Company NameSignbase (London) Limited
Company StatusDissolved
Company Number05677017
CategoryPrivate Limited Company
Incorporation Date16 January 2006(18 years, 3 months ago)
Dissolution Date8 October 2019 (4 years, 6 months ago)
Previous NameSign*A*Rama (Uxbridge) Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Colin Hooper
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed16 January 2006(same day as company formation)
RoleSignmaker
Country of ResidenceUnited Kingdom
Correspondence Address530 London Road
Ashford
TW15 3AE
Director NameMr Neill McAdam
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed16 January 2006(same day as company formation)
RoleSignmaker
Country of ResidenceEngland
Correspondence Address530 London Road
Ashford
TW15 3AE
Secretary NameMr Neill McAdam
NationalityBritish
StatusClosed
Appointed16 January 2006(same day as company formation)
RoleSignmaker
Country of ResidenceEngland
Correspondence AddressRear Of 217 Field End Road
Eastcote
Middlesex
NW9 7BT
Director Name296 Nominees Limited (Corporation)
StatusResigned
Appointed16 January 2006(same day as company formation)
Correspondence AddressRoman House
296 Golders Green Road
London
NW11 9PT
Secretary Name296 (LG) Nominees Limited (Corporation)
StatusResigned
Appointed16 January 2006(same day as company formation)
Correspondence AddressRoman House
296 Golders Green Road
London
NW11 9PT

Contact

Websitewww.signbaselondon.co.uk/
Email address[email protected]
Telephone020 84299109
Telephone regionLondon

Location

Registered Address530 London Road
Ashford
TW15 3AE
RegionSouth East
ConstituencySpelthorne
CountySurrey
WardAshford North and Stanwell South
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

1 at £1Colin Hooper
50.00%
Ordinary
1 at £1Neill Mcadam
50.00%
Ordinary

Financials

Year2014
Turnover£166,773
Gross Profit£99,707
Net Worth-£18,596
Cash£1,836
Current Liabilities£24,989

Accounts

Latest Accounts30 September 2018 (5 years, 7 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Charges

8 February 2013Delivered on: 28 February 2013
Persons entitled: Ann Irene Wright

Classification: Rent deposit deed
Secured details: £1,500.00 due or to become due.
Particulars: A separate interest bearing deposit account.
Outstanding

Filing History

8 October 2019Final Gazette dissolved via voluntary strike-off (1 page)
23 July 2019First Gazette notice for voluntary strike-off (1 page)
10 July 2019Application to strike the company off the register (3 pages)
4 March 2019Unaudited abridged accounts made up to 30 September 2018 (9 pages)
30 January 2019Confirmation statement made on 16 January 2019 with no updates (3 pages)
18 July 2018Current accounting period extended from 31 July 2018 to 30 September 2018 (1 page)
26 January 2018Registered office address changed from Rear of 217 Field End Road Eastcote Middlesex HA5 1QZ England to 530 London Road Ashford TW15 3AE on 26 January 2018 (1 page)
16 January 2018Confirmation statement made on 16 January 2018 with no updates (3 pages)
16 January 2018Confirmation statement made on 16 January 2018 with no updates (3 pages)
15 December 2017Total exemption full accounts made up to 31 July 2017 (8 pages)
15 December 2017Total exemption full accounts made up to 31 July 2017 (8 pages)
26 January 2017Confirmation statement made on 16 January 2017 with updates (6 pages)
26 January 2017Confirmation statement made on 16 January 2017 with updates (6 pages)
25 January 2017Registered office address changed from Rear of 217 Field End Road Eastcote Middlesex NW9 7BT England to Rear of 217 Field End Road Eastcote Middlesex HA5 1QZ on 25 January 2017 (1 page)
25 January 2017Registered office address changed from Rear of 217 Field End Road Eastcote Middlesex NW9 7BT England to Rear of 217 Field End Road Eastcote Middlesex HA5 1QZ on 25 January 2017 (1 page)
29 October 2016Total exemption small company accounts made up to 31 July 2016 (4 pages)
29 October 2016Total exemption small company accounts made up to 31 July 2016 (4 pages)
13 April 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
13 April 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
18 March 2016Registered office address changed from C/O Shenkers 4th Floor Sutherland House 70-78 West Hendon Broadway London NW9 7BT to Rear of 217 Field End Road Eastcote Middlesex NW9 7BT on 18 March 2016 (1 page)
18 March 2016Secretary's details changed for Mr Neill Mcadam on 18 March 2016 (1 page)
18 March 2016Secretary's details changed for Mr Neill Mcadam on 18 March 2016 (1 page)
18 March 2016Registered office address changed from C/O Shenkers 4th Floor Sutherland House 70-78 West Hendon Broadway London NW9 7BT to Rear of 217 Field End Road Eastcote Middlesex NW9 7BT on 18 March 2016 (1 page)
7 March 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 2
(5 pages)
7 March 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 2
(5 pages)
1 May 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 2
(4 pages)
1 May 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 2
(4 pages)
12 April 2015Total exemption full accounts made up to 31 July 2014 (14 pages)
12 April 2015Total exemption full accounts made up to 31 July 2014 (14 pages)
23 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
23 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
16 January 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 2
(4 pages)
16 January 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 2
(4 pages)
29 April 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
29 April 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
28 February 2013Particulars of a mortgage or charge / charge no: 1 (5 pages)
28 February 2013Particulars of a mortgage or charge / charge no: 1 (5 pages)
19 February 2013Company name changed sign*a*rama (uxbridge) LIMITED\certificate issued on 19/02/13
  • RES15 ‐ Change company name resolution on 2013-02-19
  • NM01 ‐ Change of name by resolution
(3 pages)
19 February 2013Company name changed sign*a*rama (uxbridge) LIMITED\certificate issued on 19/02/13
  • RES15 ‐ Change company name resolution on 2013-02-19
  • NM01 ‐ Change of name by resolution
(3 pages)
4 February 2013Annual return made up to 16 January 2013 with a full list of shareholders (4 pages)
4 February 2013Annual return made up to 16 January 2013 with a full list of shareholders (4 pages)
2 January 2013Registered office address changed from Shenkers 5 Wellesley Court Apsley Way London NW2 7HF on 2 January 2013 (1 page)
2 January 2013Registered office address changed from Shenkers 5 Wellesley Court Apsley Way London NW2 7HF on 2 January 2013 (1 page)
2 January 2013Registered office address changed from Shenkers 5 Wellesley Court Apsley Way London NW2 7HF on 2 January 2013 (1 page)
23 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
23 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
20 January 2012Annual return made up to 16 January 2012 with a full list of shareholders (4 pages)
20 January 2012Annual return made up to 16 January 2012 with a full list of shareholders (4 pages)
14 March 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
14 March 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
4 February 2011Annual return made up to 16 January 2011 with a full list of shareholders (4 pages)
4 February 2011Annual return made up to 16 January 2011 with a full list of shareholders (4 pages)
2 December 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-11-18
(1 page)
2 December 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-11-18
(1 page)
30 April 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
30 April 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
29 January 2010Director's details changed for Colin Hooper on 28 January 2010 (2 pages)
29 January 2010Annual return made up to 16 January 2010 with a full list of shareholders (4 pages)
29 January 2010Director's details changed for Neill Mcadam on 28 January 2010 (2 pages)
29 January 2010Annual return made up to 16 January 2010 with a full list of shareholders (4 pages)
29 January 2010Director's details changed for Colin Hooper on 28 January 2010 (2 pages)
29 January 2010Director's details changed for Neill Mcadam on 28 January 2010 (2 pages)
17 March 2009Registered office changed on 17/03/2009 from shenkers hanover house 385 edgware road london NW2 6BA (1 page)
17 March 2009Return made up to 16/01/09; full list of members (4 pages)
17 March 2009Return made up to 16/01/09; full list of members (4 pages)
17 March 2009Registered office changed on 17/03/2009 from shenkers hanover house 385 edgware road london NW2 6BA (1 page)
29 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
29 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
23 January 2009Accounting reference date extended from 31/03/2009 to 31/07/2009 (1 page)
23 January 2009Accounting reference date extended from 31/03/2009 to 31/07/2009 (1 page)
2 April 2008Return made up to 16/01/08; full list of members (4 pages)
2 April 2008Return made up to 16/01/08; full list of members (4 pages)
31 December 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
31 December 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
21 November 2007Accounts for a dormant company made up to 31 January 2007 (2 pages)
21 November 2007Accounts for a dormant company made up to 31 January 2007 (2 pages)
20 November 2007Accounting reference date shortened from 31/01/08 to 31/03/07 (1 page)
20 November 2007Accounting reference date shortened from 31/01/08 to 31/03/07 (1 page)
7 February 2007Return made up to 16/01/07; full list of members (2 pages)
7 February 2007Return made up to 16/01/07; full list of members (2 pages)
23 February 2006Director resigned (1 page)
23 February 2006Secretary resigned (1 page)
23 February 2006Registered office changed on 23/02/06 from: roman house 296 golders green road london NW11 9PT (1 page)
23 February 2006Registered office changed on 23/02/06 from: roman house 296 golders green road london NW11 9PT (1 page)
23 February 2006Director resigned (1 page)
23 February 2006Secretary resigned (1 page)
23 February 2006New secretary appointed;new director appointed (2 pages)
23 February 2006New director appointed (2 pages)
23 February 2006New secretary appointed;new director appointed (2 pages)
23 February 2006New director appointed (2 pages)
16 January 2006Incorporation (12 pages)
16 January 2006Incorporation (12 pages)