Company NameGolden Signs Limited
Company StatusDissolved
Company Number05748895
CategoryPrivate Limited Company
Incorporation Date20 March 2006(18 years, 1 month ago)
Dissolution Date25 May 2010 (13 years, 11 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 NameAli Redha Nemati Nejad
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed24 March 2006(4 days after company formation)
Appointment Duration4 years, 2 months (closed 25 May 2010)
RoleCompany Director
Correspondence Address8 Paddock Road
London
NW2 7DL
Secretary NameAli Redha Namati Nejad
NationalityIranian
StatusResigned
Appointed24 March 2006(4 days after company formation)
Appointment Duration2 years, 8 months (resigned 13 December 2008)
RoleSercrtar
Correspondence AddressA1098
Harrow Road
London
NW10 5NL
Director NameJpcord Limited (Corporation)
StatusResigned
Appointed20 March 2006(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB
Secretary NameJpcors Limited (Corporation)
StatusResigned
Appointed20 March 2006(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB

Location

Registered Address841 Harrow Road
London
NW10 5NH
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardCollege Park and Old Oak
Built Up AreaGreater London

Financials

Year2014
Turnover£44,906
Gross Profit£15,350
Net Worth-£13,182
Cash£1,890
Current Liabilities£29,661

Accounts

Latest Accounts31 March 2008 (16 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

25 May 2010Final Gazette dissolved via voluntary strike-off (1 page)
25 May 2010Final Gazette dissolved via voluntary strike-off (1 page)
9 February 2010First Gazette notice for voluntary strike-off (1 page)
9 February 2010First Gazette notice for voluntary strike-off (1 page)
26 January 2010Application to strike the company off the register (3 pages)
26 January 2010Application to strike the company off the register (3 pages)
18 May 2009Total exemption full accounts made up to 31 March 2008 (9 pages)
18 May 2009Total exemption full accounts made up to 31 March 2008 (9 pages)
31 March 2009Return made up to 20/03/09; full list of members (3 pages)
31 March 2009Appointment terminated secretary ali namati nejad (1 page)
31 March 2009Return made up to 20/03/09; full list of members (3 pages)
31 March 2009Director's change of particulars / ali nemati nejad / 13/12/2008 (2 pages)
31 March 2009Director's Change of Particulars / ali nemati nejad / 13/12/2008 / Nationality was: iranian, now: british; Middle Name/s was: redha, now: ; HouseName/Number was: , now: 8; Street was: A1098 harrow road, now: paddock road; Post Code was: NW10 5NL, now: NW2 7DL; Country was: , now: united kingdom (2 pages)
31 March 2009Appointment Terminated Secretary ali namati nejad (1 page)
7 May 2008Return made up to 20/03/08; full list of members (3 pages)
7 May 2008Return made up to 20/03/08; full list of members (3 pages)
21 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
21 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
24 May 2007Return made up to 20/03/07; full list of members (2 pages)
24 May 2007Return made up to 20/03/07; full list of members (2 pages)
30 March 2006New secretary appointed (1 page)
30 March 2006New secretary appointed (1 page)
30 March 2006New director appointed (2 pages)
30 March 2006New director appointed (2 pages)
28 March 2006Secretary resigned (1 page)
28 March 2006Director resigned (1 page)
28 March 2006Secretary resigned (1 page)
28 March 2006Director resigned (1 page)
20 March 2006Incorporation (18 pages)
20 March 2006Incorporation (18 pages)