Company NameSigningon4Life Limited
Company StatusDissolved
Company Number05462444
CategoryPrivate Limited Company
Incorporation Date24 May 2005(18 years, 11 months ago)
Dissolution Date15 June 2010 (13 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Jeremy Francis Lockspeiser
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed24 May 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 2
9 Kean Street
London
WC2B 4AY
Secretary NameRebecca Lockspeiser
NationalityBritish
StatusClosed
Appointed24 May 2005(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 2 9, Kean Street
London
WC2B 4AY

Location

Registered Address8 Blackstock Mews
London
N4 2BT
RegionLondon
ConstituencyIslington North
CountyGreater London
WardHighbury West
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 May 2008 (15 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

15 June 2010Final Gazette dissolved via voluntary strike-off (1 page)
15 June 2010Final Gazette dissolved via voluntary strike-off (1 page)
2 March 2010First Gazette notice for voluntary strike-off (1 page)
2 March 2010First Gazette notice for voluntary strike-off (1 page)
22 February 2010Application to strike the company off the register (2 pages)
22 February 2010Application to strike the company off the register (2 pages)
6 June 2009Return made up to 24/05/09; full list of members (3 pages)
6 June 2009Return made up to 24/05/09; full list of members (3 pages)
11 March 2009Accounts for a dormant company made up to 31 May 2008 (1 page)
11 March 2009Accounts made up to 31 May 2008 (1 page)
11 June 2008Return made up to 24/05/08; full list of members (3 pages)
11 June 2008Return made up to 24/05/08; full list of members (3 pages)
10 June 2008Secretary's Change of Particulars / rebecca lockspeiser / 10/06/2008 / HouseName/Number was: , now: flat 2; Street was: 38 the quays, concordia street, now: 9, kean street; Post Town was: leeds, now: london; Post Code was: LS1 4ES, now: WC2B 4AY; Country was: , now: uk (1 page)
10 June 2008Director's change of particulars / jeremy lockspeiser / 10/06/2008 (1 page)
10 June 2008Secretary's change of particulars / rebecca lockspeiser / 10/06/2008 (1 page)
10 June 2008Director's Change of Particulars / jeremy lockspeiser / 10/06/2008 / HouseName/Number was: , now: flat 2; Street was: 38 the quays, now: 9, kean street; Area was: concordia street, now: ; Post Town was: leeds, now: london; Post Code was: LS1 4ES, now: WC2B 4AY; Country was: , now: uk (1 page)
7 March 2008Accounts made up to 31 May 2007 (1 page)
7 March 2008Accounts for a dormant company made up to 31 May 2007 (1 page)
19 June 2007Return made up to 24/05/07; full list of members (2 pages)
19 June 2007Return made up to 24/05/07; full list of members (2 pages)
6 March 2007Accounts for a dormant company made up to 31 May 2006 (1 page)
6 March 2007Accounts made up to 31 May 2006 (1 page)
14 June 2006Return made up to 24/05/06; full list of members (6 pages)
14 June 2006Return made up to 24/05/06; full list of members (6 pages)
24 May 2005Incorporation (8 pages)
24 May 2005Incorporation (8 pages)