Company NameS & P Signalling Limited
Company StatusDissolved
Company Number06821394
CategoryPrivate Limited Company
Incorporation Date17 February 2009(15 years, 2 months ago)
Dissolution Date8 January 2019 (5 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Director

Director NameMr Stuart Pattinson
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed17 February 2009(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address8th Floor
Elizabeth House 54-58 High Street
Edgware
Middlesex
HA8 7EJ

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 £1Diane Lesley Pattinson
50.00%
Ordinary
50 at £1Stuart Pattinson
50.00%
Ordinary

Financials

Year2014
Net Worth£19,988
Cash£20,567
Current Liabilities£37,536

Accounts

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

Filing History

8 January 2019Final Gazette dissolved via voluntary strike-off (1 page)
10 November 2018Voluntary strike-off action has been suspended (1 page)
16 October 2018First Gazette notice for voluntary strike-off (1 page)
8 October 2018Application to strike the company off the register (3 pages)
30 June 2018Compulsory strike-off action has been discontinued (1 page)
29 June 2018Total exemption full accounts made up to 30 September 2017 (7 pages)
9 June 2018Compulsory strike-off action has been suspended (1 page)
15 May 2018First Gazette notice for compulsory strike-off (1 page)
13 May 2017Compulsory strike-off action has been discontinued (1 page)
13 May 2017Compulsory strike-off action has been discontinued (1 page)
11 May 2017Confirmation statement made on 17 February 2017 with updates (6 pages)
11 May 2017Confirmation statement made on 17 February 2017 with updates (6 pages)
9 May 2017First Gazette notice for compulsory strike-off (1 page)
9 May 2017First Gazette notice for compulsory strike-off (1 page)
21 December 2016Total exemption small company accounts made up to 30 September 2016 (6 pages)
21 December 2016Total exemption small company accounts made up to 30 September 2016 (6 pages)
11 December 2016Previous accounting period extended from 31 March 2016 to 30 September 2016 (1 page)
11 December 2016Previous accounting period extended from 31 March 2016 to 30 September 2016 (1 page)
2 March 2016Annual return made up to 17 February 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 100
(3 pages)
2 March 2016Annual return made up to 17 February 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 100
(3 pages)
9 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
9 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
1 May 2015Annual return made up to 17 February 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 100
(3 pages)
1 May 2015Annual return made up to 17 February 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 100
(3 pages)
15 January 2015Director's details changed for Mr Stuart Pattinson on 9 January 2015 (2 pages)
15 January 2015Director's details changed for Mr Stuart Pattinson on 9 January 2015 (2 pages)
15 January 2015Director's details changed for Mr Stuart Pattinson on 9 January 2015 (2 pages)
16 July 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
16 July 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
29 May 2014Annual return made up to 17 February 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 100
(3 pages)
29 May 2014Annual return made up to 17 February 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 100
(3 pages)
29 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
29 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
28 March 2013Annual return made up to 17 February 2013 with a full list of shareholders (3 pages)
28 March 2013Annual return made up to 17 February 2013 with a full list of shareholders (3 pages)
6 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
6 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
12 July 2012Director's details changed for Mr Stuart Pattinson on 26 March 2012 (2 pages)
12 July 2012Registered office address changed from 5Th Floor Middlesex House 29/45 High Street Edgware Middlesex HA8 7UU United Kingdom on 12 July 2012 (1 page)
12 July 2012Registered office address changed from 5Th Floor Middlesex House 29/45 High Street Edgware Middlesex HA8 7UU United Kingdom on 12 July 2012 (1 page)
12 July 2012Director's details changed for Mr Stuart Pattinson on 26 March 2012 (2 pages)
7 July 2012Compulsory strike-off action has been discontinued (1 page)
7 July 2012Compulsory strike-off action has been discontinued (1 page)
5 July 2012Annual return made up to 17 February 2012 with a full list of shareholders (3 pages)
5 July 2012Annual return made up to 17 February 2012 with a full list of shareholders (3 pages)
19 June 2012First Gazette notice for compulsory strike-off (1 page)
19 June 2012First Gazette notice for compulsory strike-off (1 page)
27 July 2011Annual return made up to 17 February 2011 with a full list of shareholders (3 pages)
27 July 2011Annual return made up to 17 February 2011 with a full list of shareholders (3 pages)
12 July 2011Compulsory strike-off action has been discontinued (1 page)
12 July 2011Compulsory strike-off action has been discontinued (1 page)
9 July 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
9 July 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
14 June 2011First Gazette notice for compulsory strike-off (1 page)
14 June 2011First Gazette notice for compulsory strike-off (1 page)
16 October 2010Previous accounting period extended from 28 February 2010 to 31 March 2010 (1 page)
16 October 2010Previous accounting period extended from 28 February 2010 to 31 March 2010 (1 page)
16 October 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
16 October 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
29 April 2010Annual return made up to 17 February 2010 with a full list of shareholders (4 pages)
29 April 2010Annual return made up to 17 February 2010 with a full list of shareholders (4 pages)
16 February 2010Director's details changed for Mr Stuart Pattinson on 16 February 2010 (2 pages)
16 February 2010Director's details changed for Mr Stuart Pattinson on 16 February 2010 (2 pages)
3 February 2010Registered office address changed from 2Nd Floor Middlesex House 29/45 High Street Edgware Middlesex HA8 7UU United Kingdom on 3 February 2010 (1 page)
3 February 2010Registered office address changed from 2Nd Floor Middlesex House 29/45 High Street Edgware Middlesex HA8 7UU United Kingdom on 3 February 2010 (1 page)
3 February 2010Registered office address changed from 2Nd Floor Middlesex House 29/45 High Street Edgware Middlesex HA8 7UU United Kingdom on 3 February 2010 (1 page)
17 February 2009Incorporation (19 pages)
17 February 2009Incorporation (19 pages)