Company NameA.1 Display Limited
Company StatusDissolved
Company Number03089078
CategoryPrivate Limited Company
Incorporation Date8 August 1995(28 years, 8 months ago)
Dissolution Date20 March 2001 (23 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Howard Diamond
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed08 August 1995(same day as company formation)
RoleCompany Director
Correspondence AddressNorthridge
138 Totteridge Lane
London
N20 8JJ
Director NameMr David John Elson
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed08 August 1995(same day as company formation)
RoleCompany Director
Correspondence Address4 Mayfield Road
Enfield
Middlesex
EN3 7LS
Secretary NameMrs Suzi Beth Diamond
NationalityBritish
StatusClosed
Appointed08 August 1995(same day as company formation)
RoleSecretary
Correspondence AddressNorthridge
138 Totteridge Lane
London
N20 8JJ
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed08 August 1995(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed08 August 1995(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered Address60 Welbeck Street
London
W1M 8BH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Accounts

Latest Accounts30 June 1999 (24 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

20 March 2001Final Gazette dissolved via voluntary strike-off (1 page)
15 September 2000Return made up to 08/08/00; full list of members (6 pages)
28 March 2000Accounts for a dormant company made up to 30 June 1999 (5 pages)
25 August 1999Secretary's particulars changed (1 page)
25 August 1999Return made up to 08/08/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
25 August 1999Director's particulars changed (1 page)
5 May 1999Accounts for a dormant company made up to 30 June 1998 (5 pages)
12 August 1998Return made up to 08/08/98; no change of members (4 pages)
12 February 1998Accounts for a dormant company made up to 30 June 1997 (5 pages)
13 October 1997Return made up to 08/08/97; full list of members (5 pages)
20 January 1997Registered office changed on 20/01/97 from: 16 wimpole street london W1M 8BH (1 page)
25 September 1996Accounts for a small company made up to 30 June 1996 (5 pages)
25 September 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
19 September 1996Return made up to 08/08/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
19 September 1996Resolutions
  • (W)ELRES ‐ S386 dis app auds 17/09/96
(1 page)
19 September 1996Resolutions
  • (W)ELRES ‐ S80A auth to allot sec 17/09/96
(1 page)
19 September 1996Resolutions
  • (W)ELRES ‐ S366A disp holding agm 17/09/96
(1 page)
19 September 1996Resolutions
  • (W)ELRES ‐ S252 disp laying acc 17/09/96
(1 page)
29 September 1995Accounting reference date notified as 30/06 (1 page)
18 August 1995Director resigned;new director appointed (2 pages)
18 August 1995Secretary resigned;new secretary appointed (2 pages)
18 August 1995New director appointed (2 pages)
8 August 1995Incorporation (28 pages)