Bar Hill
Cambridge
CB23 8SQ
Director Name | Mr Mark Garius |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 September 2019(6 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (closed 20 July 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Trafalgar Way Bar Hill Cambridge CB23 8SQ |
Director Name | Mr Anthony Harrison |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 2013(same day as company formation) |
Role | Management Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Trafalgar Way Bar Hill Cambridge CB23 8SQ |
Director Name | Mr David Campbell |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2019(6 years, 1 month after company formation) |
Appointment Duration | 11 months, 1 week (resigned 31 August 2020) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Trafalgar Way Bar Hill Cambridge CB23 8SQ |
Registered Address | No.1 London Bridge London SE1 9BG |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Riverside |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
1 at £1 | Anthony Harrison 50.00% Ordinary A |
---|---|
1 at £1 | Deborah Anne Harrison 50.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £9,590 |
Cash | £58,192 |
Current Liabilities | £79,250 |
Latest Accounts | 25 September 2019 (4 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 25 September |
20 July 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 February 2021 | Registered office address changed from 20 Trafalgar Way Bar Hill Cambridge CB23 8SQ England to No.1 London Bridge London SE1 9BG on 10 February 2021 (1 page) |
14 December 2020 | Termination of appointment of David Campbell as a director on 31 August 2020 (1 page) |
14 December 2020 | Confirmation statement made on 22 August 2020 with no updates (3 pages) |
9 April 2020 | Previous accounting period shortened from 31 March 2020 to 25 September 2019 (1 page) |
9 April 2020 | Total exemption full accounts made up to 25 September 2019 (7 pages) |
14 March 2020 | Voluntary strike-off action has been suspended (1 page) |
11 February 2020 | First Gazette notice for voluntary strike-off (1 page) |
30 January 2020 | Application to strike the company off the register (1 page) |
26 September 2019 | Appointment of Mr David Campbell as a director on 25 September 2019 (2 pages) |
26 September 2019 | Appointment of Mr Paul Bruce Derry as a director on 25 September 2019 (2 pages) |
26 September 2019 | Appointment of Mr Mark Garius as a director on 25 September 2019 (2 pages) |
26 September 2019 | Cessation of Deborah Anne Harrison as a person with significant control on 25 September 2019 (1 page) |
26 September 2019 | Cessation of Anthony Harrison as a person with significant control on 25 September 2019 (1 page) |
26 September 2019 | Notification of Automated Systems Group Limited as a person with significant control on 25 September 2019 (2 pages) |
26 September 2019 | Termination of appointment of Anthony Harrison as a director on 25 September 2019 (1 page) |
26 September 2019 | Registered office address changed from C/O City, Chartered Accountants 162-168 Suite 540, Fifth Floor, Linen Hall Regent Street London W1B 5TF England to 20 Trafalgar Way Bar Hill Cambridge CB23 8SQ on 26 September 2019 (1 page) |
17 September 2019 | Notification of Deborah Anne Harrison as a person with significant control on 6 April 2016 (2 pages) |
17 September 2019 | Confirmation statement made on 22 August 2019 with updates (4 pages) |
17 September 2019 | Change of details for Deborah Anne Harrison as a person with significant control on 6 April 2016 (2 pages) |
17 September 2019 | Change of details for Mr Anthony Harrison as a person with significant control on 6 April 2016 (2 pages) |
2 September 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
31 December 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
18 October 2018 | Confirmation statement made on 22 August 2018 with updates (4 pages) |
31 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
6 September 2017 | Confirmation statement made on 22 August 2017 with no updates (3 pages) |
6 September 2017 | Confirmation statement made on 22 August 2017 with no updates (3 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
3 October 2016 | Confirmation statement made on 22 August 2016 with updates (5 pages) |
3 October 2016 | Confirmation statement made on 22 August 2016 with updates (5 pages) |
17 August 2016 | Previous accounting period shortened from 31 August 2016 to 31 March 2016 (1 page) |
17 August 2016 | Previous accounting period shortened from 31 August 2016 to 31 March 2016 (1 page) |
17 August 2016 | Registered office address changed from 6 Newbury Street Newbury Street Wantage Oxfordshire OX12 8BS to C/O City, Chartered Accountants 162-168 Suite 540, Fifth Floor, Linen Hall Regent Street London W1B 5TF on 17 August 2016 (1 page) |
17 August 2016 | Registered office address changed from 6 Newbury Street Newbury Street Wantage Oxfordshire OX12 8BS to C/O City, Chartered Accountants 162-168 Suite 540, Fifth Floor, Linen Hall Regent Street London W1B 5TF on 17 August 2016 (1 page) |
27 May 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
27 May 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
14 September 2015 | Annual return made up to 22 August 2015 with a full list of shareholders Statement of capital on 2015-09-14
|
14 September 2015 | Annual return made up to 22 August 2015 with a full list of shareholders Statement of capital on 2015-09-14
|
6 May 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
6 May 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
27 February 2015 | Company name changed 3-d generation LIMITED\certificate issued on 27/02/15
|
27 February 2015 | Company name changed 3-d generation LIMITED\certificate issued on 27/02/15
|
26 February 2015 | Registered office address changed from Pinehurst Huntsman Lane Wrotham Heath Sevenoaks Kent TN15 7SS to 6 Newbury Street Newbury Street Wantage Oxfordshire OX12 8BS on 26 February 2015 (1 page) |
26 February 2015 | Registered office address changed from Pinehurst Huntsman Lane Wrotham Heath Sevenoaks Kent TN15 7SS to 6 Newbury Street Newbury Street Wantage Oxfordshire OX12 8BS on 26 February 2015 (1 page) |
17 November 2014 | Resolutions
|
31 October 2014 | Annual return made up to 22 August 2014 with a full list of shareholders Statement of capital on 2014-10-31
|
31 October 2014 | Annual return made up to 22 August 2014 with a full list of shareholders Statement of capital on 2014-10-31
|
26 February 2014 | Statement of capital following an allotment of shares on 22 August 2013
|
26 February 2014 | Change of share class name or designation (2 pages) |
26 February 2014 | Change of share class name or designation (2 pages) |
26 February 2014 | Statement of capital following an allotment of shares on 22 August 2013
|
22 August 2013 | Incorporation
|
22 August 2013 | Incorporation
|