pages) |
4 June 2003 | Return made up to 20/04/03; full list of members (7 pages) |
9 May 2002 | Return made up to 20/04/02; full list of members (6 pages) |
9 May 2002 | Return made up to 20/04/02; full list of members (6 pages) |
26 March 2002 | New director appointed (2 pages) |
26 March 2002 | New director appointed (2 pages) |
7 March 2002 | Secretary resigned (1 page) |
7 March 2002 | Total exemption full accounts made up to 31 March 2001 (3 pages) |
7 March 2002 | New secretary appointed (2 pages) |
7 March 2002 | New director appointed (2 pages) |
7 March 2002 | New director appointed (2 pages) |
7 March 2002 | New secretary appointed (2 pages) |
7 March 2002 | Total exemption full accounts made up to 31 March 2001 (3 pages) |
7 March 2002 | Director resigned (1 page) |
7 March 2002 | Registered office changed on 07/03/02 from: 6 the long room coppermill lock summerhouse lane harefield middlesex UB9 6JA (1 page) |
7 March 2002 | Director resigned (1 page) |
7 March 2002 | Registered office changed on 07/03/02 from: 6 the long room coppermill lock summerhouse lane harefield middlesex UB9 6JA (1 page) |
7 March 2002 | Secretary resigned (1 page) |
1 May 2001 | Return made up to 20/04/01; full list of members (6 pages) |
1 May 2001 | Return made up to 20/04/01; full list of members (6 pages) |
8 February 2001 | Company name changed tct LIMITED\certificate issued on 08/02/01 (2 pages) |
8 February 2001 | Company name changed tct LIMITED\certificate issued on 08/02/01 (2 pages) |
18 October 2000 | Registered office changed on 18/10/00 from: 29A the precinct high street egham surrey TW20 9HN (1 page) |
18 October 2000 | Accounting reference date shortened from 30/04/01 to 31/03/01 (1 page) |
18 October 2000 | Registered office changed on 18/10/00 from: 29A the precinct high street egham surrey TW20 9HN (1 page) |
18 October 2000 | Accounting reference date shortened from 30/04/01 to 31/03/01 (1 page) |
20 April 2000 | Incorporation (13 pages) |
20 April 2000 | Incorporation (13 pages) |