3D CADC.E.A. LIMITED

Register to unlock more data on OkredoRegister

3D CADC.E.A. LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02887398

Incorporation date

13/01/1994

Size

Total Exemption Full

Contacts

Registered address

Registered address

Bay Tree Lodge Broomers Lane, Ewhurst, Cranleigh GU6 7RBCopy
copy info iconCopy
See on map
Latest events (Record since 13/01/1994)
dot icon23/07/2024
Final Gazette dissolved via voluntary strike-off
dot icon07/05/2024
First Gazette notice for voluntary strike-off
dot icon27/04/2024
Application to strike the company off the register
dot icon19/02/2024
Confirmation statement made on 2024-01-13 with no updates
dot icon28/12/2023
Previous accounting period extended from 2023-03-31 to 2023-09-30
dot icon28/07/2023
Registered office address changed from 22 Fenns Way Horsell Woking Surrey GU21 4BJ to Bay Tree Lodge Broomers Lane Ewhurst Cranleigh GU6 7RB on 2023-07-28
dot icon28/07/2023
Confirmation statement made on 2023-01-13 with no updates
dot icon05/04/2023
Compulsory strike-off action has been discontinued
dot icon04/04/2023
First Gazette notice for compulsory strike-off
dot icon11/11/2022
Total exemption full accounts made up to 2022-03-31
dot icon17/02/2022
Confirmation statement made on 2022-01-13 with no updates
dot icon30/07/2021
Total exemption full accounts made up to 2021-03-31
dot icon07/02/2021
Confirmation statement made on 2021-01-13 with no updates
dot icon24/06/2020
Total exemption full accounts made up to 2020-03-31
dot icon31/01/2020
Confirmation statement made on 2020-01-13 with updates
dot icon03/06/2019
Total exemption full accounts made up to 2019-03-31
dot icon25/01/2019
Confirmation statement made on 2019-01-13 with no updates
dot icon15/08/2018
Total exemption full accounts made up to 2018-03-31
dot icon19/01/2018
Confirmation statement made on 2018-01-13 with no updates
dot icon22/06/2017
Total exemption full accounts made up to 2017-03-31
dot icon08/02/2017
Confirmation statement made on 2017-01-13 with updates
dot icon06/07/2016
Total exemption small company accounts made up to 2016-03-31
dot icon03/02/2016
Annual return made up to 2016-01-13 with full list of shareholders
dot icon21/05/2015
Total exemption small company accounts made up to 2015-03-31
dot icon09/02/2015
Annual return made up to 2015-01-13 with full list of shareholders
dot icon05/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon04/02/2014
Annual return made up to 2014-01-13 with full list of shareholders
dot icon03/10/2013
Total exemption small company accounts made up to 2013-03-31
dot icon25/01/2013
Annual return made up to 2013-01-13 with full list of shareholders
dot icon19/11/2012
Total exemption small company accounts made up to 2012-03-31
dot icon24/01/2012
Annual return made up to 2012-01-13 with full list of shareholders
dot icon23/01/2012
Appointment of Mr Andrew Dennis Mcdermott as a secretary
dot icon23/01/2012
Termination of appointment of Sheila Mcdermott as a secretary
dot icon28/09/2011
Total exemption small company accounts made up to 2011-03-31
dot icon16/01/2011
Annual return made up to 2011-01-13 with full list of shareholders
dot icon30/09/2010
Total exemption small company accounts made up to 2010-03-31
dot icon17/02/2010
Annual return made up to 2010-01-13 with full list of shareholders
dot icon17/02/2010
Director's details changed for Tim John Mcdermott on 2010-01-19
dot icon26/01/2010
Registered office address changed from 3 Cavenham Close Woking Surrey GU22 7TL on 2010-01-26
dot icon27/08/2009
Total exemption small company accounts made up to 2009-03-31
dot icon27/01/2009
Return made up to 13/01/09; full list of members
dot icon27/01/2009
Secretary's change of particulars / sheila mcdermott / 27/01/2009
dot icon06/08/2008
Total exemption small company accounts made up to 2008-03-31
dot icon16/01/2008
Return made up to 13/01/08; full list of members
dot icon25/06/2007
Total exemption small company accounts made up to 2007-03-31
dot icon30/01/2007
Return made up to 13/01/07; full list of members
dot icon06/12/2006
New secretary appointed
dot icon06/12/2006
Secretary resigned
dot icon27/09/2006
Total exemption small company accounts made up to 2006-03-31
dot icon13/02/2006
Return made up to 13/01/06; full list of members
dot icon02/09/2005
Total exemption small company accounts made up to 2005-03-31
dot icon25/01/2005
Return made up to 13/01/05; full list of members
dot icon05/08/2004
Total exemption small company accounts made up to 2004-03-31
dot icon10/02/2004
Return made up to 13/01/04; full list of members
dot icon18/12/2003
Total exemption small company accounts made up to 2003-03-31
dot icon17/01/2003
Return made up to 13/01/03; full list of members
dot icon02/10/2002
Total exemption small company accounts made up to 2002-03-31
dot icon16/01/2002
Return made up to 13/01/02; full list of members
dot icon10/10/2001
Total exemption small company accounts made up to 2001-03-31
dot icon17/01/2001
Return made up to 13/01/01; full list of members
dot icon05/05/2000
Accounts for a small company made up to 2000-03-31
dot icon24/02/2000
Registered office changed on 24/02/00 from: 3 cavenham close woking surrey GU22 7TL
dot icon24/02/2000
Return made up to 13/01/00; full list of members
dot icon09/05/1999
Accounts for a small company made up to 1999-03-31
dot icon02/02/1999
Return made up to 13/01/99; full list of members
dot icon05/06/1998
Accounts for a small company made up to 1998-03-31
dot icon24/03/1998
Return made up to 13/01/98; full list of members
dot icon15/10/1997
Accounts for a small company made up to 1997-03-31
dot icon23/06/1997
Secretary resigned
dot icon23/06/1997
New secretary appointed
dot icon23/01/1997
Return made up to 13/01/97; no change of members
dot icon26/04/1996
Full accounts made up to 1996-03-31
dot icon26/04/1996
Return made up to 13/01/96; no change of members
dot icon23/05/1995
Full accounts made up to 1995-03-31
dot icon07/02/1995
Return made up to 13/01/95; full list of members
dot icon05/10/1994
Accounting reference date notified as 31/03
dot icon24/02/1994
Memorandum and Articles of Association
dot icon16/02/1994
Secretary resigned;new director appointed
dot icon16/02/1994
New secretary appointed;director resigned
dot icon16/02/1994
Registered office changed on 16/02/94 from: 1 mitchell lane bristol BS1 6BU
dot icon08/02/1994
Certificate of change of name
dot icon13/01/1994
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

1
2022
change arrow icon-4.40 % *

* during past year

Cash in Bank

£6,196.00

Confirmation

dot iconLast made up date
31/03/2022
dot iconLast change occurred
31/03/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2022
dot iconNext account date
31/03/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
216.00
-
0.00
6.48K
-
2022
1
319.00
-
0.00
6.20K
-
2022
1
319.00
-
0.00
6.20K
-

Employees

2022

Employees

1 Ascended0 % *

Net Assets(GBP)

319.00 £Ascended47.69 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

6.20K £Descended-4.40 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mcdermott, Tim John
Director
25/01/1994 - Present
-
Mcdermott, Andrew Dennis
Secretary
23/01/2012 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About 3D CADC.E.A. LIMITED

3D CADC.E.A. LIMITED is an(a) Dissolved company incorporated on 13/01/1994 with the registered office located at Bay Tree Lodge Broomers Lane, Ewhurst, Cranleigh GU6 7RB. There are currently 2 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of 3D CADC.E.A. LIMITED?

toggle

3D CADC.E.A. LIMITED is currently Dissolved. It was registered on 13/01/1994 and dissolved on 23/07/2024.

Where is 3D CADC.E.A. LIMITED located?

toggle

3D CADC.E.A. LIMITED is registered at Bay Tree Lodge Broomers Lane, Ewhurst, Cranleigh GU6 7RB.

What does 3D CADC.E.A. LIMITED do?

toggle

3D CADC.E.A. LIMITED operates in the specialised design activities (74.10 - SIC 2007) sector.

How many employees does 3D CADC.E.A. LIMITED have?

toggle

3D CADC.E.A. LIMITED had 1 employees in 2022.

What is the latest filing for 3D CADC.E.A. LIMITED?

toggle

The latest filing was on 23/07/2024: Final Gazette dissolved via voluntary strike-off.