Main Street Displays Limited

General information

Name:

Main Street Displays Ltd

Office Address:

29th Floor 40 Bank Street E14 5NR London

Number: 08870111

Incorporation date: 2014-01-30

Dissolution date: 2022-08-03

End of financial year: 31 January

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Registered as 08870111 10 years ago, Main Street Displays Limited had been a private limited company until 2022/08/03 - the time it was dissolved. The official mailing address was 29th Floor, 40 Bank Street London.

This specific business was supervised by one managing director: Richard E. who was leading it for 2 years.

The companies with significant control over this firm were: Kentlincs Fire & Facilities Ltd owned over 3/4 of company shares. This business could have been reached in Brentwood at Crown Street, CM14 4BD and was registered as a PSC under the reg no 7027076.

Financial data based on annual reports

Company staff

Richard E.

Role: Director

Appointed: 30 January 2020

Latest update: 14 December 2023

People with significant control

Kentlincs Fire & Facilities Ltd
Address: 55 Crown Street, Brentwood, CM14 4BD, England
Legal authority Companies Act
Legal form Limited Company
Country registered England
Place registered England
Registration number 7027076
Notified on 30 August 2019
Nature of control:
over 3/4 of shares
Richard E.
Notified on 6 April 2016
Ceased on 30 August 2019
Nature of control:
1/2 or less of shares
Christopher E.
Notified on 6 April 2016
Ceased on 30 August 2019
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 January 2021
Account last made up date 31 January 2019
Confirmation statement next due date 13 February 2020
Confirmation statement last made up date 30 January 2019
Annual Accounts 20 August 2015
Start Date For Period Covered By Report 2014-01-30
End Date For Period Covered By Report 2015-01-31
Date Approval Accounts 20 August 2015
Annual Accounts 31 May 2016
Start Date For Period Covered By Report 2015-02-01
Date Approval Accounts 31 May 2016
Annual Accounts
Start Date For Period Covered By Report 2016-02-01
End Date For Period Covered By Report 2017-01-31
Annual Accounts
Start Date For Period Covered By Report 2017-02-01
End Date For Period Covered By Report 2018-01-31
Annual Accounts
Start Date For Period Covered By Report 2018-02-01
End Date For Period Covered By Report 2019-01-31
Annual Accounts
End Date For Period Covered By Report 2016-01-31
Annual Accounts 25 October 2017
Date Approval Accounts 25 October 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 3rd, August 2022
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 32990 : Other manufacturing n.e.c.
8
Company Age

Closest Companies - by postcode