Company NameSign Art Limited
Company StatusDissolved
Company Number03138642
CategoryPrivate Limited Company
Incorporation Date15 December 1995(28 years, 4 months ago)
Dissolution Date25 June 2013 (10 years, 10 months ago)
Previous NameRussellhill Limited

Business Activity

Section KFinancial and insurance activities
SIC 64203Activities of construction holding companies
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Bernal Zamora Arce
Date of BirthMay 1968 (Born 56 years ago)
NationalityCosta Rican
StatusClosed
Appointed12 March 2010(14 years, 3 months after company formation)
Appointment Duration3 years, 3 months (closed 25 June 2013)
RoleCompany Director
Country of ResidenceCosta Rica
Correspondence AddressCondominio Karyna 200 Metros Al Oeste
Y 400 Al Sur De Plaza Mayor
San Jose
Costa Rica
Director NameBeauly Management Sa (Corporation)
StatusClosed
Appointed31 March 2001(5 years, 3 months after company formation)
Appointment Duration12 years, 2 months (closed 25 June 2013)
Correspondence AddressCondominio Karyna 200 Metros Al
Oeste Y400 Al Sur De Plaza Mayor
San Jose
Costa Rica
Secretary NameJJ Secretaries Ltd (Corporation)
StatusClosed
Appointed29 February 2012(16 years, 2 months after company formation)
Appointment Duration1 year, 3 months (closed 25 June 2013)
Correspondence Address77 Harrow Drive
London
N9 9EQ
Director NameSheridan Ralph Gill
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1997(1 year, 5 months after company formation)
Appointment Duration3 years, 10 months (resigned 31 March 2001)
RoleEngineer
Correspondence AddressLe Friquet
Sark
GY9 0SF
Director NameRM Nominees Limited (Corporation)
StatusResigned
Appointed15 December 1995(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX
Secretary NameRM Registrars Limited (Corporation)
StatusResigned
Appointed15 December 1995(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX
Director NameRegal Management Inc (Corporation)
StatusResigned
Appointed07 March 1996(2 months, 3 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 30 May 1997)
Correspondence AddressNo 2 Commercial Centre Square
PO Box 71
Alofi
Niue
Secretary NameRM Company Services Limited (Corporation)
StatusResigned
Appointed07 March 1996(2 months, 3 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 01 June 1997)
Correspondence Address3rd Floor
124-130 Tabernacle Street
London
EC2A 4SD
Secretary NameWhitehats Limited (Corporation)
StatusResigned
Appointed30 May 1997(1 year, 5 months after company formation)
Appointment Duration5 years, 5 months (resigned 04 November 2002)
Correspondence Address4th Floor New Gallery House
6 Vigo Street
London
W1S 3HF
Secretary NameMusterasset Limited (Corporation)
StatusResigned
Appointed04 November 2002(6 years, 10 months after company formation)
Appointment Duration8 years, 7 months (resigned 06 June 2011)
Correspondence Address6th Floor No 32, Ludgate Hill
London
EC4M 7DR

Location

Registered Address77 Harrow Drive
London
N9 9EQ
RegionLondon
ConstituencyEdmonton
CountyGreater London
WardHaselbury
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Accounts

Latest Accounts31 December 2011 (12 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

25 June 2013Final Gazette dissolved via voluntary strike-off (1 page)
25 June 2013Final Gazette dissolved via voluntary strike-off (1 page)
12 March 2013First Gazette notice for voluntary strike-off (1 page)
12 March 2013First Gazette notice for voluntary strike-off (1 page)
1 March 2013Application to strike the company off the register (2 pages)
1 March 2013Application to strike the company off the register (2 pages)
7 January 2013Annual return made up to 15 December 2012 with a full list of shareholders
Statement of capital on 2013-01-07
  • GBP 2
(5 pages)
7 January 2013Annual return made up to 15 December 2012 with a full list of shareholders
Statement of capital on 2013-01-07
  • GBP 2
(5 pages)
11 June 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
11 June 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
29 February 2012Appointment of Jj Secretaries Ltd as a secretary (2 pages)
29 February 2012Registered office address changed from 6th Floor 32 Ludgate Hill London EC4M 7DR on 29 February 2012 (1 page)
29 February 2012Registered office address changed from 6Th Floor 32 Ludgate Hill London EC4M 7DR on 29 February 2012 (1 page)
29 February 2012Appointment of Jj Secretaries Ltd as a secretary on 29 February 2012 (2 pages)
9 January 2012Annual return made up to 15 December 2011 with a full list of shareholders (4 pages)
9 January 2012Annual return made up to 15 December 2011 with a full list of shareholders (4 pages)
15 September 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
15 September 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
12 August 2011Termination of appointment of Musterasset Limited as a secretary (1 page)
12 August 2011Termination of appointment of Musterasset Limited as a secretary (1 page)
11 January 2011Director's details changed for Mr Bernal Zamora Arce on 15 December 2010 (2 pages)
11 January 2011Director's details changed for Mr Bernal Zamora Arce on 15 December 2010 (2 pages)
11 January 2011Annual return made up to 15 December 2010 with a full list of shareholders (5 pages)
11 January 2011Annual return made up to 15 December 2010 with a full list of shareholders (5 pages)
13 August 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
13 August 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
1 June 2010Appointment of Mr Bernal Zamora Arce as a director (2 pages)
1 June 2010Appointment of Mr Bernal Zamora Arce as a director (2 pages)
18 January 2010Director's details changed for Beauly Management Sa on 15 December 2009 (2 pages)
18 January 2010Annual return made up to 15 December 2009 with a full list of shareholders (4 pages)
18 January 2010Secretary's details changed for Musterasset Limited on 15 December 2009 (2 pages)
18 January 2010Director's details changed for Beauly Management Sa on 15 December 2009 (2 pages)
18 January 2010Secretary's details changed for Musterasset Limited on 15 December 2009 (2 pages)
18 January 2010Annual return made up to 15 December 2009 with a full list of shareholders (4 pages)
12 May 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
12 May 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
20 January 2009Return made up to 15/12/08; full list of members (3 pages)
20 January 2009Return made up to 15/12/08; full list of members (3 pages)
15 April 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
15 April 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
22 January 2008Return made up to 15/12/07; full list of members (2 pages)
22 January 2008Return made up to 15/12/07; full list of members (2 pages)
27 February 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
27 February 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
8 January 2007Return made up to 15/12/06; full list of members (2 pages)
8 January 2007Return made up to 15/12/06; full list of members (2 pages)
7 August 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
7 August 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
12 January 2006Secretary's particulars changed (1 page)
12 January 2006Return made up to 15/12/05; full list of members (2 pages)
12 January 2006Secretary's particulars changed (1 page)
12 January 2006Return made up to 15/12/05; full list of members (2 pages)
14 October 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 October 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 October 2005Delivery ext'd 3 mth 31/12/04 (1 page)
3 October 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
3 October 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
3 October 2005Delivery ext'd 3 mth 31/12/04 (1 page)
8 June 2005Registered office changed on 08/06/05 from: 1 knightrider court london EC4V 5JU (1 page)
8 June 2005Registered office changed on 08/06/05 from: 1 knightrider court london EC4V 5JU (1 page)
16 February 2005Total exemption small company accounts made up to 31 December 2003 (7 pages)
16 February 2005Total exemption small company accounts made up to 31 December 2003 (7 pages)
12 January 2005Return made up to 15/12/04; full list of members (6 pages)
12 January 2005Return made up to 15/12/04; full list of members (6 pages)
6 September 2004Delivery ext'd 3 mth 31/12/03 (1 page)
6 September 2004Delivery ext'd 3 mth 31/12/03 (1 page)
6 January 2004Return made up to 15/12/03; full list of members (6 pages)
6 January 2004Return made up to 15/12/03; full list of members (6 pages)
12 December 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
12 December 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
4 August 2003Delivery ext'd 3 mth 31/12/02 (1 page)
4 August 2003Delivery ext'd 3 mth 31/12/02 (1 page)
7 February 2003Registered office changed on 07/02/03 from: 1 knightrider court london EC4V 5JU (1 page)
7 February 2003New secretary appointed (2 pages)
7 February 2003Secretary resigned (1 page)
7 February 2003Registered office changed on 07/02/03 from: 1 knightrider court london EC4V 5JU (1 page)
7 February 2003Secretary resigned (1 page)
7 February 2003New secretary appointed (2 pages)
16 January 2003Secretary resigned (1 page)
16 January 2003Registered office changed on 16/01/03 from: 4TH floor new gallery house 6 vigo street london W1S 3HF (1 page)
16 January 2003Secretary resigned (1 page)
16 January 2003Registered office changed on 16/01/03 from: 4TH floor new gallery house 6 vigo street london W1S 3HF (1 page)
16 January 2003Return made up to 15/12/02; full list of members (6 pages)
16 January 2003New secretary appointed (1 page)
16 January 2003New secretary appointed (1 page)
16 January 2003Return made up to 15/12/02; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
17 December 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
17 December 2002Total exemption small company accounts made up to 31 December 2000 (7 pages)
17 December 2002Total exemption small company accounts made up to 31 December 2000 (7 pages)
17 December 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
1 November 2002Delivery ext'd 3 mth 31/12/01 (1 page)
1 November 2002Delivery ext'd 3 mth 31/12/01 (1 page)
15 March 2002Return made up to 15/12/00; full list of members (6 pages)
15 March 2002Return made up to 15/12/00; full list of members (6 pages)
22 January 2002New director appointed (3 pages)
22 January 2002New director appointed (3 pages)
11 January 2002Return made up to 15/12/01; full list of members (6 pages)
11 January 2002Return made up to 15/12/01; full list of members (6 pages)
11 January 2002Registered office changed on 11/01/02 from: new gallery house 6 vigo street london W1X 1AH (1 page)
11 January 2002Director resigned (1 page)
11 January 2002Director resigned (1 page)
11 January 2002Registered office changed on 11/01/02 from: new gallery house 6 vigo street london W1X 1AH (1 page)
30 March 2000Accounts for a small company made up to 31 December 1999 (5 pages)
30 March 2000Accounts for a small company made up to 31 December 1998 (5 pages)
30 March 2000Accounts for a small company made up to 31 December 1999 (5 pages)
30 March 2000Accounts for a small company made up to 31 December 1998 (5 pages)
21 February 2000Return made up to 15/12/99; full list of members (6 pages)
21 February 2000Return made up to 15/12/99; full list of members (6 pages)
18 October 1999Delivery ext'd 3 mth 31/12/98 (2 pages)
18 October 1999Delivery ext'd 3 mth 31/12/98 (2 pages)
20 January 1999Return made up to 15/12/98; no change of members (4 pages)
20 January 1999Return made up to 15/12/98; no change of members (4 pages)
15 January 1998Accounts for a dormant company made up to 31 December 1997 (2 pages)
15 January 1998Accounts made up to 31 December 1997 (2 pages)
15 January 1998Accounts made up to 31 December 1996 (2 pages)
15 January 1998Accounts for a dormant company made up to 31 December 1996 (2 pages)
14 January 1998Company name changed russellhill LIMITED\certificate issued on 15/01/98 (2 pages)
14 January 1998Company name changed russellhill LIMITED\certificate issued on 15/01/98 (2 pages)
20 October 1997New director appointed (5 pages)
20 October 1997New director appointed (5 pages)
15 October 1997Director resigned (1 page)
15 October 1997Director resigned (1 page)
15 October 1997New secretary appointed (2 pages)
15 October 1997New secretary appointed (2 pages)
25 September 1997Delivery ext'd 3 mth 31/12/96 (1 page)
25 September 1997Delivery ext'd 3 mth 31/12/96 (1 page)
27 August 1997Registered office changed on 27/08/97 from: c/o flintfire LIMITED 1 park road london NW1 6XN (1 page)
27 August 1997Registered office changed on 27/08/97 from: c/o flintfire LIMITED 1 park road london NW1 6XN (1 page)
9 June 1997Registered office changed on 09/06/97 from: 3RD floor 124-130 tabernacle street london EC2A 4SD (1 page)
9 June 1997Registered office changed on 09/06/97 from: 3RD floor 124-130 tabernacle street london EC2A 4SD (1 page)
6 June 1997Secretary resigned (1 page)
6 June 1997Secretary resigned (1 page)
25 February 1997Return made up to 15/12/96; full list of members (6 pages)
25 February 1997Return made up to 15/12/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
13 February 1997New director appointed (2 pages)
13 February 1997New director appointed (2 pages)
6 February 1997Director resigned (1 page)
6 February 1997Secretary resigned (1 page)
6 February 1997Secretary resigned (1 page)
6 February 1997New secretary appointed (2 pages)
6 February 1997New secretary appointed (2 pages)
6 February 1997Director resigned (1 page)
15 December 1995Incorporation (38 pages)