Company NameDisturbance Display Ltd
DirectorRoland David Wilmans
Company StatusDissolved
Company Number04458966
CategoryPrivate Limited Company
Incorporation Date12 June 2002(21 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities
Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameRoland David Wilmans
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed12 June 2002(same day as company formation)
RoleCompany Director
Correspondence Address33 Greyhound Road
Sutton
SM1 4BY
Secretary NameSt James Corporate Management Ltd (Corporation)
StatusCurrent
Appointed31 March 2003(9 months, 3 weeks after company formation)
Appointment Duration21 years
Correspondence Address9 Bickels Yard
151-153 Bermondsey Street
London
SE1 3HA
Director NamePeter John Weller
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2004(1 year, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 May 2005)
RoleGraphic Designer
Correspondence Address22 Woburn Road
Carshalton
Surrey
SM5 1RT
Secretary NameNominee Secretary Ltd (Corporation)
StatusResigned
Appointed12 June 2002(same day as company formation)
Correspondence AddressSuite B
29 Harley Street
London
W1G 9QR

Location

Registered AddressChiltern House
24-30 King Street
Watford
WD18 0BP
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London

Financials

Year2014
Net Worth£1,132
Cash£1,450
Current Liabilities£42,820

Accounts

Latest Accounts31 March 2004 (20 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

20 February 2007Dissolved (1 page)
20 November 2006Liquidators statement of receipts and payments (5 pages)
20 November 2006Return of final meeting in a creditors' voluntary winding up (3 pages)
7 March 2006Appointment of a voluntary liquidator (1 page)
7 March 2006Statement of affairs (11 pages)
7 March 2006Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
1 March 2006Registered office changed on 01/03/06 from: 9 bickels yard 151-153 bermondsey street london bridge london SE1 3HA (1 page)
12 July 2005Return made up to 12/06/05; full list of members
  • 363(287) ‐ Registered office changed on 12/07/05
  • 363(288) ‐ Director resigned
(2 pages)
23 December 2004Particulars of mortgage/charge (3 pages)
2 December 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
17 September 2004Particulars of mortgage/charge (3 pages)
9 July 2004Return made up to 12/06/04; no change of members (6 pages)
15 June 2004New director appointed (2 pages)
4 February 2004Total exemption small company accounts made up to 31 March 2003 (3 pages)
10 January 2004Particulars of mortgage/charge (5 pages)
30 July 2003Accounting reference date shortened from 30/10/03 to 31/03/03 (1 page)
18 July 2003Return made up to 12/06/03; full list of members (6 pages)
13 July 2003Registered office changed on 13/07/03 from: 33 greyhound road sutton SM1 4BY (1 page)
13 July 2003New secretary appointed (1 page)
13 July 2003Secretary resigned (1 page)
18 April 2003Accounting reference date extended from 30/06/03 to 30/10/03 (1 page)
12 June 2002Incorporation (8 pages)