Company NameSignet Distribution Limited
Company StatusDissolved
Company Number04707976
CategoryPrivate Limited Company
Incorporation Date23 March 2003(21 years, 1 month ago)
Dissolution Date5 April 2011 (13 years ago)
Previous Names3

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameDr Richard Andrew Berman
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2007(4 years, 4 months after company formation)
Appointment Duration3 years, 8 months (closed 05 April 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBuchanan House 3 St James's Square
London
SW1Y 4JU
Secretary NameSignet Capital Management Limited (Corporation)
StatusClosed
Appointed01 August 2007(4 years, 4 months after company formation)
Appointment Duration3 years, 8 months (closed 05 April 2011)
Correspondence AddressBuchanan House 3 St James's Square
London
SW1Y 4JU
Director NameMr Marc Charles Oppenheim
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2003(3 weeks after company formation)
Appointment Duration4 years, 3 months (resigned 01 August 2007)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address26 Frognal Lane
London
NW3 7DT
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed23 March 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed23 March 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameSeymour Company Secretaries Liimited (Corporation)
StatusResigned
Appointed14 April 2003(3 weeks after company formation)
Appointment Duration4 years, 3 months (resigned 01 August 2007)
Correspondence Address36 Gloucester Avenue
London
NW1 7BB

Location

Registered AddressBuchanan House
3 St James's Square
London
SW1Y 4JU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2009 (15 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

5 April 2011Final Gazette dissolved via voluntary strike-off (1 page)
5 April 2011Final Gazette dissolved via voluntary strike-off (1 page)
21 December 2010First Gazette notice for voluntary strike-off (1 page)
21 December 2010First Gazette notice for voluntary strike-off (1 page)
10 December 2010Application to strike the company off the register (3 pages)
10 December 2010Application to strike the company off the register (3 pages)
13 April 2010Secretary's details changed for Signet Capital Management Limited on 23 March 2010 (2 pages)
13 April 2010Annual return made up to 23 March 2010 with a full list of shareholders
Statement of capital on 2010-04-13
  • GBP 760
(4 pages)
13 April 2010Director's details changed for Mr Richard Andrew Berman on 23 March 2010 (2 pages)
13 April 2010Director's details changed for Mr Richard Andrew Berman on 23 March 2010 (2 pages)
13 April 2010Secretary's details changed for Signet Capital Management Limited on 23 March 2010 (2 pages)
13 April 2010Annual return made up to 23 March 2010 with a full list of shareholders
Statement of capital on 2010-04-13
  • GBP 760
(4 pages)
20 January 2010Total exemption full accounts made up to 31 March 2009 (8 pages)
20 January 2010Total exemption full accounts made up to 31 March 2009 (8 pages)
31 March 2009Return made up to 23/03/09; full list of members (3 pages)
31 March 2009Location of register of members (1 page)
31 March 2009Registered office changed on 31/03/2009 from buchanan house 3 st jamess square london SW1Y 4JU (1 page)
31 March 2009Registered office changed on 31/03/2009 from buchanan house 3 st jamess square london SW1Y 4JU (1 page)
31 March 2009Location of debenture register (1 page)
31 March 2009Location of debenture register (1 page)
31 March 2009Return made up to 23/03/09; full list of members (3 pages)
31 March 2009Location of register of members (1 page)
30 March 2009Secretary'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 2009Secretary's change of particulars / signet capital management LIMITED / 30/03/2009 (1 page)
27 March 2009Auditor's resignation (1 page)
27 March 2009Auditor's resignation (1 page)
27 August 2008Accounts for a small company made up to 31 March 2008 (5 pages)
27 August 2008Accounts for a small company made up to 31 March 2008 (5 pages)
7 April 2008Return made up to 23/03/08; full list of members (5 pages)
7 April 2008Return made up to 23/03/08; full list of members (5 pages)
8 August 2007Secretary resigned (1 page)
8 August 2007Memorandum and Articles of Association (17 pages)
8 August 2007Registered office changed on 08/08/07 from: c/o portman partnership 36 gloucester avenue london NW1 7BB (1 page)
8 August 2007New director appointed (3 pages)
8 August 2007New secretary appointed (2 pages)
8 August 2007Director resigned (1 page)
8 August 2007Memorandum and Articles of Association (17 pages)
8 August 2007Secretary resigned (1 page)
8 August 2007New secretary appointed (2 pages)
8 August 2007New director appointed (3 pages)
8 August 2007Auditor's resignation (1 page)
8 August 2007Director resigned (1 page)
3 August 2007Company name changed oppenheim partners LIMITED\certificate issued on 03/08/07 (2 pages)
3 August 2007Company name changed oppenheim partners LIMITED\certificate issued on 03/08/07 (2 pages)
20 June 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
20 June 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
16 May 2007Return made up to 23/03/07; full list of members (7 pages)
16 May 2007Return 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 2007Resolutions
  • RES13 ‐ Contract approved 12/03/07
(2 pages)
5 April 2007Resolutions
  • RES13 ‐ Contract approved 12/03/07
(2 pages)
30 March 2007Secretary's particulars changed (1 page)
30 March 2007Secretary's particulars changed (1 page)
3 July 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
3 July 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
18 May 2006Return made up to 23/03/06; full list of members (7 pages)
6 May 2006Declaration of satisfaction of mortgage/charge (1 page)
6 May 2006Declaration of satisfaction of mortgage/charge (1 page)
3 April 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
3 April 2006Resolutions
  • RES13 ‐ Sub div 27/05/04
(1 page)
27 March 2006Company name changed signet partners LTD\certificate issued on 27/03/06 (2 pages)
27 March 2006Company name changed signet partners LTD\certificate issued on 27/03/06 (2 pages)
15 February 2006Registered office changed on 15/02/06 from: 38 osnaburgh street london NW1 3ND (1 page)
15 February 2006Registered office changed on 15/02/06 from: 38 osnaburgh street london NW1 3ND (1 page)
28 November 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
28 November 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
30 September 2005Resolutions
  • RES13 ‐ Sub div shares 27/05/04
(1 page)
30 September 2005S-div 27/05/04 (1 page)
30 September 2005Resolutions
  • RES13 ‐ Sub div shares 27/05/04
(1 page)
30 September 2005Memorandum and Articles of Association (11 pages)
30 September 2005S-div 27/05/04 (1 page)
30 September 2005Memorandum and Articles of Association (11 pages)
26 September 2005Return made up to 23/03/05; full list of members (8 pages)
26 September 2005Return made up to 23/03/05; full list of members (8 pages)
8 August 2005Director's particulars changed (1 page)
8 August 2005Director's particulars changed (1 page)
1 April 2005Director's particulars changed (1 page)
1 April 2005Director's particulars changed (1 page)
26 November 2004Ad 20/07/04--------- £ si [email protected]=40 £ ic 760/800 (2 pages)
26 November 2004Ad 20/07/04--------- £ si [email protected]=40 £ ic 760/800 (2 pages)
9 July 2004Particulars of mortgage/charge (3 pages)
9 July 2004Particulars of mortgage/charge (3 pages)
22 June 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
22 June 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
15 June 2004S-div 27/05/04 (1 page)
15 June 2004S-div 27/05/04 (1 page)
15 June 2004Ad 30/05/04--------- £ si [email protected]=660 £ ic 100/760 (2 pages)
15 June 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
15 June 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
15 June 2004Ad 30/05/04--------- £ si [email protected]=660 £ ic 100/760 (2 pages)
21 April 2004Return made up to 23/03/04; full list of members (6 pages)
21 April 2004Return made up to 23/03/04; full list of members (6 pages)
30 July 2003Company name changed delphi enterprises LIMITED\certificate issued on 30/07/03 (2 pages)
30 July 2003Company name changed delphi enterprises LIMITED\certificate issued on 30/07/03 (2 pages)
8 June 2003Ad 14/04/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
8 June 2003Ad 14/04/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
30 May 2003New director appointed (2 pages)
30 May 2003Director resigned (1 page)
30 May 2003New director appointed (2 pages)
30 May 2003Director resigned (1 page)
30 May 2003Secretary resigned (1 page)
30 May 2003New secretary appointed (2 pages)
30 May 2003Secretary resigned (1 page)
30 May 2003New secretary appointed (2 pages)
26 April 2003Registered office changed on 26/04/03 from: 788-790 finchley road london NW11 7TJ (1 page)
26 April 2003Registered office changed on 26/04/03 from: 788-790 finchley road london NW11 7TJ (1 page)
23 March 2003Incorporation (18 pages)