General information

Name:

Smart City Displays Limited

Office Address:

Unit 34 Riverside 1 Sir Thomas Longley Road ME2 4DP Rochester

Number: 09040848

Incorporation date: 2014-05-15

Dissolution date: 2021-10-05

End of financial year: 30 November

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

2014 signifies the start of Smart City Displays Ltd, a firm located at Unit 34 Riverside 1, Sir Thomas Longley Road, Rochester. It was established on 2014/05/15. The company's reg. no. was 09040848 and the postal code was ME2 4DP. It had been active on the British market for about seven years until 2021/10/05.

Simon J. was the enterprise's director, chosen to lead the company in 2020.

Simon J. was the individual who had control over this firm, had substantial control or influence over the company.

Financial data based on annual reports

Company staff

Simon J.

Role: Director

Appointed: 15 December 2020

Latest update: 21 April 2023

People with significant control

Simon J.
Notified on 15 December 2020
Nature of control:
substantial control or influence
Michael J.
Notified on 1 October 2020
Ceased on 15 December 2020
Nature of control:
over 3/4 of shares
Simon J.
Notified on 6 April 2016
Ceased on 1 October 2020
Nature of control:
1/2 or less of shares
Michael J.
Notified on 6 April 2016
Ceased on 21 July 2020
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 August 2022
Account last made up date 30 November 2020
Confirmation statement next due date 29 October 2021
Confirmation statement last made up date 15 October 2020
Annual Accounts 31 January 2016
Start Date For Period Covered By Report 2014-05-15
End Date For Period Covered By Report 2015-05-31
Date Approval Accounts 31 January 2016
Annual Accounts 3 February 2017
Start Date For Period Covered By Report 2015-06-01
End Date For Period Covered By Report 2016-05-31
Date Approval Accounts 3 February 2017
Annual Accounts 27 February 2018
Start Date For Period Covered By Report 2016-06-01
End Date For Period Covered By Report 2017-05-31
Date Approval Accounts 27 February 2018
Annual Accounts
Start Date For Period Covered By Report 2017-06-01
End Date For Period Covered By Report 2018-05-31
Annual Accounts
Start Date For Period Covered By Report 2018-06-01
End Date For Period Covered By Report 2019-05-31
Annual Accounts
End Date For Period Covered By Report 30 November 2020

Company filings

Filing category

Hide filing type
Accounts Annual return Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 5th, October 2021
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 32990 : Other manufacturing n.e.c.
7
Company Age

Similar companies nearby

Closest companies