Ruislip Manor
Middlesex
HA4 0DN
Secretary Name | Mr Aaron Philip Guildford |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 December 2008(12 years, 10 months after company formation) |
Appointment Duration | 6 years (closed 06 January 2015) |
Role | Signmaker |
Correspondence Address | 37 Flamborough Way Ruislip Middlesex HA4 0DN |
Director Name | Geoffrey Graham Barfield |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 1996(same day as company formation) |
Role | Sign Maker |
Correspondence Address | 28 Moorfield Road Uxbridge Middlesex UB8 3SL |
Secretary Name | Geoffrey Graham Barfield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 February 1996(same day as company formation) |
Role | Sign Maker |
Correspondence Address | 28 Moorfield Road Uxbridge Middlesex UB8 3SL |
Secretary Name | Ann Elizabeth Guildford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 July 2002(6 years, 5 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 11 December 2008) |
Role | Company Director |
Correspondence Address | 37 Flamborough Road Ruislip Manor HA4 0DN |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 February 1996(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 February 1996(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Website | www.sigmasigns.com |
---|
Registered Address | Hartfield Place 40-44 High Street Northwood Middlesex HA6 1BN |
---|---|
Region | London |
Constituency | Ruislip, Northwood and Pinner |
County | Greater London |
Ward | Northwood |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
100 at £1 | Philip Guildford 66.67% Ordinary |
---|---|
50 at £1 | Kenneth Ernest Guildford 33.33% Ordinary B |
Year | 2014 |
---|---|
Net Worth | -£17,553 |
Cash | £2,015 |
Current Liabilities | £189,660 |
Latest Accounts | 31 March 2012 (12 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
6 January 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 January 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
23 September 2014 | First Gazette notice for voluntary strike-off (1 page) |
23 September 2014 | First Gazette notice for voluntary strike-off (1 page) |
4 March 2014 | Voluntary strike-off action has been suspended (1 page) |
4 March 2014 | Voluntary strike-off action has been suspended (1 page) |
21 January 2014 | First Gazette notice for voluntary strike-off (1 page) |
21 January 2014 | First Gazette notice for voluntary strike-off (1 page) |
2 July 2013 | Voluntary strike-off action has been suspended (1 page) |
2 July 2013 | Voluntary strike-off action has been suspended (1 page) |
7 May 2013 | First Gazette notice for voluntary strike-off (1 page) |
7 May 2013 | First Gazette notice for voluntary strike-off (1 page) |
26 April 2013 | Application to strike the company off the register (3 pages) |
26 April 2013 | Application to strike the company off the register (3 pages) |
5 March 2013 | Annual return made up to 13 February 2013 with a full list of shareholders Statement of capital on 2013-03-05
|
5 March 2013 | Annual return made up to 13 February 2013 with a full list of shareholders Statement of capital on 2013-03-05
|
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
8 May 2012 | Registered office address changed from Unit 4B Arun Buildings Arundel Road Uxbridge Middlesex UB8 2RP on 8 May 2012 (1 page) |
8 May 2012 | Registered office address changed from Unit 4B Arun Buildings Arundel Road Uxbridge Middlesex UB8 2RP on 8 May 2012 (1 page) |
8 May 2012 | Annual return made up to 13 February 2012 with a full list of shareholders (5 pages) |
8 May 2012 | Registered office address changed from Unit 4B Arun Buildings Arundel Road Uxbridge Middlesex UB8 2RP on 8 May 2012 (1 page) |
8 May 2012 | Annual return made up to 13 February 2012 with a full list of shareholders (5 pages) |
8 May 2012 | Registered office address changed from C/O C/O Robert Clow & Co Hartfield Place 40-44 High Street Northwood Middlesex HA6 1BN United Kingdom on 8 May 2012 (1 page) |
8 May 2012 | Registered office address changed from C/O C/O Robert Clow & Co Hartfield Place 40-44 High Street Northwood Middlesex HA6 1BN United Kingdom on 8 May 2012 (1 page) |
8 May 2012 | Registered office address changed from C/O C/O Robert Clow & Co Hartfield Place 40-44 High Street Northwood Middlesex HA6 1BN United Kingdom on 8 May 2012 (1 page) |
30 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
30 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
26 May 2011 | Annual return made up to 13 February 2011 with a full list of shareholders (5 pages) |
26 May 2011 | Annual return made up to 13 February 2011 with a full list of shareholders (5 pages) |
29 March 2011 | Amended accounts made up to 31 March 2010 (4 pages) |
29 March 2011 | Amended accounts made up to 31 March 2010 (4 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
22 March 2010 | Annual return made up to 13 February 2010 with a full list of shareholders (4 pages) |
22 March 2010 | Annual return made up to 13 February 2010 with a full list of shareholders (4 pages) |
22 March 2010 | Director's details changed for Mr. Philip Guildford on 22 March 2010 (2 pages) |
22 March 2010 | Director's details changed for Mr. Philip Guildford on 22 March 2010 (2 pages) |
1 February 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
1 February 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
7 May 2009 | Return made up to 13/02/09; full list of members (3 pages) |
7 May 2009 | Return made up to 13/02/09; full list of members (3 pages) |
7 May 2009 | Director's change of particulars / philip guildford / 07/05/2009 (1 page) |
7 May 2009 | Director's change of particulars / philip guildford / 07/05/2009 (1 page) |
11 December 2008 | Secretary appointed mr. Aaron philip guildford (1 page) |
11 December 2008 | Appointment terminated secretary ann guildford (1 page) |
11 December 2008 | Appointment terminated secretary ann guildford (1 page) |
11 December 2008 | Secretary appointed mr. Aaron philip guildford (1 page) |
9 December 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
9 December 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
13 February 2008 | Return made up to 13/02/08; full list of members (2 pages) |
13 February 2008 | Return made up to 13/02/08; full list of members (2 pages) |
11 January 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
11 January 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
25 March 2007 | Return made up to 13/02/07; full list of members (6 pages) |
25 March 2007 | Return made up to 13/02/07; full list of members (6 pages) |
16 January 2007 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
16 January 2007 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
21 February 2006 | Return made up to 13/02/06; full list of members (6 pages) |
21 February 2006 | Return made up to 13/02/06; full list of members (6 pages) |
24 January 2006 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
24 January 2006 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
22 February 2005 | Return made up to 13/02/05; full list of members (6 pages) |
22 February 2005 | Return made up to 13/02/05; full list of members (6 pages) |
6 January 2005 | Total exemption small company accounts made up to 31 March 2004 (3 pages) |
6 January 2005 | Total exemption small company accounts made up to 31 March 2004 (3 pages) |
19 February 2004 | Return made up to 13/02/04; full list of members (6 pages) |
19 February 2004 | Return made up to 13/02/04; full list of members (6 pages) |
3 February 2004 | Total exemption small company accounts made up to 31 March 2003 (3 pages) |
3 February 2004 | Total exemption small company accounts made up to 31 March 2003 (3 pages) |
8 April 2003 | Return made up to 13/02/03; full list of members (6 pages) |
8 April 2003 | Return made up to 13/02/03; full list of members (6 pages) |
9 January 2003 | Registered office changed on 09/01/03 from: unit 36 rainbow industrial estate west drayton middlesex UB7 7XT (1 page) |
9 January 2003 | Registered office changed on 09/01/03 from: unit 36 rainbow industrial estate west drayton middlesex UB7 7XT (1 page) |
9 January 2003 | Total exemption small company accounts made up to 31 March 2002 (3 pages) |
9 January 2003 | Total exemption small company accounts made up to 31 March 2002 (3 pages) |
5 September 2002 | Return made up to 13/02/02; full list of members (6 pages) |
5 September 2002 | Return made up to 13/02/02; full list of members (6 pages) |
5 August 2002 | Secretary resigned;director resigned (1 page) |
5 August 2002 | Secretary resigned;director resigned (1 page) |
5 August 2002 | New secretary appointed (2 pages) |
5 August 2002 | New secretary appointed (2 pages) |
2 January 2002 | Total exemption small company accounts made up to 31 March 2001 (3 pages) |
2 January 2002 | Total exemption small company accounts made up to 31 March 2001 (3 pages) |
20 April 2001 | Return made up to 13/02/01; full list of members (6 pages) |
20 April 2001 | Return made up to 13/02/01; full list of members (6 pages) |
6 March 2001 | (3 pages) |
6 March 2001 | (3 pages) |
3 March 2000 | Return made up to 13/02/00; full list of members
|
3 March 2000 | Return made up to 13/02/00; full list of members
|
3 March 2000 | (3 pages) |
3 March 2000 | (3 pages) |
14 July 1999 | (4 pages) |
14 July 1999 | (4 pages) |
12 March 1999 | (3 pages) |
12 March 1999 | (3 pages) |
8 March 1999 | Accounting reference date shortened from 28/02/99 to 31/03/98 (1 page) |
8 March 1999 | Accounting reference date shortened from 28/02/99 to 31/03/98 (1 page) |
19 February 1999 | Return made up to 13/02/99; no change of members (4 pages) |
19 February 1999 | Return made up to 13/02/99; no change of members (4 pages) |
14 April 1998 | Return made up to 13/02/98; no change of members (4 pages) |
14 April 1998 | Return made up to 13/02/98; no change of members (4 pages) |
23 October 1997 | Registered office changed on 23/10/97 from: 20-22 high street pinner middlesex HA5 5PW (1 page) |
23 October 1997 | Registered office changed on 23/10/97 from: 20-22 high street pinner middlesex HA5 5PW (1 page) |
21 October 1997 | Compulsory strike-off action has been discontinued (1 page) |
21 October 1997 | Compulsory strike-off action has been discontinued (1 page) |
20 October 1997 | Return made up to 13/02/97; full list of members (6 pages) |
20 October 1997 | Return made up to 13/02/97; full list of members (6 pages) |
12 August 1997 | First Gazette notice for compulsory strike-off (1 page) |
12 August 1997 | First Gazette notice for compulsory strike-off (1 page) |
7 March 1996 | Secretary resigned;new secretary appointed (2 pages) |
7 March 1996 | New director appointed (2 pages) |
7 March 1996 | Secretary resigned;new secretary appointed (2 pages) |
7 March 1996 | New director appointed (2 pages) |
7 March 1996 | New director appointed (2 pages) |
7 March 1996 | New director appointed (2 pages) |
13 February 1996 | Incorporation (16 pages) |
13 February 1996 | Incorporation (16 pages) |