Company Information for SD DISPLAYS LIMITED
2nd Floor Regis House, 45 King William Street, London, EC4R 9AN,
|
Company Registration Number
05149213
Private Limited Company
Liquidation |
Company Name | |
---|---|
SD DISPLAYS LIMITED | |
Legal Registered Office | |
2nd Floor Regis House 45 King William Street London EC4R 9AN Other companies in HP10 | |
Company Number | 05149213 | |
---|---|---|
Company ID Number | 05149213 | |
Date formed | 2004-06-09 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2020-12-31 | |
Account next due | 30/09/2022 | |
Latest return | 09/06/2016 | |
Return next due | 07/07/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2023-03-29 12:59:28 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
MILL HOUSE SECRETARIAL LIMITED |
||
DAVID GEORGE COOPER |
||
SIMON COOPER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JOHN COOPER |
Director | ||
WATERLOW SECRETARIES LIMITED |
Nominated Secretary | ||
WATERLOW NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MARITIME LONDON LIMITED | Company Secretary | 2017-03-14 | CURRENT | 2001-01-15 | Active | |
HEATHROW WORKWEAR & SAFETY SOLUTIONS LTD | Company Secretary | 2017-02-16 | CURRENT | 2017-02-16 | Active | |
CONCEPT ENERGY CONSULTING LTD | Company Secretary | 2017-02-01 | CURRENT | 2008-02-12 | Active | |
CONCEPT ENERGY TECHNOLOGIES LTD | Company Secretary | 2017-02-01 | CURRENT | 2008-02-12 | Active | |
CONDITION ONLINE REMOTE MONITORING SYSTEMS LIMITED | Company Secretary | 2017-02-01 | CURRENT | 2008-02-12 | Active | |
CONCEPT ENERGY SOLUTIONS LTD | Company Secretary | 2016-08-12 | CURRENT | 2008-08-13 | Active | |
MULBERRY'S OF BEACONSFIELD (BEAUTY) LTD | Company Secretary | 2016-03-24 | CURRENT | 2016-03-24 | Active | |
FOXON CLARKE LIMITED | Company Secretary | 2016-01-08 | CURRENT | 2015-09-07 | Active - Proposal to Strike off | |
JAMES LANE SOLUTIONS LIMITED | Company Secretary | 2015-12-14 | CURRENT | 2015-12-14 | Active | |
CONCEPT FLOORING SERVICES LIMITED | Company Secretary | 2015-11-16 | CURRENT | 2015-11-16 | Active | |
DYNAMIX RECRUITMENT LIMITED | Company Secretary | 2015-07-15 | CURRENT | 2015-07-15 | Active | |
GADEBRIDGE CONSULTING LIMITED | Company Secretary | 2015-03-24 | CURRENT | 2015-03-24 | Active - Proposal to Strike off | |
MITEM (EUROPE) LIMITED | Company Secretary | 2014-08-07 | CURRENT | 1993-10-28 | Dissolved 2017-04-18 | |
MALLARDS CAPITAL PARTNERS LTD | Company Secretary | 2014-07-29 | CURRENT | 2014-07-28 | Active - Proposal to Strike off | |
VINE CATEGORY CONSULTANCY LIMITED | Company Secretary | 2014-07-04 | CURRENT | 2014-07-04 | Active | |
GUY BIRKBY LIMITED | Company Secretary | 2014-05-21 | CURRENT | 2014-05-21 | Dissolved 2017-04-25 | |
SIGMA TRAINING AND SUPPORT LTD | Company Secretary | 2014-04-04 | CURRENT | 2014-04-04 | Active | |
HEDSOR PROPERTY MANAGEMENT LIMITED | Company Secretary | 2014-04-02 | CURRENT | 2014-04-02 | Active | |
REDMAN SALES SOLUTIONS LIMITED | Company Secretary | 2014-03-03 | CURRENT | 2014-03-03 | Dissolved 2017-08-15 | |
BSTS CONSULTING LTD | Company Secretary | 2014-02-01 | CURRENT | 2009-11-11 | Active - Proposal to Strike off | |
OXFORD CLINICAL NEUROPSYCHOLOGY SERVICES LIMITED | Company Secretary | 2013-12-05 | CURRENT | 2013-12-05 | Active | |
REDMAN RESOURCING SOLUTIONS LIMITED | Company Secretary | 2013-06-07 | CURRENT | 2013-06-07 | Active - Proposal to Strike off | |
CHANGE CURVES CONSULTING LIMITED | Company Secretary | 2012-11-15 | CURRENT | 2012-11-15 | Active - Proposal to Strike off | |
THE FISH PARTNERSHIP ACCOUNTANTS LIMITED | Company Secretary | 2012-11-12 | CURRENT | 2012-11-12 | Liquidation | |
DC INC. LIMITED | Company Secretary | 2012-09-25 | CURRENT | 2012-09-25 | Active | |
CRUSADER MARINE LIMITED | Company Secretary | 2012-08-31 | CURRENT | 2005-03-24 | Dissolved 2018-08-14 | |
VINTAGE CAR RESTORATIONS LIMITED | Company Secretary | 2012-05-02 | CURRENT | 2012-05-02 | Active | |
EUROPEAN AMERICAN CAPITAL LIMITED | Company Secretary | 2012-03-01 | CURRENT | 2003-01-29 | Liquidation | |
NK FINANCIAL MANAGEMENT LIMITED | Company Secretary | 2011-03-30 | CURRENT | 2011-03-30 | Active | |
GMC LANDSCAPES LIMITED | Company Secretary | 2011-03-24 | CURRENT | 2008-06-24 | Dissolved 2016-05-23 | |
EXP MANAGEMENT SERVICES LIMITED | Company Secretary | 2010-12-20 | CURRENT | 2007-04-27 | Liquidation | |
EXP ENGINEERING LIMITED | Company Secretary | 2010-12-20 | CURRENT | 2007-04-27 | Liquidation | |
INFRASTRUCTURE HOLDINGS EXP LIMITED | Company Secretary | 2010-12-20 | CURRENT | 2007-10-22 | Liquidation | |
CONCEPT FLOORING TECHNOLOGY LIMITED | Company Secretary | 2010-04-01 | CURRENT | 2000-04-12 | Active | |
PRESSURE DIRECT LIMITED | Company Secretary | 2009-10-24 | CURRENT | 2009-10-24 | Active | |
YEXLEY ASSOCIATES LIMITED | Company Secretary | 2009-10-22 | CURRENT | 2009-10-22 | Liquidation | |
EXCEL OFFICE SUPPLIES LIMITED | Company Secretary | 2009-08-01 | CURRENT | 2002-09-03 | Active | |
SUPPLIES CONTROL LIMITED | Company Secretary | 2009-08-01 | CURRENT | 2006-11-21 | Active | |
INTERMORPHIC LIMITED | Company Secretary | 2009-02-04 | CURRENT | 2007-01-09 | Active | |
ATKINSON ASSOCIATES (CHESHAM) LIMITED | Company Secretary | 2007-11-08 | CURRENT | 2007-11-08 | Active | |
DIANE LENNAN ASSOCIATES LIMITED | Company Secretary | 2007-08-06 | CURRENT | 1987-12-08 | Active - Proposal to Strike off | |
THERMOSENSE LTD | Company Secretary | 2006-06-15 | CURRENT | 2006-06-15 | Active | |
MOVERS & SHAKERS PROPERTY NETWORKING CLUB LIMITED | Company Secretary | 2005-03-31 | CURRENT | 2004-11-26 | Active | |
MOVERS & SHAKERS LIMITED | Company Secretary | 2005-03-31 | CURRENT | 1999-04-08 | Active | |
MOVERS & SHAKERS PROPERTY BREAKFAST CLUB LIMITED | Company Secretary | 2005-03-31 | CURRENT | 1997-11-12 | Active | |
NICE FOR WORK LIMITED | Company Secretary | 2004-12-01 | CURRENT | 2004-12-01 | Dissolved 2016-04-26 | |
IMANEX LIMITED | Company Secretary | 2004-10-05 | CURRENT | 2001-12-12 | Dissolved 2015-06-09 | |
SOPHIAZUR LIMITED | Company Secretary | 2003-11-24 | CURRENT | 2003-11-24 | Active - Proposal to Strike off | |
THREE EYES LIMITED | Company Secretary | 2003-07-10 | CURRENT | 2003-07-10 | Dissolved 2014-11-18 | |
STEVEND ENGINEERING LIMITED | Company Secretary | 2003-06-30 | CURRENT | 2003-06-30 | Active | |
BUSINESS VANTAGE LIMITED | Company Secretary | 2000-07-25 | CURRENT | 1995-12-11 | Active | |
HOLOMEDIAS PLC | Director | 2012-10-31 | CURRENT | 2012-10-31 | Dissolved 2014-06-10 |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
Voluntary liquidation. Return of final meeting of creditors | ||
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
Resolutions passed:<ul><li>Extrordinary resolution for voluntary liquidation to wind up with case start date</ul> | ||
Appointment of a voluntary liquidator | ||
Voluntary liquidation Statement of affairs | ||
REGISTERED OFFICE CHANGED ON 04/01/22 FROM The Old Star Church Street Princes Risborough HP27 9AA England | ||
AD01 | REGISTERED OFFICE CHANGED ON 04/01/22 FROM The Old Star Church Street Princes Risborough HP27 9AA England | |
LIQ02 | Voluntary liquidation Statement of affairs | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
AA | 31/12/20 ACCOUNTS TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 12/08/21 FROM Unit 6 Clivemont Road Maidenhead SL6 7BU England | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/06/21, WITH NO UPDATES | |
AA | 31/12/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/06/20, WITH NO UPDATES | |
AA | 31/12/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/06/19, WITH UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID GEORGE COOPER | |
PSC07 | CESSATION OF CHRISTINE COOPER AS A PERSON OF SIGNIFICANT CONTROL | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/06/18, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SIMON COOPER | |
TM02 | Termination of appointment of Mill House Secretarial Limited on 2018-06-11 | |
AD01 | REGISTERED OFFICE CHANGED ON 25/06/18 FROM The Mill House, Boundary Road Loudwater High Wycombe Buckinghamshire HP10 9QN | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 10/07/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/06/17, WITH UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTINE COOPER | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR SIMON COOPER | |
AR01 | 09/06/16 ANNUAL RETURN FULL LIST | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 19/06/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 09/06/15 ANNUAL RETURN FULL LIST | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 19/06/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 09/06/14 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN COOPER | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 09/06/13 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for John Cooper on 2013-06-09 | |
AR01 | 09/06/12 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR DAVID COOPER | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
RES01 | ADOPT ARTICLES 28/07/2011 | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
SH10 | NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES | |
AR01 | 09/06/11 FULL LIST | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
AR01 | 09/06/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN COOPER / 09/06/2010 | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MILL HOUSE SECRETARIAL LIMITED / 09/06/2010 | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 09/06/09; FULL LIST OF MEMBERS | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
225 | CURREXT FROM 30/06/2008 TO 31/12/2008 | |
363a | RETURN MADE UP TO 09/06/08; FULL LIST OF MEMBERS | |
88(2) | AD 31/03/08 GBP SI 99@1=99 GBP IC 1/100 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
353 | LOCATION OF REGISTER OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 11/06/07 FROM: C/O FISH PARTNERSHIP, MILL HOUSE BOUNDARY RD, LOUDWATER HIGH WYCOMBE HP10 9PN | |
363a | RETURN MADE UP TO 09/06/07; FULL LIST OF MEMBERS | |
190 | LOCATION OF DEBENTURE REGISTER | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 09/06/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05 | |
363a | RETURN MADE UP TO 09/06/05; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Meetings o | 2022-08-04 |
Moratoria, | 2021-12-24 |
Resolution | 2021-12-23 |
Appointmen | 2021-12-23 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SD DISPLAYS LIMITED
SD DISPLAYS LIMITED owns 1 domain names.
sd-displays.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Wycombe District Council | |
|
|
Wycombe District Council | |
|
Exhibition - Exhibits |
Wycombe District Council | |
|
Advertising |
Wycombe District Council | |
|
HLF events |
Wycombe District Council | |
|
HLF promotions |
Wycombe District Council | |
|
Exhibition - Exhibits |
Wandsworth Council | |
|
|
London Borough of Wandsworth | |
|
EQUIPMENT, FURNITURE & MATS |
Wycombe District Council | |
|
Exhibition - Exhibits |
Wycombe District Council | |
|
Exhibition - Exhibits |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Initiating party | Event Type | Meetings o | |
---|---|---|---|
Defending party | SD DISPLAYS LIMITED | Event Date | 2022-08-04 |
Initiating party | Event Type | Moratoria, | |
Defending party | SD DISPLAYS LIMITED | Event Date | 2021-12-24 |
Initiating party | Event Type | Resolution | |
Defending party | SD DISPLAYS LIMITED | Event Date | 2021-12-23 |
Initiating party | Event Type | Appointmen | |
Defending party | SD DISPLAYS LIMITED | Event Date | 2021-12-23 |
Name of Company: SD DISPLAYS LIMITED Company Number: 05149213 Nature of Business: Manufacture of office and shop furniture Registered office: The Old Star, Church Street, Princes Risborough, HP27 9AA… | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |