Company NameIsignia Ltd
Company StatusDissolved
Company Number05313831
CategoryPrivate Limited Company
Incorporation Date15 December 2004(19 years, 3 months ago)
Dissolution Date23 September 2016 (7 years, 6 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Sean Robert Horsey
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed15 December 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPriory Park
1, Fernham
Faringdon
Oxfordshire
SN7 7PP
Secretary NameNikola Horsey
NationalityBritish
StatusClosed
Appointed15 December 2004(same day as company formation)
RoleSecretary
Correspondence AddressThe Lodge Four Winds
Old Gilford Road
Frimley Green
Surrey
GU16 6PG
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed15 December 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed15 December 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressMoorfields Corporate Recovery Limited
88 Wood Street
London
EC2V 7QF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBassishaw
Built Up AreaGreater London

Financials

Year2010
Net Worth£112,486
Cash£24,858
Current Liabilities£102,587

Accounts

Latest Accounts31 March 2010 (14 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

23 September 2016Final Gazette dissolved following liquidation (1 page)
23 June 2016Notice of final account prior to dissolution (1 page)
20 April 2015Registered office address changed from 6 Newbury Street Wantage Oxfordshire OX12 8BS England to 88 Wood Street London EC2V 7QF on 20 April 2015 (2 pages)
17 April 2015Appointment of a liquidator (2 pages)
19 November 2014Order of court to wind up (2 pages)
14 November 2014Registered office address changed from C/O Amar Jones County House ; 221-241 Beckenham Road Beckenham Kent BR3 4UF United Kingdom to 6 Newbury Street Wantage Oxfordshire OX12 8BS on 14 November 2014 (1 page)
6 February 2014Compulsory strike-off action has been suspended (1 page)
31 December 2013First Gazette notice for voluntary strike-off (1 page)
11 April 2013Compulsory strike-off action has been suspended (1 page)
2 April 2013First Gazette notice for compulsory strike-off (1 page)
18 April 2012Compulsory strike-off action has been suspended (1 page)
3 April 2012First Gazette notice for compulsory strike-off (1 page)
6 January 2012Annual return made up to 15 December 2011 with a full list of shareholders
Statement of capital on 2012-01-06
  • GBP 100
(4 pages)
29 September 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
20 May 2011Annual return made up to 15 December 2010 with a full list of shareholders (4 pages)
17 May 2011Annual return made up to 15 December 2009 with a full list of shareholders (4 pages)
16 May 2011Registered office address changed from 154 Winchester Road Four Marks Alton Hampshire GU34 5HZ United Kingdom on 16 May 2011 (1 page)
13 May 2011Total exemption small company accounts made up to 31 March 2009 (5 pages)
23 December 2010Registered office address changed from C/O Delta Ash 194 High Street Rickmansworth Hertfordshire WD3 1BD United Kingdom on 23 December 2010 (1 page)
9 December 2010Compulsory strike-off action has been suspended (1 page)
7 December 2010First Gazette notice for compulsory strike-off (1 page)
26 April 2010Registered office address changed from 311a Uxbridge Road, Mill End Rickmansworth Hertfordshire WD3 8DS on 26 April 2010 (1 page)
13 February 2010Compulsory strike-off action has been discontinued (1 page)
13 February 2010Compulsory strike-off action has been discontinued (1 page)
11 February 2010Total exemption small company accounts made up to 31 March 2007 (5 pages)
11 February 2010Total exemption small company accounts made up to 31 March 2008 (5 pages)
26 January 2010Compulsory strike-off action has been suspended (1 page)
5 January 2010First Gazette notice for compulsory strike-off (1 page)
30 January 2009Compulsory strike-off action has been discontinued (1 page)
29 January 2009Return made up to 15/12/08; full list of members (3 pages)
27 January 2009First Gazette notice for compulsory strike-off (1 page)
14 January 2008Director's particulars changed (1 page)
14 January 2008Return made up to 15/12/07; full list of members (2 pages)
10 May 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
23 March 2007Return made up to 15/12/06; full list of members (2 pages)
25 July 2006Registered office changed on 25/07/06 from: alpha house 646C kingsbury road london NW9 9HN (1 page)
20 January 2006Return made up to 15/12/05; full list of members (6 pages)
2 March 2005Accounting reference date extended from 31/12/05 to 31/03/06 (1 page)
23 February 2005New secretary appointed (2 pages)
23 February 2005New director appointed (2 pages)
23 February 2005Ad 15/12/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
17 December 2004Secretary resigned (1 page)
17 December 2004Director resigned (1 page)
15 December 2004Incorporation (9 pages)