About

Registered Number: 03183367
Date of Incorporation: 09/04/1996 (28 years ago)
Company Status: Dissolved
Date of Dissolution: 19/09/2020 (3 years and 7 months ago)
Registered Address: The Shard, 32 London Bridge Street, London, SE1 9SG

 

Display Solutions Ltd was setup in 1996, it's status in the Companies House registry is set to "Dissolved". Currently we aren't aware of the number of employees at the this company. Fanthom, Neil Jesse, Kaye, Martyn Charles, Staller, Bernhard are listed as the directors of this business. This company is registered for VAT.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
STALLER, Bernhard 28 September 2018 12 July 2019 1
Secretary Name Appointed Resigned Total Appointments
FANTHOM, Neil Jesse 01 October 2005 30 April 2008 1
KAYE, Martyn Charles 18 May 1996 10 January 2001 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 19 September 2020
LIQ13 - N/A 19 June 2020
AD01 - Change of registered office address 16 September 2019
RESOLUTIONS - N/A 13 September 2019
LIQ01 - N/A 13 September 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 13 September 2019
TM01 - Termination of appointment of director 15 July 2019
MR04 - N/A 12 July 2019
MR04 - N/A 12 July 2019
CS01 - N/A 09 April 2019
PSC05 - N/A 28 September 2018
PSC07 - N/A 28 September 2018
PSC02 - N/A 28 September 2018
TM02 - Termination of appointment of secretary 28 September 2018
AP01 - Appointment of director 28 September 2018
MR04 - N/A 17 September 2018
AA - Annual Accounts 16 August 2018
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 17 April 2018
AD02 - Notification of Single Alternative Inspection Location (SAIL) 17 April 2018
CS01 - N/A 16 April 2018
AA - Annual Accounts 30 May 2017
CS01 - N/A 20 April 2017
CH01 - Change of particulars for director 14 July 2016
AA - Annual Accounts 19 May 2016
AR01 - Annual Return 20 April 2016
AR01 - Annual Return 30 April 2015
CH03 - Change of particulars for secretary 30 April 2015
AA - Annual Accounts 27 April 2015
AA - Annual Accounts 18 August 2014
AR01 - Annual Return 24 April 2014
AA - Annual Accounts 25 September 2013
AR01 - Annual Return 30 April 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 04 March 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 04 March 2013
MG01 - Particulars of a mortgage or charge 28 February 2013
MG01 - Particulars of a mortgage or charge 16 February 2013
AA - Annual Accounts 26 September 2012
AR01 - Annual Return 19 April 2012
AA - Annual Accounts 10 June 2011
AA01 - Change of accounting reference date 27 April 2011
AR01 - Annual Return 26 April 2011
AR01 - Annual Return 26 April 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 19 March 2010
AA - Annual Accounts 19 January 2010
MG01 - Particulars of a mortgage or charge 22 December 2009
AA - Annual Accounts 31 July 2009
363a - Annual Return 22 April 2009
AA - Annual Accounts 30 July 2008
288b - Notice of resignation of directors or secretaries 21 May 2008
288a - Notice of appointment of directors or secretaries 21 May 2008
363a - Annual Return 23 April 2008
363a - Annual Return 24 April 2007
288c - Notice of change of directors or secretaries or in their particulars 24 April 2007
AA - Annual Accounts 19 March 2007
395 - Particulars of a mortgage or charge 12 October 2006
AA - Annual Accounts 27 July 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 April 2006
288a - Notice of appointment of directors or secretaries 27 April 2006
288b - Notice of resignation of directors or secretaries 27 April 2006
363s - Annual Return 27 April 2006
RESOLUTIONS - N/A 29 September 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 August 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 August 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 August 2005
395 - Particulars of a mortgage or charge 17 August 2005
AA - Annual Accounts 24 July 2005
363s - Annual Return 05 May 2005
395 - Particulars of a mortgage or charge 11 January 2005
287 - Change in situation or address of Registered Office 18 November 2004
363s - Annual Return 22 April 2004
AA - Annual Accounts 24 December 2003
395 - Particulars of a mortgage or charge 13 November 2003
363s - Annual Return 23 April 2003
AA - Annual Accounts 03 January 2003
AA - Annual Accounts 18 June 2002
363s - Annual Return 25 April 2002
363s - Annual Return 24 April 2001
AA - Annual Accounts 24 April 2001
288a - Notice of appointment of directors or secretaries 12 April 2001
288b - Notice of resignation of directors or secretaries 12 April 2001
AA - Annual Accounts 19 July 2000
363s - Annual Return 20 April 2000
395 - Particulars of a mortgage or charge 29 October 1999
363s - Annual Return 08 June 1999
AA - Annual Accounts 27 May 1999
RESOLUTIONS - N/A 25 November 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 November 1998
123 - Notice of increase in nominal capital 25 November 1998
363s - Annual Return 30 April 1998
AA - Annual Accounts 09 February 1998
363s - Annual Return 08 June 1997
225 - Change of Accounting Reference Date 07 May 1997
395 - Particulars of a mortgage or charge 24 July 1996
RESOLUTIONS - N/A 04 June 1996
288 - N/A 04 June 1996
288 - N/A 04 June 1996
288 - N/A 04 June 1996
288 - N/A 04 June 1996
287 - Change in situation or address of Registered Office 04 June 1996
CERTNM - Change of name certificate 03 June 1996
NEWINC - New incorporation documents 09 April 1996

Mortgages & Charges

Description Date Status Charge by
Guarantee and fixed and floating charge 19 February 2013 Fully Satisfied

N/A

Guarantee and debenture 08 February 2013 Fully Satisfied

N/A

Guarantee & debenture 14 December 2009 Fully Satisfied

N/A

Debenture 23 September 2006 Fully Satisfied

N/A

Debenture 05 August 2005 Fully Satisfied

N/A

Omnibus guarantee and set-off agreement 04 January 2005 Fully Satisfied

N/A

Debenture 10 November 2003 Fully Satisfied

N/A

Fixed charge by client on purchased debts which fail to vest and other debts and floating charge on banked proceeds of other debts 28 October 1999 Fully Satisfied

N/A

Mortgage debenture 10 July 1996 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.