3C VISUAL MATRIX LIMITED
Overview
| Company Name | 3C VISUAL MATRIX LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 06871103 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of 3C VISUAL MATRIX LIMITED?
- specialised design activities (74100) / Professional, scientific and technical activities
Where is 3C VISUAL MATRIX LIMITED located?
| Registered Office Address | 43 Coniscliffe Road DL3 7EH Darlington Co Durham |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of 3C VISUAL MATRIX LIMITED?
| Company Name | From | Until |
|---|---|---|
| 3C COLOUR CO-ORDINATE COMMUNICATE LTD | Apr 06, 2009 | Apr 06, 2009 |
What are the latest accounts for 3C VISUAL MATRIX LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for 3C VISUAL MATRIX LIMITED?
| Last Confirmation Statement | |
|---|---|
| Next Confirmation Statement Made Up To | Apr 06, 2024 |
What are the latest filings for 3C VISUAL MATRIX LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 3 pages | DS01 | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
Micro company accounts made up to Dec 31, 2024 | 6 pages | AA | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Micro company accounts made up to Dec 31, 2023 | 6 pages | AA | ||
Confirmation statement made on Apr 06, 2024 with updates | 4 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2022 | 6 pages | AA | ||
Confirmation statement made on Apr 06, 2023 with updates | 4 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2021 | 6 pages | AA | ||
Confirmation statement made on Apr 06, 2022 with updates | 4 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2020 | 6 pages | AA | ||
Confirmation statement made on Apr 06, 2021 with updates | 4 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2019 | 6 pages | AA | ||
Confirmation statement made on Apr 06, 2020 with updates | 4 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2018 | 6 pages | AA | ||
Confirmation statement made on Apr 06, 2019 with updates | 4 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2017 | 6 pages | AA | ||
Confirmation statement made on Apr 06, 2018 with updates | 4 pages | CS01 | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Notification of William Scott as a person with significant control on Jun 30, 2016 | 2 pages | PSC01 | ||
Notification of David Frame as a person with significant control on Jun 30, 2016 | 2 pages | PSC01 | ||
Confirmation statement made on Apr 06, 2017 with no updates | 3 pages | CS01 | ||
Who are the officers of 3C VISUAL MATRIX LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| FRAME, David | Director | St Oswins Street NE33 4SE South Shields Westcroft Tyne And Wear England | England | British | 127217330001 | |||||
| SCOTT, William, Dr | Director | Wynyard Woods TS22 5SN Billingham 26 Plantations United Kingdom | England | British | 39706430003 | |||||
| TURNER, Andrew | Director | Coniscliffe Road DL3 7EH Darlington 43 Co. Durham United Kingdom | England | British | 109179780001 | |||||
| LONGSTAFF, Byron | Secretary | 17 The Hawthorns NE36 0DP East Boldon Tyne & Wear | British | 87849620001 | ||||||
| HERRON, Neil Andrew | Director | 39 The Westlands High Barnes SR4 7RP Sunderland Tyne & Wear | England | British | 93767080002 | |||||
| NICHOLS, Philip Paul, Dr | Director | Coniscliffe Road DL3 7EH Darlington 43 Co Durham | United Kingdom | British | 86120080001 | |||||
| TURNBULL, Leigh | Director | 18 Alverton Drive DL5 7PP Newton Aycliffe Co Durham | United Kingdom | British | 123643290001 |
Who are the persons with significant control of 3C VISUAL MATRIX LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr William Scott | Jun 30, 2016 | The Plantations Wynyard TS22 5SN Billingham 26 United Kingdom | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Mr Andrew Turner | Jun 30, 2016 | Coniscliffe Road DL3 7EH Darlington 43 Co Durham | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Mr David Frame | Jun 30, 2016 | St. Oswins Street NE33 4SE South Shields Westcroft United Kingdom | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0