About

Registered Number: 02716820
Date of Incorporation: 21/05/1992 (31 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 16/04/2019 (5 years ago)
Registered Address: 6 Commerce Way, Croydon, CR0 4XA

 

Based in Croydon, Aztec Displays Ltd was established in 1992, it has a status of "Dissolved". This business has 6 directors listed as Barrett, Stephen Michael, Barrett, Wendy Susan, Haridimou, Christopher Michael, Haridimou, Veronica Tangerine, Ottman, Mitchell John, Steer, Robert George at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARRETT, Stephen Michael 10 June 1992 - 1
BARRETT, Wendy Susan 10 June 1992 - 1
HARIDIMOU, Christopher Michael 10 June 1992 - 1
HARIDIMOU, Veronica Tangerine 18 June 1996 - 1
OTTMAN, Mitchell John 10 June 1992 02 May 2002 1
STEER, Robert George 10 June 1992 21 May 1993 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 16 April 2019
LIQ13 - N/A 16 January 2019
AA - Annual Accounts 29 March 2018
AD01 - Change of registered office address 09 February 2018
RESOLUTIONS - N/A 07 February 2018
600 - Notice of appointment of Liquidator in a voluntary winding up 07 February 2018
LIQ01 - N/A 07 February 2018
AA01 - Change of accounting reference date 14 September 2017
MR04 - N/A 16 August 2017
MR04 - N/A 16 August 2017
MR04 - N/A 15 August 2017
CS01 - N/A 11 May 2017
AA - Annual Accounts 28 October 2016
AR01 - Annual Return 09 May 2016
AA - Annual Accounts 13 October 2015
AR01 - Annual Return 11 May 2015
AA - Annual Accounts 01 December 2014
AR01 - Annual Return 12 May 2014
AA - Annual Accounts 13 November 2013
AR01 - Annual Return 13 May 2013
AA - Annual Accounts 03 January 2013
AR01 - Annual Return 22 May 2012
AA - Annual Accounts 28 October 2011
AR01 - Annual Return 16 May 2011
AA - Annual Accounts 25 September 2010
AR01 - Annual Return 03 June 2010
CH01 - Change of particulars for director 03 June 2010
CH01 - Change of particulars for director 03 June 2010
CH01 - Change of particulars for director 03 June 2010
AA - Annual Accounts 15 December 2009
CH01 - Change of particulars for director 22 October 2009
CH03 - Change of particulars for secretary 22 October 2009
CH03 - Change of particulars for secretary 22 October 2009
363a - Annual Return 08 May 2009
AA - Annual Accounts 18 September 2008
363a - Annual Return 08 May 2008
AA - Annual Accounts 07 September 2007
363a - Annual Return 29 May 2007
AA - Annual Accounts 16 October 2006
363s - Annual Return 19 May 2006
AA - Annual Accounts 07 October 2005
363s - Annual Return 28 April 2005
AA - Annual Accounts 24 January 2005
395 - Particulars of a mortgage or charge 06 August 2004
363s - Annual Return 15 May 2004
AA - Annual Accounts 25 January 2004
363s - Annual Return 30 April 2003
AA - Annual Accounts 29 November 2002
287 - Change in situation or address of Registered Office 01 August 2002
363s - Annual Return 06 July 2002
288b - Notice of resignation of directors or secretaries 16 May 2002
AA - Annual Accounts 17 September 2001
363s - Annual Return 16 May 2001
AA - Annual Accounts 06 September 2000
363a - Annual Return 18 May 2000
AA - Annual Accounts 09 December 1999
363a - Annual Return 14 June 1999
288c - Notice of change of directors or secretaries or in their particulars 26 May 1999
288c - Notice of change of directors or secretaries or in their particulars 26 May 1999
AA - Annual Accounts 27 November 1998
288c - Notice of change of directors or secretaries or in their particulars 05 June 1998
288c - Notice of change of directors or secretaries or in their particulars 05 June 1998
288c - Notice of change of directors or secretaries or in their particulars 05 June 1998
363a - Annual Return 20 May 1998
395 - Particulars of a mortgage or charge 15 October 1997
AA - Annual Accounts 30 September 1997
363a - Annual Return 15 May 1997
353 - Register of members 02 May 1997
288 - N/A 27 September 1996
287 - Change in situation or address of Registered Office 27 September 1996
AA - Annual Accounts 25 September 1996
287 - Change in situation or address of Registered Office 18 June 1996
363a - Annual Return 02 June 1996
AA - Annual Accounts 09 October 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 September 1995
RESOLUTIONS - N/A 16 August 1995
123 - Notice of increase in nominal capital 16 August 1995
363x - Annual Return 25 May 1995
AA - Annual Accounts 05 September 1994
363x - Annual Return 24 June 1994
AA - Annual Accounts 27 September 1993
363x - Annual Return 17 June 1993
288 - N/A 26 May 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 14 January 1993
395 - Particulars of a mortgage or charge 06 January 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 September 1992
RESOLUTIONS - N/A 31 July 1992
RESOLUTIONS - N/A 31 July 1992
288 - N/A 24 July 1992
CERTNM - Change of name certificate 20 July 1992
287 - Change in situation or address of Registered Office 24 June 1992
NEWINC - New incorporation documents 21 May 1992

Mortgages & Charges

Description Date Status Charge by
Legal charge 29 July 2004 Fully Satisfied

N/A

Rent deposit deed 13 October 1997 Fully Satisfied

N/A

Debenture 24 December 1992 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.