Company NameSignaway Limited
Company StatusDissolved
Company Number06260504
CategoryPrivate Limited Company
Incorporation Date29 May 2007(16 years, 11 months ago)
Dissolution Date29 August 2023 (8 months ago)
Previous NameGrassfiti Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Gregory James Craigen
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed31 May 2007(2 days after company formation)
Appointment Duration16 years, 3 months (closed 29 August 2023)
RoleAdvertising
Country of ResidenceEngland
Correspondence AddressUnit C4 Sandown Industrial Estate Mill Road
Esher
Surrey
KT10 8BL
Secretary NameMr Peter Frank Thornton
NationalityBritish
StatusResigned
Appointed10 July 2009(2 years, 1 month after company formation)
Appointment Duration1 year (resigned 13 July 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address36 Rosehill Gardens
Sutton
Surrey
SM1 3JZ
Director NameSagen Directors Limited (Corporation)
StatusResigned
Appointed29 May 2007(same day as company formation)
Correspondence Address1st Floor Highlands House
165 The Braodway, Wimbledon
London
SW19 1NE
Secretary NameCFS Secretaries Limited (Corporation)
StatusResigned
Appointed29 May 2007(same day as company formation)
Correspondence AddressDept 2, Unit 9d1
Carcroft Enterprise Park, Station Road, Carcroft
Doncaster
South Yorkshire
DN6 8DD
Secretary NameSagen Secretaries Limited (Corporation)
StatusResigned
Appointed13 June 2007(2 weeks, 1 day after company formation)
Appointment Duration3 months, 3 weeks (resigned 05 October 2007)
Correspondence Address1st Floor Highlands House
165 The Broadway Wimbledon
London
SW19 1NE

Contact

Websitesign-away.com

Location

Registered AddressUnit C4 Sandown Industrial Estate
Mill Road
Esher
Surrey
KT10 8BL
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardEsher
Built Up AreaGreater London

Shareholders

75 at £1Gregory James Craigen
75.00%
Ordinary
25 at £1Anna Louise Craigen
25.00%
Ordinary

Financials

Year2014
Net Worth£167,473
Cash£222,311
Current Liabilities£577,574

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Accounts CategorySmall
Accounts Year End30 June

Charges

15 May 2013Delivered on: 22 May 2013
Satisfied on: 17 June 2015
Persons entitled: Lloyds Tsb Commercial Finance LTD

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Fully Satisfied
17 August 2009Delivered on: 21 August 2009
Satisfied on: 17 June 2015
Persons entitled: H.C. Jones & Co (Surrey) Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Deposit of £7,343.75 together with interest see image for full details.
Fully Satisfied

Filing History

29 August 2023Final Gazette dissolved via voluntary strike-off (1 page)
13 June 2023First Gazette notice for voluntary strike-off (1 page)
1 June 2023Application to strike the company off the register (1 page)
17 January 2023Registered office address changed from Turnbull House 226 Mulgrave Road Sutton Surrey SM2 6JT to Unit C4 Sandown Industrial Estate Mill Road Esher Surrey KT10 8BL on 17 January 2023 (1 page)
17 January 2023Director's details changed for Mr Gregory James Craigen on 17 January 2023 (2 pages)
2 December 2022Change of details for Amayse Limited as a person with significant control on 23 November 2022 (2 pages)
9 September 2022Accounts for a small company made up to 30 June 2022 (6 pages)
9 June 2022Confirmation statement made on 29 May 2022 with no updates (3 pages)
11 November 2021Accounts for a small company made up to 30 June 2021 (6 pages)
28 June 2021Confirmation statement made on 29 May 2021 with no updates (3 pages)
27 November 2020Accounts for a small company made up to 30 June 2020 (6 pages)
11 June 2020Confirmation statement made on 29 May 2020 with updates (3 pages)
7 November 2019Accounts for a small company made up to 30 June 2019 (6 pages)
7 June 2019Change of details for Amayse Limited as a person with significant control on 30 June 2018 (2 pages)
7 June 2019Confirmation statement made on 29 May 2019 with no updates (3 pages)
21 December 2018Accounts for a small company made up to 30 June 2018 (6 pages)
12 June 2018Confirmation statement made on 29 May 2018 with no updates (3 pages)
1 December 2017Accounts for a small company made up to 30 June 2017 (6 pages)
1 December 2017Accounts for a small company made up to 30 June 2017 (6 pages)
6 June 2017Confirmation statement made on 29 May 2017 with updates (6 pages)
6 June 2017Confirmation statement made on 29 May 2017 with updates (6 pages)
7 November 2016Total exemption small company accounts made up to 30 June 2016 (7 pages)
7 November 2016Total exemption small company accounts made up to 30 June 2016 (7 pages)
17 June 2016Annual return made up to 29 May 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 100
(3 pages)
17 June 2016Annual return made up to 29 May 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 100
(3 pages)
4 December 2015Total exemption small company accounts made up to 30 June 2015 (8 pages)
4 December 2015Total exemption small company accounts made up to 30 June 2015 (8 pages)
1 September 2015Previous accounting period shortened from 31 December 2015 to 30 June 2015 (1 page)
1 September 2015Previous accounting period shortened from 31 December 2015 to 30 June 2015 (1 page)
17 June 2015Satisfaction of charge 062605040002 in full (4 pages)
17 June 2015Satisfaction of charge 062605040002 in full (4 pages)
17 June 2015Satisfaction of charge 1 in full (4 pages)
17 June 2015Satisfaction of charge 1 in full (4 pages)
2 June 2015Annual return made up to 29 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 100
(3 pages)
2 June 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
2 June 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
2 June 2015Annual return made up to 29 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 100
(3 pages)
2 October 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
2 October 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
10 June 2014Annual return made up to 29 May 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 100
(3 pages)
10 June 2014Annual return made up to 29 May 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 100
(3 pages)
3 October 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
3 October 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
29 May 2013Annual return made up to 29 May 2013 with a full list of shareholders (3 pages)
29 May 2013Director's details changed for Gregory James Craigen on 28 May 2013 (2 pages)
29 May 2013Annual return made up to 29 May 2013 with a full list of shareholders (3 pages)
29 May 2013Director's details changed for Gregory James Craigen on 28 May 2013 (2 pages)
28 May 2013Director's details changed for Gregory James Craigen on 17 January 2013 (2 pages)
28 May 2013Director's details changed for Gregory James Craigen on 17 January 2013 (2 pages)
22 May 2013Registration of charge 062605040002 (24 pages)
22 May 2013Registration of charge 062605040002 (24 pages)
7 June 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
7 June 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
30 May 2012Annual return made up to 29 May 2012 with a full list of shareholders (3 pages)
30 May 2012Annual return made up to 29 May 2012 with a full list of shareholders (3 pages)
6 October 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
6 October 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
17 June 2011Annual return made up to 29 May 2011 with a full list of shareholders (3 pages)
17 June 2011Annual return made up to 29 May 2011 with a full list of shareholders (3 pages)
22 November 2010Statement of capital following an allotment of shares on 17 November 2010
  • GBP 100
(3 pages)
22 November 2010Statement of capital following an allotment of shares on 17 November 2010
  • GBP 100
(3 pages)
25 August 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
25 August 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
21 July 2010Annual return made up to 29 May 2010 with a full list of shareholders (4 pages)
21 July 2010Annual return made up to 29 May 2010 with a full list of shareholders (4 pages)
20 July 2010Termination of appointment of Peter Thornton as a secretary (1 page)
20 July 2010Termination of appointment of Peter Thornton as a secretary (1 page)
9 September 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
9 September 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
27 August 2009Registered office changed on 27/08/2009 from 18 stoneleigh broadway epsom surrey KT17 2HU united kingdom (1 page)
27 August 2009Registered office changed on 27/08/2009 from 18 stoneleigh broadway epsom surrey KT17 2HU united kingdom (1 page)
21 August 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
21 August 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
13 August 2009Secretary appointed mr peter frank thornton (1 page)
13 August 2009Secretary appointed mr peter frank thornton (1 page)
2 June 2009Return made up to 29/05/09; full list of members (3 pages)
2 June 2009Return made up to 29/05/09; full list of members (3 pages)
30 March 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
30 March 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
27 March 2009Accounting reference date shortened from 31/05/2009 to 31/12/2008 (1 page)
27 March 2009Accounting reference date shortened from 31/05/2009 to 31/12/2008 (1 page)
8 January 2009Company name changed grassfiti LIMITED\certificate issued on 08/01/09 (2 pages)
8 January 2009Company name changed grassfiti LIMITED\certificate issued on 08/01/09 (2 pages)
7 January 2009Registered office changed on 07/01/2009 from c/o thp LTD grassfiti LIMITED century house station way cheam surrey SM3 8SW (1 page)
7 January 2009Registered office changed on 07/01/2009 from c/o thp LTD grassfiti LIMITED century house station way cheam surrey SM3 8SW (1 page)
15 August 2008Return made up to 29/05/08; full list of members (3 pages)
15 August 2008Return made up to 29/05/08; full list of members (3 pages)
27 February 2008Registered office changed on 27/02/2008 from 1ST floor highlands house 165 the braodway wimbledon, london england SW19 1NE (1 page)
27 February 2008Registered office changed on 27/02/2008 from 1ST floor highlands house 165 the braodway wimbledon, london england SW19 1NE (1 page)
5 October 2007Secretary resigned (1 page)
5 October 2007Secretary resigned (1 page)
13 June 2007Secretary resigned (1 page)
13 June 2007New secretary appointed (1 page)
13 June 2007New secretary appointed (1 page)
13 June 2007Secretary resigned (1 page)
31 May 2007Director resigned (1 page)
31 May 2007New director appointed (1 page)
31 May 2007Director resigned (1 page)
31 May 2007New director appointed (1 page)
29 May 2007Incorporation (14 pages)
29 May 2007Incorporation (14 pages)