Company NameThe Sign Company (UK) Limited
Company StatusDissolved
Company Number04739075
CategoryPrivate Limited Company
Incorporation Date18 April 2003(21 years ago)
Dissolution Date9 October 2010 (13 years, 6 months ago)

Business Activity

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

Directors

Director NameMr Michele Roberto Tropia
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed18 April 2003(same day as company formation)
RoleSignwriter
Country of ResidenceUnited Kingdom
Correspondence AddressMaple Cottage
Lytton Road
Woking
Surrey
GU22 7EH
Secretary NameSarah Gail Tropia
NationalityBritish
StatusClosed
Appointed18 April 2003(same day as company formation)
RoleCompany Director
Correspondence AddressMaple Cottage
Lytton Road
Woking
Surrey
GU22 7EH
Director NameJason Paul Jacobs
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2003(same day as company formation)
RoleSales Manager
Correspondence Address42 John Bunn Mill
Bourneside Road
Addlestone
Surrey
KT15 2JX

Location

Registered Address4 Dancastle Court 14 Arcadia Avenue
Finchley Central
London
N3 2HS
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London

Financials

Year2014
Net Worth-£42,348
Cash£189
Current Liabilities£166,793

Accounts

Latest Accounts31 March 2008 (16 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

9 October 2010Final Gazette dissolved via compulsory strike-off (1 page)
9 October 2010Final Gazette dissolved following liquidation (1 page)
9 July 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
9 July 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
22 April 2010Liquidators' statement of receipts and payments to 15 April 2010 (5 pages)
22 April 2010Liquidators statement of receipts and payments to 15 April 2010 (5 pages)
23 April 2009Appointment of a voluntary liquidator (1 page)
23 April 2009Statement of affairs with form 4.19 (7 pages)
23 April 2009Statement of affairs with form 4.19 (7 pages)
23 April 2009Appointment of a voluntary liquidator (1 page)
23 April 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-04-16
(1 page)
23 April 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
7 April 2009Registered office changed on 07/04/2009 from hurst house high street ripley surrey GU23 6AY (1 page)
7 April 2009Registered office changed on 07/04/2009 from hurst house high street ripley surrey GU23 6AY (1 page)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
24 July 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
24 July 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
28 April 2008Return made up to 18/04/08; full list of members (3 pages)
28 April 2008Return made up to 18/04/08; full list of members (3 pages)
14 May 2007Return made up to 18/04/07; full list of members (2 pages)
14 May 2007Return made up to 18/04/07; full list of members (2 pages)
8 March 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
8 March 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
28 April 2006Return made up to 18/04/06; full list of members (2 pages)
28 April 2006Return made up to 18/04/06; full list of members (2 pages)
1 March 2006Total exemption small company accounts made up to 30 April 2005 (4 pages)
1 March 2006Total exemption small company accounts made up to 30 April 2005 (4 pages)
27 February 2006Accounting reference date shortened from 30/04/06 to 31/03/06 (1 page)
27 February 2006Accounting reference date shortened from 30/04/06 to 31/03/06 (1 page)
19 May 2005Return made up to 18/04/05; full list of members (3 pages)
19 May 2005Return made up to 18/04/05; full list of members (3 pages)
21 February 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
21 February 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
24 August 2004Return made up to 18/04/04; full list of members (6 pages)
24 August 2004Return made up to 18/04/04; full list of members (6 pages)
29 July 2004Particulars of mortgage/charge (7 pages)
29 July 2004Particulars of mortgage/charge (7 pages)
13 March 2004Director resigned (1 page)
13 March 2004Director resigned (1 page)
18 April 2003Incorporation (21 pages)
18 April 2003Incorporation (21 pages)