About

Registered Number: 03212450
Date of Incorporation: 14/06/1996 (28 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 26/09/2017 (7 years and 6 months ago)
Registered Address: 3 Elgal Close, Farnborough Village, Orpington, Kent, BR6 7BE

 

Emblem Display Ltd was registered on 14 June 1996. We do not know the number of employees at Emblem Display Ltd. There are 5 directors listed for this business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOWARD, Nicholas Martin 02 April 2007 - 1
EMBLEM, Patrick Peter 30 June 1996 02 April 2007 1
Secretary Name Appointed Resigned Total Appointments
HOWARD, Catherine 01 December 2007 - 1
BAKER, Claire 02 April 2007 01 December 2007 1
EMBLEM, Irene Elizabeth 30 June 1996 01 April 2007 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 26 September 2017
GAZ1(A) - First notification of strike-off in London Gazette) 11 July 2017
DS01 - Striking off application by a company 30 June 2017
AA - Annual Accounts 21 October 2016
AR01 - Annual Return 05 July 2016
AA - Annual Accounts 26 January 2016
AR01 - Annual Return 01 July 2015
AA - Annual Accounts 24 January 2015
AR01 - Annual Return 23 June 2014
CH03 - Change of particulars for secretary 23 June 2014
AA - Annual Accounts 15 January 2014
AR01 - Annual Return 28 June 2013
AA - Annual Accounts 04 February 2013
AR01 - Annual Return 15 June 2012
AA - Annual Accounts 24 January 2012
AR01 - Annual Return 15 June 2011
AA - Annual Accounts 26 January 2011
AR01 - Annual Return 18 June 2010
CH01 - Change of particulars for director 18 June 2010
AA - Annual Accounts 23 February 2010
363a - Annual Return 19 June 2009
AA - Annual Accounts 16 December 2008
363a - Annual Return 16 June 2008
288b - Notice of resignation of directors or secretaries 13 June 2008
288b - Notice of resignation of directors or secretaries 23 December 2007
288a - Notice of appointment of directors or secretaries 23 December 2007
AA - Annual Accounts 22 November 2007
363s - Annual Return 02 July 2007
288b - Notice of resignation of directors or secretaries 12 April 2007
288b - Notice of resignation of directors or secretaries 12 April 2007
288a - Notice of appointment of directors or secretaries 12 April 2007
288a - Notice of appointment of directors or secretaries 12 April 2007
287 - Change in situation or address of Registered Office 12 April 2007
AA - Annual Accounts 06 January 2007
363s - Annual Return 10 August 2006
AA - Annual Accounts 15 March 2006
363s - Annual Return 15 July 2005
AA - Annual Accounts 21 December 2004
363s - Annual Return 14 June 2004
AA - Annual Accounts 03 February 2004
363s - Annual Return 30 July 2003
AA - Annual Accounts 20 December 2002
363s - Annual Return 09 August 2002
AA - Annual Accounts 02 January 2002
363s - Annual Return 11 October 2001
AA - Annual Accounts 03 April 2001
363s - Annual Return 10 July 2000
AA - Annual Accounts 12 April 2000
363s - Annual Return 06 July 1999
AA - Annual Accounts 25 March 1999
363s - Annual Return 04 August 1998
AA - Annual Accounts 29 May 1998
DISS40 - Notice of striking-off action discontinued 27 January 1998
363s - Annual Return 23 January 1998
GAZ1 - First notification of strike-off action in London Gazette 13 January 1998
288 - N/A 29 July 1996
288 - N/A 28 July 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 July 1996
288 - N/A 08 July 1996
288 - N/A 08 July 1996
287 - Change in situation or address of Registered Office 08 July 1996
NEWINC - New incorporation documents 14 June 1996

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.