Company NameSignbook Limited
Company StatusDissolved
Company Number04198206
CategoryPrivate Limited Company
Incorporation Date11 April 2001(23 years, 1 month ago)
Dissolution Date29 June 2004 (19 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 2223Bookbinding and finishing
SIC 18140Binding and related services

Directors

Director NameMr Thomas Farrar Edgelow
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed27 June 2001(2 months, 2 weeks after company formation)
Appointment Duration3 years (closed 29 June 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Connaught Gardens
London
N10 3LD
Director NameVivian Joseph Haigh
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed27 June 2001(2 months, 2 weeks after company formation)
Appointment Duration3 years (closed 29 June 2004)
RoleCompany Director
Correspondence Address8 Roffes Lane
Chaldon
Caterham
Surrey
CR3 5PS
Director NameMr Alan Richard Hurle
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed27 June 2001(2 months, 2 weeks after company formation)
Appointment Duration3 years (closed 29 June 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Queens Road
Beckenham
Kent
BR3 4JW
Secretary NameMr Thomas Farrar Edgelow
NationalityBritish
StatusClosed
Appointed27 June 2001(2 months, 2 weeks after company formation)
Appointment Duration3 years (closed 29 June 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Connaught Gardens
London
N10 3LD
Director NameNicholas Hugh Barlow
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2001(3 weeks, 1 day after company formation)
Appointment Duration1 month, 3 weeks (resigned 27 June 2001)
RoleSolicitor
Correspondence Address70 Dyne Road
Kilburn
London
NW6 7DS
Director NameMr David Pow
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2001(3 weeks, 1 day after company formation)
Appointment Duration1 month, 3 weeks (resigned 27 June 2001)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address1 Rusthall Place
Langton Road
Tunbridge Wells
Kent
TN4 8XB
Secretary NameMrs Yvette John
NationalityBritish
StatusResigned
Appointed03 May 2001(3 weeks, 1 day after company formation)
Appointment Duration1 month, 3 weeks (resigned 27 June 2001)
RoleCompany Director
Correspondence AddressLynch-Shyllon
84 Somerville Road
Chadwell Heath
Essex
RM6 5AS
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed11 April 2001(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed11 April 2001(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressUnits 1-4
1a Philip Walk
London
SE15 3NH
RegionLondon
ConstituencyCamberwell and Peckham
CountyGreater London
WardThe Lane
Built Up AreaGreater London

Accounts

Latest Accounts30 September 2002 (21 years, 7 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Filing History

29 June 2004Final Gazette dissolved via voluntary strike-off (1 page)
19 October 2003Total exemption full accounts made up to 30 September 2002 (7 pages)
16 September 2003Voluntary strike-off action has been suspended (1 page)
10 June 2003Voluntary strike-off action has been suspended (1 page)
2 May 2003Application for striking-off (1 page)
11 February 2003Accounting reference date extended from 30/04/02 to 30/09/02 (1 page)
23 April 2002Return made up to 11/04/02; full list of members (7 pages)
22 April 2002Registered office changed on 22/04/02 from: 8 great james street london WC1N 3DF (1 page)
19 October 2001Ad 27/06/01--------- £ si 100@1=100 £ ic 1/101 (2 pages)
9 October 2001Director resigned (1 page)
9 October 2001New director appointed (2 pages)
9 October 2001New director appointed (2 pages)
9 October 2001Secretary resigned (1 page)
9 October 2001Director resigned (1 page)
9 October 2001New secretary appointed;new director appointed (2 pages)
21 May 2001New director appointed (3 pages)
14 May 2001New director appointed (2 pages)
14 May 2001New secretary appointed (2 pages)
14 May 2001Registered office changed on 14/05/01 from: 1 mitchell lane bristol BS1 6BU (1 page)