Company NameCapital Displays Limited
Company StatusDissolved
Company Number03751856
CategoryPrivate Limited Company
Incorporation Date14 April 1999(25 years ago)
Dissolution Date23 January 2001 (23 years, 3 months ago)
Previous NameHeycraft Limited

Directors

Secretary NameKarmela Salomon
NationalityBritish
StatusClosed
Appointed19 April 1999(5 days after company formation)
Appointment Duration1 year, 9 months (closed 23 January 2001)
RoleSecretary
Correspondence Address28 Lansdowne Road
Luton
Bedfordshire
LU3 1EE
Director NamePerry Dyson Holland
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed20 July 1999(3 months, 1 week after company formation)
Appointment Duration1 year, 6 months (closed 23 January 2001)
RoleCompany Director
Correspondence Address17 Chopwell Close
London
E15 4RP
Secretary NameReshmi Ranjna Sharma
NationalityBritish
StatusClosed
Appointed20 July 1999(3 months, 1 week after company formation)
Appointment Duration1 year, 6 months (closed 23 January 2001)
RoleCompany Director
Correspondence Address17 Chopwell Close
London
E15 4RP
Director NameRobert Shafran
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1999(5 days after company formation)
Appointment Duration3 months (resigned 22 July 1999)
RoleAccountant
Correspondence Address7 Hazelgreen Close
London
N21 3SL
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed14 April 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed14 April 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressMelville House
8-12 Woodhouse Road
London
N12 0RG
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWoodhouse
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 May

Filing History

23 January 2001Final Gazette dissolved via compulsory strike-off (1 page)
3 October 2000First Gazette notice for compulsory strike-off (1 page)
30 July 1999Director resigned (1 page)
30 July 1999New secretary appointed (1 page)
30 July 1999New director appointed (1 page)
11 May 1999Accounting reference date extended from 30/04/00 to 31/05/00 (1 page)
11 May 1999Ad 02/05/99--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
4 May 1999Memorandum and Articles of Association (11 pages)
27 April 1999Company name changed heycraft LIMITED\certificate issued on 28/04/99 (2 pages)
24 April 1999Registered office changed on 24/04/99 from: 28 lansdowne road luton bedfordshire LU3 1EE (1 page)
23 April 1999Registered office changed on 23/04/99 from: 788-790 finchley road london NW11 7TJ (1 page)
14 April 1999Incorporation (17 pages)