Company NameSignlane Limited
Company StatusDissolved
Company Number03057173
CategoryPrivate Limited Company
Incorporation Date16 May 1995(28 years, 11 months ago)
Dissolution Date28 April 2020 (3 years, 12 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameAlexander Dermot Leslie Sydney Hooton
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed01 March 1997(1 year, 9 months after company formation)
Appointment Duration23 years, 2 months (closed 28 April 2020)
RoleFinancial Consultant
Correspondence Address1 Langley Wood
Barnfield Wood Road
Beckenham
Kent
BR3 6SS
Secretary NameSusan Irene Hootoy
NationalityBritish
StatusClosed
Appointed01 March 1997(1 year, 9 months after company formation)
Appointment Duration23 years, 2 months (closed 28 April 2020)
RoleCompany Director
Correspondence Address1 Langley Wood
Barnfield Wood Road
Beckenham
Kent
BR3 6SS
Director NameSusan Irene Cheesman
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed13 October 1995(5 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 March 1997)
RoleCompany Director
Correspondence Address1 Langley Wood
Barnfield Wood Road
Beckenham
Kent
BR3 6SS
Director NameMervyn Stuart Gordon Head
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed13 October 1995(5 months after company formation)
Appointment DurationResigned same day (resigned 13 October 1995)
RoleChartered Accountant
Correspondence Address13 Long Buftlers
Harpenden
Hertfordshire
AL5 1JF
Secretary NameAlexander Dermot Leslie Sydney Hooton
NationalityBritish
StatusResigned
Appointed13 October 1995(5 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 March 1997)
RoleCompany Director
Correspondence Address1 Langley Wood
Barnfield Wood Road
Beckenham
Kent
BR3 6SS
Secretary NameRoger Toms
NationalityBritish
StatusResigned
Appointed13 October 1995(5 months after company formation)
Appointment DurationResigned same day (resigned 13 October 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address36 Godfries Close
Tewin
Hertfordshire
AL6 0LQ
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed16 May 1995(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed16 May 1995(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressC/O Bkr Haines Watts
3rd Floor 70-74 City Road
London
WC1B 5LF
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London

Financials

Year1999
Net Worth£66,974
Cash£25,015
Current Liabilities£16,050

Accounts

Latest Accounts31 May 1999 (24 years, 11 months ago)
Accounts CategorySmall
Accounts Year End31 May

Filing History

28 April 2020Final Gazette dissolved via compulsory strike-off (1 page)
16 January 2003Registered office changed on 16/01/03 from: j m associates 21A craven terrace london W2 3QH (1 page)
16 January 2003Registered office changed on 16/01/03 from: j m associates 21A craven terrace london W2 3QH (1 page)
14 January 2003Appointment of a liquidator (1 page)
14 January 2003Appointment of a liquidator (1 page)
6 August 2002Order of court to wind up (2 pages)
6 August 2002Order of court to wind up (2 pages)
17 November 2000Secretary's particulars changed (1 page)
17 November 2000Secretary's particulars changed (1 page)
2 November 2000Return made up to 16/05/00; full list of members (7 pages)
2 November 2000Return made up to 16/05/00; full list of members (7 pages)
10 August 2000Registered office changed on 10/08/00 from: 8 baltic street east london EC1Y 0UP (1 page)
10 August 2000Registered office changed on 10/08/00 from: 8 baltic street east london EC1Y 0UP (1 page)
3 August 2000Accounts for a small company made up to 31 May 1999 (5 pages)
3 August 2000Accounts for a small company made up to 31 May 1999 (5 pages)
24 March 2000Accounts for a small company made up to 31 May 1998 (3 pages)
24 March 2000Accounts for a small company made up to 31 May 1998 (3 pages)
11 June 1999Registered office changed on 11/06/99 from: 8 baltic street east london EC1Y 0UJ (1 page)
11 June 1999Registered office changed on 11/06/99 from: 8 baltic street east london EC1Y 0UJ (1 page)
11 June 1999Return made up to 16/05/99; full list of members (6 pages)
11 June 1999Return made up to 16/05/99; full list of members (6 pages)
12 June 1998Return made up to 16/05/98; full list of members (6 pages)
12 June 1998Return made up to 16/05/98; full list of members (6 pages)
18 May 1998Accounts for a small company made up to 31 May 1997 (4 pages)
18 May 1998Accounts for a small company made up to 31 May 1997 (4 pages)
25 July 1997Return made up to 16/05/96; full list of members (5 pages)
25 July 1997Return made up to 16/05/96; full list of members (5 pages)
25 July 1997Return made up to 16/05/97; full list of members (6 pages)
25 July 1997Return made up to 16/05/97; full list of members (6 pages)
22 July 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
22 July 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
1 July 1997Compulsory strike-off action has been discontinued (1 page)
1 July 1997Compulsory strike-off action has been discontinued (1 page)
26 June 1997Accounts for a small company made up to 31 May 1996 (4 pages)
26 June 1997Accounts for a small company made up to 31 May 1996 (4 pages)
29 April 1997New director appointed (2 pages)
29 April 1997Secretary resigned (1 page)
29 April 1997New secretary appointed (2 pages)
29 April 1997New secretary appointed (2 pages)
29 April 1997Director resigned (1 page)
29 April 1997New secretary appointed (2 pages)
29 April 1997New director appointed (2 pages)
29 April 1997Director resigned (1 page)
29 April 1997New director appointed (2 pages)
29 April 1997Secretary resigned (1 page)
29 April 1997Director resigned (1 page)
29 April 1997Director resigned (1 page)
29 April 1997Secretary resigned (1 page)
29 April 1997New director appointed (2 pages)
29 April 1997New secretary appointed (2 pages)
29 April 1997Secretary resigned (1 page)
18 March 1997First Gazette notice for compulsory strike-off (1 page)
18 March 1997First Gazette notice for compulsory strike-off (1 page)
22 November 1995Registered office changed on 22/11/95 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
22 November 1995Secretary resigned;new secretary appointed (4 pages)
22 November 1995Registered office changed on 22/11/95 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
22 November 1995Director resigned;new director appointed (4 pages)
22 November 1995Director resigned;new director appointed (4 pages)
22 November 1995Secretary resigned;new secretary appointed (4 pages)
17 October 1995Memorandum and Articles of Association (10 pages)
17 October 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
17 October 1995Memorandum and Articles of Association (10 pages)
17 October 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
16 May 1995Incorporation (18 pages)
16 May 1995Incorporation (18 pages)