Company NameSignalling Services Limited
Company StatusDissolved
Company Number05662119
CategoryPrivate Limited Company
Incorporation Date23 December 2005(18 years, 4 months ago)
Dissolution Date24 July 2012 (11 years, 9 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameRajesh Parmar
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed23 December 2005(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address25 Pinner Park Gardens
Harrow
Middx
HA2 6LQ
Secretary NameAnita Parmar
NationalityBritish
StatusClosed
Appointed23 December 2005(same day as company formation)
RoleCompany Director
Correspondence Address25 Pinner Park Gardens
Harrow
Middx
HA2 6LQ

Location

Registered Address25 Pinner Park Gardens
Harrow
Middx
HA2 6LQ
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardHeadstone North
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

50 at £1Anita Parmar
50.00%
Ordinary
50 at £1Rajesh Parmar
50.00%
Ordinary

Financials

Year2014
Net Worth£149,456
Cash£184,958
Current Liabilities£38,099

Accounts

Latest Accounts31 March 2010 (14 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

24 July 2012Final Gazette dissolved via compulsory strike-off (1 page)
24 July 2012Final Gazette dissolved via compulsory strike-off (1 page)
10 April 2012First Gazette notice for compulsory strike-off (1 page)
10 April 2012First Gazette notice for compulsory strike-off (1 page)
11 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
11 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
23 December 2010Annual return made up to 23 December 2010 with a full list of shareholders
Statement of capital on 2010-12-23
  • GBP 100
(3 pages)
23 December 2010Annual return made up to 23 December 2010 with a full list of shareholders
Statement of capital on 2010-12-23
  • GBP 100
(3 pages)
3 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
3 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
4 January 2010Director's details changed for Rajesh Parmar on 1 October 2009 (2 pages)
4 January 2010Secretary's details changed for Anita Parmar on 1 October 2009 (1 page)
4 January 2010Director's details changed for Rajesh Parmar on 1 October 2009 (2 pages)
4 January 2010Annual return made up to 23 December 2009 with a full list of shareholders (4 pages)
4 January 2010Director's details changed for Rajesh Parmar on 1 October 2009 (2 pages)
4 January 2010Secretary's details changed for Anita Parmar on 1 October 2009 (1 page)
4 January 2010Secretary's details changed for Anita Parmar on 1 October 2009 (1 page)
4 January 2010Annual return made up to 23 December 2009 with a full list of shareholders (4 pages)
30 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
30 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
30 December 2008Return made up to 23/12/08; full list of members (3 pages)
30 December 2008Return made up to 23/12/08; full list of members (3 pages)
29 December 2008Registered office changed on 29/12/2008 from 25 pinner park gardens harrow middx HA2 6LQ (1 page)
29 December 2008Registered office changed on 29/12/2008 from 33 ainsdale crescent pinner middlesex HA5 5SF (1 page)
29 December 2008Registered office changed on 29/12/2008 from 25 pinner park gardens harrow middx HA2 6LQ (1 page)
29 December 2008Registered office changed on 29/12/2008 from 33 ainsdale crescent pinner middlesex HA5 5SF (1 page)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
23 January 2008Accounting reference date shortened from 31/12/07 to 31/03/07 (1 page)
23 January 2008Accounting reference date shortened from 31/12/07 to 31/03/07 (1 page)
11 January 2008Return made up to 23/12/07; full list of members (2 pages)
11 January 2008Return made up to 23/12/07; full list of members (2 pages)
25 January 2007Return made up to 23/12/06; full list of members (6 pages)
25 January 2007Return made up to 23/12/06; full list of members (6 pages)
13 January 2006Registered office changed on 13/01/06 from: far'dach of argyll, clayhall lane, acton sudbury suffolk CO10 0AQ (1 page)
13 January 2006Secretary's particulars changed (1 page)
13 January 2006Secretary's particulars changed (1 page)
13 January 2006Director's particulars changed (1 page)
13 January 2006Registered office changed on 13/01/06 from: far'dach of argyll, clayhall lane, acton sudbury suffolk CO10 0AQ (1 page)
13 January 2006Director's particulars changed (1 page)
23 December 2005Incorporation (13 pages)
23 December 2005Incorporation (13 pages)