Ashford
TW15 3AE
Director Name | Mr Neill McAdam |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 January 2006(same day as company formation) |
Role | Signmaker |
Country of Residence | England |
Correspondence Address | 530 London Road Ashford TW15 3AE |
Secretary Name | Mr Neill McAdam |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 January 2006(same day as company formation) |
Role | Signmaker |
Country of Residence | England |
Correspondence Address | Rear Of 217 Field End Road Eastcote Middlesex NW9 7BT |
Director Name | 296 Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 January 2006(same day as company formation) |
Correspondence Address | Roman House 296 Golders Green Road London NW11 9PT |
Secretary Name | 296 (LG) Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 January 2006(same day as company formation) |
Correspondence Address | Roman House 296 Golders Green Road London NW11 9PT |
Website | www.signbaselondon.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 020 84299109 |
Telephone region | London |
Registered Address | 530 London Road Ashford TW15 3AE |
---|---|
Region | South East |
Constituency | Spelthorne |
County | Surrey |
Ward | Ashford North and Stanwell South |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
1 at £1 | Colin Hooper 50.00% Ordinary |
---|---|
1 at £1 | Neill Mcadam 50.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £166,773 |
Gross Profit | £99,707 |
Net Worth | -£18,596 |
Cash | £1,836 |
Current Liabilities | £24,989 |
Latest Accounts | 30 September 2018 (5 years, 7 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 September |
8 February 2013 | Delivered 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 |
---|
8 October 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 July 2019 | First Gazette notice for voluntary strike-off (1 page) |
10 July 2019 | Application to strike the company off the register (3 pages) |
4 March 2019 | Unaudited abridged accounts made up to 30 September 2018 (9 pages) |
30 January 2019 | Confirmation statement made on 16 January 2019 with no updates (3 pages) |
18 July 2018 | Current accounting period extended from 31 July 2018 to 30 September 2018 (1 page) |
26 January 2018 | Registered 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 2018 | Confirmation statement made on 16 January 2018 with no updates (3 pages) |
16 January 2018 | Confirmation statement made on 16 January 2018 with no updates (3 pages) |
15 December 2017 | Total exemption full accounts made up to 31 July 2017 (8 pages) |
15 December 2017 | Total exemption full accounts made up to 31 July 2017 (8 pages) |
26 January 2017 | Confirmation statement made on 16 January 2017 with updates (6 pages) |
26 January 2017 | Confirmation statement made on 16 January 2017 with updates (6 pages) |
25 January 2017 | Registered 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 2017 | Registered 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 2016 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
29 October 2016 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
13 April 2016 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
13 April 2016 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
18 March 2016 | Registered 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 2016 | Secretary's details changed for Mr Neill Mcadam on 18 March 2016 (1 page) |
18 March 2016 | Secretary's details changed for Mr Neill Mcadam on 18 March 2016 (1 page) |
18 March 2016 | Registered 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 2016 | Annual return made up to 16 January 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
7 March 2016 | Annual return made up to 16 January 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
1 May 2015 | Annual return made up to 16 January 2015 with a full list of shareholders Statement of capital on 2015-05-01
|
1 May 2015 | Annual return made up to 16 January 2015 with a full list of shareholders Statement of capital on 2015-05-01
|
12 April 2015 | Total exemption full accounts made up to 31 July 2014 (14 pages) |
12 April 2015 | Total exemption full accounts made up to 31 July 2014 (14 pages) |
23 April 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
23 April 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
16 January 2014 | Annual return made up to 16 January 2014 with a full list of shareholders Statement of capital on 2014-01-16
|
16 January 2014 | Annual return made up to 16 January 2014 with a full list of shareholders Statement of capital on 2014-01-16
|
29 April 2013 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
29 April 2013 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
28 February 2013 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
28 February 2013 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
19 February 2013 | Company name changed sign*a*rama (uxbridge) LIMITED\certificate issued on 19/02/13
|
19 February 2013 | Company name changed sign*a*rama (uxbridge) LIMITED\certificate issued on 19/02/13
|
4 February 2013 | Annual return made up to 16 January 2013 with a full list of shareholders (4 pages) |
4 February 2013 | Annual return made up to 16 January 2013 with a full list of shareholders (4 pages) |
2 January 2013 | Registered office address changed from Shenkers 5 Wellesley Court Apsley Way London NW2 7HF on 2 January 2013 (1 page) |
2 January 2013 | Registered office address changed from Shenkers 5 Wellesley Court Apsley Way London NW2 7HF on 2 January 2013 (1 page) |
2 January 2013 | Registered office address changed from Shenkers 5 Wellesley Court Apsley Way London NW2 7HF on 2 January 2013 (1 page) |
23 April 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
23 April 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
20 January 2012 | Annual return made up to 16 January 2012 with a full list of shareholders (4 pages) |
20 January 2012 | Annual return made up to 16 January 2012 with a full list of shareholders (4 pages) |
14 March 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
14 March 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
4 February 2011 | Annual return made up to 16 January 2011 with a full list of shareholders (4 pages) |
4 February 2011 | Annual return made up to 16 January 2011 with a full list of shareholders (4 pages) |
2 December 2010 | Resolutions
|
2 December 2010 | Resolutions
|
30 April 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
30 April 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
29 January 2010 | Director's details changed for Colin Hooper on 28 January 2010 (2 pages) |
29 January 2010 | Annual return made up to 16 January 2010 with a full list of shareholders (4 pages) |
29 January 2010 | Director's details changed for Neill Mcadam on 28 January 2010 (2 pages) |
29 January 2010 | Annual return made up to 16 January 2010 with a full list of shareholders (4 pages) |
29 January 2010 | Director's details changed for Colin Hooper on 28 January 2010 (2 pages) |
29 January 2010 | Director's details changed for Neill Mcadam on 28 January 2010 (2 pages) |
17 March 2009 | Registered office changed on 17/03/2009 from shenkers hanover house 385 edgware road london NW2 6BA (1 page) |
17 March 2009 | Return made up to 16/01/09; full list of members (4 pages) |
17 March 2009 | Return made up to 16/01/09; full list of members (4 pages) |
17 March 2009 | Registered office changed on 17/03/2009 from shenkers hanover house 385 edgware road london NW2 6BA (1 page) |
29 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
29 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
23 January 2009 | Accounting reference date extended from 31/03/2009 to 31/07/2009 (1 page) |
23 January 2009 | Accounting reference date extended from 31/03/2009 to 31/07/2009 (1 page) |
2 April 2008 | Return made up to 16/01/08; full list of members (4 pages) |
2 April 2008 | Return made up to 16/01/08; full list of members (4 pages) |
31 December 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
31 December 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
21 November 2007 | Accounts for a dormant company made up to 31 January 2007 (2 pages) |
21 November 2007 | Accounts for a dormant company made up to 31 January 2007 (2 pages) |
20 November 2007 | Accounting reference date shortened from 31/01/08 to 31/03/07 (1 page) |
20 November 2007 | Accounting reference date shortened from 31/01/08 to 31/03/07 (1 page) |
7 February 2007 | Return made up to 16/01/07; full list of members (2 pages) |
7 February 2007 | Return made up to 16/01/07; full list of members (2 pages) |
23 February 2006 | Director resigned (1 page) |
23 February 2006 | Secretary resigned (1 page) |
23 February 2006 | Registered office changed on 23/02/06 from: roman house 296 golders green road london NW11 9PT (1 page) |
23 February 2006 | Registered office changed on 23/02/06 from: roman house 296 golders green road london NW11 9PT (1 page) |
23 February 2006 | Director resigned (1 page) |
23 February 2006 | Secretary resigned (1 page) |
23 February 2006 | New secretary appointed;new director appointed (2 pages) |
23 February 2006 | New director appointed (2 pages) |
23 February 2006 | New secretary appointed;new director appointed (2 pages) |
23 February 2006 | New director appointed (2 pages) |
16 January 2006 | Incorporation (12 pages) |
16 January 2006 | Incorporation (12 pages) |