About

Registered Number: 06292517
Date of Incorporation: 26/06/2007 (16 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 08/01/2019 (5 years and 4 months ago)
Registered Address: Bowden House, 36 Northampton Road, Market Harborough, Leics, LE16 9HE

 

Having been setup in 2007, Stuart Display Ltd are based in Leics. We don't know the number of employees at this company. There is one director listed as Stuart, Jacqueline Rowbotham for the company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
STUART, Jacqueline Rowbotham 26 June 2007 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 08 January 2019
GAZ1(A) - First notification of strike-off in London Gazette) 09 October 2018
DS01 - Striking off application by a company 28 September 2018
AA - Annual Accounts 04 September 2018
CS01 - N/A 28 June 2018
AA - Annual Accounts 15 January 2018
CS01 - N/A 17 July 2017
PSC01 - N/A 17 July 2017
PSC01 - N/A 17 July 2017
AA - Annual Accounts 13 March 2017
AR01 - Annual Return 20 July 2016
AA - Annual Accounts 14 January 2016
AR01 - Annual Return 22 July 2015
AA - Annual Accounts 06 February 2015
AR01 - Annual Return 21 July 2014
AA - Annual Accounts 31 March 2014
AR01 - Annual Return 28 June 2013
AA - Annual Accounts 17 December 2012
AR01 - Annual Return 28 June 2012
AA - Annual Accounts 29 December 2011
AR01 - Annual Return 07 July 2011
AA - Annual Accounts 12 January 2011
AR01 - Annual Return 01 July 2010
AA - Annual Accounts 06 April 2010
363a - Annual Return 03 July 2009
AA - Annual Accounts 02 May 2009
287 - Change in situation or address of Registered Office 29 April 2009
363a - Annual Return 28 July 2008
395 - Particulars of a mortgage or charge 10 June 2008
288b - Notice of resignation of directors or secretaries 07 August 2007
288a - Notice of appointment of directors or secretaries 06 August 2007
288a - Notice of appointment of directors or secretaries 06 August 2007
288b - Notice of resignation of directors or secretaries 06 August 2007
288a - Notice of appointment of directors or secretaries 06 August 2007
288b - Notice of resignation of directors or secretaries 06 August 2007
288a - Notice of appointment of directors or secretaries 06 August 2007
CERTNM - Change of name certificate 25 July 2007
NEWINC - New incorporation documents 26 June 2007

Mortgages & Charges

Description Date Status Charge by
Debenture 06 June 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.