Company NameSigns & Uniforms Limited
Company StatusDissolved
Company Number05041653
CategoryPrivate Limited Company
Incorporation Date11 February 2004(20 years, 3 months ago)
Dissolution Date13 February 2024 (2 months, 3 weeks ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameMr Attila Ozen
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed11 February 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1a Highlands Avenue
London
W3 6ES
Director NameMr Ahmet Gokceoglu
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Grangeway Gardens
Ilford
London
IG7 5HN
Director NameRasim Mutlu
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2004(same day as company formation)
RoleCompany Director
Correspondence Address50 Larksfield Grove
Enfield
Middlesex
EN1 4LE
Secretary NameRasim Mutlu
NationalityBritish
StatusResigned
Appointed11 February 2004(same day as company formation)
RoleCompany Director
Correspondence Address50 Larksfield Grove
Enfield
Middlesex
EN1 4LE
Director NameBahri Yilmaz
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2005(11 months after company formation)
Appointment Duration1 year, 9 months (resigned 10 October 2006)
RoleCaterer
Country of ResidenceEngland
Correspondence Address78 Roding Lane South
Ilford
Essex
IG4 5PD
Secretary NameMr Erol Acarturk
NationalityBritish
StatusResigned
Appointed25 April 2007(3 years, 2 months after company formation)
Appointment Duration1 year (resigned 14 May 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address51 Grosvenor Road
Muswell Hill
London
N10 2DR
Secretary NameMr Rasim Mutlu
StatusResigned
Appointed14 May 2008(4 years, 3 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 31 August 2008)
RoleCompany Director
Correspondence Address131 Bowes Road
London
N13 4SB
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed11 February 2004(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed11 February 2004(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Contact

Telephone020 88897111
Telephone regionLondon

Location

Registered Address1a Highlands Avenue
London
W3 6ES
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardActon Central
Built Up AreaGreater London

Financials

Year2013
Turnover£113,219
Gross Profit£61,519
Net Worth£5,791
Cash£2,382
Current Liabilities£29,262

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Accounts CategoryMicro
Accounts Year End30 June

Filing History

13 February 2024Final Gazette dissolved via voluntary strike-off (1 page)
28 November 2023First Gazette notice for voluntary strike-off (1 page)
17 November 2023Application to strike the company off the register (1 page)
12 April 2023Micro company accounts made up to 30 June 2022 (7 pages)
7 November 2022Confirmation statement made on 2 October 2022 with no updates (3 pages)
23 March 2022Micro company accounts made up to 30 June 2021 (7 pages)
13 October 2021Confirmation statement made on 2 October 2021 with no updates (3 pages)
29 June 2021Micro company accounts made up to 30 June 2020 (7 pages)
3 October 2020Confirmation statement made on 2 October 2020 with no updates (3 pages)
20 March 2020Micro company accounts made up to 30 June 2019 (6 pages)
8 October 2019Confirmation statement made on 2 October 2019 with no updates (3 pages)
18 June 2019Amended micro company accounts made up to 30 June 2018 (5 pages)
26 March 2019Micro company accounts made up to 30 June 2018 (6 pages)
2 October 2018Confirmation statement made on 2 October 2018 with no updates (3 pages)
1 October 2018Confirmation statement made on 30 September 2018 with no updates (3 pages)
28 March 2018Micro company accounts made up to 30 June 2017 (2 pages)
2 November 2017Second filing for the notification of Atilla Ozen as a person with significant control (7 pages)
2 November 2017Second filing for the notification of Atilla Ozen as a person with significant control (7 pages)
2 October 2017Notification of Attila Ozen as a person with significant control on 6 April 2016
  • ANNOTATION Clarification a second filed PSC01 was registered on 02/11/2017
(3 pages)
2 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
2 October 2017Notification of Attila Ozen as a person with significant control on 6 April 2016
  • ANNOTATION Clarification a second filed PSC01 was registered on 02/11/2017
(3 pages)
2 October 2017Change of details for Attila Ozen as a person with significant control on 6 April 2016 (2 pages)
2 October 2017Change of details for Attila Ozen as a person with significant control on 6 April 2016 (2 pages)
2 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
24 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
24 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
2 December 2016Registered office address changed from 5C Picketts Lock Lane London N9 0AS England to 1a Highlands Avenue London W3 6ES on 2 December 2016 (1 page)
2 December 2016Registered office address changed from 5C Picketts Lock Lane London N9 0AS England to 1a Highlands Avenue London W3 6ES on 2 December 2016 (1 page)
11 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
11 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
15 April 2016Registered office address changed from 131 Bowes Road London N13 4SB to 5C Picketts Lock Lane London N9 0AS on 15 April 2016 (1 page)
15 April 2016Registered office address changed from 131 Bowes Road London N13 4SB to 5C Picketts Lock Lane London N9 0AS on 15 April 2016 (1 page)
13 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 100
(3 pages)
13 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 100
(3 pages)
20 July 2015Total exemption small company accounts made up to 30 June 2015 (4 pages)
20 July 2015Total exemption small company accounts made up to 30 June 2015 (4 pages)
6 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
6 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
2 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 100
(3 pages)
2 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 100
(3 pages)
10 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 100
(3 pages)
10 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 100
(3 pages)
18 July 2013Total exemption full accounts made up to 30 June 2013 (16 pages)
18 July 2013Total exemption full accounts made up to 30 June 2013 (16 pages)
15 October 2012Annual return made up to 10 October 2012 with a full list of shareholders (3 pages)
15 October 2012Annual return made up to 10 October 2012 with a full list of shareholders (3 pages)
16 July 2012Total exemption small company accounts made up to 30 June 2012 (11 pages)
16 July 2012Total exemption small company accounts made up to 30 June 2012 (11 pages)
27 March 2012Total exemption full accounts made up to 30 June 2011 (11 pages)
27 March 2012Total exemption full accounts made up to 30 June 2011 (11 pages)
26 October 2011Annual return made up to 10 October 2011 with a full list of shareholders (3 pages)
26 October 2011Annual return made up to 10 October 2011 with a full list of shareholders (3 pages)
2 February 2011Total exemption full accounts made up to 30 June 2010 (11 pages)
2 February 2011Total exemption full accounts made up to 30 June 2010 (11 pages)
27 October 2010Registered office address changed from 245 Caledonian Road London N1 1ED on 27 October 2010 (1 page)
27 October 2010Registered office address changed from 245 Caledonian Road London N1 1ED on 27 October 2010 (1 page)
11 October 2010Annual return made up to 10 October 2010 with a full list of shareholders (3 pages)
11 October 2010Annual return made up to 10 October 2010 with a full list of shareholders (3 pages)
16 March 2010Total exemption full accounts made up to 30 June 2009 (11 pages)
16 March 2010Total exemption full accounts made up to 30 June 2009 (11 pages)
19 October 2009Annual return made up to 10 October 2009 with a full list of shareholders (5 pages)
19 October 2009Director's details changed for Attila Ozen on 10 October 2009 (2 pages)
19 October 2009Director's details changed for Attila Ozen on 10 October 2009 (2 pages)
19 October 2009Annual return made up to 10 October 2009 with a full list of shareholders (5 pages)
23 October 2008Return made up to 10/10/08; full list of members (3 pages)
23 October 2008Return made up to 10/10/08; full list of members (3 pages)
30 September 2008Total exemption full accounts made up to 30 June 2008 (11 pages)
30 September 2008Total exemption full accounts made up to 30 June 2008 (11 pages)
12 September 2008Appointment terminated secretary rasim mutlu (1 page)
12 September 2008Appointment terminated secretary rasim mutlu (1 page)
15 May 2008Secretary appointed mr rasim mutlu (1 page)
15 May 2008Secretary appointed mr rasim mutlu (1 page)
14 May 2008Appointment terminated secretary erol acarturk (1 page)
14 May 2008Appointment terminated secretary erol acarturk (1 page)
26 March 2008Total exemption full accounts made up to 30 June 2007 (11 pages)
26 March 2008Total exemption full accounts made up to 30 June 2007 (11 pages)
17 October 2007Return made up to 10/10/07; full list of members (2 pages)
17 October 2007Return made up to 10/10/07; full list of members (2 pages)
26 April 2007New secretary appointed (1 page)
26 April 2007New secretary appointed (1 page)
25 April 2007Secretary resigned (1 page)
25 April 2007Director resigned (1 page)
25 April 2007Director resigned (1 page)
25 April 2007Secretary resigned (1 page)
13 October 2006Return made up to 10/10/06; full list of members (3 pages)
13 October 2006Director resigned (1 page)
13 October 2006Director resigned (1 page)
13 October 2006Director resigned (1 page)
13 October 2006Return made up to 10/10/06; full list of members (3 pages)
13 October 2006Director resigned (1 page)
10 October 2006Total exemption full accounts made up to 30 June 2006 (11 pages)
10 October 2006Total exemption full accounts made up to 30 June 2006 (11 pages)
21 April 2006Return made up to 11/02/06; full list of members (3 pages)
21 April 2006Return made up to 11/02/06; full list of members (3 pages)
4 February 2006Accounts for a dormant company made up to 30 June 2004 (1 page)
4 February 2006Accounts for a dormant company made up to 30 June 2004 (1 page)
22 November 2005Compulsory strike-off action has been discontinued (1 page)
22 November 2005Compulsory strike-off action has been discontinued (1 page)
22 November 2005Accounting reference date shortened from 28/02/05 to 30/06/04 (1 page)
22 November 2005Accounting reference date shortened from 28/02/05 to 30/06/04 (1 page)
5 September 2005Return made up to 11/02/05; full list of members (7 pages)
5 September 2005Return made up to 11/02/05; full list of members (7 pages)
5 September 2005Ad 01/01/05--------- £ si 98@1 (2 pages)
5 September 2005Ad 01/01/05--------- £ si 98@1 (2 pages)
26 July 2005First Gazette notice for compulsory strike-off (1 page)
26 July 2005First Gazette notice for compulsory strike-off (1 page)
29 April 2005New director appointed (2 pages)
29 April 2005New director appointed (2 pages)
4 March 2004New secretary appointed;new director appointed (2 pages)
4 March 2004New secretary appointed;new director appointed (2 pages)
19 February 2004New director appointed (2 pages)
19 February 2004Director resigned (1 page)
19 February 2004Secretary resigned (1 page)
19 February 2004Registered office changed on 19/02/04 from: 8/10 stamford hill london N16 6XZ (1 page)
19 February 2004Director resigned (1 page)
19 February 2004New director appointed (2 pages)
19 February 2004New director appointed (2 pages)
19 February 2004New director appointed (2 pages)
19 February 2004Secretary resigned (1 page)
19 February 2004Registered office changed on 19/02/04 from: 8/10 stamford hill london N16 6XZ (1 page)
11 February 2004Incorporation (15 pages)
11 February 2004Incorporation (15 pages)