Company NameSignglen Limited
Company StatusDissolved
Company Number02860763
CategoryPrivate Limited Company
Incorporation Date8 October 1993(30 years, 6 months ago)
Dissolution Date8 April 2014 (10 years ago)

Business Activity

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

Directors

Director NameJeffrey Lionel Rosenbaum
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed18 October 2013(20 years after company formation)
Appointment Duration5 months, 3 weeks (closed 08 April 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address120 High Street
Edgware
Middlesex
HA8 7EL
Secretary NameJeffrey Management Limited (Corporation)
StatusClosed
Appointed18 June 2001(7 years, 8 months after company formation)
Appointment Duration12 years, 9 months (closed 08 April 2014)
Correspondence AddressPO Box 7010
1st Floor
44-46 Whitfield Street
London
W1T 2RJ
Director NameLeslie Max Bloch
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed24 November 1993(1 month, 2 weeks after company formation)
Appointment Duration19 years, 11 months (resigned 18 October 2013)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address12 Ravenswood Park
Northwood
Middlesex
HA6 3PR
Director NameMr Jayantkumar Bhagwanji Sanghvi
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed24 November 1993(1 month, 2 weeks after company formation)
Appointment Duration5 years, 11 months (resigned 10 November 1999)
RoleAcc/Dir
Country of ResidenceEngland
Correspondence Address72 Marsom Grove
Luton
Bedfordshire
LU3 4BQ
Director NameStanley Richard Seymour Share
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed24 November 1993(1 month, 2 weeks after company formation)
Appointment Duration5 years, 11 months (resigned 10 November 1999)
RoleChartered Accountant
Correspondence Address12 Crown Walk
Okington Avenue
Wembley Park
Middlesex
HA9 8HU
Secretary NameLeslie Max Bloch
NationalityBritish
StatusResigned
Appointed24 November 1993(1 month, 2 weeks after company formation)
Appointment Duration7 years, 6 months (resigned 18 June 2001)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address12 Ravenswood Park
Northwood
Middlesex
HA6 3PR
Director NameSterford Nominees Limited (Corporation)
StatusResigned
Appointed08 October 1993(same day as company formation)
Correspondence AddressCambridge House 6-10 Cambridge Terrace
Regents Park
London
NW1 4JW
Secretary NameSterford Corporate Services Limited (Corporation)
StatusResigned
Appointed08 October 1993(same day as company formation)
Correspondence AddressCambridge House 6-10 Cambridge Terrace
Regents Park
London
NW1 4JW

Location

Registered Address1st Floor 44-46 Whitfield Street
London
W1A 2EA
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Shareholders

105k at £1J.l. Rosenbaum
77.78%
Ordinary
30k at £1L.m. Bloch
22.22%
Ordinary

Financials

Year2014
Net Worth£2,442
Cash£2,922
Current Liabilities£480

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

8 April 2014Final Gazette dissolved via voluntary strike-off (1 page)
8 April 2014Final Gazette dissolved via voluntary strike-off (1 page)
24 December 2013First Gazette notice for voluntary strike-off (1 page)
24 December 2013First Gazette notice for voluntary strike-off (1 page)
16 December 2013Application to strike the company off the register (3 pages)
16 December 2013Application to strike the company off the register (3 pages)
29 October 2013Appointment of Jeffrey Lionel Rosenbaum as a director (2 pages)
29 October 2013Termination of appointment of Leslie Bloch as a director (1 page)
29 October 2013Termination of appointment of Leslie Max Bloch as a director on 18 October 2013 (1 page)
29 October 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 135,000
(4 pages)
29 October 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 135,000
(4 pages)
29 October 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 135,000
(4 pages)
29 October 2013Appointment of Jeffrey Lionel Rosenbaum as a director on 18 October 2013 (2 pages)
3 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
3 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
22 October 2012Secretary's details changed for Jeffrey Management Limited on 7 October 2012 (2 pages)
22 October 2012Secretary's details changed for Jeffrey Management Limited on 7 October 2012 (2 pages)
22 October 2012Annual return made up to 8 October 2012 with a full list of shareholders (4 pages)
22 October 2012Annual return made up to 8 October 2012 with a full list of shareholders (4 pages)
22 October 2012Annual return made up to 8 October 2012 with a full list of shareholders (4 pages)
22 October 2012Secretary's details changed for Jeffrey Management Limited on 7 October 2012 (2 pages)
1 December 2011Annual return made up to 8 October 2011 with a full list of shareholders (4 pages)
1 December 2011Annual return made up to 8 October 2011 with a full list of shareholders (4 pages)
1 December 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
1 December 2011Annual return made up to 8 October 2011 with a full list of shareholders (4 pages)
1 December 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
23 June 2011Registered office address changed from 2Nd Floor 32 Wigmore Street London W1U 2RP on 23 June 2011 (1 page)
23 June 2011Registered office address changed from 2nd Floor 32 Wigmore Street London W1U 2RP on 23 June 2011 (1 page)
4 November 2010Annual return made up to 8 October 2010 with a full list of shareholders (4 pages)
4 November 2010Annual return made up to 8 October 2010 with a full list of shareholders (4 pages)
4 November 2010Annual return made up to 8 October 2010 with a full list of shareholders (4 pages)
2 September 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
2 September 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
10 November 2009Annual return made up to 8 October 2009 with a full list of shareholders (5 pages)
10 November 2009Director's details changed for Leslie Max Bloch on 8 October 2009 (2 pages)
10 November 2009Secretary's details changed for Jeffrey Management Limited on 8 October 2009 (1 page)
10 November 2009Secretary's details changed for Jeffrey Management Limited on 8 October 2009 (1 page)
10 November 2009Director's details changed for Leslie Max Bloch on 8 October 2009 (2 pages)
10 November 2009Annual return made up to 8 October 2009 with a full list of shareholders (5 pages)
10 November 2009Annual return made up to 8 October 2009 with a full list of shareholders (5 pages)
10 November 2009Director's details changed for Leslie Max Bloch on 8 October 2009 (2 pages)
10 November 2009Secretary's details changed for Jeffrey Management Limited on 8 October 2009 (1 page)
25 September 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
25 September 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
2 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
2 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
19 January 2009Secretary's change of particulars / jeffrey management LIMITED / 01/12/2008 (1 page)
19 January 2009Secretary's Change of Particulars / jeffrey management LIMITED / 01/12/2008 / HouseName/Number was: , now: 2ND; Street was: 120 high street, now: floor 32 wigmore street; Post Town was: edgware, now: london; Region was: middlesex, now: ; Post Code was: HA8 7EL, now: W1U 2RP; Country was: , now: united kingdom (1 page)
6 January 2009Return made up to 08/10/08; full list of members (4 pages)
6 January 2009Return made up to 08/10/08; full list of members (4 pages)
25 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
25 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
6 November 2007Return made up to 08/10/07; full list of members (6 pages)
6 November 2007Return made up to 08/10/07; full list of members (6 pages)
19 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
19 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
24 November 2006Return made up to 08/10/06; full list of members (6 pages)
24 November 2006Return made up to 08/10/06; full list of members (6 pages)
11 January 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
11 January 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
27 October 2005Return made up to 08/10/05; full list of members (6 pages)
27 October 2005Return made up to 08/10/05; full list of members (6 pages)
21 October 2004Return made up to 08/10/04; full list of members (8 pages)
21 October 2004Return made up to 08/10/04; full list of members (8 pages)
20 October 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
20 October 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
28 November 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
28 November 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
19 October 2003Return made up to 08/10/03; full list of members (6 pages)
19 October 2003Return made up to 08/10/03; full list of members (6 pages)
21 January 2003Return made up to 08/10/02; full list of members (6 pages)
21 January 2003Return made up to 08/10/02; full list of members (6 pages)
29 October 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
29 October 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
8 November 2001Return made up to 08/10/01; full list of members (6 pages)
8 November 2001Return made up to 08/10/01; full list of members (6 pages)
29 October 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
29 October 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
26 June 2001Secretary resigned (1 page)
26 June 2001New secretary appointed (2 pages)
26 June 2001New secretary appointed (2 pages)
26 June 2001Secretary resigned (1 page)
25 May 2001Registered office changed on 25/05/01 from: harford house 101-103 great portland street london W1N 6BH (1 page)
25 May 2001Registered office changed on 25/05/01 from: harford house 101-103 great portland street london W1N 6BH (1 page)
29 January 2001Full accounts made up to 31 March 2000 (10 pages)
29 January 2001Full accounts made up to 31 March 2000 (10 pages)
10 October 2000Return made up to 08/10/00; full list of members (8 pages)
10 October 2000Return made up to 08/10/00; full list of members (8 pages)
30 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
30 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
29 November 1999Director resigned (1 page)
29 November 1999Director resigned (1 page)
29 November 1999Director resigned (1 page)
29 November 1999Director resigned (1 page)
25 November 1999Return made up to 08/10/99; full list of members (8 pages)
25 November 1999Return made up to 08/10/99; full list of members (8 pages)
28 January 1999Accounts for a small company made up to 31 March 1998 (6 pages)
28 January 1999Accounts for a small company made up to 31 March 1998 (6 pages)
13 October 1998Return made up to 08/10/98; full list of members (5 pages)
13 October 1998Return made up to 08/10/98; full list of members (5 pages)
30 January 1998Accounts for a small company made up to 31 March 1997 (6 pages)
30 January 1998Accounts for a small company made up to 31 March 1997 (6 pages)
8 October 1997Return made up to 08/10/97; full list of members (5 pages)
8 October 1997Return made up to 08/10/97; full list of members (5 pages)
31 January 1997Accounts for a small company made up to 31 March 1996 (6 pages)
31 January 1997Accounts for a small company made up to 31 March 1996 (6 pages)
14 October 1996Return made up to 08/10/96; full list of members (5 pages)
14 October 1996Return made up to 08/10/96; full list of members (5 pages)
18 October 1995Return made up to 08/10/95; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
18 October 1995Return made up to 08/10/95; full list of members (5 pages)
13 September 1995Full accounts made up to 31 March 1995 (6 pages)
13 September 1995Full accounts made up to 31 March 1995 (6 pages)
11 December 1993Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
11 December 1993Nc inc already adjusted 24/11/93 (1 page)
11 December 1993Memorandum and Articles of Association (1 page)
11 December 1993Memorandum and Articles of Association (1 page)
11 December 1993Nc inc already adjusted 24/11/93 (1 page)
11 December 1993Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
8 October 1993Incorporation (19 pages)
8 October 1993Incorporation (19 pages)