This company is commonly known as Cortex Displays Ltd. The company was founded 24 years ago and was given the registration number 03971569. The firm's registered office is in BUCKINGHAM. You can find them at Unit 7 Swan Business Centre, Osier Way, Buckingham, Buckinghamshire. This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | CORTEX DISPLAYS LTD |
---|---|---|
Company Number | : | 03971569 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 13 April 2000 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 7 Swan Business Centre, Osier Way, Buckingham, Buckinghamshire, MK18 1TB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 7 Swan Business Centre, Osier Way, Buckingham, MK18 1TB | Director | 13 April 2000 | Active |
Moatfields, Wood End, Little Horwood, MK17 0PE | Secretary | 21 August 2003 | Active |
Unit 7 Swan Business Centre, Osier Way, Buckingham, MK18 1TB | Secretary | 01 November 2011 | Active |
Unit 41, Forge Lane, Minworth Industrial Park, Minworth, Sutton Coldfield, United Kingdom, B76 1AH | Secretary | 30 November 2010 | Active |
Long Haul-43 Main Street, Weston Turville, Aylesbury, HP22 5RW | Secretary | 13 April 2000 | Active |
7/8 Eghams Court, Boston Drive, Bourne End, England, SL8 5YS | Secretary | 10 September 2014 | Active |
152 City Road, London, EC1V 2NX | Corporate Nominee Secretary | 13 April 2000 | Active |
Unit 7 Swan Business Centre, Osier Way, Buckingham, MK18 1TB | Director | 01 July 2006 | Active |
7/8 Eghams Court, Boston Drive, Bourne End, United Kingdom, SL8 5YS | Director | 13 July 2016 | Active |
58, Rewley Road, Oxford, United Kingdom, OX1 2RQ | Director | 30 November 2010 | Active |
152 City Road, London, EC1V 2NX | Nominee Director | 13 April 2000 | Active |
Unit 41, Minworth Industrial Park, Forge Lane, Minworth, Sutton Coldfield, United Kingdom, B76 1AH | Director | 30 November 2010 | Active |
43 Main Street, Weston Turville, Aylesbury, HP22 5RW | Director | 13 April 2000 | Active |
Bell Flow Systems Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Unit 7 Swan Business Centre, Osier Way, Buckingham, England, MK18 1TB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-07-18 | Gazette | Gazette dissolved voluntary. | Download |
2023-05-02 | Gazette | Gazette notice voluntary. | Download |
2023-04-21 | Dissolution | Dissolution application strike off company. | Download |
2022-10-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-26 | Accounts | Change account reference date company previous shortened. | Download |
2022-09-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-09-28 | Accounts | Accounts with accounts type small. | Download |
2018-04-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-30 | Officers | Termination director company with name termination date. | Download |
2017-11-30 | Officers | Change person director company with change date. | Download |
2017-11-22 | Auditors | Auditors resignation company. | Download |
2017-08-29 | Officers | Termination secretary company with name termination date. | Download |
2017-06-16 | Officers | Change person director company with change date. | Download |
2017-05-16 | Accounts | Accounts with accounts type full. | Download |
2017-05-04 | Confirmation statement | Confirmation statement with updates. | Download |
2016-08-12 | Officers | Appoint person director company with name date. | Download |
2016-08-12 | Officers | Termination director company with name termination date. | Download |
2016-04-22 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.