London
SW1Y 4JU
Secretary Name | Signet Capital Management Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 01 August 2007(4 years, 4 months after company formation) |
Appointment Duration | 3 years, 8 months (closed 05 April 2011) |
Correspondence Address | Buchanan House 3 St James's Square London SW1Y 4JU |
Director Name | Mr Marc Charles Oppenheim |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 2003(3 weeks after company formation) |
Appointment Duration | 4 years, 3 months (resigned 01 August 2007) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 26 Frognal Lane London NW3 7DT |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 March 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 March 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Seymour Company Secretaries Liimited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 April 2003(3 weeks after company formation) |
Appointment Duration | 4 years, 3 months (resigned 01 August 2007) |
Correspondence Address | 36 Gloucester Avenue London NW1 7BB |
Registered Address | Buchanan House 3 St James's Square London SW1Y 4JU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Latest Accounts | 31 March 2009 (15 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
5 April 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 April 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
21 December 2010 | First Gazette notice for voluntary strike-off (1 page) |
21 December 2010 | First Gazette notice for voluntary strike-off (1 page) |
10 December 2010 | Application to strike the company off the register (3 pages) |
10 December 2010 | Application to strike the company off the register (3 pages) |
13 April 2010 | Secretary's details changed for Signet Capital Management Limited on 23 March 2010 (2 pages) |
13 April 2010 | Annual return made up to 23 March 2010 with a full list of shareholders Statement of capital on 2010-04-13
|
13 April 2010 | Director's details changed for Mr Richard Andrew Berman on 23 March 2010 (2 pages) |
13 April 2010 | Director's details changed for Mr Richard Andrew Berman on 23 March 2010 (2 pages) |
13 April 2010 | Secretary's details changed for Signet Capital Management Limited on 23 March 2010 (2 pages) |
13 April 2010 | Annual return made up to 23 March 2010 with a full list of shareholders Statement of capital on 2010-04-13
|
20 January 2010 | Total exemption full accounts made up to 31 March 2009 (8 pages) |
20 January 2010 | Total exemption full accounts made up to 31 March 2009 (8 pages) |
31 March 2009 | Return made up to 23/03/09; full list of members (3 pages) |
31 March 2009 | Location of register of members (1 page) |
31 March 2009 | Registered office changed on 31/03/2009 from buchanan house 3 st jamess square london SW1Y 4JU (1 page) |
31 March 2009 | Registered office changed on 31/03/2009 from buchanan house 3 st jamess square london SW1Y 4JU (1 page) |
31 March 2009 | Location of debenture register (1 page) |
31 March 2009 | Location of debenture register (1 page) |
31 March 2009 | Return made up to 23/03/09; full list of members (3 pages) |
31 March 2009 | Location of register of members (1 page) |
30 March 2009 | Secretary's Change of Particulars / signet capital management LIMITED / 30/03/2009 / HouseName/Number was: , now: buchanan house; Street was: buchanan house, now: 3 st james's square; Area was: 3 st jamess square, now: (1 page) |
30 March 2009 | Secretary's change of particulars / signet capital management LIMITED / 30/03/2009 (1 page) |
27 March 2009 | Auditor's resignation (1 page) |
27 March 2009 | Auditor's resignation (1 page) |
27 August 2008 | Accounts for a small company made up to 31 March 2008 (5 pages) |
27 August 2008 | Accounts for a small company made up to 31 March 2008 (5 pages) |
7 April 2008 | Return made up to 23/03/08; full list of members (5 pages) |
7 April 2008 | Return made up to 23/03/08; full list of members (5 pages) |
8 August 2007 | Secretary resigned (1 page) |
8 August 2007 | Memorandum and Articles of Association (17 pages) |
8 August 2007 | Registered office changed on 08/08/07 from: c/o portman partnership 36 gloucester avenue london NW1 7BB (1 page) |
8 August 2007 | New director appointed (3 pages) |
8 August 2007 | New secretary appointed (2 pages) |
8 August 2007 | Director resigned (1 page) |
8 August 2007 | Memorandum and Articles of Association (17 pages) |
8 August 2007 | Secretary resigned (1 page) |
8 August 2007 | New secretary appointed (2 pages) |
8 August 2007 | New director appointed (3 pages) |
8 August 2007 | Auditor's resignation (1 page) |
8 August 2007 | Director resigned (1 page) |
3 August 2007 | Company name changed oppenheim partners LIMITED\certificate issued on 03/08/07 (2 pages) |
3 August 2007 | Company name changed oppenheim partners LIMITED\certificate issued on 03/08/07 (2 pages) |
20 June 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
20 June 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
16 May 2007 | Return made up to 23/03/07; full list of members (7 pages) |
16 May 2007 | Return made up to 23/03/07; full list of members (7 pages) |
18 April 2007 | £ ic 800/760 15/03/07 £ sr [email protected]=40 (2 pages) |
18 April 2007 | £ ic 800/760 15/03/07 £ sr [email protected]=40 (2 pages) |
5 April 2007 | Resolutions
|
5 April 2007 | Resolutions
|
30 March 2007 | Secretary's particulars changed (1 page) |
30 March 2007 | Secretary's particulars changed (1 page) |
3 July 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
3 July 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
18 May 2006 | Return made up to 23/03/06; full list of members (7 pages) |
6 May 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
6 May 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
3 April 2006 | Resolutions
|
3 April 2006 | Resolutions
|
27 March 2006 | Company name changed signet partners LTD\certificate issued on 27/03/06 (2 pages) |
27 March 2006 | Company name changed signet partners LTD\certificate issued on 27/03/06 (2 pages) |
15 February 2006 | Registered office changed on 15/02/06 from: 38 osnaburgh street london NW1 3ND (1 page) |
15 February 2006 | Registered office changed on 15/02/06 from: 38 osnaburgh street london NW1 3ND (1 page) |
28 November 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
28 November 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
30 September 2005 | Resolutions
|
30 September 2005 | S-div 27/05/04 (1 page) |
30 September 2005 | Resolutions
|
30 September 2005 | Memorandum and Articles of Association (11 pages) |
30 September 2005 | S-div 27/05/04 (1 page) |
30 September 2005 | Memorandum and Articles of Association (11 pages) |
26 September 2005 | Return made up to 23/03/05; full list of members (8 pages) |
26 September 2005 | Return made up to 23/03/05; full list of members (8 pages) |
8 August 2005 | Director's particulars changed (1 page) |
8 August 2005 | Director's particulars changed (1 page) |
1 April 2005 | Director's particulars changed (1 page) |
1 April 2005 | Director's particulars changed (1 page) |
26 November 2004 | Ad 20/07/04--------- £ si [email protected]=40 £ ic 760/800 (2 pages) |
26 November 2004 | Ad 20/07/04--------- £ si [email protected]=40 £ ic 760/800 (2 pages) |
9 July 2004 | Particulars of mortgage/charge (3 pages) |
9 July 2004 | Particulars of mortgage/charge (3 pages) |
22 June 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
22 June 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
15 June 2004 | S-div 27/05/04 (1 page) |
15 June 2004 | S-div 27/05/04 (1 page) |
15 June 2004 | Ad 30/05/04--------- £ si [email protected]=660 £ ic 100/760 (2 pages) |
15 June 2004 | Resolutions
|
15 June 2004 | Resolutions
|
15 June 2004 | Ad 30/05/04--------- £ si [email protected]=660 £ ic 100/760 (2 pages) |
21 April 2004 | Return made up to 23/03/04; full list of members (6 pages) |
21 April 2004 | Return made up to 23/03/04; full list of members (6 pages) |
30 July 2003 | Company name changed delphi enterprises LIMITED\certificate issued on 30/07/03 (2 pages) |
30 July 2003 | Company name changed delphi enterprises LIMITED\certificate issued on 30/07/03 (2 pages) |
8 June 2003 | Ad 14/04/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
8 June 2003 | Ad 14/04/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
30 May 2003 | New director appointed (2 pages) |
30 May 2003 | Director resigned (1 page) |
30 May 2003 | New director appointed (2 pages) |
30 May 2003 | Director resigned (1 page) |
30 May 2003 | Secretary resigned (1 page) |
30 May 2003 | New secretary appointed (2 pages) |
30 May 2003 | Secretary resigned (1 page) |
30 May 2003 | New secretary appointed (2 pages) |
26 April 2003 | Registered office changed on 26/04/03 from: 788-790 finchley road london NW11 7TJ (1 page) |
26 April 2003 | Registered office changed on 26/04/03 from: 788-790 finchley road london NW11 7TJ (1 page) |
23 March 2003 | Incorporation (18 pages) |