AZTEC DISPLAYS LIMITED

Register to unlock more data on OkredoRegister

AZTEC DISPLAYS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02716820

Incorporation date

20/05/1992

Size

-

Contacts

Registered address

Registered address

6 Commerce Way, Croydon CR0 4XACopy
copy info iconCopy
See on map
Latest events (Record since 21/05/1992)
dot icon16/04/2019
Final Gazette dissolved following liquidation
dot icon16/01/2019
Return of final meeting in a members' voluntary winding up
dot icon29/03/2018
Total exemption full accounts made up to 2017-10-31
dot icon09/02/2018
Registered office address changed from 6 Commerce Way Croydon Surrey CR0 4XA to 6 Commerce Way Croydon CR0 4XA on 2018-02-09
dot icon07/02/2018
Appointment of a voluntary liquidator
dot icon07/02/2018
Resolutions
dot icon07/02/2018
Declaration of solvency
dot icon14/09/2017
Current accounting period extended from 2017-06-30 to 2017-10-31
dot icon16/08/2017
Satisfaction of charge 1 in full
dot icon16/08/2017
Satisfaction of charge 2 in full
dot icon15/08/2017
Satisfaction of charge 3 in full
dot icon11/05/2017
Confirmation statement made on 2017-05-08 with updates
dot icon28/10/2016
Total exemption small company accounts made up to 2016-06-30
dot icon09/05/2016
Annual return made up to 2016-05-08 with full list of shareholders
dot icon13/10/2015
Total exemption small company accounts made up to 2015-06-30
dot icon11/05/2015
Annual return made up to 2015-05-08 with full list of shareholders
dot icon01/12/2014
Total exemption small company accounts made up to 2014-06-30
dot icon12/05/2014
Annual return made up to 2014-05-08 with full list of shareholders
dot icon13/11/2013
Total exemption small company accounts made up to 2013-06-30
dot icon13/05/2013
Annual return made up to 2013-05-08 with full list of shareholders
dot icon03/01/2013
Total exemption small company accounts made up to 2012-06-30
dot icon22/05/2012
Annual return made up to 2012-05-08 with full list of shareholders
dot icon28/10/2011
Total exemption small company accounts made up to 2011-06-30
dot icon16/05/2011
Annual return made up to 2011-05-08 with full list of shareholders
dot icon25/09/2010
Total exemption full accounts made up to 2010-06-30
dot icon03/06/2010
Annual return made up to 2010-05-08 with full list of shareholders
dot icon03/06/2010
Director's details changed for Veronica Tangerine Haridimou on 2010-05-08
dot icon03/06/2010
Director's details changed for Mr Christopher Michael Haridimou on 2010-05-08
dot icon03/06/2010
Director's details changed for Mrs Wendy Susan Barrett on 2010-05-08
dot icon15/12/2009
Total exemption full accounts made up to 2009-06-30
dot icon22/10/2009
Director's details changed for Mr Stephen Michael Barrett on 2009-10-22
dot icon22/10/2009
Secretary's details changed for Wendy Susan Barrett on 2009-10-22
dot icon22/10/2009
Secretary's details changed for Wendy Susan Barrett on 2009-10-22
dot icon08/05/2009
Return made up to 08/05/09; full list of members
dot icon18/09/2008
Total exemption small company accounts made up to 2008-06-30
dot icon08/05/2008
Return made up to 08/05/08; full list of members
dot icon07/09/2007
Total exemption small company accounts made up to 2007-06-30
dot icon29/05/2007
Return made up to 08/05/07; full list of members
dot icon16/10/2006
Total exemption full accounts made up to 2006-06-30
dot icon19/05/2006
Return made up to 08/05/06; full list of members
dot icon07/10/2005
Total exemption full accounts made up to 2005-06-30
dot icon28/04/2005
Return made up to 08/05/05; full list of members
dot icon24/01/2005
Total exemption full accounts made up to 2004-06-30
dot icon06/08/2004
Particulars of mortgage/charge
dot icon15/05/2004
Return made up to 08/05/04; full list of members
dot icon25/01/2004
Full accounts made up to 2003-06-30
dot icon30/04/2003
Return made up to 08/05/03; full list of members
dot icon29/11/2002
Full accounts made up to 2002-06-30
dot icon01/08/2002
Registered office changed on 01/08/02 from: 6 commerce way croydon surrey CR0 9UG
dot icon06/07/2002
Return made up to 08/05/02; full list of members
dot icon16/05/2002
Director resigned
dot icon17/09/2001
Full accounts made up to 2001-06-30
dot icon16/05/2001
Return made up to 08/05/01; full list of members
dot icon06/09/2000
Full accounts made up to 2000-06-30
dot icon18/05/2000
Return made up to 21/05/00; full list of members
dot icon09/12/1999
Full accounts made up to 1999-06-30
dot icon14/06/1999
Return made up to 21/05/99; full list of members
dot icon26/05/1999
Director's particulars changed
dot icon26/05/1999
Director's particulars changed
dot icon27/11/1998
Full accounts made up to 1998-06-30
dot icon05/06/1998
Director's particulars changed
dot icon05/06/1998
Secretary's particulars changed;director's particulars changed
dot icon05/06/1998
Director's particulars changed
dot icon20/05/1998
Return made up to 21/05/98; full list of members
dot icon15/10/1997
Particulars of mortgage/charge
dot icon30/09/1997
Full accounts made up to 1997-06-30
dot icon15/05/1997
Return made up to 21/05/97; full list of members
dot icon02/05/1997
Location of register of members
dot icon27/09/1996
New director appointed
dot icon27/09/1996
Registered office changed on 27/09/96 from: aztec house vulcan way new addington croydon surrey CR0 9UG
dot icon25/09/1996
Full accounts made up to 1996-06-30
dot icon18/06/1996
Registered office changed on 18/06/96 from: northside house tweedy road bromley kent. BR1 3WA
dot icon02/06/1996
Return made up to 21/05/96; full list of members
dot icon09/10/1995
Full accounts made up to 1995-06-30
dot icon18/09/1995
Ad 24/05/95--------- £ si 9900@1=9900 £ ic 100/10000
dot icon16/08/1995
Resolutions
dot icon16/08/1995
£ nc 1000/10000 24/05/95
dot icon25/05/1995
Return made up to 21/05/95; full list of members
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon05/09/1994
Full accounts made up to 1994-06-30
dot icon24/06/1994
Return made up to 21/05/94; full list of members
dot icon27/09/1993
Full accounts made up to 1993-06-30
dot icon17/06/1993
Return made up to 21/05/93; full list of members
dot icon26/05/1993
Director resigned
dot icon14/01/1993
Accounting reference date notified as 30/06
dot icon06/01/1993
Particulars of mortgage/charge
dot icon01/09/1992
Ad 10/06/92--------- £ si 98@1=98 £ ic 2/100
dot icon31/07/1992
Resolutions
dot icon31/07/1992
Resolutions
dot icon24/07/1992
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon20/07/1992
Certificate of change of name
dot icon24/06/1992
Registered office changed on 24/06/92 from: classic house 174-180 old street london EC1V 9BP
dot icon21/05/1992
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/10/2017
dot iconLast change occurred
30/10/2017

Accounts

dot iconLast made up date
30/10/2017
dot iconNext account date
30/10/2018
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
WATERLOW SECRETARIES LIMITED
Nominee Secretary
20/05/1992 - 09/06/1992
38039
Steer, Robert George
Director
09/06/1992 - 20/05/1993
-
Ottman, Mitchell John
Director
09/06/1992 - 01/05/2002
-
Haridimou, Veronica Tangerine
Director
17/06/1996 - Present
-
Barrett, Stephen Michael
Director
09/06/1992 - 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

3,506
ALEX 24/7 SERVICE LIMITED27 Old Gloucester Street, London WC1N 3AX
Dissolved

Category:

Mixed farming

Comp. code:

11843861

Reg. date:

25/02/2019

Turnover:

-

No. of employees:

20
BLACKDOWN HILLS ENTERPRISES LIMITEDMAZARS LLP, 90 Victoria Street, Bristol BS1 6DP
Dissolved

Category:

Raising of poultry

Comp. code:

05247327

Reg. date:

01/10/2004

Turnover:

-

No. of employees:

23
BAILEY'S TURKEYS LIMITEDSwains Farm, Chester Road, Tabley, Knutsford, Cheshire WA16 0PN
Dissolved

Category:

Raising of poultry

Comp. code:

07818275

Reg. date:

20/10/2011

Turnover:

-

No. of employees:

25
COMBINED TREE SERVICES - TREE SURGEONS LIMITEDCentenary House Peninsula Park, Rydon Lane, Exeter EX2 7XE
Dissolved

Category:

Support services to forestry

Comp. code:

07116748

Reg. date:

05/01/2010

Turnover:

-

No. of employees:

26
IR TRADING LTD.Trinity House 28-30 Blucher Street, Birmingham B1 1QH
Dissolved

Category:

Plant propagation

Comp. code:

08849579

Reg. date:

17/01/2014

Turnover:

-

No. of employees:

22

Description

copy info iconCopy

About AZTEC DISPLAYS LIMITED

AZTEC DISPLAYS LIMITED is an(a) Dissolved company incorporated on 20/05/1992 with the registered office located at 6 Commerce Way, Croydon CR0 4XA. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AZTEC DISPLAYS LIMITED?

toggle

AZTEC DISPLAYS LIMITED is currently Dissolved. It was registered on 20/05/1992 and dissolved on 15/04/2019.

Where is AZTEC DISPLAYS LIMITED located?

toggle

AZTEC DISPLAYS LIMITED is registered at 6 Commerce Way, Croydon CR0 4XA.

What does AZTEC DISPLAYS LIMITED do?

toggle

AZTEC DISPLAYS LIMITED operates in the Manufacture of other fabricated metal products n.e.c. (25.99 - SIC 2007) sector.

What is the latest filing for AZTEC DISPLAYS LIMITED?

toggle

The latest filing was on 16/04/2019: Final Gazette dissolved following liquidation.