Company Name3Tech Solutions Limited
Company StatusDissolved
Company Number04341610
CategoryPrivate Limited Company
Incorporation Date17 December 2001(22 years, 4 months ago)
Dissolution Date29 December 2020 (3 years, 3 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Brian Michael Evans
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed17 December 2001(same day as company formation)
RoleEngineering Consultant
Country of ResidenceEngland
Correspondence AddressLynwood House
Crofton Road
Orpington
Kent
BR6 8QE
Secretary NameKenneth William Evans
NationalityBritish
StatusClosed
Appointed17 December 2001(same day as company formation)
RoleCompany Director
Correspondence AddressLynwood House
Crofton Road
Orpington
Kent
BR6 8QE
Secretary NameDawn Lydia Evans
NationalityBritish
StatusClosed
Appointed18 December 2010(9 years after company formation)
Appointment Duration10 years (closed 29 December 2020)
RoleCompany Director
Correspondence AddressLynwood House
Crofton Road
Orpington
Kent
BR6 8QE
Director NameDouglas Nominees Limited (Corporation)
StatusResigned
Appointed17 December 2001(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HF
Secretary NameM W Douglas & Company Limited (Corporation)
StatusResigned
Appointed17 December 2001(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HP

Location

Registered AddressLynwood House
Crofton Road
Orpington
Kent
BR6 8QE
RegionLondon
ConstituencyOrpington
CountyGreater London
WardFarnborough and Crofton
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

60 at £1Mr Brian Michael Evans
60.00%
Ordinary
40 at £1Mrs Dawn Lydia Evans
40.00%
Ordinary

Financials

Year2014
Net Worth£924
Cash£3,171
Current Liabilities£17,455

Accounts

Latest Accounts30 June 2018 (5 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

29 December 2020Final Gazette dissolved via compulsory strike-off (1 page)
15 April 2020Compulsory strike-off action has been suspended (1 page)
10 March 2020First Gazette notice for compulsory strike-off (1 page)
28 March 2019Accounts for a dormant company made up to 30 June 2018 (7 pages)
23 January 2019Confirmation statement made on 17 December 2018 with updates (4 pages)
27 March 2018Total exemption full accounts made up to 30 June 2017 (8 pages)
16 January 2018Confirmation statement made on 17 December 2017 with updates (4 pages)
22 September 2017Previous accounting period extended from 31 December 2016 to 30 June 2017 (1 page)
22 September 2017Previous accounting period extended from 31 December 2016 to 30 June 2017 (1 page)
3 January 2017Confirmation statement made on 17 December 2016 with updates (6 pages)
3 January 2017Confirmation statement made on 17 December 2016 with updates (6 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
24 February 2016Annual return made up to 17 December 2015 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 100
(4 pages)
24 February 2016Annual return made up to 17 December 2015 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 100
(4 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
17 February 2015Annual return made up to 17 December 2014 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 100
(4 pages)
17 February 2015Annual return made up to 17 December 2014 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 100
(4 pages)
26 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
26 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
8 April 2014Director's details changed for Mr Brian Michael Evans on 17 February 2014 (2 pages)
8 April 2014Director's details changed for Mr Brian Michael Evans on 17 February 2014 (2 pages)
6 March 2014Annual return made up to 17 December 2013 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 100
(4 pages)
6 March 2014Annual return made up to 17 December 2013 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 100
(4 pages)
2 January 2014Total exemption small company accounts made up to 31 December 2012 (3 pages)
2 January 2014Total exemption small company accounts made up to 31 December 2012 (3 pages)
14 March 2013Annual return made up to 17 December 2012 with a full list of shareholders (4 pages)
14 March 2013Annual return made up to 17 December 2012 with a full list of shareholders (4 pages)
4 October 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
4 October 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
8 February 2012Annual return made up to 17 December 2011 with a full list of shareholders (4 pages)
8 February 2012Annual return made up to 17 December 2011 with a full list of shareholders (4 pages)
6 October 2011Appointment of Dawn Lydia Evans as a secretary (3 pages)
6 October 2011Appointment of Dawn Lydia Evans as a secretary (3 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
18 March 2011Annual return made up to 17 December 2010 with a full list of shareholders (14 pages)
18 March 2011Annual return made up to 17 December 2010 with a full list of shareholders (14 pages)
2 October 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
2 October 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
11 May 2010Compulsory strike-off action has been discontinued (1 page)
11 May 2010Compulsory strike-off action has been discontinued (1 page)
10 May 2010Secretary's details changed for Kenneth William Evans on 22 December 2009 (3 pages)
10 May 2010Director's details changed for Mr Brian Michael Evans on 22 December 2009 (3 pages)
10 May 2010Director's details changed for Mr Brian Michael Evans on 22 December 2009 (3 pages)
10 May 2010Register inspection address has been changed (2 pages)
10 May 2010Annual return made up to 17 December 2009 with a full list of shareholders (14 pages)
10 May 2010Secretary's details changed for Kenneth William Evans on 22 December 2009 (3 pages)
10 May 2010Annual return made up to 17 December 2009 with a full list of shareholders (14 pages)
10 May 2010Register inspection address has been changed (2 pages)
20 April 2010First Gazette notice for compulsory strike-off (1 page)
20 April 2010First Gazette notice for compulsory strike-off (1 page)
6 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
6 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
30 January 2009Return made up to 17/12/08; full list of members (5 pages)
30 January 2009Total exemption small company accounts made up to 31 December 2007 (4 pages)
30 January 2009Total exemption small company accounts made up to 31 December 2007 (4 pages)
30 January 2009Return made up to 17/12/08; full list of members (5 pages)
1 April 2008Return made up to 17/12/07; full list of members (5 pages)
1 April 2008Return made up to 17/12/07; full list of members (5 pages)
3 November 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
3 November 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
18 July 2007Return made up to 17/12/06; full list of members (5 pages)
18 July 2007Return made up to 17/12/06; full list of members (5 pages)
17 November 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
17 November 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
18 May 2006Director's particulars changed (1 page)
18 May 2006Return made up to 17/12/05; full list of members (5 pages)
18 May 2006Return made up to 17/12/05; full list of members (5 pages)
18 May 2006Director's particulars changed (1 page)
31 October 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
31 October 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
10 January 2005Return made up to 17/12/04; full list of members (5 pages)
10 January 2005Return made up to 17/12/04; full list of members (5 pages)
7 January 2005Total exemption small company accounts made up to 31 December 2003 (4 pages)
7 January 2005Total exemption small company accounts made up to 31 December 2003 (4 pages)
22 January 2004Return made up to 17/12/03; full list of members (5 pages)
22 January 2004Return made up to 17/12/03; full list of members (5 pages)
2 December 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
2 December 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
29 May 2003Return made up to 17/12/02; full list of members (5 pages)
29 May 2003Return made up to 17/12/02; full list of members (5 pages)
18 January 2002Registered office changed on 18/01/02 from: lynwood house crofton road orpington kent BR6 8QE (1 page)
18 January 2002New director appointed (2 pages)
18 January 2002New director appointed (2 pages)
18 January 2002Ad 17/12/01--------- £ si 98@1=98 £ ic 2/100 (2 pages)
18 January 2002Registered office changed on 18/01/02 from: lynwood house crofton road orpington kent BR6 8QE (1 page)
18 January 2002New secretary appointed (2 pages)
18 January 2002Ad 17/12/01--------- £ si 98@1=98 £ ic 2/100 (2 pages)
18 January 2002New secretary appointed (2 pages)
24 December 2001Secretary resigned (1 page)
24 December 2001Director resigned (1 page)
24 December 2001Director resigned (1 page)
24 December 2001Registered office changed on 24/12/01 from: regent house 316 beulah hill london SE19 3HF (1 page)
24 December 2001Registered office changed on 24/12/01 from: regent house 316 beulah hill london SE19 3HF (1 page)
24 December 2001Secretary resigned (1 page)
17 December 2001Incorporation (16 pages)
17 December 2001Incorporation (16 pages)