Company NamePlasma Displays Ltd
Company StatusDissolved
Company Number02914891
CategoryPrivate Limited Company
Incorporation Date30 March 1994(30 years, 1 month ago)
Dissolution Date14 August 2008 (15 years, 8 months ago)
Previous NameDelphi Displays Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5143Wholesale electric household goods
SIC 46439Wholesale of radio, television goods & electrical household appliances (other than records, tapes, CD's & video tapes and the equipment used for playing them)

Directors

Director NameMr Michael Thomas Hadfield
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1994(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address18 Selwyn Crescent
Welling
Kent
DA16 2AP
Secretary NameAnne Marguerite Dorothy Weir
NationalityBritish
StatusResigned
Appointed30 March 1994(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 4 67 Randolph Avenue
Maida Vale
London
W9 1DW
Director NameMr Andrew George Prodromou
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1994(1 month, 1 week after company formation)
Appointment Duration9 years, 3 months (resigned 21 August 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Brookfield Avenue
Ealing
London
W5 1LA
Secretary NameMr Michael Thomas Hadfield
NationalityBritish
StatusResigned
Appointed10 May 1994(1 month, 1 week after company formation)
Appointment Duration4 years, 10 months (resigned 16 March 1999)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address18 Selwyn Crescent
Welling
Kent
DA16 2AP
Secretary NameMr Ronald Arthur Cro
NationalityBritish
StatusResigned
Appointed16 March 1999(4 years, 11 months after company formation)
Appointment Duration5 years, 5 months (resigned 12 August 2004)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address41 Kings Way
South Woodham Ferrers
Chelmsford
Essex
CM3 5QH
Director NamePatrick Charles Morris
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2000(6 years, 2 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 04 January 2001)
RoleAccountant
Correspondence AddressThames Cottage Church Square
Shepperton
Middlesex
TW17 9JY
Director NamePeter Cozens
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2001(7 years, 7 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 20 September 2002)
RoleCommercial
Correspondence Address1a Maygrove Road
London
NW6 2EE
Director NameMr Ronald Arthur Cro
Date of BirthJune 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2001(7 years, 7 months after company formation)
Appointment Duration2 years, 9 months (resigned 12 August 2004)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address41 Kings Way
South Woodham Ferrers
Chelmsford
Essex
CM3 5QH

Location

Registered Address195 The Vale
London
W3 7QS
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardSouthfield
Built Up AreaGreater London

Financials

Year2014
Cash£2,234
Current Liabilities£1,059,952

Accounts

Latest Accounts31 March 2001 (23 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

14 August 2008Final Gazette dissolved via compulsory strike-off (1 page)
14 May 2008Completion of winding up (1 page)
31 March 2005Order of court to wind up (2 pages)
15 March 2005First Gazette notice for compulsory strike-off (1 page)
18 August 2004Secretary resigned;director resigned (1 page)
10 May 2004Return made up to 30/03/04; full list of members (9 pages)
20 October 2003Notice to Registrar of companies voluntary arrangement taking effect (7 pages)
20 October 2003Voluntary arrangement supervisor's abstract of receipts and payments to 26 September 2003 (3 pages)
20 October 2003Notice of completion of voluntary arrangement (5 pages)
2 September 2003Director resigned (1 page)
17 April 2003Return made up to 30/03/03; full list of members (7 pages)
12 November 2002Total exemption small company accounts made up to 31 March 2001 (7 pages)
12 November 2002Full accounts made up to 31 March 2000 (11 pages)
29 October 2002Director resigned (1 page)
19 December 2001Director resigned (1 page)
19 December 2001Director resigned (1 page)
11 December 2001Compulsory strike-off action has been discontinued (1 page)
10 December 2001New director appointed (2 pages)
10 December 2001Return made up to 30/03/01; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
10 December 2001New director appointed (2 pages)
11 September 2001First Gazette notice for compulsory strike-off (1 page)
22 August 2000Accounts for a dormant company made up to 31 March 1999 (1 page)
11 July 2000Return made up to 30/03/00; full list of members (6 pages)
30 June 2000New director appointed (2 pages)
11 May 2000Registered office changed on 11/05/00 from: 195 the vale london W3 7QS (1 page)
8 May 2000Registered office changed on 08/05/00 from: 78 hatton garden london EC1N 8JA (1 page)
23 September 1999Particulars of mortgage/charge (3 pages)
21 April 1999New secretary appointed (2 pages)
13 April 1999Return made up to 30/03/99; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
22 March 1999Accounts for a dormant company made up to 31 March 1998 (1 page)
22 March 1999Return made up to 30/03/98; full list of members (6 pages)
9 December 1997Compulsory strike-off action has been discontinued (1 page)
3 December 1997Return made up to 30/03/97; full list of members (6 pages)
3 December 1997Accounts for a dormant company made up to 31 March 1997 (1 page)
16 September 1997First Gazette notice for compulsory strike-off (1 page)
14 October 1996Accounts for a dormant company made up to 31 March 1995 (1 page)
14 October 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
13 August 1996Return made up to 30/03/96; no change of members (4 pages)
22 August 1995Return made up to 30/03/95; full list of members (6 pages)
22 August 1995Registered office changed on 22/08/95 from: 20 red lion street london WC1R 4AR (1 page)