London
W2 3TL
Director Name | Mr David Clive Wells |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 May 2000(6 days after company formation) |
Appointment Duration | 10 years, 7 months (closed 11 January 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Mytten Close Cuckfield West Sussex RH17 5LN |
Secretary Name | Mr David Clive Wells |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 May 2000(6 days after company formation) |
Appointment Duration | 10 years, 7 months (closed 11 January 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Mytten Close Cuckfield West Sussex RH17 5LN |
Director Name | Alan Manfred Holyoake |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2000(6 days after company formation) |
Appointment Duration | 6 years, 5 months (resigned 01 November 2006) |
Role | Company Director |
Correspondence Address | Swinton House Woodlands Gerrards Cross Buckinghamshire SL9 8DE |
Director Name | Laurence Mark Holyoake |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2001(9 months, 2 weeks after company formation) |
Appointment Duration | Resigned same day (resigned 01 March 2001) |
Role | Company Director |
Correspondence Address | 620 Broadway Apr. 6r New York Ny 10012 |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 May 2000(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 May 2000(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | 1 Knightsbridge London SW1X 7LX |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Knightsbridge and Belgravia |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £170,000 |
Net Worth | £110,598 |
Cash | £32,582 |
Current Liabilities | £2,375 |
Latest Accounts | 31 December 2008 (15 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 December |
11 January 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
11 January 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
14 September 2010 | First Gazette notice for compulsory strike-off (1 page) |
14 September 2010 | First Gazette notice for compulsory strike-off (1 page) |
11 September 2009 | Full accounts made up to 31 December 2008 (13 pages) |
11 September 2009 | Full accounts made up to 31 December 2008 (13 pages) |
7 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page) |
7 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page) |
20 May 2009 | Return made up to 16/05/09; full list of members (3 pages) |
20 May 2009 | Return made up to 16/05/09; full list of members (3 pages) |
15 August 2008 | Return made up to 16/05/08; full list of members (7 pages) |
15 August 2008 | Return made up to 16/05/08; full list of members (7 pages) |
11 July 2008 | Full accounts made up to 31 December 2007 (11 pages) |
11 July 2008 | Full accounts made up to 31 December 2007 (11 pages) |
26 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (1 page) |
26 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page) |
26 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (1 page) |
26 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page) |
26 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
26 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page) |
26 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (1 page) |
26 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page) |
26 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
26 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
26 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
26 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (1 page) |
26 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
26 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (1 page) |
26 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (1 page) |
26 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
19 October 2007 | Full accounts made up to 31 December 2006 (11 pages) |
19 October 2007 | Full accounts made up to 31 December 2006 (11 pages) |
17 July 2007 | Registered office changed on 17/07/07 from: 2ND floor 27 knights bridge london SW1X 7LY (1 page) |
17 July 2007 | Registered office changed on 17/07/07 from: 2ND floor 27 knights bridge london SW1X 7LY (1 page) |
14 June 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
14 June 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
14 June 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
14 June 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
29 May 2007 | Return made up to 16/05/07; full list of members (7 pages) |
29 May 2007 | Return made up to 16/05/07; full list of members (7 pages) |
12 December 2006 | Director resigned (1 page) |
12 December 2006 | Director resigned (1 page) |
25 July 2006 | Return made up to 16/05/06; full list of members (7 pages) |
25 July 2006 | Return made up to 16/05/06; full list of members (7 pages) |
7 July 2006 | Full accounts made up to 31 December 2005 (12 pages) |
7 July 2006 | Full accounts made up to 31 December 2005 (12 pages) |
12 September 2005 | Full accounts made up to 31 December 2004 (11 pages) |
12 September 2005 | Full accounts made up to 31 December 2004 (11 pages) |
7 June 2005 | Ad 22/06/00--------- £ si 90000@1 (2 pages) |
7 June 2005 | Ad 22/06/00--------- £ si 90000@1 (2 pages) |
17 May 2005 | Return made up to 16/05/05; full list of members (7 pages) |
17 May 2005 | Return made up to 16/05/05; full list of members (7 pages) |
7 December 2004 | Particulars of mortgage/charge (7 pages) |
7 December 2004 | Particulars of mortgage/charge (7 pages) |
14 October 2004 | Full accounts made up to 31 December 2003 (12 pages) |
14 October 2004 | Full accounts made up to 31 December 2003 (12 pages) |
21 August 2004 | Particulars of mortgage/charge (8 pages) |
21 August 2004 | Particulars of mortgage/charge (5 pages) |
21 August 2004 | Particulars of mortgage/charge (8 pages) |
21 August 2004 | Particulars of mortgage/charge (5 pages) |
5 July 2004 | Particulars of mortgage/charge (7 pages) |
5 July 2004 | Particulars of mortgage/charge (7 pages) |
1 June 2004 | Return made up to 16/05/04; full list of members
|
1 June 2004 | Return made up to 16/05/04; full list of members (7 pages) |
27 October 2003 | Full accounts made up to 31 December 2002 (12 pages) |
27 October 2003 | Full accounts made up to 31 December 2002 (12 pages) |
11 June 2003 | Return made up to 16/05/03; full list of members (7 pages) |
11 June 2003 | Return made up to 16/05/03; full list of members (7 pages) |
7 June 2003 | Registered office changed on 07/06/03 from: 43-44 albemarle street london W1S 4JJ (1 page) |
7 June 2003 | Registered office changed on 07/06/03 from: 43-44 albemarle street london W1S 4JJ (1 page) |
15 May 2003 | Particulars of mortgage/charge (3 pages) |
15 May 2003 | Particulars of mortgage/charge (3 pages) |
12 May 2003 | Particulars of mortgage/charge (4 pages) |
12 May 2003 | Particulars of mortgage/charge (4 pages) |
12 May 2003 | Particulars of mortgage/charge (4 pages) |
12 May 2003 | Particulars of mortgage/charge (4 pages) |
12 May 2003 | Particulars of mortgage/charge (4 pages) |
12 May 2003 | Particulars of mortgage/charge (4 pages) |
3 April 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
3 April 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
11 March 2003 | Particulars of mortgage/charge (3 pages) |
11 March 2003 | Particulars of mortgage/charge (3 pages) |
8 March 2003 | Particulars of mortgage/charge (3 pages) |
8 March 2003 | Particulars of mortgage/charge (3 pages) |
8 March 2003 | Particulars of mortgage/charge (3 pages) |
8 March 2003 | Particulars of mortgage/charge (3 pages) |
6 March 2003 | Particulars of mortgage/charge (4 pages) |
6 March 2003 | Particulars of mortgage/charge (4 pages) |
5 September 2002 | Director's particulars changed (1 page) |
5 September 2002 | Director's particulars changed (1 page) |
6 July 2002 | Accounting reference date extended from 30/06/02 to 30/12/02 (1 page) |
6 July 2002 | Accounting reference date extended from 30/06/02 to 30/12/02 (1 page) |
14 May 2002 | Return made up to 16/05/02; full list of members
|
14 May 2002 | Return made up to 16/05/02; full list of members (7 pages) |
23 April 2002 | Accounts for a small company made up to 30 June 2001 (6 pages) |
23 April 2002 | Accounts for a small company made up to 30 June 2001 (6 pages) |
5 April 2002 | Director resigned (1 page) |
5 April 2002 | Director resigned (1 page) |
20 December 2001 | Particulars of mortgage/charge (5 pages) |
20 December 2001 | Particulars of mortgage/charge (5 pages) |
8 August 2001 | Return made up to 16/05/01; full list of members (7 pages) |
8 August 2001 | Return made up to 16/05/01; full list of members (7 pages) |
19 July 2001 | Particulars of mortgage/charge (3 pages) |
19 July 2001 | Particulars of mortgage/charge (3 pages) |
9 July 2001 | New director appointed (2 pages) |
9 July 2001 | New director appointed (2 pages) |
20 December 2000 | Accounting reference date extended from 30/06/00 to 30/06/01 (1 page) |
20 December 2000 | Accounting reference date extended from 30/06/00 to 30/06/01 (1 page) |
14 August 2000 | Registered office changed on 14/08/00 from: 23- 24 smithfield street london EC1A 9LF (1 page) |
14 August 2000 | Registered office changed on 14/08/00 from: 23- 24 smithfield street london EC1A 9LF (1 page) |
31 July 2000 | Nc inc already adjusted 22/06/00 (1 page) |
31 July 2000 | Accounting reference date shortened from 31/05/01 to 30/06/00 (1 page) |
31 July 2000 | Resolutions
|
31 July 2000 | Nc inc already adjusted 22/06/00 (1 page) |
31 July 2000 | Ad 22/06/00--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages) |
31 July 2000 | Resolutions
|
31 July 2000 | Ad 22/06/00--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages) |
31 July 2000 | Accounting reference date shortened from 31/05/01 to 30/06/00 (1 page) |
22 June 2000 | Company name changed clipsign LIMITED\certificate issued on 22/06/00 (2 pages) |
22 June 2000 | Company name changed clipsign LIMITED\certificate issued on 22/06/00 (2 pages) |
20 June 2000 | Director resigned (1 page) |
20 June 2000 | New secretary appointed;new director appointed (3 pages) |
20 June 2000 | Director resigned (1 page) |
20 June 2000 | New director appointed (3 pages) |
20 June 2000 | New director appointed (3 pages) |
20 June 2000 | Secretary resigned (1 page) |
20 June 2000 | New director appointed (3 pages) |
20 June 2000 | New director appointed (3 pages) |
20 June 2000 | New secretary appointed;new director appointed (3 pages) |
20 June 2000 | Secretary resigned (1 page) |
25 May 2000 | Registered office changed on 25/05/00 from: 120 east road london N1 6AA (1 page) |
25 May 2000 | Registered office changed on 25/05/00 from: 120 east road london N1 6AA (1 page) |
16 May 2000 | Incorporation (16 pages) |