Company NameSemiotics Limited
Company StatusDissolved
Company Number03143431
CategoryPrivate Limited Company
Incorporation Date4 January 1996(28 years, 3 months ago)
Dissolution Date3 February 2015 (9 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Gavin Edward Raine
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed04 January 1996(same day as company formation)
RoleComputer Software Consultancy
Country of ResidenceUnited Kingdom
Correspondence Address1 Alandale Cottages
Station Road Cookham
Maidenhead
Berkshire
SL6 9BY
Secretary NameSuzanne Benjamin
NationalityBritish
StatusResigned
Appointed04 January 1996(same day as company formation)
RoleCompany Director
Correspondence Address72 Park Walk Castle Court
St Johns Road
Sheffield
South Yorkshire
S2 5JE
Secretary NameSally Johanna Louise Roberts
NationalityBritish
StatusResigned
Appointed11 October 1999(3 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 29 March 2001)
RoleCompany Director
Correspondence AddressBasement Flat 18 Camden Crescent
Bath
Avon
BA1 5HY
Secretary NameBrian Edward Raine
NationalityBritish
StatusResigned
Appointed29 March 2001(5 years, 2 months after company formation)
Appointment Duration8 years, 2 months (resigned 11 June 2009)
RoleRetired
Correspondence AddressTyrells Hall Lodge
Fowlmere Road, Shepreth
Royston
Cambs
SG8 6QT

Contact

Websitebrandsemiotics.co.uk
Telephone07 986355003
Telephone regionMobile

Location

Registered AddressUnit 17 (3rd Floor) Tabernacle Court
16-28 Tabernacle Street
London
EC2A 4DD
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Shareholders

1 at £1Gavin Edward Raine
100.00%
Ordinary

Financials

Year2014
Net Worth£102,235
Cash£116,066
Current Liabilities£19,242

Accounts

Latest Accounts31 December 2011 (12 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

3 February 2015Final Gazette dissolved via compulsory strike-off (1 page)
3 February 2015Final Gazette dissolved via compulsory strike-off (1 page)
21 October 2014First Gazette notice for compulsory strike-off (1 page)
21 October 2014First Gazette notice for compulsory strike-off (1 page)
2 April 2014Compulsory strike-off action has been suspended (1 page)
2 April 2014Compulsory strike-off action has been suspended (1 page)
4 February 2014First Gazette notice for compulsory strike-off (1 page)
4 February 2014First Gazette notice for compulsory strike-off (1 page)
2 May 2013Registered office address changed from C/O C/O Numerion Associates Llp 4th Floor 64 London Wall London EC2M 5TP United Kingdom on 2 May 2013 (1 page)
2 May 2013Registered office address changed from C/O C/O Numerion Associates Llp 4th Floor 64 London Wall London EC2M 5TP United Kingdom on 2 May 2013 (1 page)
2 May 2013Registered office address changed from C/O C/O Numerion Associates Llp 4th Floor 64 London Wall London EC2M 5TP United Kingdom on 2 May 2013 (1 page)
29 January 2013Annual return made up to 4 January 2013 with a full list of shareholders
Statement of capital on 2013-01-29
  • GBP 1
(3 pages)
29 January 2013Annual return made up to 4 January 2013 with a full list of shareholders
Statement of capital on 2013-01-29
  • GBP 1
(3 pages)
29 January 2013Annual return made up to 4 January 2013 with a full list of shareholders
Statement of capital on 2013-01-29
  • GBP 1
(3 pages)
28 January 2013Director's details changed for Mr Gavin Edward Raine on 14 January 2013 (2 pages)
28 January 2013Director's details changed for Mr Gavin Edward Raine on 14 January 2013 (2 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
31 January 2012Registered office address changed from C/O Numerion Associates Llp 2 London Wall Buildings London Wall London EC2M 5UU on 31 January 2012 (1 page)
31 January 2012Annual return made up to 4 January 2012 with a full list of shareholders (3 pages)
31 January 2012Registered office address changed from C/O Numerion Associates Llp 2 London Wall Buildings London Wall London EC2M 5UU on 31 January 2012 (1 page)
31 January 2012Annual return made up to 4 January 2012 with a full list of shareholders (3 pages)
31 January 2012Annual return made up to 4 January 2012 with a full list of shareholders (3 pages)
22 August 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
22 August 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
14 January 2011Annual return made up to 4 January 2011 with a full list of shareholders (3 pages)
14 January 2011Annual return made up to 4 January 2011 with a full list of shareholders (3 pages)
14 January 2011Annual return made up to 4 January 2011 with a full list of shareholders (3 pages)
14 January 2011Director's details changed for Mr Gavin Edward Raine on 14 January 2011 (2 pages)
14 January 2011Director's details changed for Mr Gavin Edward Raine on 14 January 2011 (2 pages)
29 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
29 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
8 February 2010Annual return made up to 4 January 2010 with a full list of shareholders (4 pages)
8 February 2010Annual return made up to 4 January 2010 with a full list of shareholders (4 pages)
8 February 2010Annual return made up to 4 January 2010 with a full list of shareholders (4 pages)
21 January 2010Director's details changed for Mr Gavin Edward Raine on 21 January 2010 (2 pages)
21 January 2010Director's details changed for Mr Gavin Edward Raine on 21 January 2010 (2 pages)
21 January 2010Director's details changed for Mr Gavin Edward Raine on 21 January 2010 (2 pages)
21 January 2010Director's details changed for Mr Gavin Edward Raine on 21 January 2010 (2 pages)
30 June 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
30 June 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
11 June 2009Appointment terminated secretary brian raine (1 page)
11 June 2009Director's change of particulars / gavin raine / 11/06/2009 (2 pages)
11 June 2009Appointment terminated secretary brian raine (1 page)
11 June 2009Director's change of particulars / gavin raine / 11/06/2009 (2 pages)
14 January 2009Return made up to 04/01/09; full list of members (3 pages)
14 January 2009Return made up to 04/01/09; full list of members (3 pages)
29 September 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
29 September 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
14 January 2008Return made up to 04/01/08; full list of members (2 pages)
14 January 2008Return made up to 04/01/08; full list of members (2 pages)
28 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
28 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
17 July 2007Registered office changed on 17/07/07 from: 2ND floor 68 ladbroke grove london W11 2PB (1 page)
17 July 2007Registered office changed on 17/07/07 from: 2ND floor 68 ladbroke grove london W11 2PB (1 page)
3 July 2007Secretary's particulars changed (1 page)
3 July 2007Return made up to 04/01/07; full list of members (2 pages)
3 July 2007Return made up to 04/01/07; full list of members (2 pages)
3 July 2007Director's particulars changed (1 page)
3 July 2007Director's particulars changed (1 page)
3 July 2007Secretary's particulars changed (1 page)
2 November 2006Total exemption full accounts made up to 31 December 2005 (9 pages)
2 November 2006Total exemption full accounts made up to 31 December 2005 (9 pages)
24 July 2006Secretary's particulars changed (1 page)
24 July 2006Director's particulars changed (1 page)
24 July 2006Registered office changed on 24/07/06 from: basement flat 18 camden crescent bath somerset BA1 5HY (1 page)
24 July 2006Director's particulars changed (1 page)
24 July 2006Secretary's particulars changed (1 page)
24 July 2006Registered office changed on 24/07/06 from: basement flat 18 camden crescent bath somerset BA1 5HY (1 page)
19 January 2006Return made up to 04/01/06; full list of members (2 pages)
19 January 2006Return made up to 04/01/06; full list of members (2 pages)
2 November 2005Total exemption full accounts made up to 31 December 2004 (9 pages)
2 November 2005Total exemption full accounts made up to 31 December 2004 (9 pages)
22 February 2005Return made up to 04/01/05; full list of members (2 pages)
22 February 2005Return made up to 04/01/05; full list of members (2 pages)
6 January 2005Total exemption full accounts made up to 31 December 2003 (9 pages)
6 January 2005Total exemption full accounts made up to 31 December 2003 (9 pages)
8 May 2004Return made up to 04/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
8 May 2004Return made up to 04/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
18 October 2003Total exemption full accounts made up to 31 December 2002 (9 pages)
18 October 2003Total exemption full accounts made up to 31 December 2002 (9 pages)
28 January 2003Return made up to 04/01/03; full list of members (6 pages)
28 January 2003Return made up to 04/01/03; full list of members (6 pages)
31 October 2002Total exemption full accounts made up to 31 December 2001 (9 pages)
31 October 2002Total exemption full accounts made up to 31 December 2001 (9 pages)
31 October 2002Total exemption full accounts made up to 31 December 2000 (9 pages)
31 October 2002Total exemption full accounts made up to 31 December 2000 (9 pages)
19 March 2002Return made up to 04/01/02; full list of members (6 pages)
19 March 2002Return made up to 04/01/02; full list of members (6 pages)
10 April 2001Return made up to 04/01/01; full list of members (6 pages)
10 April 2001New secretary appointed (2 pages)
10 April 2001Secretary resigned (1 page)
10 April 2001Secretary resigned (1 page)
10 April 2001Return made up to 04/01/01; full list of members (6 pages)
10 April 2001New secretary appointed (2 pages)
31 October 2000 (9 pages)
31 October 2000 (9 pages)
12 April 2000Return made up to 04/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 April 2000Director's particulars changed (1 page)
12 April 2000Return made up to 04/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 April 2000Director's particulars changed (1 page)
26 October 1999Full accounts made up to 31 December 1998 (9 pages)
26 October 1999Full accounts made up to 31 December 1998 (9 pages)
19 October 1999Return made up to 04/01/98; full list of members (6 pages)
19 October 1999New secretary appointed (2 pages)
19 October 1999Secretary resigned (1 page)
19 October 1999New secretary appointed (2 pages)
19 October 1999Return made up to 04/01/98; full list of members (6 pages)
19 October 1999Secretary resigned (1 page)
2 November 1998Full accounts made up to 31 December 1997 (9 pages)
2 November 1998Full accounts made up to 31 December 1997 (9 pages)
1 February 1998Full accounts made up to 31 December 1996 (10 pages)
1 February 1998Full accounts made up to 31 December 1996 (10 pages)
8 September 1997Director's particulars changed (1 page)
8 September 1997Registered office changed on 08/09/97 from: 72 park walk sheffield S2 5JE (1 page)
8 September 1997Registered office changed on 08/09/97 from: 72 park walk sheffield S2 5JE (1 page)
8 September 1997Director's particulars changed (1 page)
17 January 1997Return made up to 04/01/97; full list of members (6 pages)
17 January 1997Return made up to 04/01/97; full list of members (6 pages)
4 September 1996Accounting reference date shortened from 31/01/97 to 31/12/96 (1 page)
4 September 1996Accounting reference date shortened from 31/01/97 to 31/12/96 (1 page)
23 August 1996Director's particulars changed (1 page)
23 August 1996Registered office changed on 23/08/96 from: 54 sackville street basford stoke on trent ST4 6HX (1 page)
23 August 1996Director's particulars changed (1 page)
23 August 1996Registered office changed on 23/08/96 from: 54 sackville street basford stoke on trent ST4 6HX (1 page)
4 January 1996Incorporation (15 pages)
4 January 1996Incorporation (15 pages)