CAPITAL PRINT & DISPLAY LIMITED

Register to unlock more data on OkredoRegister

CAPITAL PRINT & DISPLAY LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01843446

Incorporation date

23/08/1984

Size

Full

Contacts

Registered address

Registered address

C/O BEGBIES TRAYNOR (CENTRAL) LLP, 40 Bank Street, 31 Floor, London E14 5NRCopy
copy info iconCopy
See on map
Latest events (Record since 23/08/1984)
dot icon19/09/2018
Final Gazette dissolved following liquidation
dot icon19/06/2018
Return of final meeting in a creditors' voluntary winding up
dot icon24/04/2018
Liquidators' statement of receipts and payments to 2018-03-11
dot icon21/09/2017
Liquidators' statement of receipts and payments to 2017-09-11
dot icon30/03/2017
Liquidators' statement of receipts and payments to 2017-03-11
dot icon25/09/2016
Liquidators' statement of receipts and payments to 2016-09-11
dot icon12/04/2016
Liquidators' statement of receipts and payments to 2016-03-11
dot icon05/10/2015
Liquidators' statement of receipts and payments to 2015-09-11
dot icon20/04/2015
Liquidators' statement of receipts and payments to 2015-03-11
dot icon15/10/2014
Liquidators' statement of receipts and payments to 2014-09-11
dot icon24/09/2014
Registered office address changed from Begbies Traynor (South) Llp 32 Cornhill London EC3V 3BT to C/O Begbies Traynor (Central) Llp 40 Bank Street 31 Floor London E14 5NR on 2014-09-25
dot icon26/03/2014
Liquidators' statement of receipts and payments to 2014-03-11
dot icon24/09/2013
Liquidators' statement of receipts and payments to 2013-09-11
dot icon10/04/2013
Liquidators' statement of receipts and payments to 2013-03-11
dot icon24/09/2012
Liquidators' statement of receipts and payments to 2012-09-11
dot icon25/04/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon24/04/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon29/03/2012
Liquidators' statement of receipts and payments to 2012-03-11
dot icon03/10/2011
Liquidators' statement of receipts and payments to 2011-09-11
dot icon28/03/2011
Liquidators' statement of receipts and payments to 2011-03-11
dot icon29/09/2010
Liquidators' statement of receipts and payments to 2010-09-11
dot icon29/07/2010
Insolvency filing
dot icon01/06/2010
Insolvency court order
dot icon01/06/2010
Notice of ceasing to act as a voluntary liquidator
dot icon14/04/2010
Liquidators' statement of receipts and payments to 2010-03-11
dot icon20/03/2009
Administrator's progress report to 2009-03-02
dot icon11/03/2009
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon29/01/2009
Administrator's progress report to 2008-12-25
dot icon10/09/2008
Result of meeting of creditors
dot icon10/09/2008
Amended certificate of constitution of creditors' committee
dot icon20/08/2008
Statement of administrator's proposal
dot icon07/07/2008
Registered office changed on 08/07/2008 from suit no 25 8 shepherd market mayfair london W1J 7JY
dot icon02/07/2008
Particulars of a mortgage or charge / charge no: 4
dot icon01/07/2008
Appointment of an administrator
dot icon18/05/2008
Appointment terminated director paramjit gill
dot icon27/03/2008
Director and secretary's change of particulars / david gill / 20/03/2008
dot icon27/03/2008
Director's change of particulars / paramjit gill / 20/03/2008
dot icon25/03/2008
Registered office changed on 26/03/2008 from 85 oakwood court abborsbury road holland park london W14 8JZ
dot icon10/03/2008
Director appointed paramjit kaur gill
dot icon03/03/2008
Registered office changed on 04/03/2008 from 1 gemini business park hornet way beckton london E6 7FF
dot icon03/03/2008
Appointment terminated director myles bunyard
dot icon13/02/2008
New director appointed
dot icon10/02/2008
Resolutions
dot icon10/02/2008
Secretary resigned;director resigned
dot icon10/02/2008
New secretary appointed
dot icon24/10/2007
Accounts made up to 2006-12-31
dot icon24/06/2007
Registered office changed on 25/06/07 from: 145-157 st john street london EC1V 4PY
dot icon13/06/2007
Registered office changed on 14/06/07 from: 34 marshgate lane staratford london E15 2NH
dot icon03/06/2007
Return made up to 24/05/07; full list of members
dot icon31/01/2007
Full accounts made up to 2005-12-31
dot icon09/10/2006
Declaration of satisfaction of mortgage/charge
dot icon24/07/2006
Return made up to 24/05/06; full list of members
dot icon25/10/2005
Full accounts made up to 2004-12-31
dot icon15/05/2005
Return made up to 24/05/05; full list of members
dot icon01/11/2004
Full accounts made up to 2003-12-31
dot icon13/07/2004
Particulars of mortgage/charge
dot icon01/06/2004
Return made up to 24/05/04; full list of members
dot icon15/04/2004
Registered office changed on 16/04/04 from: 3/5 heron industrial estate cooks road london E15 2PW
dot icon03/11/2003
Full accounts made up to 2002-12-31
dot icon15/05/2003
Return made up to 24/05/03; full list of members
dot icon04/11/2002
Full accounts made up to 2001-12-31
dot icon20/07/2002
Director resigned
dot icon20/07/2002
Return made up to 24/05/02; full list of members
dot icon30/10/2001
Full accounts made up to 2000-12-31
dot icon22/05/2001
Return made up to 24/05/01; full list of members
dot icon28/11/2000
Full accounts made up to 1999-12-31
dot icon17/05/2000
Return made up to 24/05/00; full list of members
dot icon02/02/2000
Accounts for a medium company made up to 1998-12-31
dot icon22/06/1999
Return made up to 24/05/99; full list of members
dot icon30/01/1999
Accounts for a medium company made up to 1997-12-31
dot icon01/11/1998
Delivery ext'd 3 mth 31/12/98
dot icon19/05/1998
Return made up to 24/05/98; full list of members
dot icon29/10/1997
Accounts for a medium company made up to 1996-12-31
dot icon01/06/1997
Return made up to 24/05/97; no change of members
dot icon07/04/1997
Particulars of mortgage/charge
dot icon13/11/1996
Return made up to 24/05/96; full list of members
dot icon31/10/1996
Full accounts made up to 1995-12-31
dot icon18/04/1996
Particulars of mortgage/charge
dot icon31/10/1995
Full accounts made up to 1994-12-31
dot icon23/05/1995
Return made up to 24/05/95; no change of members
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon02/11/1994
Full accounts made up to 1993-12-31
dot icon24/07/1994
Secretary's particulars changed;director's particulars changed
dot icon24/07/1994
Secretary's particulars changed;director's particulars changed
dot icon24/07/1994
Return made up to 24/05/94; full list of members
dot icon19/06/1994
Registered office changed on 20/06/94 from: 5 heron industrial estate cooks road stratford london E15 2PW
dot icon23/02/1994
Accounts for a small company made up to 1992-12-31
dot icon25/07/1993
Return made up to 24/05/93; full list of members
dot icon16/05/1993
New director appointed
dot icon14/04/1993
Director resigned
dot icon08/03/1993
Secretary's particulars changed;director's particulars changed
dot icon08/03/1993
Director's particulars changed
dot icon07/11/1992
Full accounts made up to 1991-12-31
dot icon17/08/1992
Full accounts made up to 1990-12-31
dot icon07/06/1992
Return made up to 24/05/92; no change of members
dot icon30/07/1991
Accounts for a small company made up to 1990-03-31
dot icon30/07/1991
Return made up to 24/05/91; no change of members
dot icon29/01/1991
Accounting reference date shortened from 31/03 to 31/12
dot icon03/09/1990
Nc inc already adjusted 20/02/90
dot icon03/09/1990
Return made up to 24/05/90; full list of members
dot icon30/07/1989
Return made up to 29/05/89; full list of members
dot icon30/07/1989
Accounts for a small company made up to 1989-03-31
dot icon15/05/1989
Full accounts made up to 1988-03-31
dot icon15/05/1989
Full accounts made up to 1987-03-31
dot icon15/05/1989
Full accounts made up to 1986-03-31
dot icon15/05/1989
Full accounts made up to 1985-03-31
dot icon29/03/1989
Registered office changed on 30/03/89 from: 60/62 vyner street london E2 9DQ
dot icon13/10/1988
Return made up to 29/07/88; full list of members
dot icon03/01/1988
Return made up to 14/09/87; full list of members
dot icon23/09/1986
Return made up to 31/03/86; full list of members
dot icon23/08/1984
Incorporation
dot icon23/08/1984
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2006
dot iconLast change occurred
30/12/2006

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2006
dot iconNext account date
30/12/2007
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bunyard, Myles
Director
01/02/2008 - 22/02/2008
17
Gill, David Paramjit Singh
Secretary
01/02/2008 - Present
-
Hills, Anthony David
Director
01/04/1993 - 03/05/2002
2
Gill, Paramjit Kaur
Director
22/02/2008 - 15/05/2008
8

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 CAPITAL PRINT & DISPLAY LIMITED

CAPITAL PRINT & DISPLAY LIMITED is an(a) Dissolved company incorporated on 23/08/1984 with the registered office located at C/O BEGBIES TRAYNOR (CENTRAL) LLP, 40 Bank Street, 31 Floor, London E14 5NR. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CAPITAL PRINT & DISPLAY LIMITED?

toggle

CAPITAL PRINT & DISPLAY LIMITED is currently Dissolved. It was registered on 23/08/1984 and dissolved on 19/09/2018.

Where is CAPITAL PRINT & DISPLAY LIMITED located?

toggle

CAPITAL PRINT & DISPLAY LIMITED is registered at C/O BEGBIES TRAYNOR (CENTRAL) LLP, 40 Bank Street, 31 Floor, London E14 5NR.

What does CAPITAL PRINT & DISPLAY LIMITED do?

toggle

CAPITAL PRINT & DISPLAY LIMITED operates in the Ancillary activities related to printing (22.25 - SIC 2003) sector.

What is the latest filing for CAPITAL PRINT & DISPLAY LIMITED?

toggle

The latest filing was on 19/09/2018: Final Gazette dissolved following liquidation.