This company is commonly known as Sd Displays Limited. The company was founded 19 years ago and was given the registration number 05149213. The firm's registered office is in MAIDENHEAD. You can find them at Unit 6, Clivemont Road, Maidenhead, . This company's SIC code is 31010 - Manufacture of office and shop furniture.
Name | : | SD DISPLAYS LIMITED |
---|---|---|
Company Number | : | 05149213 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 09 June 2004 |
End of financial year | : | 31 December 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 6, Clivemont Road, Maidenhead, England, SL6 7BU |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2nd Floor Regis House, 45 King William Street, London, EC4R 9AN | Director | 01 May 2012 | Active |
The Mill House, Boundary Road, Loudwater, High Wycombe, United Kingdom, HP10 9QN | Corporate Secretary | 09 June 2004 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Secretary | 09 June 2004 | Active |
The Mill House, Boundary Road, Loudwater, High Wycombe, HP10 9QN | Director | 09 June 2004 | Active |
The Mill House, Boundary Road, Loudwater, High Wycombe, United Kingdom, HP10 9QN | Director | 22 July 2015 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Director | 09 June 2004 | Active |
Mr David George Cooper | ||
Notified on | : | 31 July 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1982 |
Nationality | : | British |
Address | : | 2nd Floor Regis House, 45 King William Street, London, EC4R 9AN |
Nature of control | : |
|
Mrs Christine Cooper | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1949 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | The Mill House, Boundary Road, High Wycombe, United Kingdom, HP10 9QN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-03-29 | Gazette | Gazette dissolved liquidation. | Download |
2022-12-29 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2022-04-20 | Insolvency | Liquidation disclaimer notice. | Download |
2022-01-04 | Address | Change registered office address company with date old address new address. | Download |
2022-01-04 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2022-01-04 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2022-01-04 | Resolution | Resolution. | Download |
2021-09-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-12 | Address | Change registered office address company with date old address new address. | Download |
2021-08-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-20 | Confirmation statement | Confirmation statement with updates. | Download |
2019-06-20 | Persons with significant control | Notification of a person with significant control. | Download |
2019-06-20 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-07-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-07-20 | Confirmation statement | Confirmation statement with updates. | Download |
2018-07-20 | Officers | Termination director company with name termination date. | Download |
2018-07-12 | Officers | Termination secretary company with name termination date. | Download |
2018-06-25 | Address | Change registered office address company with date old address new address. | Download |
2017-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-07-10 | Confirmation statement | Confirmation statement with updates. | Download |
2017-07-10 | Persons with significant control | Notification of a person with significant control. | Download |
2016-09-28 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.