Company NameM.B.C. Signs (London) Limited
DirectorErrol Benjimin Cassanova
Company StatusLiquidation
Company Number02710885
CategoryPrivate Limited Company
Incorporation Date30 April 1992(32 years ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr Errol Benjimin Cassanova
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed20 February 2007(14 years, 9 months after company formation)
Appointment Duration17 years, 2 months
RoleCo Director
Country of ResidenceEngland
Correspondence Address56 Church Road
Leyton
E10 5JP
Secretary NameGregory Cassanova
NationalityBritish
StatusCurrent
Appointed20 February 2007(14 years, 9 months after company formation)
Appointment Duration17 years, 2 months
RoleSign Manufacturer
Correspondence Address5 Godfrey Close
Stevenage
Hertfordshire
SG2 9SY
Director NameMr Michael Andray Cassanova
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1992(same day as company formation)
RoleEngineer
Correspondence Address208 Northcote Road
Walthamstow
London
E17 7DH
Secretary NameMiss Bobbette Sharon Cassanova
NationalityBritish
StatusResigned
Appointed30 April 1992(same day as company formation)
RoleCompany Director
Correspondence Address208 Northcote Road
London
E17 7DH
Director NameMaurice Benjmin Cassanova
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1994(2 years, 1 month after company formation)
Appointment Duration12 years, 8 months (resigned 20 February 2007)
RoleSign Manufacturer
Correspondence Address208 Northcote Road
Walthamstow
London
E17 7DH
Secretary NameJasmine Cassanova
NationalityBritish
StatusResigned
Appointed03 April 1995(2 years, 11 months after company formation)
Appointment Duration11 years, 10 months (resigned 20 February 2007)
RoleSecretary
Correspondence Address208 Northcote Road
Walthamstow
London
E17 7DA
Secretary NameNotehold Limited (Corporation)
StatusResigned
Appointed30 April 1992(same day as company formation)
Correspondence Address6 Stoke Newington Road
London
N16 7XN

Location

Registered AddressUnit33 Leyton Industrial Village
Argall Avenue
London
E10 7QP
RegionLondon
ConstituencyWalthamstow
CountyGreater London
WardLea Bridge
Built Up AreaGreater London

Financials

Year2009
Net Worth-£23,961
Cash£840
Current Liabilities£127,321

Accounts

Latest Accounts30 April 2009 (15 years ago)
Next Accounts Due31 January 2011 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Returns

Next Return Due14 May 2017 (overdue)

Filing History

22 June 2011Order of court to wind up (4 pages)
22 June 2011Order of court to wind up (4 pages)
21 June 2011Order of court - restore and wind up (3 pages)
21 June 2011Order of court - restore and wind up (3 pages)
7 December 2010Final Gazette dissolved via compulsory strike-off (1 page)
7 December 2010Final Gazette dissolved via compulsory strike-off (1 page)
24 August 2010First Gazette notice for compulsory strike-off (1 page)
24 August 2010First Gazette notice for compulsory strike-off (1 page)
30 March 2010Total exemption small company accounts made up to 30 April 2009 (3 pages)
30 March 2010Total exemption small company accounts made up to 30 April 2009 (3 pages)
17 July 2009Return made up to 30/04/09; full list of members (3 pages)
17 July 2009Return made up to 30/04/09; full list of members (3 pages)
19 January 2009Total exemption small company accounts made up to 30 April 2008 (3 pages)
19 January 2009Total exemption small company accounts made up to 30 April 2008 (3 pages)
3 September 2008Return made up to 30/04/08; full list of members (3 pages)
3 September 2008Return made up to 30/04/08; full list of members (3 pages)
12 February 2008Total exemption small company accounts made up to 30 April 2007 (3 pages)
12 February 2008Total exemption small company accounts made up to 30 April 2007 (3 pages)
13 June 2007Return made up to 30/04/07; full list of members (6 pages)
13 June 2007Return made up to 30/04/07; full list of members (6 pages)
2 March 2007Secretary resigned (1 page)
2 March 2007New director appointed (2 pages)
2 March 2007New secretary appointed (2 pages)
2 March 2007Secretary resigned (1 page)
2 March 2007Director resigned (1 page)
2 March 2007New secretary appointed (2 pages)
2 March 2007New director appointed (2 pages)
2 March 2007Director resigned (1 page)
22 January 2007Total exemption small company accounts made up to 30 April 2006 (3 pages)
22 January 2007Total exemption small company accounts made up to 30 April 2006 (3 pages)
24 May 2006Return made up to 30/04/06; full list of members (6 pages)
24 May 2006Return made up to 30/04/06; full list of members (6 pages)
5 September 2005Total exemption full accounts made up to 30 April 2005 (7 pages)
5 September 2005Total exemption full accounts made up to 30 April 2005 (7 pages)
6 July 2005Return made up to 30/04/05; full list of members (6 pages)
6 July 2005Return made up to 30/04/05; full list of members (6 pages)
17 January 2005Total exemption full accounts made up to 30 April 2004 (7 pages)
17 January 2005Total exemption full accounts made up to 30 April 2004 (7 pages)
27 April 2004Return made up to 30/04/04; full list of members (6 pages)
27 April 2004Return made up to 30/04/04; full list of members (6 pages)
30 July 2003Total exemption full accounts made up to 30 April 2003 (7 pages)
30 July 2003Total exemption full accounts made up to 30 April 2003 (7 pages)
10 June 2003Return made up to 30/04/03; full list of members (6 pages)
10 June 2003Return made up to 30/04/03; full list of members (6 pages)
25 October 2002Total exemption full accounts made up to 30 April 2002 (10 pages)
25 October 2002Total exemption full accounts made up to 30 April 2002 (10 pages)
25 June 2002Return made up to 30/04/02; full list of members (6 pages)
25 June 2002Return made up to 30/04/02; full list of members (6 pages)
10 September 2001Total exemption full accounts made up to 30 April 2001 (8 pages)
10 September 2001Total exemption full accounts made up to 30 April 2001 (8 pages)
14 May 2001Return made up to 30/04/01; full list of members (6 pages)
14 May 2001Return made up to 30/04/01; full list of members (6 pages)
4 August 2000Full accounts made up to 30 April 2000 (8 pages)
4 August 2000Full accounts made up to 30 April 2000 (8 pages)
9 June 2000Registered office changed on 09/06/00 from: 326-328 kingsland road london E8 4DE (2 pages)
9 June 2000Return made up to 30/04/00; full list of members (6 pages)
9 June 2000Registered office changed on 09/06/00 from: 326-328 kingsland road london E8 4DE (2 pages)
9 June 2000Return made up to 30/04/00; full list of members (6 pages)
7 March 2000Full accounts made up to 30 April 1999 (9 pages)
7 March 2000Full accounts made up to 30 April 1999 (9 pages)
26 April 1999Return made up to 30/04/99; full list of members (6 pages)
26 April 1999Return made up to 30/04/99; full list of members (6 pages)
21 February 1999Full accounts made up to 30 April 1998 (10 pages)
21 February 1999Full accounts made up to 30 April 1998 (10 pages)
2 March 1998Full accounts made up to 30 April 1997 (10 pages)
2 March 1998Full accounts made up to 30 April 1997 (10 pages)
14 May 1997Return made up to 30/04/97; full list of members (6 pages)
14 May 1997Return made up to 30/04/97; full list of members (6 pages)
4 March 1997Full accounts made up to 30 April 1996 (9 pages)
4 March 1997Full accounts made up to 30 April 1996 (9 pages)
16 May 1996Return made up to 30/04/96; full list of members (6 pages)
16 May 1996Return made up to 30/04/96; full list of members (6 pages)
2 March 1996Full accounts made up to 30 April 1995 (8 pages)
2 March 1996Full accounts made up to 30 April 1995 (8 pages)
4 May 1995Secretary resigned;new secretary appointed (2 pages)
4 May 1995Secretary resigned;new secretary appointed (2 pages)
20 April 1995Director resigned (2 pages)
20 April 1995Director resigned (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (15 pages)