Company NameOriginal Signs Limited
Company StatusDissolved
Company Number03943891
CategoryPrivate Limited Company
Incorporation Date9 March 2000(24 years ago)
Dissolution Date26 April 2005 (18 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameHassan Al Khafaji
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed30 March 2000(2 weeks, 6 days after company formation)
Appointment Duration5 years (closed 26 April 2005)
RoleCompany Director
Correspondence Address114 Salmon Street
Kingsbury
London
NW9 8NL
Secretary NameAlya Al Khafaji
NationalityBritish
StatusClosed
Appointed30 March 2000(2 weeks, 6 days after company formation)
Appointment Duration5 years (closed 26 April 2005)
RoleCompany Director
Correspondence Address114 Salmon Street
Kingsbury
London
NW9 8NL
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed09 March 2000(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed09 March 2000(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Location

Registered AddressC/O Unit 26
Gapcote Trading Centre
374 High Road Wilesdon
London
NW10 2DH
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardDudden Hill
Built Up AreaGreater London

Financials

Year2014
Net Worth£3,179
Cash£1,363
Current Liabilities£5,002

Accounts

Latest Accounts31 March 2001 (23 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

26 April 2005Final Gazette dissolved via voluntary strike-off (1 page)
11 January 2005First Gazette notice for voluntary strike-off (1 page)
22 June 2004Voluntary strike-off action has been suspended (1 page)
17 May 2004Application for striking-off (1 page)
28 March 2003Return made up to 09/03/03; full list of members (6 pages)
19 March 2002Return made up to 09/03/02; full list of members (6 pages)
27 February 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
8 June 2001Return made up to 09/03/01; full list of members (6 pages)
5 February 2001Secretary resigned (1 page)
20 January 2001Registered office changed on 20/01/01 from: 1ST floor offices 8-10 stamford hill, london N16 6XZ (1 page)
20 January 2001New director appointed (2 pages)
20 January 2001New secretary appointed (2 pages)
9 March 2000Incorporation (12 pages)