East Dean
Eastbourne
East Sussex
BN20 0DS
Director Name | Liam Paul Kerrigan |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 11 June 2002(2 weeks, 6 days after company formation) |
Appointment Duration | 12 years (closed 01 July 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 39 Cumnor Road Sutton Surrey SM2 5DW |
Director Name | Tony Tufail Anjam |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Simmons Fields Charvil Reading RG10 9UW |
Director Name | Jeffrey Lewis Wood |
---|---|
Date of Birth | March 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Manor House Manor Lane, Wymington Rushden Northamptonshire NN10 9LL |
Secretary Name | Tony Tufail Anjam |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 May 2002(same day as company formation) |
Role | Accountant |
Correspondence Address | 5 Simmons Fields Charvil Reading RG10 9UW |
Director Name | Mr Charles Albert Gooch |
---|---|
Date of Birth | September 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2002(2 weeks, 6 days after company formation) |
Appointment Duration | 8 years, 3 months (resigned 30 September 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 28 Redchurch Street London E2 7DP |
Secretary Name | Jeffrey Harold Aubrey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 June 2002(2 weeks, 6 days after company formation) |
Appointment Duration | 6 months (resigned 11 December 2002) |
Role | Secretary |
Correspondence Address | 95 Valiant House Vicarage Crescent London SW11 3LX |
Director Name | David Michael Shelley |
---|---|
Date of Birth | May 1945 (Born 78 years ago) |
Status | Resigned |
Appointed | 01 August 2002(2 months, 1 week after company formation) |
Appointment Duration | 8 years, 3 months (resigned 31 October 2010) |
Role | Banker |
Country of Residence | England |
Correspondence Address | 16 Gresham Road Oxted Surrey RH8 0BU |
Director Name | Mr Stephen Edward Oakley |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 December 2002(7 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 21 July 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 31 Barlings Road Harpenden Hertfordshire AL5 2AW |
Secretary Name | Mr Stephen Edward Oakley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 December 2002(7 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 21 July 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 31 Barlings Road Harpenden Hertfordshire AL5 2AW |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 22 May 2002(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 May 2002(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 May 2002(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Registered Address | 1 More London Place London SE1 2AF |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Riverside |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
750k at 1 | Signature Brands International Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £497,556 |
Gross Profit | £146,077 |
Net Worth | -£606,580 |
Current Liabilities | £1,034,909 |
Latest Accounts | 31 July 2009 (14 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 July |
1 July 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
1 July 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
1 April 2014 | Return of final meeting of creditors (1 page) |
1 April 2014 | Notice of final account prior to dissolution (1 page) |
4 July 2013 | Insolvency:annual progress report (24 pages) |
28 May 2012 | Insolvency:form 4.68 - 21/03/2011 to 20/03/2012 (27 pages) |
27 July 2011 | Termination of appointment of Stephen Oakley as a secretary (2 pages) |
27 July 2011 | Termination of appointment of Stephen Oakley as a director (2 pages) |
21 June 2011 | Statement of affairs with form 2.14B/2.15B (8 pages) |
16 May 2011 | Statement of affairs with form 2.14B (7 pages) |
10 May 2011 | Order of court to wind up (4 pages) |
6 April 2011 | Notice of automatic end of Administration (31 pages) |
6 April 2011 | Order of court to wind up (3 pages) |
6 April 2011 | Appointment of a liquidator (1 page) |
7 February 2011 | Registered office address changed from 4 Fitzhardinge Street London W1H 6EG on 7 February 2011 (2 pages) |
7 February 2011 | Registered office address changed from 4 Fitzhardinge Street London W1H 6EG on 7 February 2011 (2 pages) |
3 February 2011 | Appointment of an administrator (1 page) |
14 December 2010 | Termination of appointment of Charles Gooch as a director (2 pages) |
2 November 2010 | Termination of appointment of David Shelley as a director (2 pages) |
11 August 2010 | Termination of appointment of Jeffrey Wood as a director (2 pages) |
18 May 2010 | Annual return made up to 30 April 2010 with a full list of shareholders Statement of capital on 2010-05-18
|
18 May 2010 | Full accounts made up to 31 July 2009 (14 pages) |
12 November 2009 | Director's details changed for Charles Albert Gooch on 1 November 2009 (3 pages) |
12 November 2009 | Director's details changed for Charles Albert Gooch on 1 November 2009 (3 pages) |
6 August 2009 | Full accounts made up to 31 July 2008 (13 pages) |
26 May 2009 | Return made up to 30/04/09; full list of members (7 pages) |
15 May 2008 | Full accounts made up to 31 July 2007 (12 pages) |
12 May 2008 | Return made up to 30/04/08; full list of members (7 pages) |
19 June 2007 | Full accounts made up to 31 July 2006 (12 pages) |
3 June 2007 | Director's particulars changed (1 page) |
3 June 2007 | Return made up to 30/04/07; full list of members (7 pages) |
30 May 2006 | Return made up to 30/04/06; full list of members (7 pages) |
25 November 2005 | Full accounts made up to 31 July 2005 (12 pages) |
26 October 2005 | Company name changed giant (2002) LIMITED\certificate issued on 26/10/05 (2 pages) |
1 June 2005 | Full accounts made up to 31 July 2004 (13 pages) |
16 May 2005 | Return made up to 30/04/05; full list of members (7 pages) |
25 June 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 May 2004 | Return made up to 30/04/04; full list of members (7 pages) |
10 December 2003 | Full accounts made up to 31 July 2003 (13 pages) |
1 September 2003 | Resolutions
|
1 September 2003 | Nc inc already adjusted 30/07/03 (1 page) |
1 September 2003 | Ad 30/07/03--------- £ si 749999@1=749999 £ ic 1/750000 (2 pages) |
23 May 2003 | New director appointed (2 pages) |
23 May 2003 | New secretary appointed;new director appointed (2 pages) |
21 May 2003 | Return made up to 30/04/03; full list of members (7 pages) |
20 February 2003 | Resolutions
|
17 January 2003 | Registered office changed on 17/01/03 from: devonshire house 60 goswell road london EC1M 7AD (1 page) |
3 January 2003 | New secretary appointed;new director appointed (3 pages) |
18 December 2002 | Secretary resigned (2 pages) |
2 October 2002 | Director resigned (1 page) |
2 September 2002 | New director appointed (2 pages) |
30 July 2002 | Particulars of mortgage/charge (3 pages) |
21 June 2002 | New secretary appointed (2 pages) |
21 June 2002 | Secretary resigned (1 page) |
21 June 2002 | New director appointed (3 pages) |
21 June 2002 | New director appointed (2 pages) |
7 June 2002 | Particulars of mortgage/charge (5 pages) |
28 May 2002 | New director appointed (2 pages) |
28 May 2002 | Accounting reference date extended from 31/05/03 to 31/07/03 (1 page) |
28 May 2002 | Director resigned (1 page) |
28 May 2002 | New director appointed (2 pages) |
28 May 2002 | New secretary appointed (2 pages) |
28 May 2002 | Registered office changed on 28/05/02 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page) |
28 May 2002 | New director appointed (2 pages) |
28 May 2002 | Secretary resigned;director resigned (1 page) |
22 May 2002 | Incorporation (18 pages) |