Company NameUK Led Signs Limited
Company StatusDissolved
Company Number06112815
CategoryPrivate Limited Company
Incorporation Date16 February 2007(17 years, 2 months ago)
Dissolution Date26 June 2018 (5 years, 10 months ago)
Previous NamesSigns And Blinds Limited and Ledeez Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMs Tabarak Kalel
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed16 February 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Charterhouse Road
Orpington
Kent
BR6 9EJ
Secretary NameMr Isam Kalel
StatusClosed
Appointed05 February 2014(6 years, 11 months after company formation)
Appointment Duration4 years, 4 months (closed 26 June 2018)
RoleCompany Director
Correspondence AddressUnit 20 Orion Business Centre
Surrey Canal Road
London
SE14 5RT
Secretary NameTaxpoint Secretaries Limited (Corporation)
StatusResigned
Appointed16 February 2007(same day as company formation)
Correspondence Address213a Trocoll House, Wakering Road
Barking
IG11 8PD

Contact

Websiteukledsigns.com
Email address[email protected]
Telephone020 72378777
Telephone regionLondon

Location

Registered AddressUnit 20 Orion Business Centre
Surrey Canal Road
London
SE14 5RT
RegionLondon
ConstituencyLewisham, Deptford
CountyGreater London
WardNew Cross
Built Up AreaGreater London

Financials

Year2013
Net Worth£210
Cash£1,131
Current Liabilities£17,667

Accounts

Latest Accounts30 June 2017 (6 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Charges

31 October 2014Delivered on: 7 November 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
10 March 2014Delivered on: 17 March 2014
Persons entitled: Metro Bank PLC

Classification: A registered charge
Particulars: The chargor with full title guarantee charges to the lender as continuing security for the payment and discharge of the secured liabilities:. A) by way of first legal mortgage all the freehold and leasehold property of the chargor (including the property described in schedule 1) now vested in it together with all buildings and fixtures (including trade and other fixtures and tenants fixtures) and fixed plant and machinery owned by the chargor and from time to time in or on such property and the proceeds of sale of such assets;. B)by way of fixed charge all estates or interests in any freehold and leasehold property now and in the future vested in or charged to the chargor;. C)by way of fixed charge all patents, patent applications, trade marks, trade mark applications, trading names, brand names, service marks, copyrights, rights in the nature of copyright, moral rights, inventions, design rights, registered designs, all trade secrets and know-how, computer rights, programmes, systems, tapes, disks, software, all applications for registration of any of them and other intellectual property rights held or to be held by the chargor or in which it may have an interest and the benefit of all present and future agreements relating to the use of or licensing or exploitation of any such rights (owned by the chargor or others) and all present and future fees, royalties or similar income derived from or incidental to any of the foregoing in any part of the world ("intellectual property").. Notification of addition to or amendment of charge.
Outstanding

Filing History

26 June 2018Final Gazette dissolved via voluntary strike-off (1 page)
10 April 2018First Gazette notice for voluntary strike-off (1 page)
28 March 2018Application to strike the company off the register (3 pages)
8 March 2018Total exemption full accounts made up to 30 June 2017 (7 pages)
23 June 2017Confirmation statement made on 23 June 2017 with no updates (3 pages)
23 June 2017Confirmation statement made on 23 June 2017 with no updates (3 pages)
28 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
28 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
17 March 2017Confirmation statement made on 17 March 2017 with updates (5 pages)
17 March 2017Confirmation statement made on 17 March 2017 with updates (5 pages)
19 December 2016Previous accounting period extended from 31 March 2016 to 30 June 2016 (1 page)
19 December 2016Previous accounting period extended from 31 March 2016 to 30 June 2016 (1 page)
17 May 2016Registered office address changed from Unit 24 Orion Business Centre, Surrey Canal Road London SE14 5RT to Unit 20 Orion Business Centre Surrey Canal Road London SE14 5RT on 17 May 2016 (1 page)
17 May 2016Registered office address changed from Unit 24 Orion Business Centre, Surrey Canal Road London SE14 5RT to Unit 20 Orion Business Centre Surrey Canal Road London SE14 5RT on 17 May 2016 (1 page)
14 April 2016Annual return made up to 30 March 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 1
(3 pages)
14 April 2016Annual return made up to 30 March 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 1
(3 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
30 March 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 1
(3 pages)
30 March 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 1
(3 pages)
24 February 2015Annual return made up to 16 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 1
(3 pages)
24 February 2015Annual return made up to 16 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 1
(3 pages)
7 November 2014Registration of charge 061128150002, created on 31 October 2014 (18 pages)
7 November 2014Registration of charge 061128150002, created on 31 October 2014 (18 pages)
31 October 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
31 October 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
17 March 2014Registration of charge 061128150001 (18 pages)
17 March 2014Annual return made up to 16 February 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 1
(3 pages)
17 March 2014Registration of charge 061128150001 (18 pages)
17 March 2014Annual return made up to 16 February 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 1
(3 pages)
5 February 2014Appointment of Mr Isam Kalel as a secretary (2 pages)
5 February 2014Appointment of Mr Isam Kalel as a secretary (2 pages)
6 September 2013Total exemption small company accounts made up to 31 March 2013 (11 pages)
6 September 2013Total exemption small company accounts made up to 31 March 2013 (11 pages)
21 February 2013Annual return made up to 16 February 2013 with a full list of shareholders (3 pages)
21 February 2013Annual return made up to 16 February 2013 with a full list of shareholders (3 pages)
21 September 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
21 September 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
15 March 2012Annual return made up to 16 February 2012 with a full list of shareholders (3 pages)
15 March 2012Annual return made up to 16 February 2012 with a full list of shareholders (3 pages)
13 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
13 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
2 March 2011Annual return made up to 16 February 2011 with a full list of shareholders (3 pages)
2 March 2011Termination of appointment of Taxpoint Secretaries Limited as a secretary (1 page)
2 March 2011Annual return made up to 16 February 2011 with a full list of shareholders (3 pages)
2 March 2011Termination of appointment of Taxpoint Secretaries Limited as a secretary (1 page)
14 September 2010Current accounting period extended from 28 February 2011 to 31 March 2011 (1 page)
14 September 2010Current accounting period extended from 28 February 2011 to 31 March 2011 (1 page)
14 September 2010Registered office address changed from Taxpoint Direct, Trocoll House Wakering Street Barking Essex IG11 8PD on 14 September 2010 (1 page)
14 September 2010Registered office address changed from Taxpoint Direct, Trocoll House Wakering Street Barking Essex IG11 8PD on 14 September 2010 (1 page)
13 September 2010Total exemption small company accounts made up to 28 February 2010 (7 pages)
13 September 2010Total exemption small company accounts made up to 28 February 2010 (7 pages)
23 February 2010Annual return made up to 16 February 2010 with a full list of shareholders (4 pages)
23 February 2010Director's details changed for Tabarak Kalel on 22 February 2010 (2 pages)
23 February 2010Director's details changed for Tabarak Kalel on 22 February 2010 (2 pages)
23 February 2010Annual return made up to 16 February 2010 with a full list of shareholders (4 pages)
23 February 2010Secretary's details changed for Taxpoint Secretaries Limited on 20 February 2010 (2 pages)
23 February 2010Secretary's details changed for Taxpoint Secretaries Limited on 20 February 2010 (2 pages)
23 November 2009Accounts for a dormant company made up to 28 February 2009 (2 pages)
23 November 2009Accounts for a dormant company made up to 28 February 2009 (2 pages)
19 February 2009Return made up to 16/02/09; full list of members (3 pages)
19 February 2009Return made up to 16/02/09; full list of members (3 pages)
20 January 2009Company name changed ledeez LIMITED\certificate issued on 20/01/09 (2 pages)
20 January 2009Company name changed ledeez LIMITED\certificate issued on 20/01/09 (2 pages)
18 November 2008Accounts for a dormant company made up to 29 February 2008 (2 pages)
18 November 2008Accounts for a dormant company made up to 29 February 2008 (2 pages)
16 October 2008Company name changed signs and blinds LIMITED\certificate issued on 16/10/08 (2 pages)
16 October 2008Company name changed signs and blinds LIMITED\certificate issued on 16/10/08 (2 pages)
19 February 2008Registered office changed on 19/02/08 from: taxpoint direct, 213 trocoll house, wakering street barking IG11 8PD (1 page)
19 February 2008Return made up to 16/02/08; full list of members (2 pages)
19 February 2008Registered office changed on 19/02/08 from: taxpoint direct, 213 trocoll house, wakering street barking IG11 8PD (1 page)
19 February 2008Return made up to 16/02/08; full list of members (2 pages)
16 February 2007Incorporation (8 pages)
16 February 2007Incorporation (8 pages)