Company NameD - Sign And Print Solutions Limited
Company StatusDissolved
Company Number04151692
CategoryPrivate Limited Company
Incorporation Date1 February 2001(23 years, 3 months ago)
Dissolution Date10 August 2004 (19 years, 8 months ago)
Previous NameAvenell Limited

Business Activity

Section CManufacturing
SIC 2225Ancillary operations related to printing
SIC 18130Pre-press and pre-media services

Directors

Director NameMr Krishan Lall Sikka
Date of BirthDecember 1935 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed10 May 2001(3 months, 1 week after company formation)
Appointment Duration3 years, 3 months (closed 10 August 2004)
RoleConsultant
Country of ResidenceEngland
Correspondence Address12 Acland Road
London
NW2 5AU
Director NameEmilio Van Barnveld
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed10 May 2001(3 months, 1 week after company formation)
Appointment Duration3 years, 3 months (closed 10 August 2004)
RoleConsultant
Correspondence Address65 Eastway
Hackney Wick
London
E9 5JH
Secretary NameMr Krishan Lall Sikka
NationalityBritish
StatusClosed
Appointed10 May 2001(3 months, 1 week after company formation)
Appointment Duration3 years, 3 months (closed 10 August 2004)
RoleConsultant
Country of ResidenceEngland
Correspondence Address12 Acland Road
London
NW2 5AU
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed01 February 2001(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed01 February 2001(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Location

Registered AddressSuite 130 Maddison House
226 High Street
Croydon
Surrey
CR9 1DF
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End28 February

Filing History

10 August 2004Final Gazette dissolved via compulsory strike-off (1 page)
27 April 2004First Gazette notice for compulsory strike-off (1 page)
22 October 2003Registered office changed on 22/10/03 from: 65 eastway hackney wick london E9 5JH (1 page)
16 September 2003Strike-off action suspended (1 page)
15 July 2003First Gazette notice for compulsory strike-off (1 page)
13 November 2002Return made up to 01/02/02; full list of members (6 pages)
5 November 2002Compulsory strike-off action has been discontinued (1 page)
30 July 2002First Gazette notice for compulsory strike-off (1 page)
31 May 2001New secretary appointed;new director appointed (2 pages)
31 May 2001New director appointed (2 pages)
16 May 2001Secretary resigned (1 page)
16 May 2001Registered office changed on 16/05/01 from: suite 26895 72 new bond street london W1S 1RR (1 page)
16 May 2001Director resigned (1 page)
1 February 2001Incorporation (31 pages)