About

Registered Number: 04118336
Date of Incorporation: 01/12/2000 (23 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 23/04/2019 (4 years and 11 months ago)
Registered Address: 83 High Street, Hemel Hempstead, Hertfordshire, HP1 3AH

 

Based in Hemel Hempstead, Hertfordshire, Accumen Display Ltd was registered on 01 December 2000, it has a status of "Dissolved". The current directors of the company are Conwell, Debbie, Conwell, Michael.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CONWELL, Debbie 05 December 2017 - 1
CONWELL, Michael 01 December 2000 12 May 2018 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 23 April 2019
GAZ1(A) - First notification of strike-off in London Gazette) 05 February 2019
DS01 - Striking off application by a company 24 January 2019
TM01 - Termination of appointment of director 02 January 2019
AA - Annual Accounts 03 September 2018
AP01 - Appointment of director 28 August 2018
TM01 - Termination of appointment of director 11 December 2017
TM02 - Termination of appointment of secretary 11 December 2017
PSC07 - N/A 11 December 2017
CS01 - N/A 11 December 2017
AA - Annual Accounts 27 April 2017
CS01 - N/A 09 January 2017
AA - Annual Accounts 08 April 2016
AR01 - Annual Return 18 December 2015
AA - Annual Accounts 06 June 2015
AR01 - Annual Return 10 December 2014
AA - Annual Accounts 01 July 2014
AR01 - Annual Return 02 December 2013
AA - Annual Accounts 16 July 2013
AD01 - Change of registered office address 30 May 2013
AR01 - Annual Return 11 December 2012
AA - Annual Accounts 13 July 2012
AR01 - Annual Return 09 December 2011
AA - Annual Accounts 24 June 2011
AR01 - Annual Return 10 December 2010
AA - Annual Accounts 12 July 2010
AR01 - Annual Return 03 December 2009
CH01 - Change of particulars for director 03 December 2009
CH01 - Change of particulars for director 03 December 2009
AA - Annual Accounts 22 June 2009
363a - Annual Return 19 December 2008
AA - Annual Accounts 02 July 2008
363a - Annual Return 07 January 2008
AA - Annual Accounts 16 June 2007
363s - Annual Return 23 January 2007
AA - Annual Accounts 22 June 2006
363s - Annual Return 14 March 2006
AA - Annual Accounts 09 June 2005
363s - Annual Return 22 February 2005
AA - Annual Accounts 08 March 2004
363s - Annual Return 17 January 2004
395 - Particulars of a mortgage or charge 14 August 2003
AA - Annual Accounts 01 May 2003
363s - Annual Return 16 December 2002
AA - Annual Accounts 29 June 2002
363s - Annual Return 18 December 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 December 2000
288a - Notice of appointment of directors or secretaries 18 December 2000
288a - Notice of appointment of directors or secretaries 18 December 2000
288b - Notice of resignation of directors or secretaries 15 December 2000
288b - Notice of resignation of directors or secretaries 15 December 2000
NEWINC - New incorporation documents 01 December 2000

Mortgages & Charges

Description Date Status Charge by
Debenture 08 August 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.