Company NameLondon Advertising Displays Limited
Company StatusDissolved
Company Number02820469
CategoryPrivate Limited Company
Incorporation Date21 May 1993(31 years ago)
Dissolution Date10 October 2017 (6 years, 7 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Jonathan Paul Lewis
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed28 February 2006(12 years, 9 months after company formation)
Appointment Duration11 years, 7 months (closed 10 October 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5th Floor 89 New Bond Street
London
W1S 1DA
Director NameMr Anthony Francis Reade
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed21 May 1993(same day as company formation)
RoleAdvertising
Country of ResidenceUnited Kingdom
Correspondence AddressBenhams Farm
Benhams Lane Blackmoor
Liss
Hampshire
GU33 6BE
Secretary NameMark Christopher Raudva
NationalityBritish
StatusResigned
Appointed21 May 1993(same day as company formation)
RoleMusic Business
Correspondence AddressFlat 1a
188 Bedford Hill
London
Sw12
Secretary NameNadia Eugenie Proudian
NationalityBritish
StatusResigned
Appointed18 May 1999(5 years, 12 months after company formation)
Appointment Duration6 years, 9 months (resigned 28 February 2006)
RoleCompany Director
Correspondence Address52 Glebe Street
Chiswick
London
W4 2BG
Director NameMr Elliot Lewis
Date of BirthJanuary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2006(12 years, 9 months after company formation)
Appointment Duration4 years, 8 months (resigned 15 November 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Hawkesley Court
Watford Road
Radlett
Hertfordshire
WD7 8HH
Director NameMr Andrew Derek Blain
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2006(12 years, 9 months after company formation)
Appointment Duration9 years, 6 months (resigned 12 September 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address49 Ellis Fields
St Albans
Hertfordshire
AL3 6BG
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed21 May 1993(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed21 May 1993(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NamePortland Registrars Limited (Corporation)
StatusResigned
Appointed28 February 2006(12 years, 9 months after company formation)
Appointment Duration3 years, 10 months (resigned 01 January 2010)
Correspondence Address1 Conduit Street
London
W1S 2XA

Contact

Websiteoutdoorplus.co.uk
Email address[email protected]
Telephone020 74725200
Telephone regionLondon

Location

Registered Address5th Floor 89 New Bond Street
London
W1S 1DA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

100 at £1Cal Brown LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2015 (8 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

1 March 2006Delivered on: 10 March 2006
Persons entitled: Bank Leumi (UK) PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
30 January 1998Delivered on: 6 February 1998
Satisfied on: 4 March 2006
Persons entitled: Midland Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

10 October 2017Final Gazette dissolved via voluntary strike-off (1 page)
10 October 2017Final Gazette dissolved via voluntary strike-off (1 page)
25 July 2017First Gazette notice for voluntary strike-off (1 page)
25 July 2017First Gazette notice for voluntary strike-off (1 page)
18 July 2017Application to strike the company off the register (3 pages)
18 July 2017Application to strike the company off the register (3 pages)
9 June 2017Confirmation statement made on 21 May 2017 with updates (5 pages)
9 June 2017Confirmation statement made on 21 May 2017 with updates (5 pages)
7 December 2016Satisfaction of charge 2 in full (4 pages)
7 December 2016Satisfaction of charge 2 in full (4 pages)
9 October 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
9 October 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
18 June 2016Director's details changed for Mr Jonathan Paul Lewis on 20 May 2016 (2 pages)
18 June 2016Director's details changed for Mr Jonathan Paul Lewis on 20 May 2016 (2 pages)
18 June 2016Annual return made up to 21 May 2016 with a full list of shareholders
Statement of capital on 2016-06-18
  • GBP 100
(3 pages)
18 June 2016Annual return made up to 21 May 2016 with a full list of shareholders
Statement of capital on 2016-06-18
  • GBP 100
(3 pages)
20 May 2016Previous accounting period shortened from 30 March 2016 to 31 December 2015 (1 page)
20 May 2016Previous accounting period shortened from 30 March 2016 to 31 December 2015 (1 page)
30 March 2016Accounts for a dormant company made up to 30 March 2015 (3 pages)
30 March 2016Accounts for a dormant company made up to 30 March 2015 (3 pages)
22 December 2015Previous accounting period shortened from 31 March 2015 to 30 March 2015 (1 page)
22 December 2015Previous accounting period shortened from 31 March 2015 to 30 March 2015 (1 page)
6 November 2015Termination of appointment of Andrew Derek Blain as a director on 12 September 2015 (1 page)
6 November 2015Termination of appointment of Andrew Derek Blain as a director on 12 September 2015 (1 page)
26 May 2015Annual return made up to 21 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 100
(4 pages)
26 May 2015Annual return made up to 21 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 100
(4 pages)
30 December 2014Accounts for a dormant company made up to 31 March 2014 (6 pages)
30 December 2014Accounts for a dormant company made up to 31 March 2014 (6 pages)
17 June 2014Annual return made up to 21 May 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 100
(4 pages)
17 June 2014Annual return made up to 21 May 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 100
(4 pages)
20 March 2014Current accounting period extended from 31 December 2013 to 31 March 2014 (3 pages)
20 March 2014Current accounting period extended from 31 December 2013 to 31 March 2014 (3 pages)
5 March 2014Part of the property or undertaking has been released from charge 2 (18 pages)
5 March 2014Part of the property or undertaking has been released from charge 2 (18 pages)
27 September 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
27 September 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
14 June 2013Annual return made up to 21 May 2013 with a full list of shareholders (4 pages)
14 June 2013Annual return made up to 21 May 2013 with a full list of shareholders (4 pages)
1 October 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
1 October 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
3 July 2012Annual return made up to 21 May 2012 with a full list of shareholders (4 pages)
3 July 2012Annual return made up to 21 May 2012 with a full list of shareholders (4 pages)
28 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
28 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
13 June 2011Registered office address changed from 89 New Bond Street London W1S 1DA England on 13 June 2011 (1 page)
13 June 2011Annual return made up to 21 May 2011 with a full list of shareholders (4 pages)
13 June 2011Annual return made up to 21 May 2011 with a full list of shareholders (4 pages)
13 June 2011Registered office address changed from 89 New Bond Street London W1S 1DA England on 13 June 2011 (1 page)
26 January 2011Termination of appointment of Elliot Lewis as a director (2 pages)
26 January 2011Termination of appointment of Elliot Lewis as a director (2 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
1 July 2010Annual return made up to 21 May 2010 with a full list of shareholders (5 pages)
1 July 2010Annual return made up to 21 May 2010 with a full list of shareholders (5 pages)
2 June 2010Registered office address changed from 1 Conduit Street London W1S 2XA on 2 June 2010 (1 page)
2 June 2010Registered office address changed from 1 Conduit Street London W1S 2XA on 2 June 2010 (1 page)
2 June 2010Registered office address changed from 1 Conduit Street London W1S 2XA on 2 June 2010 (1 page)
7 April 2010Termination of appointment of Portland Registrars Limited as a secretary (1 page)
7 April 2010Termination of appointment of Portland Registrars Limited as a secretary (1 page)
10 November 2009Director's details changed for Andrew Derek Blain on 30 September 2009 (1 page)
10 November 2009Director's details changed for Andrew Derek Blain on 30 September 2009 (1 page)
26 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
26 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
18 June 2009Return made up to 21/05/09; full list of members (4 pages)
18 June 2009Return made up to 21/05/09; full list of members (4 pages)
11 February 2009Registered office changed on 11/02/2009 from 1 conduit street london W1S 2AX (1 page)
11 February 2009Registered office changed on 11/02/2009 from 1 conduit street london W1S 2AX (1 page)
18 September 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
18 September 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
27 May 2008Return made up to 21/05/08; full list of members (4 pages)
27 May 2008Return made up to 21/05/08; full list of members (4 pages)
21 June 2007Return made up to 21/05/07; full list of members (7 pages)
21 June 2007Return made up to 21/05/07; full list of members (7 pages)
31 March 2007Accounts for a small company made up to 31 December 2006 (6 pages)
31 March 2007Accounts for a small company made up to 31 December 2006 (6 pages)
1 September 2006Return made up to 09/07/06; full list of members (7 pages)
1 September 2006Return made up to 09/07/06; full list of members (7 pages)
4 May 2006New secretary appointed (2 pages)
4 May 2006New director appointed (2 pages)
4 May 2006New secretary appointed (2 pages)
4 May 2006New director appointed (2 pages)
2 May 2006Director resigned (1 page)
2 May 2006New director appointed (2 pages)
2 May 2006Accounting reference date extended from 31/08/06 to 31/12/06 (1 page)
2 May 2006Declaration of assistance for shares acquisition (6 pages)
2 May 2006Declaration of assistance for shares acquisition (6 pages)
2 May 2006Declaration of assistance for shares acquisition (6 pages)
2 May 2006Accounting reference date extended from 31/08/06 to 31/12/06 (1 page)
2 May 2006Secretary resigned (1 page)
2 May 2006Registered office changed on 02/05/06 from: 2 upperton gardens eastbourne east sussex BN21 2AH (1 page)
2 May 2006Secretary resigned (1 page)
2 May 2006Declaration of assistance for shares acquisition (6 pages)
2 May 2006New director appointed (2 pages)
2 May 2006Registered office changed on 02/05/06 from: 2 upperton gardens eastbourne east sussex BN21 2AH (1 page)
2 May 2006New director appointed (2 pages)
2 May 2006Director resigned (1 page)
2 May 2006New director appointed (2 pages)
10 March 2006Particulars of mortgage/charge (11 pages)
10 March 2006Particulars of mortgage/charge (11 pages)
4 March 2006Declaration of satisfaction of mortgage/charge (2 pages)
4 March 2006Declaration of satisfaction of mortgage/charge (2 pages)
2 March 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
2 March 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
25 June 2005Return made up to 21/05/05; full list of members (6 pages)
25 June 2005Return made up to 21/05/05; full list of members (6 pages)
9 June 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
9 June 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
23 July 2004Return made up to 21/05/04; full list of members (6 pages)
23 July 2004Return made up to 21/05/04; full list of members (6 pages)
7 June 2004Total exemption small company accounts made up to 31 August 2003 (6 pages)
7 June 2004Total exemption small company accounts made up to 31 August 2003 (6 pages)
18 June 2003Return made up to 21/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
18 June 2003Return made up to 21/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
7 June 2003Total exemption small company accounts made up to 31 August 2002 (7 pages)
7 June 2003Total exemption small company accounts made up to 31 August 2002 (7 pages)
18 June 2002Return made up to 21/05/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 June 2002Return made up to 21/05/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
8 April 2002Total exemption full accounts made up to 31 August 2001 (10 pages)
8 April 2002Total exemption full accounts made up to 31 August 2001 (10 pages)
29 August 2001Registered office changed on 29/08/01 from: ashdown house 2 eversfield road eastbourne BN21 2AS (1 page)
29 August 2001Registered office changed on 29/08/01 from: ashdown house 2 eversfield road eastbourne BN21 2AS (1 page)
20 June 2001Return made up to 21/05/01; full list of members (6 pages)
20 June 2001Return made up to 21/05/01; full list of members (6 pages)
18 April 2001Full accounts made up to 31 August 2000 (10 pages)
18 April 2001Full accounts made up to 31 August 2000 (10 pages)
21 June 2000Return made up to 21/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 June 2000Return made up to 21/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 May 2000Full accounts made up to 31 August 1999 (10 pages)
16 May 2000Full accounts made up to 31 August 1999 (10 pages)
24 June 1999Secretary resigned (2 pages)
24 June 1999Secretary resigned (2 pages)
24 June 1999Return made up to 21/05/99; no change of members (4 pages)
24 June 1999Return made up to 21/05/99; no change of members (4 pages)
24 June 1999New secretary appointed (2 pages)
24 June 1999New secretary appointed (2 pages)
25 March 1999Full accounts made up to 31 August 1998 (10 pages)
25 March 1999Full accounts made up to 31 August 1998 (10 pages)
19 June 1998Full accounts made up to 31 August 1997 (10 pages)
19 June 1998Full accounts made up to 31 August 1997 (10 pages)
28 May 1998Return made up to 21/05/98; no change of members (4 pages)
28 May 1998Return made up to 21/05/98; no change of members (4 pages)
6 February 1998Particulars of mortgage/charge (3 pages)
6 February 1998Particulars of mortgage/charge (3 pages)
24 June 1997Full accounts made up to 31 August 1996 (11 pages)
24 June 1997Full accounts made up to 31 August 1996 (11 pages)
30 May 1997Return made up to 21/05/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 May 1997Return made up to 21/05/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 July 1996Full accounts made up to 31 August 1995 (10 pages)
3 July 1996Full accounts made up to 31 August 1995 (10 pages)
3 June 1996Return made up to 21/05/96; no change of members (4 pages)
3 June 1996Return made up to 21/05/96; no change of members (4 pages)
13 June 1995Return made up to 21/05/95; no change of members (4 pages)
13 June 1995Return made up to 21/05/95; no change of members (4 pages)
21 March 1995Full accounts made up to 31 August 1994 (10 pages)
21 March 1995Full accounts made up to 31 August 1994 (10 pages)
1 January 1995A selection of documents registered before 1 January 1995 (15 pages)
21 May 1993Incorporation (14 pages)
21 May 1993Incorporation (14 pages)