London
SE15 5BS
Director Name | Alan James Smith |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 April 1999(1 month, 1 week after company formation) |
Appointment Duration | 6 years, 4 months (closed 06 September 2005) |
Role | Animator |
Correspondence Address | 64 Hewitt Avenue Wood Green London N22 6QD |
Secretary Name | Secretaries Etc Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 23 April 1999(1 month, 1 week after company formation) |
Appointment Duration | 6 years, 4 months (closed 06 September 2005) |
Correspondence Address | 4th Foor 5 Sherwood Street London W1V 7RA |
Director Name | Piccadilly Company Formations Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 March 1999(same day as company formation) |
Correspondence Address | 213 Piccadilly London W1V 9LD |
Secretary Name | Piccadilly Company Services Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 March 1999(same day as company formation) |
Correspondence Address | 213 Piccadilly London W1V 9LD |
Registered Address | 113-114 Shoreditch High Street London E1 6JN |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £2 |
Cash | £2 |
Latest Accounts | 31 March 2004 (20 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
6 September 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 May 2005 | First Gazette notice for voluntary strike-off (1 page) |
12 April 2005 | Application for striking-off (1 page) |
8 November 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
9 March 2004 | Return made up to 12/03/04; full list of members (7 pages) |
1 February 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
19 March 2003 | Return made up to 12/03/03; full list of members
|
4 December 2002 | Total exemption full accounts made up to 31 March 2002 (8 pages) |
29 November 2002 | Director's particulars changed (1 page) |
7 March 2002 | Return made up to 12/03/02; full list of members (6 pages) |
10 January 2002 | Total exemption full accounts made up to 31 March 2001 (7 pages) |
22 June 2001 | Registered office changed on 22/06/01 from: 113-114 shoreditch high street london E1 6JN (1 page) |
1 June 2001 | Registered office changed on 01/06/01 from: unit 2 50 eagle wharf road london N1 7ED (1 page) |
9 April 2001 | Return made up to 12/03/01; full list of members (6 pages) |
25 October 2000 | Return made up to 12/03/00; full list of members (8 pages) |
25 August 2000 | Full accounts made up to 31 March 2000 (8 pages) |
23 December 1999 | Director's particulars changed (1 page) |
19 May 1999 | New secretary appointed (2 pages) |
11 May 1999 | Company name changed signal business services LTD\certificate issued on 12/05/99 (2 pages) |
12 March 1999 | Incorporation (10 pages) |