BROCHURE DISPLAY LIMITED

Register to unlock more data on OkredoRegister

BROCHURE DISPLAY LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05101871

Incorporation date

13/04/2004

Size

Dormant

Contacts

Registered address

Registered address

2 World Business Centre Heathrow, Newall Road, London Heathrow Airport, Hounslow TW6 2SFCopy
copy info iconCopy
See on map
Latest events (Record since 13/04/2004)
dot icon02/11/2015
Final Gazette dissolved via voluntary strike-off
dot icon20/07/2015
First Gazette notice for voluntary strike-off
dot icon13/07/2015
Application to strike the company off the register
dot icon29/04/2015
Annual return made up to 2015-04-30 with full list of shareholders
dot icon22/04/2015
Director's details changed for Mr Forsyth Rutherford Black on 2015-04-23
dot icon08/02/2015
Registered office address changed from 4 New Square Bedfont Lakes Middlesex TW14 8HA to 2 World Business Centre Heathrow, Newall Road London Heathrow Airport Hounslow TW6 2SF on 2015-02-09
dot icon06/01/2015
Termination of appointment of Paul Markland as a director on 2014-12-31
dot icon13/07/2014
Accounts for a dormant company made up to 2013-12-31
dot icon29/06/2014
Termination of appointment of David Mcintosh as a director
dot icon12/06/2014
Appointment of Mr Forsyth Rutherford Black as a director
dot icon11/06/2014
Termination of appointment of David Turnbull as a secretary
dot icon11/06/2014
Appointment of Mr John Francis Alexander Geddes as a secretary
dot icon05/05/2014
Annual return made up to 2014-04-30 with full list of shareholders
dot icon18/12/2013
Current accounting period shortened from 2014-03-31 to 2013-12-31
dot icon28/11/2013
Termination of appointment of Catherine Bland as a director
dot icon28/11/2013
Appointment of Paul Raymond Patrick Mccourt as a director
dot icon19/09/2013
Accounts for a dormant company made up to 2013-03-31
dot icon29/05/2013
Annual return made up to 2013-04-30 with full list of shareholders
dot icon18/12/2012
Termination of appointment of Barry Tipping as a secretary
dot icon18/12/2012
Appointment of Mrs Catherine Mary Bland as a director
dot icon18/12/2012
Appointment of Mr David Dennis Mcintosh as a director
dot icon18/12/2012
Appointment of David Alistair Turnbull as a secretary
dot icon18/12/2012
Registered office address changed from C/O Orbital Marketing Services Grp the Boulevard Orbital Park Ashford Kent TN24 0GA United Kingdom on 2012-12-19
dot icon02/12/2012
Accounts for a dormant company made up to 2012-03-31
dot icon02/05/2012
Annual return made up to 2012-04-30 with full list of shareholders
dot icon07/01/2012
Accounts for a dormant company made up to 2011-03-31
dot icon03/05/2011
Annual return made up to 2011-04-30 with full list of shareholders
dot icon03/05/2011
Registered office address changed from Castle House Castle Hill Avenue Folkestone Kent CT20 2TQ on 2011-05-04
dot icon09/12/2010
Accounts for a dormant company made up to 2010-03-31
dot icon26/05/2010
Annual return made up to 2010-04-14 with full list of shareholders
dot icon19/10/2009
Accounts for a dormant company made up to 2009-03-31
dot icon22/04/2009
Secretary's change of particulars / barry tipping / 23/04/2009
dot icon22/04/2009
Return made up to 14/04/09; full list of members
dot icon29/01/2009
Accounts for a dormant company made up to 2008-03-31
dot icon29/04/2008
Return made up to 14/04/08; full list of members
dot icon28/04/2008
Secretary's change of particulars / barry tipping / 29/04/2008
dot icon01/01/2008
Accounts for a dormant company made up to 2007-03-31
dot icon30/04/2007
Return made up to 14/04/07; full list of members
dot icon05/10/2006
Accounts for a dormant company made up to 2006-03-31
dot icon25/04/2006
Return made up to 14/04/06; full list of members
dot icon04/02/2006
Accounts for a dormant company made up to 2005-03-31
dot icon12/09/2005
Certificate of change of name
dot icon11/05/2005
Return made up to 14/04/05; full list of members
dot icon20/02/2005
New secretary appointed
dot icon20/02/2005
New director appointed
dot icon20/02/2005
Director resigned
dot icon20/02/2005
Secretary resigned;director resigned
dot icon20/02/2005
Accounting reference date shortened from 30/04/05 to 31/03/05
dot icon20/02/2005
Registered office changed on 21/02/05 from: century point halifax road cressex high wycombe buckinghamshire HP12 3SL
dot icon13/04/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2013
dot iconLast change occurred
30/12/2013

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2013
dot iconNext account date
30/12/2014
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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Markland, Paul
Director
07/01/2005 - 31/12/2014
32
Jones, Martin Neil
Director
14/04/2004 - 07/01/2005
6
Mcintosh, David Dennis
Director
27/11/2012 - 30/06/2014
46
Bland, Catherine Mary
Director
27/11/2012 - 29/11/2013
50
Black, Forsyth Rutherford
Director
02/06/2014 - Present
45

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BROCHURE DISPLAY LIMITED

BROCHURE DISPLAY LIMITED is an(a) Dissolved company incorporated on 13/04/2004 with the registered office located at 2 World Business Centre Heathrow, Newall Road, London Heathrow Airport, Hounslow TW6 2SF. There are currently 3 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 BROCHURE DISPLAY LIMITED?

toggle

BROCHURE DISPLAY LIMITED is currently Dissolved. It was registered on 13/04/2004 and dissolved on 02/11/2015.

Where is BROCHURE DISPLAY LIMITED located?

toggle

BROCHURE DISPLAY LIMITED is registered at 2 World Business Centre Heathrow, Newall Road, London Heathrow Airport, Hounslow TW6 2SF.

What does BROCHURE DISPLAY LIMITED do?

toggle

BROCHURE DISPLAY LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for BROCHURE DISPLAY LIMITED?

toggle

The latest filing was on 02/11/2015: Final Gazette dissolved via voluntary strike-off.