Company NameSBA Signature Homes Limited
Company StatusDissolved
Company Number05913138
CategoryPrivate Limited Company
Incorporation Date22 August 2006(17 years, 8 months ago)
Dissolution Date18 August 2009 (14 years, 8 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 Alex Brown
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityEnglish
StatusClosed
Appointed22 August 2006(same day as company formation)
RoleProperty Investment
Country of ResidenceUnited Kingdom
Correspondence Address35 West Hill
Dartford
DA1 2EL
Secretary NameDiana Hames
NationalityBritish
StatusClosed
Appointed17 February 2008(1 year, 5 months after company formation)
Appointment Duration1 year, 6 months (closed 18 August 2009)
RoleCompany Director
Correspondence Address35 West Hill
Dartford
Kent
DA1 2EL
Secretary NameGeorge Bradshaw
NationalityBritish
StatusResigned
Appointed22 August 2006(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 21
Harvard Mansions, St. John's Hill
London
SW11 1TB

Location

Registered Address25a Essex Road
Dartford
DA1 2AU
RegionSouth East
ConstituencyDartford
CountyKent
WardTown
Built Up AreaGreater London

Accounts

Latest Accounts31 August 2008 (15 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

18 August 2009Final Gazette dissolved via voluntary strike-off (1 page)
5 May 2009First Gazette notice for voluntary strike-off (1 page)
22 April 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
7 October 2008Return made up to 22/08/08; full list of members (3 pages)
18 June 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
13 June 2008Registered office changed on 13/06/2008 from 35 west hill dartford kent DA1 2EL (1 page)
5 March 2008Secretary appointed diana hames (2 pages)
5 March 2008Appointment terminated secretary george bradshaw (1 page)
10 September 2007Return made up to 22/08/07; full list of members (2 pages)
10 September 2007Director's particulars changed (1 page)
7 September 2007Location of debenture register (1 page)
7 September 2007Registered office changed on 07/09/07 from: 1ST floor, empire house sunderland quay culpeper close, rochester kent ME2 4HN (1 page)
22 August 2006Incorporation (17 pages)