Company NameSignify Computing Limited
DirectorsPatricia Byrne and Catherine Nicole Vester
Company StatusDissolved
Company Number00560136
CategoryPrivate Limited Company
Incorporation Date17 January 1956(68 years, 3 months ago)
Previous NameTavistock Developments Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMrs Patricia Byrne
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 1992(36 years, 2 months after company formation)
Appointment Duration32 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address45 Kinnoul Road
Fulham
London
W6 8NG
Secretary NameMrs Patricia Byrne
NationalityBritish
StatusCurrent
Appointed15 March 1992(36 years, 2 months after company formation)
Appointment Duration32 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address45 Kinnoul Road
Fulham
London
W6 8NG
Director NameCatherine Nicole Vester
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 1993(37 years, 2 months after company formation)
Appointment Duration31 years, 1 month
RoleCompany Director
Correspondence Address46 Willow Road
London
Nw3
Director NameMrs Ada Adler
Date of BirthNovember 1902 (Born 121 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1992(36 years, 2 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 30 October 1992)
RoleCompany Director & Manageress
Correspondence Address109 Costock Avenue
Nottingham
Nottinghamshire
NG5 3AX
Director NameOta Adler
Date of BirthDecember 1911 (Born 112 years ago)
NationalityBritish
StatusResigned
Appointed12 November 1993(37 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 08 March 1995)
RoleCompany Director
Correspondence Address23a Eaton Square
London
SW1W 9DE

Location

Registered Address5th Floor 7/10 Chandros Street
Cavendish Square
London
W1M 9DE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts30 June 1995 (28 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

7 October 2000Dissolved (1 page)
7 July 2000Return of final meeting in a members' voluntary winding up (3 pages)
14 April 2000Liquidators statement of receipts and payments (5 pages)
24 September 1999Liquidators statement of receipts and payments (5 pages)
23 March 1999Liquidators statement of receipts and payments (5 pages)
13 October 1998Liquidators statement of receipts and payments (5 pages)
6 April 1997Registered office changed on 06/04/97 from: coriander building 20 gainsford street london SE1 2NE (1 page)
19 March 1997Company name changed tavistock developments LIMITED\certificate issued on 20/03/97 (2 pages)
10 March 1997Return made up to 15/03/97; no change of members (4 pages)
5 March 1996Return made up to 15/03/96; full list of members (6 pages)
19 February 1996Accounts for a small company made up to 30 June 1995 (3 pages)
24 April 1995Accounts for a small company made up to 30 June 1994 (3 pages)
21 April 1995Return made up to 15/03/95; no change of members (4 pages)
10 April 1995Director resigned (2 pages)