Company Name3D Generation Limited
Company StatusDissolved
Company Number08661221
CategoryPrivate Limited Company
Incorporation Date22 August 2013(10 years, 8 months ago)
Dissolution Date20 July 2021 (2 years, 9 months ago)
Previous Name3-D Generation Limited

Business Activity

Section NAdministrative and support service activities
SIC 7133Rent office machinery inc. computers
SIC 77330Renting and leasing of office machinery and equipment (including computers)

Directors

Director NameMr Paul Bruce Derry
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed25 September 2019(6 years, 1 month after company formation)
Appointment Duration1 year, 9 months (closed 20 July 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Trafalgar Way
Bar Hill
Cambridge
CB23 8SQ
Director NameMr Mark Garius
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed25 September 2019(6 years, 1 month after company formation)
Appointment Duration1 year, 9 months (closed 20 July 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Trafalgar Way
Bar Hill
Cambridge
CB23 8SQ
Director NameMr Anthony Harrison
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2013(same day as company formation)
RoleManagement Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Trafalgar Way
Bar Hill
Cambridge
CB23 8SQ
Director NameMr David Campbell
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2019(6 years, 1 month after company formation)
Appointment Duration11 months, 1 week (resigned 31 August 2020)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Trafalgar Way
Bar Hill
Cambridge
CB23 8SQ

Location

Registered AddressNo.1 London Bridge
London
SE1 9BG
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

1 at £1Anthony Harrison
50.00%
Ordinary A
1 at £1Deborah Anne Harrison
50.00%
Ordinary B

Financials

Year2014
Net Worth£9,590
Cash£58,192
Current Liabilities£79,250

Accounts

Latest Accounts25 September 2019 (4 years, 6 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End25 September

Filing History

20 July 2021Final Gazette dissolved via voluntary strike-off (1 page)
10 February 2021Registered 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 2020Termination of appointment of David Campbell as a director on 31 August 2020 (1 page)
14 December 2020Confirmation statement made on 22 August 2020 with no updates (3 pages)
9 April 2020Previous accounting period shortened from 31 March 2020 to 25 September 2019 (1 page)
9 April 2020Total exemption full accounts made up to 25 September 2019 (7 pages)
14 March 2020Voluntary strike-off action has been suspended (1 page)
11 February 2020First Gazette notice for voluntary strike-off (1 page)
30 January 2020Application to strike the company off the register (1 page)
26 September 2019Appointment of Mr David Campbell as a director on 25 September 2019 (2 pages)
26 September 2019Appointment of Mr Paul Bruce Derry as a director on 25 September 2019 (2 pages)
26 September 2019Appointment of Mr Mark Garius as a director on 25 September 2019 (2 pages)
26 September 2019Cessation of Deborah Anne Harrison as a person with significant control on 25 September 2019 (1 page)
26 September 2019Cessation of Anthony Harrison as a person with significant control on 25 September 2019 (1 page)
26 September 2019Notification of Automated Systems Group Limited as a person with significant control on 25 September 2019 (2 pages)
26 September 2019Termination of appointment of Anthony Harrison as a director on 25 September 2019 (1 page)
26 September 2019Registered 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 2019Notification of Deborah Anne Harrison as a person with significant control on 6 April 2016 (2 pages)
17 September 2019Confirmation statement made on 22 August 2019 with updates (4 pages)
17 September 2019Change of details for Deborah Anne Harrison as a person with significant control on 6 April 2016 (2 pages)
17 September 2019Change of details for Mr Anthony Harrison as a person with significant control on 6 April 2016 (2 pages)
2 September 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
31 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
18 October 2018Confirmation statement made on 22 August 2018 with updates (4 pages)
31 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
6 September 2017Confirmation statement made on 22 August 2017 with no updates (3 pages)
6 September 2017Confirmation statement made on 22 August 2017 with no updates (3 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
3 October 2016Confirmation statement made on 22 August 2016 with updates (5 pages)
3 October 2016Confirmation statement made on 22 August 2016 with updates (5 pages)
17 August 2016Previous accounting period shortened from 31 August 2016 to 31 March 2016 (1 page)
17 August 2016Previous accounting period shortened from 31 August 2016 to 31 March 2016 (1 page)
17 August 2016Registered 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 2016Registered 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 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
27 May 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
14 September 2015Annual return made up to 22 August 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 2
(4 pages)
14 September 2015Annual return made up to 22 August 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 2
(4 pages)
6 May 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
6 May 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
27 February 2015Company name changed 3-d generation LIMITED\certificate issued on 27/02/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-02-26
(3 pages)
27 February 2015Company name changed 3-d generation LIMITED\certificate issued on 27/02/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-02-26
(3 pages)
26 February 2015Registered 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 2015Registered 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 2014Resolutions
  • RES15 ‐ Change company name resolution on 2014-11-03
(3 pages)
31 October 2014Annual return made up to 22 August 2014 with a full list of shareholders
Statement of capital on 2014-10-31
  • GBP 2
(4 pages)
31 October 2014Annual return made up to 22 August 2014 with a full list of shareholders
Statement of capital on 2014-10-31
  • GBP 2
(4 pages)
26 February 2014Statement of capital following an allotment of shares on 22 August 2013
  • GBP 2
(4 pages)
26 February 2014Change of share class name or designation (2 pages)
26 February 2014Change of share class name or designation (2 pages)
26 February 2014Statement of capital following an allotment of shares on 22 August 2013
  • GBP 2
(4 pages)
22 August 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
22 August 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)