Company NameSignet Investments Limited
Company StatusDissolved
Company Number03314936
CategoryPrivate Limited Company
Incorporation Date7 February 1997(27 years, 3 months ago)
Dissolution Date5 July 2011 (12 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMr Peter Douglas Wilkie Smith
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed07 February 1997(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address66 Crouch Hall Road
London
N8 8HA
Director NameGareth Edward Jones
Date of BirthOctober 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed15 April 2004(7 years, 2 months after company formation)
Appointment Duration7 years, 2 months (closed 05 July 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address42 Meon Road
London
W3 8AN
Secretary NameGareth Edward Jones
NationalityBritish
StatusClosed
Appointed15 April 2004(7 years, 2 months after company formation)
Appointment Duration7 years, 2 months (closed 05 July 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address42 Meon Road
London
W3 8AN
Director NameMrs Sara Ceridwen Donoghugh
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed18 September 2006(9 years, 7 months after company formation)
Appointment Duration4 years, 9 months (closed 05 July 2011)
RoleAnalyst
Country of ResidenceEngland
Correspondence Address42 Meon Road
London
W3 8AN
Secretary NameAnthony Frederick Jones
NationalityBritish
StatusResigned
Appointed07 February 1997(same day as company formation)
RoleCompany Director
Correspondence AddressLamb Cottage
Church Street
London
W4 2PD
Director NameJonathan Cooke
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2002(5 years, 7 months after company formation)
Appointment Duration7 years, 3 months (resigned 31 December 2009)
RoleProducer
Correspondence AddressLamb Cottage
Church Street
Chiswick
London
W4 2PD
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed07 February 1997(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed07 February 1997(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered Address33 Warple Mews
Warple Way
London
W3 0RX
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardSouthfield
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Financials

Year2014
Net Worth£85,592
Cash£1,185
Current Liabilities£12,701

Accounts

Latest Accounts31 December 2009 (14 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

5 July 2011Final Gazette dissolved via voluntary strike-off (1 page)
5 July 2011Final Gazette dissolved via voluntary strike-off (1 page)
22 March 2011First Gazette notice for voluntary strike-off (1 page)
22 March 2011First Gazette notice for voluntary strike-off (1 page)
9 March 2011Application to strike the company off the register (3 pages)
9 March 2011Application to strike the company off the register (3 pages)
5 October 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
5 October 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
18 February 2010Termination of appointment of Jonathan Cooke as a director (1 page)
18 February 2010Annual return made up to 7 February 2010 with a full list of shareholders
Statement of capital on 2010-02-18
  • GBP 100
(5 pages)
18 February 2010Director's details changed for Sara Ceridwen Donoghugh on 17 February 2010 (2 pages)
18 February 2010Director's details changed for Sara Ceridwen Donoghugh on 17 February 2010 (2 pages)
18 February 2010Termination of appointment of Jonathan Cooke as a director (1 page)
18 February 2010Director's details changed for Gareth Edward Jones on 17 February 2010 (2 pages)
18 February 2010Director's details changed for Peter Douglas Wilkie Smith on 17 February 2010 (2 pages)
18 February 2010Director's details changed for Gareth Edward Jones on 17 February 2010 (2 pages)
18 February 2010Annual return made up to 7 February 2010 with a full list of shareholders
Statement of capital on 2010-02-18
  • GBP 100
(5 pages)
18 February 2010Annual return made up to 7 February 2010 with a full list of shareholders
Statement of capital on 2010-02-18
  • GBP 100
(5 pages)
18 February 2010Director's details changed for Peter Douglas Wilkie Smith on 17 February 2010 (2 pages)
29 September 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
29 September 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
12 February 2009Return made up to 07/02/09; full list of members (4 pages)
12 February 2009Return made up to 07/02/09; full list of members (4 pages)
28 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
28 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
11 February 2008Return made up to 07/02/08; full list of members (3 pages)
11 February 2008Return made up to 07/02/08; full list of members (3 pages)
11 February 2008Secretary's particulars changed;director's particulars changed (1 page)
11 February 2008Secretary's particulars changed;director's particulars changed (1 page)
11 February 2008Registered office changed on 11/02/08 from: 33 warple mews warpole way london W3 0RX (1 page)
11 February 2008Registered office changed on 11/02/08 from: 33 warple mews warpole way london W3 0RX (1 page)
23 November 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
23 November 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
23 February 2007Return made up to 07/02/07; full list of members
  • 363(287) ‐ Registered office changed on 23/02/07
(8 pages)
23 February 2007Return made up to 07/02/07; full list of members (8 pages)
6 January 2007Total exemption small company accounts made up to 31 December 2005 (4 pages)
6 January 2007Total exemption small company accounts made up to 31 December 2005 (4 pages)
26 September 2006New director appointed (2 pages)
26 September 2006New director appointed (2 pages)
24 August 2006Registered office changed on 24/08/06 from: c/o lpc holdings LIMITED suite 107 107-111 fleet street london EC4A 2AB (1 page)
24 August 2006Registered office changed on 24/08/06 from: c/o lpc holdings LIMITED suite 107 107-111 fleet street london EC4A 2AB (1 page)
14 March 2006Registered office changed on 14/03/06 from: c/o lpc holdings LIMITED suite 2.14 vigilant house 120 wilton road victoria london SW1V 1JZ (1 page)
14 March 2006Registered office changed on 14/03/06 from: c/o lpc holdings LIMITED suite 2.14 vigilant house 120 wilton road victoria london SW1V 1JZ (1 page)
14 February 2006Return made up to 07/02/06; full list of members (7 pages)
14 February 2006Return made up to 07/02/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
1 November 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
1 November 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
20 September 2005Registered office changed on 20/09/05 from: mulberry cottage church lane pinner middlesex HA5 3AA (1 page)
20 September 2005Registered office changed on 20/09/05 from: mulberry cottage church lane pinner middlesex HA5 3AA (1 page)
8 February 2005Return made up to 07/02/05; full list of members (3 pages)
8 February 2005Return made up to 07/02/05; full list of members (3 pages)
2 November 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
2 November 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
24 August 2004New secretary appointed;new director appointed (1 page)
24 August 2004New secretary appointed;new director appointed (1 page)
14 July 2004Return made up to 07/02/04; full list of members (7 pages)
14 July 2004Return made up to 07/02/04; full list of members (7 pages)
14 July 2004Secretary resigned (1 page)
14 July 2004Secretary resigned (1 page)
21 April 2004Secretary resigned (1 page)
21 April 2004Secretary resigned (1 page)
21 April 2004New secretary appointed;new director appointed (2 pages)
21 April 2004New secretary appointed;new director appointed (2 pages)
24 September 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
24 September 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
4 March 2003Return made up to 07/02/03; full list of members (7 pages)
4 March 2003Return made up to 07/02/03; full list of members (7 pages)
24 September 2002New director appointed (2 pages)
24 September 2002New director appointed (2 pages)
30 August 2002Accounts for a small company made up to 31 December 2001 (4 pages)
30 August 2002Accounts for a small company made up to 31 December 2001 (4 pages)
4 March 2002Return made up to 07/02/02; full list of members (6 pages)
4 March 2002Return made up to 07/02/02; full list of members (6 pages)
8 October 2001Accounts for a small company made up to 31 December 2000 (4 pages)
8 October 2001Accounts for a small company made up to 31 December 2000 (4 pages)
13 February 2001Return made up to 07/02/01; full list of members (6 pages)
13 February 2001Return made up to 07/02/01; full list of members (6 pages)
18 July 2000Accounts for a small company made up to 31 December 1999 (4 pages)
18 July 2000Accounts for a small company made up to 31 December 1999 (4 pages)
1 March 2000Return made up to 07/02/00; full list of members (6 pages)
1 March 2000Return made up to 07/02/00; full list of members (6 pages)
20 July 1999Accounts for a small company made up to 31 December 1998 (4 pages)
20 July 1999Accounts for a small company made up to 31 December 1998 (4 pages)
3 March 1999Return made up to 07/02/99; no change of members (4 pages)
3 March 1999Return made up to 07/02/99; no change of members (4 pages)
22 October 1998Accounts for a small company made up to 31 December 1997 (4 pages)
22 October 1998Accounts for a small company made up to 31 December 1997 (4 pages)
16 April 1998Ad 14/07/97--------- £ si 100@1 (2 pages)
16 April 1998Ad 14/07/97--------- £ si 100@1 (2 pages)
3 March 1997New secretary appointed (2 pages)
3 March 1997Secretary resigned (1 page)
3 March 1997Secretary resigned (1 page)
3 March 1997New secretary appointed (2 pages)
3 March 1997New director appointed (2 pages)
3 March 1997New director appointed (2 pages)
28 February 1997Director resigned (1 page)
28 February 1997Director resigned (1 page)
7 February 1997Incorporation (15 pages)