Company NameSignature Design Limited
Company StatusDissolved
Company Number03021676
CategoryPrivate Limited Company
Incorporation Date14 February 1995(29 years, 2 months ago)
Dissolution Date14 September 1999 (24 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMr Mark Owen Downie
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed14 February 1995(same day as company formation)
RoleMarketing/Advertising
Correspondence AddressWacton Hall
Wacton
Norfolk
NR15 2UL
Secretary NameJohn Lewis Downie
NationalityBritish
StatusClosed
Appointed01 September 1997(2 years, 6 months after company formation)
Appointment Duration2 years (closed 14 September 1999)
RoleCompany Director
Correspondence Address95 Lanark Road
Edinburgh
EH14 2LZ
Scotland
Secretary NameMrs Susan Angela Downie
NationalityBritish
StatusResigned
Appointed20 July 1995(5 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 September 1997)
RoleSecretary
Correspondence AddressWacton Hall
Wacton
Norfolk
NR15 2UL
Director NameAccess Nominees Limited (Corporation)
StatusResigned
Appointed14 February 1995(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB
Secretary NameAccess Registrars Limited (Corporation)
StatusResigned
Appointed14 February 1995(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB

Location

Registered Address1 Hyde Park Place
London
W2 2LH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardHyde Park
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1997 (26 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

14 September 1999Final Gazette dissolved via voluntary strike-off (1 page)
23 March 1999First Gazette notice for voluntary strike-off (1 page)
8 April 1998Accounts for a small company made up to 31 December 1997 (5 pages)
12 February 1998Return made up to 14/02/98; no change of members (4 pages)
21 November 1997Secretary resigned (1 page)
23 June 1997Accounts for a small company made up to 31 December 1996 (7 pages)
26 April 1996Return made up to 14/02/96; full list of members (4 pages)
20 March 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
20 March 1996Accounts for a dormant company made up to 31 December 1995 (2 pages)
25 July 1995Accounting reference date notified as 31/12 (1 page)
25 July 1995New secretary appointed (2 pages)
7 July 1995Registered office changed on 07/07/95 from: international house 31 church road hendon london NW4 4EB (1 page)
7 July 1995Secretary resigned (2 pages)
7 July 1995Director resigned (2 pages)