Company NameFleetsign Limited
Company StatusDissolved
Company Number05475886
CategoryPrivate Limited Company
Incorporation Date9 June 2005(18 years, 10 months ago)
Dissolution Date29 November 2011 (12 years, 4 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 Robert Nigel Harris
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed28 June 2005(2 weeks, 5 days after company formation)
Appointment Duration6 years, 5 months (closed 29 November 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Cedars Close
Hendon
London
NW4 1TR
Director NameMr Richard Michael Harris
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed28 June 2005(2 weeks, 5 days after company formation)
Appointment Duration6 years, 5 months (closed 29 November 2011)
RoleCompany Director
Country of ResidenceIsrael
Correspondence Address1082
1 Rothschild Boulevard
Tel Aviv
66881
Israel
Secretary NameHugh Grainger Williams
NationalityBritish
StatusClosed
Appointed29 January 2010(4 years, 7 months after company formation)
Appointment Duration1 year, 10 months (closed 29 November 2011)
RoleCompany Director
Correspondence AddressIvy Bank Church Lane
Shilton
Burford
Oxfordshire
OX18 4AD
Secretary NameMr Alan Topper
NationalityBritish
StatusResigned
Appointed28 June 2005(2 weeks, 5 days after company formation)
Appointment Duration4 years, 7 months (resigned 29 January 2010)
RoleCompany Director
Correspondence Address24 Adelaide Close
Stanmore
Middlesex
HA7 3EN
Director NameMr David Walsh
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed11 August 2005(2 months after company formation)
Appointment Duration3 years (resigned 26 August 2008)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address82 North Gate
Prince Albert Road
St Johns Wood
London
NW8 7EJ
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed09 June 2005(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed09 June 2005(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD

Location

Registered Address3rd Floor
24 Chiswell Street
London
EC1Y 4YX
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Accounts

Latest Accounts30 June 2010 (13 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

29 November 2011Final Gazette dissolved via voluntary strike-off (1 page)
29 November 2011Final Gazette dissolved via voluntary strike-off (1 page)
8 November 2011Secretary's details changed for Hugh Grainger Williams on 2 November 2011 (2 pages)
8 November 2011Secretary's details changed for Hugh Grainger Williams on 2 November 2011 (2 pages)
8 November 2011Secretary's details changed for Hugh Grainger Williams on 2 November 2011 (2 pages)
16 August 2011First Gazette notice for voluntary strike-off (1 page)
16 August 2011First Gazette notice for voluntary strike-off (1 page)
2 August 2011Application to strike the company off the register (3 pages)
2 August 2011Application to strike the company off the register (3 pages)
22 July 2011Annual return made up to 9 June 2011 with a full list of shareholders
Statement of capital on 2011-07-22
  • GBP 1
(5 pages)
22 July 2011Annual return made up to 9 June 2011 with a full list of shareholders
Statement of capital on 2011-07-22
  • GBP 1
(5 pages)
22 July 2011Annual return made up to 9 June 2011 with a full list of shareholders
Statement of capital on 2011-07-22
  • GBP 1
(5 pages)
19 April 2011Director's details changed for Mr Richard Michael Harris on 7 April 2011 (3 pages)
19 April 2011Director's details changed for Mr Richard Michael Harris on 7 April 2011 (3 pages)
19 April 2011Director's details changed for Mr Richard Michael Harris on 7 April 2011 (3 pages)
27 January 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
27 January 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
7 July 2010Annual return made up to 9 June 2010 with a full list of shareholders (5 pages)
7 July 2010Annual return made up to 9 June 2010 with a full list of shareholders (5 pages)
7 July 2010Annual return made up to 9 June 2010 with a full list of shareholders (5 pages)
16 April 2010Director's details changed for Mr Richard Michael Harris on 1 April 2010 (3 pages)
16 April 2010Director's details changed for Mr Richard Michael Harris on 1 April 2010 (3 pages)
16 April 2010Director's details changed for Mr Richard Michael Harris on 1 April 2010 (3 pages)
26 February 2010Termination of appointment of Alan Topper as a secretary (2 pages)
26 February 2010Termination of appointment of Alan Topper as a secretary (2 pages)
26 February 2010Appointment of Hugh Grainger Williams as a secretary (3 pages)
26 February 2010Appointment of Hugh Grainger Williams as a secretary (3 pages)
13 July 2009Return made up to 09/06/09; full list of members (3 pages)
13 July 2009Return made up to 09/06/09; full list of members (3 pages)
10 July 2009Accounts made up to 30 June 2009 (7 pages)
10 July 2009Accounts for a dormant company made up to 30 June 2009 (7 pages)
19 January 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
19 January 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
10 December 2008Appointment terminated director david walsh (1 page)
10 December 2008Appointment Terminated Director david walsh (1 page)
14 July 2008Return made up to 09/06/08; no change of members (7 pages)
14 July 2008Return made up to 09/06/08; no change of members (7 pages)
7 January 2008Accounts made up to 30 June 2007 (1 page)
7 January 2008Accounts for a dormant company made up to 30 June 2007 (1 page)
12 July 2007Return made up to 09/06/07; no change of members (7 pages)
12 July 2007Return made up to 09/06/07; no change of members (7 pages)
22 March 2007Accounts made up to 30 June 2006 (1 page)
22 March 2007Accounts for a dormant company made up to 30 June 2006 (1 page)
15 December 2006Registered office changed on 15/12/06 from: 10 charterhouse square london EC1M 6LQ (1 page)
15 December 2006Registered office changed on 15/12/06 from: 10 charterhouse square london EC1M 6LQ (1 page)
12 July 2006Return made up to 09/06/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
12 July 2006Return made up to 09/06/06; full list of members (7 pages)
22 August 2005New director appointed (2 pages)
22 August 2005New director appointed (2 pages)
20 August 2005Particulars of mortgage/charge (13 pages)
20 August 2005Particulars of mortgage/charge (9 pages)
20 August 2005Particulars of mortgage/charge (13 pages)
20 August 2005Particulars of mortgage/charge (9 pages)
13 July 2005Director resigned (1 page)
13 July 2005New director appointed (2 pages)
13 July 2005Director resigned (1 page)
13 July 2005Secretary resigned (1 page)
13 July 2005New secretary appointed (2 pages)
13 July 2005New director appointed (2 pages)
13 July 2005New director appointed (2 pages)
13 July 2005New secretary appointed (2 pages)
13 July 2005Secretary resigned (1 page)
13 July 2005New director appointed (2 pages)
12 July 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
12 July 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
4 July 2005Registered office changed on 04/07/05 from: 41 chalton street london NW1 1JD (1 page)
4 July 2005Registered office changed on 04/07/05 from: 41 chalton street london NW1 1JD (1 page)
9 June 2005Incorporation (17 pages)
9 June 2005Incorporation (17 pages)