CONCEPT PRINT & DISPLAY LIMITED

Register to unlock more data on OkredoRegister

CONCEPT PRINT & DISPLAY LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01686760

Incorporation date

13/12/1982

Size

Total Exemption Small

Contacts

Registered address

Registered address

Gable House, 239 Regents Park Road, Finchley, London N3 3LFCopy
copy info iconCopy
See on map
Latest events (Record since 09/11/1986)
dot icon18/11/2011
Final Gazette dissolved following liquidation
dot icon18/08/2011
Liquidators' statement of receipts and payments to 2011-06-30
dot icon18/08/2011
Return of final meeting in a creditors' voluntary winding up
dot icon07/09/2010
Liquidators' statement of receipts and payments to 2010-08-14
dot icon24/03/2010
Liquidators' statement of receipts and payments to 2010-02-14
dot icon14/12/2009
Insolvency court order
dot icon14/12/2009
Appointment of a voluntary liquidator
dot icon09/09/2009
Liquidators' statement of receipts and payments to 2009-08-14
dot icon01/05/2009
Liquidators' statement of receipts and payments to 2009-02-14
dot icon10/09/2008
Liquidators' statement of receipts and payments to 2008-08-14
dot icon11/03/2008
Liquidators' statement of receipts and payments to 2008-08-14
dot icon21/02/2007
Statement of affairs
dot icon21/02/2007
Resolutions
dot icon21/02/2007
Appointment of a voluntary liquidator
dot icon13/02/2007
Registered office changed on 14/02/07 from: unit 7 abbey mead industrial park brooker road waltham abbey essex EN9 1HV
dot icon12/06/2006
Return made up to 06/12/05; full list of members
dot icon12/06/2006
Return made up to 06/12/04; full list of members
dot icon29/09/2005
Total exemption small company accounts made up to 2004-09-30
dot icon29/08/2005
Registered office changed on 30/08/05 from: c/o carl associates millstream court jenkins lane elsenham hertfordshire CM22 6JX
dot icon17/08/2005
Particulars of mortgage/charge
dot icon22/12/2004
Accounts for a small company made up to 2003-09-30
dot icon14/05/2004
Return made up to 06/12/03; full list of members
dot icon04/11/2003
Particulars of mortgage/charge
dot icon18/10/2003
Total exemption small company accounts made up to 2002-09-30
dot icon09/09/2003
Particulars of mortgage/charge
dot icon12/03/2003
Return made up to 06/12/02; full list of members
dot icon12/03/2003
Director's particulars changed
dot icon22/10/2002
Return made up to 06/12/01; full list of members
dot icon22/10/2002
Accounts for a small company made up to 2001-09-30
dot icon01/06/2002
Registered office changed on 02/06/02 from: millstream court jenkins drive elsenham bishops stortford hertfordshire CM22 6JX
dot icon14/04/2002
New secretary appointed;new director appointed
dot icon25/02/2002
New director appointed
dot icon25/02/2002
Resolutions
dot icon25/02/2002
Director resigned
dot icon25/02/2002
Director resigned
dot icon25/02/2002
Registered office changed on 26/02/02 from: atlas wharf berkshire road hackney london E9 5NB
dot icon01/02/2002
Return made up to 06/12/00; full list of members
dot icon01/02/2002
New director appointed
dot icon01/02/2002
New secretary appointed;new director appointed
dot icon01/02/2002
Director resigned
dot icon01/02/2002
Director resigned
dot icon01/02/2002
Registered office changed on 02/02/02 from: 12 sutton row london W1V 5FH
dot icon24/01/2002
Declaration of satisfaction of mortgage/charge
dot icon13/12/2001
Accounting reference date shortened from 31/12/01 to 30/09/01
dot icon07/11/2001
Accounting reference date extended from 30/09/01 to 31/12/01
dot icon27/07/2001
Full accounts made up to 2000-09-30
dot icon09/08/2000
Secretary resigned
dot icon31/07/2000
Full accounts made up to 1999-09-30
dot icon13/03/2000
Return made up to 06/12/99; full list of members
dot icon16/06/1999
Full accounts made up to 1998-09-30
dot icon31/01/1999
Return made up to 06/12/98; full list of members
dot icon29/07/1998
Full accounts made up to 1997-09-30
dot icon19/02/1998
Secretary resigned
dot icon19/02/1998
New secretary appointed
dot icon16/02/1998
Full accounts made up to 1996-05-31
dot icon18/01/1998
Return made up to 06/12/97; full list of members
dot icon18/01/1998
Secretary's particulars changed
dot icon16/10/1997
Accounting reference date extended from 31/05/97 to 30/09/97
dot icon09/09/1997
Director resigned
dot icon16/01/1997
Return made up to 06/12/96; no change of members
dot icon01/10/1996
Full accounts made up to 1995-05-31
dot icon25/09/1996
Secretary resigned
dot icon25/09/1996
New secretary appointed
dot icon27/12/1995
Return made up to 06/12/95; no change of members
dot icon07/01/1995
Return made up to 06/12/94; full list of members
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon22/11/1994
Accounts for a small company made up to 1994-05-31
dot icon24/01/1994
Full accounts made up to 1993-05-31
dot icon09/01/1994
Resolutions
dot icon22/12/1993
Declaration of satisfaction of mortgage/charge
dot icon22/12/1993
Declaration of satisfaction of mortgage/charge
dot icon22/12/1993
Particulars of mortgage/charge
dot icon15/12/1993
Return made up to 06/12/93; full list of members
dot icon30/03/1993
Full accounts made up to 1992-05-31
dot icon28/01/1993
Return made up to 06/12/92; no change of members
dot icon28/01/1993
Registered office changed on 29/01/93
dot icon28/01/1993
Secretary's particulars changed
dot icon07/04/1992
Full accounts made up to 1991-05-31
dot icon18/03/1992
New director appointed
dot icon18/03/1992
Director resigned;new director appointed
dot icon24/02/1992
Return made up to 06/12/91; no change of members
dot icon20/08/1991
Secretary resigned;new secretary appointed;director resigned
dot icon15/07/1991
Particulars of mortgage/charge
dot icon12/03/1991
Particulars of mortgage/charge
dot icon15/01/1991
Full accounts made up to 1990-05-31
dot icon19/12/1990
Return made up to 06/12/90; full list of members
dot icon05/12/1989
Full accounts made up to 1989-05-31
dot icon05/12/1989
Return made up to 07/11/89; full list of members
dot icon06/06/1989
Full accounts made up to 1988-04-30
dot icon15/01/1989
Secretary resigned;new secretary appointed
dot icon15/01/1989
Accounting reference date extended from 30/04 to 31/05
dot icon18/12/1988
New director appointed
dot icon18/12/1988
Registered office changed on 19/12/88 from: 99 london road sawbridgeworth herts CM21 9JJ
dot icon01/12/1988
New director appointed
dot icon01/12/1988
Secretary resigned;new secretary appointed
dot icon01/12/1988
Return made up to 22/11/88; full list of members
dot icon14/12/1987
Full accounts made up to 1987-04-30
dot icon14/12/1987
Return made up to 09/09/87; full list of members
dot icon09/11/1986
Full accounts made up to 1986-04-30
dot icon09/11/1986
Return made up to 09/10/86; full list of members

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/09/2004
dot iconLast change occurred
29/09/2004

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
29/09/2004
dot iconNext account date
29/09/2005
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Webb, Alison Lesley
Secretary
24/01/2002 - Present
-
Henderson, James Andrew
Director
28/02/1992 - 30/06/1997
10
Hallam, Joanne Victoria
Secretary
11/02/1998 - 31/07/2000
1
Stokley, Robert Kenneth
Director
24/01/2002 - Present
2
Webb, Alison Lesley
Director
24/01/2002 - Present
-

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 CONCEPT PRINT & DISPLAY LIMITED

CONCEPT PRINT & DISPLAY LIMITED is an(a) Dissolved company incorporated on 13/12/1982 with the registered office located at Gable House, 239 Regents Park Road, Finchley, London N3 3LF. 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 CONCEPT PRINT & DISPLAY LIMITED?

toggle

CONCEPT PRINT & DISPLAY LIMITED is currently Dissolved. It was registered on 13/12/1982 and dissolved on 18/11/2011.

Where is CONCEPT PRINT & DISPLAY LIMITED located?

toggle

CONCEPT PRINT & DISPLAY LIMITED is registered at Gable House, 239 Regents Park Road, Finchley, London N3 3LF.

What does CONCEPT PRINT & DISPLAY LIMITED do?

toggle

CONCEPT PRINT & DISPLAY LIMITED operates in the Printing not elsewhere classified (22.22 - SIC 2003) sector.

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

toggle

The latest filing was on 18/11/2011: Final Gazette dissolved following liquidation.