Company NameD L Signalling Maintenance Limited
Company StatusDissolved
Company Number05741173
CategoryPrivate Limited Company
Incorporation Date13 March 2006(18 years, 1 month ago)
Dissolution Date4 July 2017 (6 years, 9 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 Desmond Amenial Longmore
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed13 March 2006(same day as company formation)
RoleRailway Engineer
Country of ResidenceUnited Kingdom
Correspondence Address8th Floor
Elizabeth House 54-58 High Street
Edgware
Middlesex
HA8 7EJ
Secretary NameMelrose Ufema Longmore
NationalityBritish
StatusClosed
Appointed13 March 2006(same day as company formation)
RoleSecretary
Correspondence Address8th Floor
Elizabeth House 54-58 High Street
Edgware
Middlesex
HA8 7EJ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed13 March 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed13 March 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address8th Floor
Elizabeth House 54-58 High Street
Edgware
Middlesex
HA8 7EJ
RegionLondon
ConstituencyHendon
CountyGreater London
WardEdgware
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

50 at £1Mr Desmond Amenial Longmore
50.00%
Ordinary
50 at £1Mrs Melrose Ufema Longmore
50.00%
Ordinary

Financials

Year2014
Net Worth£3,634
Cash£22,482
Current Liabilities£29,618

Accounts

Latest Accounts31 May 2015 (8 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

4 July 2017Final Gazette dissolved via voluntary strike-off (1 page)
4 July 2017Final Gazette dissolved via voluntary strike-off (1 page)
18 April 2017First Gazette notice for voluntary strike-off (1 page)
18 April 2017First Gazette notice for voluntary strike-off (1 page)
13 April 2017Voluntary strike-off action has been suspended (1 page)
13 April 2017Voluntary strike-off action has been suspended (1 page)
7 April 2017Application to strike the company off the register (3 pages)
7 April 2017Application to strike the company off the register (3 pages)
28 February 2017Previous accounting period extended from 31 May 2016 to 30 November 2016 (1 page)
28 February 2017Previous accounting period extended from 31 May 2016 to 30 November 2016 (1 page)
20 July 2016Compulsory strike-off action has been suspended (1 page)
20 July 2016Compulsory strike-off action has been suspended (1 page)
14 June 2016First Gazette notice for compulsory strike-off (1 page)
14 June 2016First Gazette notice for compulsory strike-off (1 page)
2 February 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
2 February 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
1 May 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 100
(4 pages)
1 May 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 100
(4 pages)
25 February 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
25 February 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
24 March 2014Annual return made up to 13 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 100
(4 pages)
24 March 2014Annual return made up to 13 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 100
(4 pages)
10 November 2013Total exemption small company accounts made up to 31 May 2013 (6 pages)
10 November 2013Total exemption small company accounts made up to 31 May 2013 (6 pages)
4 April 2013Annual return made up to 13 March 2013 with a full list of shareholders (4 pages)
4 April 2013Annual return made up to 13 March 2013 with a full list of shareholders (4 pages)
12 February 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
12 February 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
3 May 2012Annual return made up to 13 March 2012 with a full list of shareholders (4 pages)
3 May 2012Registered office address changed from 5Th Floor Middlesex House 29-45 High Street Edgware Middlesex HA8 7UU on 3 May 2012 (1 page)
3 May 2012Secretary's details changed for Melrose Ufema Longmore on 26 March 2012 (2 pages)
3 May 2012Director's details changed for Desmond Amenial Longmore on 26 March 2012 (2 pages)
3 May 2012Annual return made up to 13 March 2012 with a full list of shareholders (4 pages)
3 May 2012Registered office address changed from 5Th Floor Middlesex House 29-45 High Street Edgware Middlesex HA8 7UU on 3 May 2012 (1 page)
3 May 2012Secretary's details changed for Melrose Ufema Longmore on 26 March 2012 (2 pages)
3 May 2012Registered office address changed from 5Th Floor Middlesex House 29-45 High Street Edgware Middlesex HA8 7UU on 3 May 2012 (1 page)
3 May 2012Director's details changed for Desmond Amenial Longmore on 26 March 2012 (2 pages)
15 December 2011Total exemption small company accounts made up to 31 May 2011 (6 pages)
15 December 2011Total exemption small company accounts made up to 31 May 2011 (6 pages)
22 March 2011Annual return made up to 13 March 2011 with a full list of shareholders (4 pages)
22 March 2011Annual return made up to 13 March 2011 with a full list of shareholders (4 pages)
21 December 2010Total exemption small company accounts made up to 31 May 2010 (5 pages)
21 December 2010Total exemption small company accounts made up to 31 May 2010 (5 pages)
26 April 2010Annual return made up to 13 March 2010 with a full list of shareholders (4 pages)
26 April 2010Annual return made up to 13 March 2010 with a full list of shareholders (4 pages)
10 February 2010Registered office address changed from 2Nd Floor Middlesex House 29-45 High Street Edgware Middx HA8 7UU on 10 February 2010 (1 page)
10 February 2010Registered office address changed from 2Nd Floor Middlesex House 29-45 High Street Edgware Middx HA8 7UU on 10 February 2010 (1 page)
9 February 2010Total exemption small company accounts made up to 31 May 2009 (7 pages)
9 February 2010Total exemption small company accounts made up to 31 May 2009 (7 pages)
30 June 2009Return made up to 13/03/09; full list of members (3 pages)
30 June 2009Return made up to 13/03/09; full list of members (3 pages)
16 October 2008Total exemption small company accounts made up to 31 May 2008 (5 pages)
16 October 2008Total exemption small company accounts made up to 31 May 2008 (5 pages)
25 June 2008Return made up to 13/03/08; full list of members (5 pages)
25 June 2008Return made up to 13/03/08; full list of members (5 pages)
15 January 2008Strike-off action suspended (1 page)
15 January 2008Strike-off action suspended (1 page)
10 January 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
10 January 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
9 January 2008Accounting reference date extended from 31/03/07 to 31/05/07 (1 page)
9 January 2008Accounting reference date extended from 31/03/07 to 31/05/07 (1 page)
27 September 2007Return made up to 13/03/07; full list of members (2 pages)
27 September 2007Return made up to 13/03/07; full list of members (2 pages)
21 August 2007First Gazette notice for compulsory strike-off (1 page)
21 August 2007First Gazette notice for compulsory strike-off (1 page)
3 July 2006Registered office changed on 03/07/06 from: 30 mill street bedford bedfordshire MK40 3HD (1 page)
3 July 2006Registered office changed on 03/07/06 from: 30 mill street bedford bedfordshire MK40 3HD (1 page)
4 April 2006New secretary appointed (2 pages)
4 April 2006Ad 13/03/06--------- £ si 10@1=10 £ ic 1/11 (2 pages)
4 April 2006New director appointed (1 page)
4 April 2006Ad 13/03/06--------- £ si 10@1=10 £ ic 1/11 (2 pages)
4 April 2006New secretary appointed (2 pages)
4 April 2006New director appointed (1 page)
22 March 2006Director resigned (1 page)
22 March 2006Director resigned (1 page)
22 March 2006Secretary resigned (1 page)
22 March 2006Secretary resigned (1 page)
13 March 2006Incorporation (16 pages)
13 March 2006Incorporation (16 pages)