Company NameDisplay Ink Limited
Company StatusDissolved
Company Number05665547
CategoryPrivate Limited Company
Incorporation Date4 January 2006(18 years, 3 months ago)
Dissolution Date14 December 2010 (13 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Ronald Wilmans
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityEnglish
StatusClosed
Appointed01 February 2008(2 years after company formation)
Appointment Duration2 years, 10 months (closed 14 December 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Heather Close
Redhill
Surrey
RH1 2JL
Director NameMrs Tiffany Margaret Wilmans
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Heather Close
Redhill
Surrey
RH1 2JL
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed04 January 2006(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed04 January 2006(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN
Secretary NameSt James Corporate Management Ltd (Corporation)
StatusResigned
Appointed04 January 2006(same day as company formation)
Correspondence Address9 Bickels Yard
151-153 Bermondsey Street
London
SE1 3HA

Location

Registered Address9 Bickels Yard
151-153 Bermondsey Street
London Bridge
London
SE1 3HA
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardGrange
Built Up AreaGreater London

Financials

Year2014
Net Worth-£499
Cash£7,220
Current Liabilities£43,954

Accounts

Latest Accounts31 January 2008 (16 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

14 December 2010Final Gazette dissolved via compulsory strike-off (1 page)
14 December 2010Final Gazette dissolved via compulsory strike-off (1 page)
31 August 2010First Gazette notice for compulsory strike-off (1 page)
31 August 2010First Gazette notice for compulsory strike-off (1 page)
2 March 2010First Gazette notice for compulsory strike-off (1 page)
2 March 2010First Gazette notice for compulsory strike-off (1 page)
27 February 2010Compulsory strike-off action has been discontinued (1 page)
27 February 2010Compulsory strike-off action has been discontinued (1 page)
26 February 2010Annual return made up to 4 January 2010 with a full list of shareholders
Statement of capital on 2010-02-26
  • GBP 2
(4 pages)
26 February 2010Director's details changed for Mr Ronald Wilmans on 4 January 2010 (2 pages)
26 February 2010Director's details changed for Mr Ronald Wilmans on 4 January 2010 (2 pages)
26 February 2010Annual return made up to 4 January 2010 with a full list of shareholders
Statement of capital on 2010-02-26
  • GBP 2
(4 pages)
26 February 2010Director's details changed for Mr Ronald Wilmans on 4 January 2010 (2 pages)
26 February 2010Termination of appointment of St James Corporate Management Ltd as a secretary (1 page)
26 February 2010Annual return made up to 4 January 2010 with a full list of shareholders
Statement of capital on 2010-02-26
  • GBP 2
(4 pages)
26 February 2010Termination of appointment of St James Corporate Management Ltd as a secretary (1 page)
25 February 2010Termination of appointment of Tiffany Wilmans as a director (1 page)
25 February 2010Appointment of Mr Ronald Wilmans as a director (1 page)
25 February 2010Termination of appointment of Tiffany Wilmans as a director (1 page)
25 February 2010Appointment of Mr Ronald Wilmans as a director (1 page)
15 July 2009Director's change of particulars / tiffany wilmans / 01/01/2007 (1 page)
15 July 2009Director's Change of Particulars / tiffany wilmans / 01/01/2007 / HouseName/Number was: , now: 6; Street was: 33 greyhound road, now: heather close; Post Town was: sutton, now: redhill; Post Code was: SM1 4BY, now: RH1 2JL; Country was: , now: united kingdom (1 page)
9 March 2009Return made up to 04/01/09; full list of members (3 pages)
9 March 2009Return made up to 04/01/09; full list of members (3 pages)
17 September 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
17 September 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
29 January 2008Return made up to 04/01/08; full list of members (2 pages)
29 January 2008Return made up to 04/01/08; full list of members (2 pages)
4 October 2007Total exemption small company accounts made up to 31 January 2007 (3 pages)
4 October 2007Total exemption small company accounts made up to 31 January 2007 (3 pages)
9 January 2007Return made up to 04/01/07; full list of members (2 pages)
9 January 2007Return made up to 04/01/07; full list of members (2 pages)
15 February 2006Particulars of mortgage/charge (7 pages)
15 February 2006Particulars of mortgage/charge (7 pages)
17 January 2006New director appointed (1 page)
17 January 2006New director appointed (1 page)
12 January 2006Registered office changed on 12/01/06 from: parker randall 9 bickels yard 151-153 bernondsey street london bridge london SE1 3HA (1 page)
12 January 2006Registered office changed on 12/01/06 from: parker randall 9 bickels yard 151-153 bernondsey street london bridge london SE1 3HA (1 page)
12 January 2006New secretary appointed (1 page)
12 January 2006New secretary appointed (1 page)
10 January 2006Registered office changed on 10/01/06 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
10 January 2006Secretary resigned (1 page)
10 January 2006Registered office changed on 10/01/06 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
10 January 2006Director resigned (1 page)
10 January 2006Director resigned (1 page)
10 January 2006Secretary resigned (1 page)
4 January 2006Incorporation (6 pages)
4 January 2006Incorporation (6 pages)