Company NameArdan Exhibition & Display Services Limited
Company StatusDissolved
Company Number01073051
CategoryPrivate Limited Company
Incorporation Date21 September 1972(51 years, 7 months ago)
Dissolution Date2 August 2005 (18 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Keith Stanley Daniels
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed14 December 1990(18 years, 2 months after company formation)
Appointment Duration14 years, 7 months (closed 02 August 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Watford Road
Radlett
Hertfordshire
WD7 8JZ
Secretary NameSuzanne Carol Daniels
NationalityBritish
StatusClosed
Appointed14 December 1990(18 years, 2 months after company formation)
Appointment Duration14 years, 7 months (closed 02 August 2005)
RoleCompany Director
Correspondence AddressOakstead
2 Watford Road
Radlett
Hertfordshire
WD7 8JZ
Director NameBrian Hunt
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed08 July 1992(19 years, 9 months after company formation)
Appointment Duration13 years (closed 02 August 2005)
RoleCompany Director
Correspondence Address5 Debrabant Close
Erith
Kent
DA8 3ES

Location

Registered Address3rd Floor
167 Fleet Street
London
EC4A 2EA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Financials

Year2014
Net Worth-£2,886
Current Liabilities£2,886

Accounts

Latest Accounts31 December 2003 (20 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

2 August 2005Final Gazette dissolved via voluntary strike-off (1 page)
19 April 2005First Gazette notice for voluntary strike-off (1 page)
4 March 2005Application for striking-off (1 page)
24 February 2005Registered office changed on 24/02/05 from: 3 bedford row london WC1R 4BU (1 page)
15 June 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
4 June 2004Accounting reference date extended from 31/08/03 to 31/12/03 (1 page)
29 December 2003Return made up to 15/12/03; full list of members (7 pages)
1 July 2003Total exemption small company accounts made up to 31 August 2002 (6 pages)
17 December 2002Return made up to 15/12/02; full list of members (7 pages)
28 January 2002Total exemption small company accounts made up to 31 August 2001 (5 pages)
2 January 2002Return made up to 15/12/01; full list of members (6 pages)
20 December 2000Return made up to 15/12/00; full list of members (6 pages)
20 December 2000Accounts for a small company made up to 31 August 2000 (5 pages)
28 July 2000Particulars of mortgage/charge (3 pages)
24 May 2000Particulars of mortgage/charge (3 pages)
16 February 2000Accounts for a small company made up to 31 August 1999 (6 pages)
14 December 1999Return made up to 15/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 December 1998Accounts for a small company made up to 31 August 1998 (5 pages)
15 December 1998Return made up to 15/12/98; no change of members (4 pages)
16 February 1998Accounts for a small company made up to 31 August 1997 (5 pages)
14 January 1998Return made up to 15/12/97; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
26 March 1997Accounts for a small company made up to 31 August 1996 (6 pages)
20 December 1996Return made up to 15/12/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
2 January 1996Return made up to 15/12/95; no change of members (4 pages)
18 December 1995Accounts for a small company made up to 31 August 1995 (6 pages)