Company NameThree-D-Signs International Limited
Company StatusDissolved
Company Number05158128
CategoryPrivate Limited Company
Incorporation Date21 June 2004(19 years, 10 months ago)
Dissolution Date29 August 2023 (8 months, 1 week ago)
Previous NameCharco 1085 Limited

Business Activity

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

Directors

Director NameMr Jorn Klinge
Date of BirthJuly 1974 (Born 49 years ago)
NationalityDanish
StatusClosed
Appointed29 January 2018(13 years, 7 months after company formation)
Appointment Duration5 years, 7 months (closed 29 August 2023)
RoleCEO
Country of ResidenceDenmark
Correspondence AddressUnit C4 Sandown Industrial Estate Mill Road
Esher
Surrey
KT10 8BL
Director NameMr Angus Donald Chilvers
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2004(3 months, 1 week after company formation)
Appointment Duration3 years, 3 months (resigned 02 January 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFurther Pegs
Puers Lane Jordans
Beaconsfield
Buckinghamshire
HP9 2TE
Director NameMr Peter St John Worth
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2004(3 months, 1 week after company formation)
Appointment Duration3 years, 3 months (resigned 31 December 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Leaze
Crocker End
Nettlebed
Oxfordshire
RG9 5BJ
Director NameMichael John Walter Brown
Date of BirthFebruary 1953 (Born 71 years ago)
NationalitySouth African
StatusResigned
Appointed14 June 2005(11 months, 4 weeks after company formation)
Appointment Duration5 years, 8 months (resigned 08 March 2011)
RoleCompany Director
Correspondence Address20 Riverside
Pinelands
Cape Town
Western Cape
7405
Director NameMichael John Merifield
Date of BirthApril 1964 (Born 60 years ago)
NationalitySouth African
StatusResigned
Appointed14 June 2005(11 months, 4 weeks after company formation)
Appointment Duration5 years, 8 months (resigned 08 March 2011)
RoleCompany Director
Correspondence Address4 Seaview Road
Fish Hoek
Cape Town
Western Cape
7975
Director NameAnthony Donato Crispino
Date of BirthOctober 1966 (Born 57 years ago)
NationalityAmerican
StatusResigned
Appointed02 April 2007(2 years, 9 months after company formation)
Appointment Duration1 day (resigned 03 April 2007)
RoleBusiness Executive
Correspondence Address37282 Tidewater Drive
Solon
Ohio 44139
United States
Director NameMr John Marsden Loffhagen
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2007(2 years, 9 months after company formation)
Appointment Duration3 years (resigned 16 April 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Birkdale Road
Ealing
London
W5 1JZ
Director NameJohn Hall Raleigh
Date of BirthAugust 1970 (Born 53 years ago)
NationalityAmerican
StatusResigned
Appointed02 April 2007(2 years, 9 months after company formation)
Appointment Duration1 day (resigned 03 April 2007)
RoleCompany Director
Correspondence Address17627 Berwyn Road
Shaker Heights
Ohio 44122
44122
Secretary NameMr John Marsden Loffhagen
NationalityBritish
StatusResigned
Appointed02 April 2007(2 years, 9 months after company formation)
Appointment Duration3 years (resigned 16 April 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Birkdale Road
Ealing
London
W5 1JZ
Director NameAngus Donald Chiver
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2010(5 years, 10 months after company formation)
Appointment Duration4 years, 9 months (resigned 21 January 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Elysium Gate 126-128 New Kings Road
London
Greater London
SW6 4LZ
Director NameKurt Henning
Date of BirthJune 1961 (Born 62 years ago)
NationalityDanish
StatusResigned
Appointed16 April 2010(5 years, 10 months after company formation)
Appointment Duration7 years, 9 months (resigned 29 January 2018)
RoleCompany Director
Country of ResidenceDenmark
Correspondence AddressUnit C4 Sandown Industrial Estate Mill Road
Esher
Surrey
KT10 8BL
Secretary NameAngus Donald Chilvers
NationalityBritish
StatusResigned
Appointed16 April 2010(5 years, 10 months after company formation)
Appointment Duration4 years, 9 months (resigned 21 January 2015)
RoleCompany Director
Correspondence Address23 Elysium Gate 126-128 New Kings Road
London
Greater London
SW6 4LZ
Director NameHalco Management Limited (Corporation)
StatusResigned
Appointed21 June 2004(same day as company formation)
Correspondence Address8-10 New Fetter Lane
London
EC4A 1RS
Secretary NameHalco Secretaries Limited (Corporation)
StatusResigned
Appointed21 June 2004(same day as company formation)
Correspondence Address8-10 New Fetter Lane
London
EC4A 1RS

Contact

Website3dsignsinternational.com

Location

Registered AddressUnit C4 Sandown Industrial Estate
Mill Road
Esher
Surrey
KT10 8BL
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardEsher
Built Up AreaGreater London

Shareholders

500 at £1Logopaint LTD
49.95%
Ordinary A
500 at £1Logopaint LTD
49.95%
Ordinary B
1 at £1Logopaint LTD
0.10%
Ordinary C

Financials

Year2014
Net Worth£657,411
Cash£245,899
Current Liabilities£246,647

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

1 November 2020Accounts for a small company made up to 30 June 2020 (6 pages)
25 June 2020Confirmation statement made on 21 June 2020 with updates (3 pages)
7 November 2019Accounts for a small company made up to 30 June 2019 (6 pages)
28 June 2019Change of details for Amayse Ltd as a person with significant control on 30 June 2018 (2 pages)
28 June 2019Confirmation statement made on 21 June 2019 with no updates (3 pages)
21 December 2018Accounts for a small company made up to 30 June 2018 (6 pages)
27 June 2018Confirmation statement made on 21 June 2018 with no updates (3 pages)
3 February 2018Termination of appointment of Kurt Henning as a director on 29 January 2018 (1 page)
3 February 2018Appointment of Mr Jorn Klinge as a director on 29 January 2018 (2 pages)
1 December 2017Accounts for a small company made up to 30 June 2017 (6 pages)
1 December 2017Accounts for a small company made up to 30 June 2017 (6 pages)
14 July 2017Confirmation statement made on 21 June 2017 with updates (4 pages)
14 July 2017Confirmation statement made on 21 June 2017 with updates (4 pages)
14 July 2017Notification of Amayse Ltd as a person with significant control on 21 June 2016 (2 pages)
14 July 2017Notification of Amayse Ltd as a person with significant control on 21 June 2016 (2 pages)
14 July 2017Notification of Amayse Ltd as a person with significant control on 14 July 2017 (2 pages)
8 November 2016Accounts for a small company made up to 30 June 2016 (6 pages)
8 November 2016Accounts for a small company made up to 30 June 2016 (6 pages)
2 August 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-08-02
  • GBP 1,001
(6 pages)
2 August 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-08-02
  • GBP 1,001
(6 pages)
17 March 2016Full accounts made up to 30 June 2015 (11 pages)
17 March 2016Full accounts made up to 30 June 2015 (11 pages)
8 October 2015Registered office address changed from C/O Onside Law Limited 23 Elysium Gate 126-128 New Kings Road London Greater London SW6 4LZ to Unit C4 Sandown Industrial Estate Mill Road Esher Surrey KT10 8BL on 8 October 2015 (2 pages)
8 October 2015Registered office address changed from C/O Onside Law Limited 23 Elysium Gate 126-128 New Kings Road London Greater London SW6 4LZ to Unit C4 Sandown Industrial Estate Mill Road Esher Surrey KT10 8BL on 8 October 2015 (2 pages)
8 July 2015Director's details changed for Kurt Henning on 22 June 2014 (2 pages)
8 July 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 1,001
(4 pages)
8 July 2015Director's details changed for Kurt Henning on 22 June 2014 (2 pages)
8 July 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 1,001
(4 pages)
13 April 2015Accounts for a small company made up to 30 June 2014 (5 pages)
13 April 2015Accounts for a small company made up to 30 June 2014 (5 pages)
30 January 2015Termination of appointment of Angus Donald Chilvers as a secretary on 21 January 2015 (1 page)
30 January 2015Termination of appointment of Angus Donald Chilvers as a secretary on 21 January 2015 (1 page)
30 January 2015Termination of appointment of Angus Donald Chiver as a director on 21 January 2015 (1 page)
30 January 2015Termination of appointment of Angus Donald Chiver as a director on 21 January 2015 (1 page)
27 November 2014Section 519 (1 page)
27 November 2014Section 519 (1 page)
18 November 2014Auditor's resignation (1 page)
18 November 2014Auditor's resignation (1 page)
8 July 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 1,001
(5 pages)
8 July 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 1,001
(5 pages)
3 April 2014Accounts for a small company made up to 30 June 2013 (5 pages)
3 April 2014Accounts for a small company made up to 30 June 2013 (5 pages)
1 October 2013Annual return made up to 21 June 2013 with a full list of shareholders (5 pages)
1 October 2013Annual return made up to 21 June 2013 with a full list of shareholders (5 pages)
21 February 2013Accounts for a small company made up to 30 June 2012 (6 pages)
21 February 2013Accounts for a small company made up to 30 June 2012 (6 pages)
20 July 2012Annual return made up to 21 June 2012 with a full list of shareholders (14 pages)
20 July 2012Annual return made up to 21 June 2012 with a full list of shareholders (14 pages)
3 April 2012Accounts for a small company made up to 30 June 2011 (7 pages)
3 April 2012Accounts for a small company made up to 30 June 2011 (7 pages)
8 December 2011Annual return made up to 19 July 2011 with a full list of shareholders (16 pages)
8 December 2011Annual return made up to 19 July 2011 with a full list of shareholders (16 pages)
3 November 2011Registered office address changed from 5 Fleet Place London EC4M 7RD on 3 November 2011 (2 pages)
3 November 2011Registered office address changed from 5 Fleet Place London EC4M 7RD on 3 November 2011 (2 pages)
3 November 2011Registered office address changed from 5 Fleet Place London EC4M 7RD on 3 November 2011 (2 pages)
1 September 2011Previous accounting period shortened from 31 December 2011 to 30 June 2011 (3 pages)
1 September 2011Previous accounting period shortened from 31 December 2011 to 30 June 2011 (3 pages)
19 July 2011Accounts for a small company made up to 31 December 2010 (6 pages)
19 July 2011Accounts for a small company made up to 31 December 2010 (6 pages)
14 April 2011Termination of appointment of Michael John Merifield as a director (2 pages)
14 April 2011Termination of appointment of Michael John Merifield as a director (2 pages)
14 April 2011Termination of appointment of Michael John Walter Brown as a director (2 pages)
14 April 2011Termination of appointment of Michael John Walter Brown as a director (2 pages)
1 September 2010Annual return made up to 21 June 2010 with a full list of shareholders (18 pages)
1 September 2010Annual return made up to 21 June 2010 with a full list of shareholders (18 pages)
14 May 2010Appointment of Kurt Henning as a director (3 pages)
14 May 2010Appointment of Kurt Henning as a director (3 pages)
7 May 2010Appointment of Angus Donald Chilvers as a secretary (3 pages)
7 May 2010Appointment of Angus Donald Chilvers as a secretary (3 pages)
6 May 2010Appointment of Angus Donald Chiver as a director (3 pages)
6 May 2010Appointment of Angus Donald Chiver as a director (3 pages)
26 April 2010Registered office address changed from Mccormack House, Burlington Lane Chiswick London W4 2TH on 26 April 2010 (2 pages)
26 April 2010Registered office address changed from Mccormack House, Burlington Lane Chiswick London W4 2TH on 26 April 2010 (2 pages)
26 April 2010Termination of appointment of John Loffhagen as a secretary (2 pages)
26 April 2010Termination of appointment of John Loffhagen as a director (2 pages)
26 April 2010Termination of appointment of John Loffhagen as a director (2 pages)
26 April 2010Termination of appointment of John Loffhagen as a secretary (2 pages)
22 April 2010Annual return made up to 21 June 2008 with a full list of shareholders (8 pages)
22 April 2010Annual return made up to 21 June 2007 with a full list of shareholders (9 pages)
22 April 2010Annual return made up to 21 June 2009 with a full list of shareholders (8 pages)
22 April 2010Annual return made up to 21 June 2005 with a full list of shareholders (6 pages)
22 April 2010Annual return made up to 21 June 2006 with a full list of shareholders (8 pages)
22 April 2010Annual return made up to 21 June 2009 with a full list of shareholders (8 pages)
22 April 2010Annual return made up to 21 June 2008 with a full list of shareholders (8 pages)
22 April 2010Annual return made up to 21 June 2007 with a full list of shareholders (9 pages)
22 April 2010Annual return made up to 21 June 2005 with a full list of shareholders (6 pages)
22 April 2010Annual return made up to 21 June 2006 with a full list of shareholders (8 pages)
19 April 2010Full accounts made up to 31 December 2009 (17 pages)
19 April 2010Full accounts made up to 31 December 2009 (17 pages)
9 April 2010Termination of appointment of Peter St John Worth as a director (1 page)
9 April 2010Termination of appointment of Peter St John Worth as a director (1 page)
8 April 2010Appointment of Michael John Walter Brown as a director (1 page)
8 April 2010Appointment of Michael John Merifield as a director (1 page)
8 April 2010Appointment of Peter St John Worth as a director (2 pages)
8 April 2010Appointment of Michael John Walter Brown as a director (1 page)
8 April 2010Appointment of Peter St John Worth as a director (2 pages)
8 April 2010Appointment of Michael John Merifield as a director (1 page)
11 March 2010Termination of appointment of Peter Worth as a director (1 page)
11 March 2010Termination of appointment of Peter Worth as a director (1 page)
10 December 2009Full accounts made up to 31 December 2008 (17 pages)
10 December 2009Full accounts made up to 31 December 2008 (17 pages)
24 June 2009Return made up to 21/06/09; full list of members (5 pages)
24 June 2009Return made up to 21/06/09; full list of members (5 pages)
14 October 2008Full accounts made up to 31 December 2007 (19 pages)
14 October 2008Full accounts made up to 31 December 2007 (19 pages)
24 June 2008Return made up to 21/06/08; full list of members (5 pages)
24 June 2008Return made up to 21/06/08; full list of members (5 pages)
18 January 2008Director resigned (1 page)
18 January 2008Director resigned (1 page)
18 January 2008New director appointed (1 page)
18 January 2008Director resigned (1 page)
18 January 2008New director appointed (1 page)
18 January 2008Director resigned (1 page)
2 January 2008Director resigned (1 page)
2 January 2008Director resigned (1 page)
27 December 2007Return made up to 21/06/07; full list of members (4 pages)
27 December 2007Return made up to 21/06/07; full list of members (4 pages)
21 December 2007New director appointed (1 page)
21 December 2007Registered office changed on 21/12/07 from: 8-10 new fetter lane london EC4A 1RS (1 page)
21 December 2007New director appointed (1 page)
21 December 2007Registered office changed on 21/12/07 from: 8-10 new fetter lane london EC4A 1RS (1 page)
21 December 2007New director appointed (1 page)
21 December 2007New director appointed (1 page)
14 December 2007New secretary appointed (1 page)
14 December 2007New secretary appointed (1 page)
13 December 2007Secretary resigned (1 page)
13 December 2007Secretary resigned (1 page)
26 October 2007Full accounts made up to 31 December 2006 (17 pages)
26 October 2007Full accounts made up to 31 December 2006 (17 pages)
14 April 2007Auditor's resignation (1 page)
14 April 2007Auditor's resignation (1 page)
22 December 2006Auditor's resignation (1 page)
22 December 2006Auditor's resignation (1 page)
20 December 2006Memorandum and Articles of Association (13 pages)
20 December 2006Memorandum and Articles of Association (13 pages)
8 September 2006Full accounts made up to 31 December 2005 (14 pages)
8 September 2006Full accounts made up to 31 December 2005 (14 pages)
2 August 2006Return made up to 21/06/06; full list of members (3 pages)
2 August 2006Return made up to 21/06/06; full list of members (3 pages)
18 July 2006Ad 27/03/06--------- £ si 1000@1=1000 £ ic 1/1001 (2 pages)
18 July 2006Ad 27/03/06--------- £ si 1000@1=1000 £ ic 1/1001 (2 pages)
13 April 2006Director's particulars changed (1 page)
13 April 2006Director's particulars changed (1 page)
6 April 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
6 April 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
6 April 2006Nc inc already adjusted 27/03/06 (2 pages)
6 April 2006Nc inc already adjusted 27/03/06 (2 pages)
3 April 2006Memorandum and Articles of Association (7 pages)
3 April 2006Return made up to 21/06/05; full list of members; amend (6 pages)
3 April 2006Memorandum and Articles of Association (7 pages)
3 April 2006Return made up to 21/06/05; full list of members; amend (6 pages)
3 November 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
3 November 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
2 August 2005Accounting reference date shortened from 30/06/05 to 31/12/04 (1 page)
2 August 2005Accounting reference date shortened from 30/06/05 to 31/12/04 (1 page)
10 July 2005Return made up to 21/06/05; full list of members (5 pages)
10 July 2005Return made up to 21/06/05; full list of members (5 pages)
12 April 2005£ nc 100/1000 05/04/05 (1 page)
12 April 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
12 April 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
12 April 2005£ nc 100/1000 05/04/05 (1 page)
12 April 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
12 April 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
17 March 2005New director appointed (3 pages)
17 March 2005New director appointed (3 pages)
17 March 2005New director appointed (3 pages)
17 March 2005New director appointed (3 pages)
25 October 2004Director resigned (1 page)
25 October 2004Director resigned (1 page)
6 October 2004Memorandum and Articles of Association (12 pages)
6 October 2004Memorandum and Articles of Association (12 pages)
30 July 2004Company name changed charco 1085 LIMITED\certificate issued on 30/07/04 (2 pages)
30 July 2004Company name changed charco 1085 LIMITED\certificate issued on 30/07/04 (2 pages)
21 June 2004Incorporation (18 pages)
21 June 2004Incorporation (18 pages)