Company NameChars Display (London) Limited
Company StatusDissolved
Company Number00939846
CategoryPrivate Limited Company
Incorporation Date2 October 1968(55 years, 7 months ago)
Dissolution Date3 January 2009 (15 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameMr Charles Albert Gooch
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(23 years, 3 months after company formation)
Appointment Duration17 years (closed 03 January 2009)
RolePrincipal
Country of ResidenceEngland
Correspondence Address28 Redchurch Street
London
E2 7DP
Director NameMr David Rosewell
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(23 years, 3 months after company formation)
Appointment Duration17 years (closed 03 January 2009)
RoleSales Director
Correspondence Address14 Beechwood Rise
Chislehurst
Kent
BR7 6TJ
Secretary NamePeter Martin Russell Johnson
NationalityBritish
StatusClosed
Appointed31 December 1992(24 years, 3 months after company formation)
Appointment Duration16 years (closed 03 January 2009)
RoleCompany Director
Correspondence Address281 Alexandra Park Road
London
N22 7BJ
Director NameAnthony David Haley
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(23 years, 3 months after company formation)
Appointment Duration9 years, 7 months (resigned 03 August 2001)
RoleSales Manager
Country of ResidenceUnited Kingdom
Correspondence Address51 Nightingale Avenue
Highmans Park
London
E4 9RG
Director NameMr Stephen Harry Smith
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(23 years, 3 months after company formation)
Appointment Duration13 years, 8 months (resigned 15 September 2005)
RoleProduction Director
Country of ResidenceUnited Kingdom
Correspondence Address89 Mashiters Walk
Romford
Essex
RM1 4BP
Secretary NameMr Dudley Arthur William Spice
NationalityBritish
StatusResigned
Appointed31 December 1991(23 years, 3 months after company formation)
Appointment Duration3 months, 4 weeks (resigned 28 April 1992)
RoleCompany Director
Correspondence AddressOrchard Cottage
Duke Street
Micheldever
Hants
SO21 3DF
Director NameJune Margaret Gooch
Date of BirthDecember 1942 (Born 81 years ago)
NationalityEnglish
StatusResigned
Appointed28 April 1992(23 years, 7 months after company formation)
Appointment Duration8 months, 1 week (resigned 31 December 1992)
RoleSecretary
Correspondence Address28 Redchurch Street
London
E2 7DP
Secretary NameJune Margaret Gooch
NationalityEnglish
StatusResigned
Appointed28 April 1992(23 years, 7 months after company formation)
Appointment Duration8 months, 1 week (resigned 31 December 1992)
RoleSecretary
Correspondence Address28 Redchurch Street
London
E2 7DP
Director NameCharlotte Louisa Gooch
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2004(35 years, 10 months after company formation)
Appointment Duration2 years (resigned 02 August 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 Redchurch Street
London
E2 7DP

Location

Registered Address4 Dancastle Court
14 Arcadia Avenue
London
N3 2HS
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London

Financials

Year2014
Turnover£1,617,916
Gross Profit£210,621
Net Worth£162,145
Cash£50,095
Current Liabilities£439,744

Accounts

Latest Accounts31 October 2005 (18 years, 5 months ago)
Accounts CategoryFull
Accounts Year End31 October

Filing History

3 January 2009Final Gazette dissolved via compulsory strike-off (1 page)
3 October 2008Return of final meeting in a creditors' voluntary winding up (3 pages)
18 April 2008Liquidators statement of receipts and payments to 29 September 2008 (5 pages)
5 April 2007Statement of affairs (7 pages)
5 April 2007Appointment of a voluntary liquidator (1 page)
5 April 2007Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
14 March 2007Registered office changed on 14/03/07 from: 61 grosvenor street london W1K 3JE (1 page)
18 January 2007Return made up to 31/12/06; full list of members (7 pages)
15 August 2006Full accounts made up to 31 October 2005 (14 pages)
9 August 2006Director resigned (1 page)
28 February 2006Particulars of mortgage/charge (3 pages)
16 January 2006Director resigned (1 page)
16 January 2006Return made up to 31/12/05; full list of members (8 pages)
5 August 2005Full accounts made up to 31 October 2004 (14 pages)
14 January 2005Return made up to 31/12/04; full list of members (8 pages)
25 August 2004New director appointed (2 pages)
10 August 2004Full accounts made up to 31 October 2003 (14 pages)
17 January 2004Return made up to 31/12/03; full list of members (7 pages)
9 January 2004Auditor's resignation (1 page)
25 July 2003Full accounts made up to 31 October 2002 (14 pages)
9 January 2003Return made up to 31/12/02; full list of members (7 pages)
18 July 2002Full accounts made up to 31 October 2001 (13 pages)
10 January 2002Return made up to 31/12/01; full list of members (7 pages)
10 August 2001Director resigned (1 page)
11 July 2001Full accounts made up to 31 October 2000 (13 pages)
12 March 2001Registered office changed on 12/03/01 from: 26 gilbert street london W1Y irj (1 page)
9 January 2001Return made up to 31/12/00; full list of members (7 pages)
19 July 2000Full accounts made up to 31 October 1999 (12 pages)
17 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
28 June 1999Full accounts made up to 31 October 1998 (13 pages)
8 January 1999Return made up to 31/12/98; full list of members (7 pages)
15 July 1998Full accounts made up to 31 October 1997 (13 pages)
20 January 1998Return made up to 31/12/97; no change of members (5 pages)
4 July 1997Full accounts made up to 31 October 1996 (12 pages)
10 January 1997Return made up to 31/12/96; no change of members (5 pages)
19 April 1996Accounts for a small company made up to 31 October 1995 (8 pages)
12 January 1996Return made up to 31/12/95; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 March 1995Accounts for a small company made up to 31 October 1994 (8 pages)
2 October 1968New secretary appointed (2 pages)