About

Registered Number: 02715992
Date of Incorporation: 19/05/1992 (31 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 13/06/2017 (6 years and 10 months ago)
Registered Address: 79 Caroline Street, Birmingham, B3 1UP

 

A W Shop Display Systems Ltd was founded on 19 May 1992, it's status in the Companies House registry is set to "Dissolved". The companies directors are Harris, Martyn, Harris, Virginia Lynne, Fink, Hans, Harris, Martyn, Krayer, Bernhard, Mohr, Christoph, Mohr, Hermann.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HARRIS, Virginia Lynne 24 July 2013 - 1
FINK, Hans 13 October 1992 30 September 1996 1
HARRIS, Martyn 16 June 1992 13 October 1992 1
KRAYER, Bernhard 30 September 1996 30 September 2003 1
MOHR, Christoph 23 May 2005 29 April 2013 1
MOHR, Hermann 13 October 1992 23 May 2005 1
Secretary Name Appointed Resigned Total Appointments
HARRIS, Martyn 08 December 2013 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 13 June 2017
4.72 - Return of final meeting in creditors' voluntary winding-up 13 March 2017
4.68 - Liquidator's statement of receipts and payments 05 July 2016
F10.2 - N/A 21 September 2015
AD01 - Change of registered office address 30 July 2015
AD01 - Change of registered office address 02 July 2015
RESOLUTIONS - N/A 19 June 2015
4.20 - N/A 19 June 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 19 June 2015
CERTNM - Change of name certificate 21 January 2015
CONNOT - N/A 21 January 2015
AA - Annual Accounts 30 July 2014
AR01 - Annual Return 23 June 2014
AP03 - Appointment of secretary 23 June 2014
AA - Annual Accounts 17 September 2013
AP01 - Appointment of director 25 July 2013
AR01 - Annual Return 04 June 2013
TM01 - Termination of appointment of director 04 June 2013
TM02 - Termination of appointment of secretary 04 June 2013
AUD - Auditor's letter of resignation 06 February 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 11 January 2013
AA - Annual Accounts 04 October 2012
AR01 - Annual Return 30 May 2012
AA - Annual Accounts 04 October 2011
AR01 - Annual Return 24 May 2011
AA - Annual Accounts 04 October 2010
AR01 - Annual Return 21 May 2010
AA - Annual Accounts 15 October 2009
363a - Annual Return 29 May 2009
AA - Annual Accounts 30 October 2008
363a - Annual Return 27 June 2008
353a - Register of members in non-legible form 27 June 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 27 June 2008
AUD - Auditor's letter of resignation 19 November 2007
363s - Annual Return 14 September 2007
AA - Annual Accounts 11 September 2007
AA - Annual Accounts 18 October 2006
363s - Annual Return 20 June 2006
AA - Annual Accounts 15 July 2005
288a - Notice of appointment of directors or secretaries 15 July 2005
288b - Notice of resignation of directors or secretaries 30 June 2005
288a - Notice of appointment of directors or secretaries 30 June 2005
363s - Annual Return 10 June 2005
AA - Annual Accounts 27 October 2004
363s - Annual Return 28 May 2004
288a - Notice of appointment of directors or secretaries 28 May 2004
AA - Annual Accounts 14 November 2003
363s - Annual Return 15 August 2003
AA - Annual Accounts 22 July 2002
363s - Annual Return 17 June 2002
AA - Annual Accounts 13 September 2001
363s - Annual Return 25 May 2001
287 - Change in situation or address of Registered Office 23 February 2001
AA - Annual Accounts 02 November 2000
363s - Annual Return 06 July 2000
363s - Annual Return 28 June 1999
AA - Annual Accounts 11 June 1999
AA - Annual Accounts 10 June 1998
363s - Annual Return 31 May 1998
AA - Annual Accounts 27 June 1997
363s - Annual Return 25 June 1997
287 - Change in situation or address of Registered Office 15 October 1996
AA - Annual Accounts 07 October 1996
288 - N/A 02 October 1996
288 - N/A 02 October 1996
363s - Annual Return 17 September 1996
AA - Annual Accounts 11 July 1995
363s - Annual Return 15 June 1995
363s - Annual Return 23 June 1994
AA - Annual Accounts 23 June 1994
AA - Annual Accounts 13 February 1994
288 - N/A 22 December 1993
363a - Annual Return 07 December 1993
288 - N/A 23 August 1993
395 - Particulars of a mortgage or charge 18 August 1993
288 - N/A 21 October 1992
288 - N/A 21 October 1992
288 - N/A 21 October 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 21 October 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 October 1992
288 - N/A 10 July 1992
288 - N/A 10 July 1992
287 - Change in situation or address of Registered Office 29 June 1992
288 - N/A 29 June 1992
CERTNM - Change of name certificate 23 June 1992
CERTNM - Change of name certificate 23 June 1992
NEWINC - New incorporation documents 19 May 1992

Mortgages & Charges

Description Date Status Charge by
Debenture 17 August 1993 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.