Company NameLiquid Display Limited
Company StatusDissolved
Company Number04099010
CategoryPrivate Limited Company
Incorporation Date25 October 2000(23 years, 6 months ago)
Dissolution Date15 October 2013 (10 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5186Wholesale of other electronic parts & equipment
SIC 46520Wholesale of electronic and telecommunications equipment and parts

Directors

Director NameMr Adrian Howard Mundy
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed25 October 2000(same day as company formation)
RoleFinancier
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 3 Chase Centre
8 Chase Road Park Royal
London
NW10 6QD
Director NameColin Charles Bingham
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed21 January 2003(2 years, 2 months after company formation)
Appointment Duration10 years, 8 months (closed 15 October 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Rowsley Road
Eastbourne
East Sussex
BN20 7XS
Secretary NameMr Kenneth William Brooks
NationalityBritish
StatusClosed
Appointed25 September 2006(5 years, 11 months after company formation)
Appointment Duration7 years (closed 15 October 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Baldwin Avenue
Eastbourne
East Sussex
BN21 1UP
Director NameMr Jeremy Guy Brassington
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2000(same day as company formation)
RoleFinancier
Country of ResidenceUnited Kingdom
Correspondence AddressSelacourt Heathfield Close
Woking
Surrey
GU22 7JQ
Secretary NameMr Jeremy Guy Brassington
NationalityBritish
StatusResigned
Appointed25 October 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSelacourt Heathfield Close
Woking
Surrey
GU22 7JQ
Director NameSir James Richard Samuel Morris
Date of BirthNovember 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2000(1 month, 2 weeks after company formation)
Appointment Duration7 years, 7 months (resigned 15 July 2008)
RoleCompany Director
Correspondence AddressBreadsall Manor
Breadsall Village
Derby
DE21 5LL
Director NameMr Daniel Robert Chapchal
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2003(2 years, 4 months after company formation)
Appointment Duration7 years, 10 months (resigned 18 January 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressVarykino 9 Ridgelands
Fetcham
Leatherhead
Surrey
KT22 9DB

Location

Registered AddressUnit 3 Chase Centre
8 Chase Road Park Royal
London
NW10 6QD
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardEast Acton
Built Up AreaGreater London

Accounts

Latest Accounts30 September 2012 (11 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

15 October 2013Final Gazette dissolved via voluntary strike-off (1 page)
15 October 2013Final Gazette dissolved via voluntary strike-off (1 page)
2 July 2013First Gazette notice for voluntary strike-off (1 page)
2 July 2013First Gazette notice for voluntary strike-off (1 page)
24 June 2013Application to strike the company off the register (3 pages)
24 June 2013Application to strike the company off the register (3 pages)
19 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
19 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
22 November 2012Annual return made up to 25 October 2012 with a full list of shareholders
Statement of capital on 2012-11-22
  • GBP 1
(5 pages)
22 November 2012Annual return made up to 25 October 2012 with a full list of shareholders
Statement of capital on 2012-11-22
  • GBP 1
(5 pages)
28 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
28 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
1 November 2011Registered office address changed from 170a Oval Road Croydon Surrey CR0 6BN on 1 November 2011 (1 page)
1 November 2011Registered office address changed from 170a Oval Road Croydon Surrey CR0 6BN on 1 November 2011 (1 page)
1 November 2011Annual return made up to 25 October 2011 with a full list of shareholders (5 pages)
1 November 2011Registered office address changed from 170a Oval Road Croydon Surrey CR0 6BN on 1 November 2011 (1 page)
1 November 2011Annual return made up to 25 October 2011 with a full list of shareholders (5 pages)
1 September 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
1 September 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
24 January 2011Termination of appointment of Daniel Chapchal as a director (1 page)
24 January 2011Termination of appointment of Daniel Chapchal as a director (1 page)
19 November 2010Annual return made up to 25 October 2010 with a full list of shareholders (6 pages)
19 November 2010Annual return made up to 25 October 2010 with a full list of shareholders (6 pages)
1 August 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
1 August 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
30 October 2009Annual return made up to 25 October 2009 with a full list of shareholders (5 pages)
30 October 2009Director's details changed for Colin Charles Bingham on 5 October 2009 (2 pages)
30 October 2009Director's details changed for Daniel Robert Chapchal on 2 October 2009 (2 pages)
30 October 2009Annual return made up to 25 October 2009 with a full list of shareholders (5 pages)
30 October 2009Director's details changed for Daniel Robert Chapchal on 2 October 2009 (2 pages)
30 October 2009Director's details changed for Adrian Howard Mundy on 5 October 2009 (2 pages)
30 October 2009Director's details changed for Daniel Robert Chapchal on 2 October 2009 (2 pages)
30 October 2009Director's details changed for Adrian Howard Mundy on 5 October 2009 (2 pages)
30 October 2009Director's details changed for Adrian Howard Mundy on 5 October 2009 (2 pages)
30 October 2009Director's details changed for Colin Charles Bingham on 5 October 2009 (2 pages)
30 October 2009Director's details changed for Colin Charles Bingham on 5 October 2009 (2 pages)
1 August 2009Total exemption full accounts made up to 30 September 2008 (6 pages)
1 August 2009Total exemption full accounts made up to 30 September 2008 (6 pages)
28 November 2008Appointment Terminated Director james morris (1 page)
28 November 2008Appointment terminated director james morris (1 page)
28 November 2008Return made up to 18/10/08; no change of members (7 pages)
28 November 2008Return made up to 18/10/08; no change of members (7 pages)
10 November 2008Total exemption full accounts made up to 30 September 2007 (8 pages)
10 November 2008Total exemption full accounts made up to 30 September 2006 (8 pages)
10 November 2008Total exemption full accounts made up to 30 September 2006 (8 pages)
10 November 2008Total exemption full accounts made up to 30 September 2007 (8 pages)
5 November 2007Return made up to 25/10/07; no change of members (8 pages)
5 November 2007Return made up to 25/10/07; no change of members (8 pages)
21 February 2007Return made up to 25/10/06; full list of members (8 pages)
21 February 2007New secretary appointed (2 pages)
21 February 2007New secretary appointed (2 pages)
21 February 2007Return made up to 25/10/06; full list of members (8 pages)
24 January 2007Total exemption full accounts made up to 30 September 2005 (9 pages)
24 January 2007Total exemption full accounts made up to 30 September 2005 (9 pages)
3 October 2006Secretary resigned;director resigned (1 page)
3 October 2006Secretary resigned;director resigned (1 page)
24 May 2006Return made up to 25/10/05; full list of members (8 pages)
24 May 2006Return made up to 25/10/05; full list of members (8 pages)
1 August 2005Registered office changed on 01/08/05 from: 12 horsted square bellbrook industrial est uckfield east sussex TN22 1QG (1 page)
1 August 2005Registered office changed on 01/08/05 from: 12 horsted square bellbrook industrial est uckfield east sussex TN22 1QG (1 page)
16 June 2005Accounts for a small company made up to 30 September 2004 (6 pages)
16 June 2005Accounts for a small company made up to 30 September 2004 (6 pages)
24 November 2004Return made up to 25/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
24 November 2004Return made up to 25/10/04; full list of members (8 pages)
25 February 2004Accounts for a small company made up to 30 September 2003 (6 pages)
25 February 2004Accounts for a small company made up to 30 September 2003 (6 pages)
28 November 2003New director appointed (2 pages)
28 November 2003New director appointed (2 pages)
28 November 2003Return made up to 25/10/03; full list of members (8 pages)
28 November 2003Return made up to 25/10/03; full list of members (8 pages)
5 April 2003Total exemption small company accounts made up to 30 September 2002 (6 pages)
5 April 2003Total exemption small company accounts made up to 30 September 2002 (6 pages)
22 March 2003New director appointed (3 pages)
22 March 2003New director appointed (3 pages)
30 January 2003New director appointed (2 pages)
30 January 2003Registered office changed on 30/01/03 from: 12 horsted square bellbrook industrial estate uckfield east sussex TN22 1QG (1 page)
30 January 2003Registered office changed on 30/01/03 from: 12 horsted square bellbrook industrial estate uckfield east sussex TN22 1QG (1 page)
30 January 2003New director appointed (2 pages)
27 November 2002Return made up to 25/10/02; full list of members
  • 363(287) ‐ Registered office changed on 27/11/02
(7 pages)
27 November 2002Return made up to 25/10/02; full list of members (7 pages)
6 October 2002Total exemption small company accounts made up to 31 October 2001 (4 pages)
6 October 2002Total exemption small company accounts made up to 31 October 2001 (4 pages)
25 September 2002Accounting reference date shortened from 31/10/02 to 30/09/02 (1 page)
25 September 2002Accounting reference date shortened from 31/10/02 to 30/09/02 (1 page)
21 November 2001Return made up to 25/10/01; full list of members (6 pages)
21 November 2001Return made up to 25/10/01; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
8 March 2001Particulars of mortgage/charge (3 pages)
8 March 2001Particulars of mortgage/charge (3 pages)
17 January 2001New director appointed (3 pages)
17 January 2001New director appointed (3 pages)
25 October 2000Incorporation (19 pages)
25 October 2000Incorporation (19 pages)