Company NameAll Signs And Labels Limited
DirectorsMichael John Paul Green and Susan Jane Speak
Company StatusDissolved
Company Number03691820
CategoryPrivate Limited Company
Incorporation Date5 January 1999(25 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMichael John Paul Green
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed05 January 1999(same day as company formation)
RoleSign Engraver
Correspondence Address11 Stafford Road
Harrow
Middlesex
HA3 6NB
Director NameSusan Jane Speak
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed05 January 1999(same day as company formation)
RoleCompany Director
Correspondence Address3 Lindeth Close
Stanmore
Middlesex
HA7 2RQ
Secretary NameSusan Jane Speak
NationalityBritish
StatusCurrent
Appointed05 January 1999(same day as company formation)
RoleCompany Director
Correspondence Address3 Lindeth Close
Stanmore
Middlesex
HA7 2RQ

Location

Registered Address18 Sapcote Trading Centre
374 High Road
London
NW10 2DH
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardDudden Hill
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 January

Filing History

11 October 2002Dissolved (1 page)
11 July 2002Return of final meeting in a creditors' voluntary winding up (3 pages)
1 May 2002Liquidators statement of receipts and payments (5 pages)
12 April 2001Appointment of a voluntary liquidator (1 page)
12 April 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
12 April 2001Statement of affairs (8 pages)
2 April 2001Registered office changed on 02/04/01 from: 3 lindeth close stanmore middlesex HA7 2RQ (1 page)
29 February 2000Return made up to 05/01/00; full list of members
  • 363(287) ‐ Registered office changed on 29/02/00
(6 pages)
22 April 1999Particulars of mortgage/charge (3 pages)
5 January 1999Incorporation (15 pages)