Company NameSignetic Ltd
Company StatusDissolved
Company Number03917076
CategoryPrivate Limited Company
Incorporation Date1 February 2000(24 years, 3 months ago)
Dissolution Date30 May 2017 (6 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameJohn Benedict Rivett Carnac
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2000(same day as company formation)
RoleIT Consultant
Country of ResidenceEngland
Correspondence Address23 Onslow Road
Richmond
Surrey
TW10 6QH
Secretary NameMary Rose Fergusson
NationalityBritish
StatusClosed
Appointed01 February 2000(same day as company formation)
RoleCompany Director
Correspondence Address23 Onslow Road
Richmond
Surrey
TW10 6QH
Director NameRaymond William Maskell
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2000(3 months after company formation)
Appointment Duration8 years, 3 months (resigned 05 August 2008)
RoleComputer Consultant
Correspondence AddressApplegarth Manorside
Barnet
Hertfordshire
EN5 2LD
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed01 February 2000(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed01 February 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressLion House
23 Onslow Road
Richmond Upon Thames
Surrey
TW10 6QH
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardSouth Richmond
Built Up AreaGreater London

Accounts

Latest Accounts28 February 2016 (8 years, 2 months ago)
Next Accounts Due30 November 2017 (overdue)
Accounts CategoryDormant
Accounts Year End28 February

Filing History

30 May 2017Final Gazette dissolved via compulsory strike-off (1 page)
30 May 2017Final Gazette dissolved via compulsory strike-off (1 page)
14 March 2017First Gazette notice for compulsory strike-off (1 page)
14 March 2017First Gazette notice for compulsory strike-off (1 page)
9 February 2017Statement by Directors (1 page)
9 February 2017Statement of capital on 9 February 2017
  • GBP 1
(5 pages)
9 February 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
9 February 2017Solvency Statement dated 25/01/17 (1 page)
9 February 2017Statement by Directors (1 page)
9 February 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
9 February 2017Solvency Statement dated 25/01/17 (1 page)
9 February 2017Statement of capital on 9 February 2017
  • GBP 1
(5 pages)
30 September 2016Accounts for a dormant company made up to 29 February 2016 (3 pages)
30 September 2016Accounts for a dormant company made up to 29 February 2016 (3 pages)
8 February 2016Annual return made up to 10 December 2015 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 25,000
(4 pages)
8 February 2016Annual return made up to 10 December 2015 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 25,000
(4 pages)
1 December 2015Accounts for a dormant company made up to 28 February 2015 (3 pages)
1 December 2015Accounts for a dormant company made up to 28 February 2015 (3 pages)
2 March 2015Annual return made up to 10 December 2014 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 25,000
(4 pages)
2 March 2015Annual return made up to 10 December 2014 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 25,000
(4 pages)
8 April 2014Accounts for a dormant company made up to 28 February 2014 (3 pages)
8 April 2014Accounts for a dormant company made up to 28 February 2014 (3 pages)
23 December 2013Annual return made up to 10 December 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 25,000
(4 pages)
23 December 2013Annual return made up to 10 December 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 25,000
(4 pages)
9 April 2013Accounts for a dormant company made up to 28 February 2013 (3 pages)
9 April 2013Accounts for a dormant company made up to 28 February 2013 (3 pages)
17 February 2013Annual return made up to 10 December 2012 with a full list of shareholders (4 pages)
17 February 2013Annual return made up to 10 December 2012 with a full list of shareholders (4 pages)
26 March 2012Accounts for a dormant company made up to 28 February 2012 (3 pages)
26 March 2012Accounts for a dormant company made up to 28 February 2012 (3 pages)
26 January 2012Annual return made up to 10 December 2011 with a full list of shareholders (4 pages)
26 January 2012Annual return made up to 10 December 2011 with a full list of shareholders (4 pages)
15 March 2011Accounts for a dormant company made up to 28 February 2011 (3 pages)
15 March 2011Accounts for a dormant company made up to 28 February 2011 (3 pages)
1 March 2011Annual return made up to 10 December 2010 with a full list of shareholders (4 pages)
1 March 2011Annual return made up to 10 December 2010 with a full list of shareholders (4 pages)
5 January 2011Accounts for a dormant company made up to 28 February 2010 (3 pages)
5 January 2011Accounts for a dormant company made up to 28 February 2010 (3 pages)
3 January 2010Annual return made up to 10 December 2009 with a full list of shareholders (4 pages)
3 January 2010Director's details changed for John Benedict Rivett Carnac on 1 October 2009 (2 pages)
3 January 2010Director's details changed for John Benedict Rivett Carnac on 1 October 2009 (2 pages)
3 January 2010Annual return made up to 10 December 2009 with a full list of shareholders (4 pages)
3 January 2010Director's details changed for John Benedict Rivett Carnac on 1 October 2009 (2 pages)
6 March 2009Accounts for a dormant company made up to 28 February 2009 (3 pages)
6 March 2009Accounts for a dormant company made up to 28 February 2009 (3 pages)
31 December 2008Appointment terminated director raymond maskell (1 page)
31 December 2008Return made up to 10/12/08; full list of members (3 pages)
31 December 2008Return made up to 10/12/08; full list of members (3 pages)
31 December 2008Appointment terminated director raymond maskell (1 page)
18 March 2008Total exemption full accounts made up to 28 February 2008 (4 pages)
18 March 2008Total exemption full accounts made up to 28 February 2008 (4 pages)
4 February 2008Return made up to 22/01/08; full list of members (2 pages)
4 February 2008Return made up to 22/01/08; full list of members (2 pages)
15 November 2007Total exemption full accounts made up to 28 February 2007 (4 pages)
15 November 2007Total exemption full accounts made up to 28 February 2007 (4 pages)
14 May 2007Return made up to 22/01/07; full list of members (2 pages)
14 May 2007Return made up to 22/01/07; full list of members (2 pages)
16 October 2006Return made up to 22/01/06; full list of members (2 pages)
16 October 2006Return made up to 22/01/06; full list of members (2 pages)
1 June 2006Accounts for a dormant company made up to 28 February 2006 (4 pages)
1 June 2006Accounts for a dormant company made up to 28 February 2006 (4 pages)
17 November 2005Accounts for a dormant company made up to 28 February 2005 (4 pages)
17 November 2005Accounts for a dormant company made up to 28 February 2005 (4 pages)
10 May 2005Accounts for a dormant company made up to 28 February 2004 (4 pages)
10 May 2005Accounts for a dormant company made up to 28 February 2004 (4 pages)
28 January 2005Return made up to 22/01/05; full list of members (7 pages)
28 January 2005Return made up to 22/01/05; full list of members (7 pages)
17 September 2004Return made up to 22/01/04; full list of members (7 pages)
17 September 2004Return made up to 22/01/04; full list of members (7 pages)
10 June 2004Accounts for a dormant company made up to 28 February 2003 (4 pages)
10 June 2004Accounts for a dormant company made up to 28 February 2003 (4 pages)
8 June 2003Return made up to 22/01/03; full list of members (7 pages)
8 June 2003Return made up to 22/01/03; full list of members (7 pages)
2 December 2002Total exemption full accounts made up to 28 February 2002 (8 pages)
2 December 2002Total exemption full accounts made up to 28 February 2002 (8 pages)
7 February 2002Return made up to 22/01/02; full list of members (6 pages)
7 February 2002Return made up to 22/01/02; full list of members (6 pages)
27 November 2001Total exemption full accounts made up to 28 February 2001 (7 pages)
27 November 2001Total exemption full accounts made up to 28 February 2001 (7 pages)
25 January 2001Return made up to 22/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 January 2001Return made up to 22/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 May 2000New director appointed (2 pages)
17 May 2000Ad 07/05/00--------- £ si 24000@1=24000 £ ic 1000/25000 (2 pages)
17 May 2000Ad 07/05/00--------- £ si 24000@1=24000 £ ic 1000/25000 (2 pages)
17 May 2000New director appointed (2 pages)
16 March 2000Ad 17/02/00--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
16 March 2000Ad 17/02/00--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
16 February 2000Director resigned (1 page)
16 February 2000New secretary appointed (2 pages)
16 February 2000Secretary resigned (1 page)
16 February 2000New director appointed (2 pages)
16 February 2000Secretary resigned (1 page)
16 February 2000New secretary appointed (2 pages)
16 February 2000New director appointed (2 pages)
16 February 2000Director resigned (1 page)
1 February 2000Incorporation (20 pages)
1 February 2000Incorporation (20 pages)