Company NameSignifer Limited
Company StatusDissolved
Company Number04188672
CategoryPrivate Limited Company
Incorporation Date28 March 2001(23 years ago)
Dissolution Date17 May 2011 (12 years, 11 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6603Non-life insurance/reinsurance
SIC 65120Non-life insurance

Directors

Director NameMichael Andrew Rendell
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed28 February 2007(5 years, 11 months after company formation)
Appointment Duration4 years, 2 months (closed 17 May 2011)
RoleBroker
Country of ResidenceUnited Kingdom
Correspondence AddressAppleton House
Camp Road
Woldingham
Surrey
CR3 7LH
Secretary NameRichard John Rendell
NationalityBritish
StatusClosed
Appointed28 February 2007(5 years, 11 months after company formation)
Appointment Duration4 years, 2 months (closed 17 May 2011)
RoleCompany Director
Correspondence AddressTawstock Castle
Tawstock
Devon
EX31 3HX
Director NameJohn Greig Bannerman
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2001(same day as company formation)
RoleCompany Director
Correspondence AddressScaleby Shaw
Wadhurst Road Frant
Tunbridge Wells
Kent
TN3 9EH
Director NameMr Neil Golder
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2001(same day as company formation)
RoleCompany Director
Correspondence AddressStonebridge Stream
Old Station Road
Wadhurst
East Sussex
TN5 6QH
Secretary NameJohn Greig Bannerman
NationalityBritish
StatusResigned
Appointed28 March 2001(same day as company formation)
RoleCompany Director
Correspondence AddressScaleby Shaw
Wadhurst Road Frant
Tunbridge Wells
Kent
TN3 9EH
Director NameParamount Properties (UK) Limited (Corporation)
StatusResigned
Appointed28 March 2001(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed28 March 2001(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT

Location

Registered AddressPeek House C/O Bannerman Rendell Limited
20 Eastcheap
London
EC3M 1EB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBillingsgate
Built Up AreaGreater London

Accounts

Latest Accounts30 June 2010 (13 years, 9 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

17 May 2011Final Gazette dissolved via voluntary strike-off (1 page)
17 May 2011Final Gazette dissolved via voluntary strike-off (1 page)
1 February 2011First Gazette notice for voluntary strike-off (1 page)
1 February 2011First Gazette notice for voluntary strike-off (1 page)
19 January 2011Application to strike the company off the register (1 page)
19 January 2011Application to strike the company off the register (1 page)
5 January 2011Total exemption full accounts made up to 30 June 2010 (7 pages)
5 January 2011Total exemption full accounts made up to 30 June 2010 (7 pages)
17 August 2010Total exemption full accounts made up to 30 June 2009 (8 pages)
17 August 2010Total exemption full accounts made up to 30 June 2009 (8 pages)
26 July 2010Annual return made up to 28 March 2010 with a full list of shareholders
Statement of capital on 2010-07-26
  • GBP 100
(4 pages)
26 July 2010Annual return made up to 28 March 2010 with a full list of shareholders
Statement of capital on 2010-07-26
  • GBP 100
(4 pages)
4 May 2009Total exemption full accounts made up to 30 June 2008 (8 pages)
4 May 2009Total exemption full accounts made up to 30 June 2008 (8 pages)
24 April 2009Location of register of members (1 page)
24 April 2009Location of register of members (1 page)
24 April 2009Return made up to 28/03/09; full list of members (3 pages)
24 April 2009Location of debenture register (1 page)
24 April 2009Registered office changed on 24/04/2009 from c/o john bannerman LIMITED peek house 20 eastcheap london EC3M 1EB (1 page)
24 April 2009Location of debenture register (1 page)
24 April 2009Return made up to 28/03/09; full list of members (3 pages)
24 April 2009Registered office changed on 24/04/2009 from c/o john bannerman LIMITED peek house 20 eastcheap london EC3M 1EB (1 page)
23 July 2008Total exemption full accounts made up to 30 June 2007 (8 pages)
23 July 2008Total exemption full accounts made up to 30 June 2007 (8 pages)
24 April 2008Return made up to 28/03/08; full list of members (3 pages)
24 April 2008Return made up to 28/03/08; full list of members (3 pages)
29 May 2007Return made up to 28/03/07; full list of members (6 pages)
29 May 2007Return made up to 28/03/07; full list of members (6 pages)
8 May 2007Total exemption full accounts made up to 30 June 2006 (8 pages)
8 May 2007Total exemption full accounts made up to 30 June 2006 (8 pages)
13 March 2007Secretary resigned;director resigned (1 page)
13 March 2007Secretary resigned;director resigned (1 page)
13 March 2007New director appointed (2 pages)
13 March 2007New secretary appointed (2 pages)
13 March 2007New secretary appointed (2 pages)
13 March 2007New director appointed (2 pages)
4 April 2006Return made up to 28/03/06; full list of members (7 pages)
4 April 2006Director resigned (1 page)
4 April 2006Director resigned (1 page)
4 April 2006Return made up to 28/03/06; full list of members (7 pages)
28 March 2006Total exemption full accounts made up to 30 June 2005 (8 pages)
28 March 2006Total exemption full accounts made up to 30 June 2005 (8 pages)
9 April 2005Return made up to 28/03/05; full list of members (7 pages)
9 April 2005Return made up to 28/03/05; full list of members (7 pages)
23 December 2004Total exemption full accounts made up to 30 June 2004 (8 pages)
23 December 2004Total exemption full accounts made up to 30 June 2004 (8 pages)
13 April 2004Return made up to 28/03/04; full list of members (7 pages)
13 April 2004Return made up to 28/03/04; full list of members (7 pages)
5 April 2004Total exemption full accounts made up to 30 June 2003 (9 pages)
5 April 2004Total exemption full accounts made up to 30 June 2003 (9 pages)
4 April 2003Return made up to 28/03/03; full list of members (7 pages)
4 April 2003Return made up to 28/03/03; full list of members (7 pages)
6 February 2003Total exemption full accounts made up to 30 June 2002 (8 pages)
6 February 2003Total exemption full accounts made up to 30 June 2002 (8 pages)
12 April 2002Ad 04/04/01--------- £ si 98@1=98 £ ic 2/100 (2 pages)
12 April 2002Ad 04/04/01--------- £ si 98@1=98 £ ic 2/100 (2 pages)
12 April 2002Return made up to 28/03/02; full list of members
  • 363(287) ‐ Registered office changed on 12/04/02
(6 pages)
12 April 2002Return made up to 28/03/02; full list of members (6 pages)
25 January 2002Accounting reference date extended from 31/03/02 to 30/06/02 (1 page)
25 January 2002Accounting reference date extended from 31/03/02 to 30/06/02 (1 page)
14 April 2001Director resigned (1 page)
14 April 2001Director resigned (1 page)
14 April 2001Registered office changed on 14/04/01 from: 229 nether street london N3 1NT (1 page)
14 April 2001Secretary resigned (1 page)
14 April 2001New director appointed (2 pages)
14 April 2001Secretary resigned (1 page)
14 April 2001New secretary appointed;new director appointed (2 pages)
14 April 2001New secretary appointed;new director appointed (2 pages)
14 April 2001New director appointed (2 pages)
14 April 2001Registered office changed on 14/04/01 from: 229 nether street london N3 1NT (1 page)
28 March 2001Incorporation (12 pages)