Company NameSigns To Print Ltd
Company StatusDissolved
Company Number06879394
CategoryPrivate Limited Company
Incorporation Date16 April 2009(15 years ago)
Dissolution Date30 July 2019 (4 years, 9 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Justin Parr
Date of BirthDecember 1982 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed19 August 2017(8 years, 4 months after company formation)
Appointment Duration1 year, 11 months (closed 30 July 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 28 Chislehurst Business Centre Bromley Lane
Chislehurst
BR7 6LH
Director NameMr Justin Parr
Date of BirthDecember 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2009(same day as company formation)
RoleCompany Director
Correspondence Address1a, Blythe Hill Lane
Catford
London
SE6 4UF
Director NameMs Lynn Wilson
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2009(7 months, 2 weeks after company formation)
Appointment Duration7 years, 8 months (resigned 19 August 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1a, Tudor House
South Road
London
SE23 2UE

Location

Registered AddressUnit 28 Chislehurst Business Centre
Bromley Lane
Chislehurst
BR7 6LH
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardChislehurst
Built Up AreaGreater London

Financials

Year2013
Net Worth-£9,884
Cash£1,165
Current Liabilities£8,340

Accounts

Latest Accounts30 April 2016 (7 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

30 July 2019Final Gazette dissolved via compulsory strike-off (1 page)
10 January 2019Compulsory strike-off action has been suspended (1 page)
18 December 2018First Gazette notice for compulsory strike-off (1 page)
10 October 2018Registered office address changed from 2 ( Office 13) Mount Sion Tunbridge Wells Kent TN1 1UE to Unit 28 Chislehurst Business Centre Bromley Lane Chislehurst BR7 6LH on 10 October 2018 (1 page)
2 September 2018Appointment of Mr Justin Parr as a director on 19 August 2017 (2 pages)
2 September 2018Termination of appointment of Lynn Wilson as a director on 19 August 2017 (1 page)
2 September 2018Cessation of Lynn Wilson as a person with significant control on 19 August 2017 (1 page)
2 June 2018Compulsory strike-off action has been discontinued (1 page)
27 April 2018Compulsory strike-off action has been suspended (1 page)
3 April 2018First Gazette notice for compulsory strike-off (1 page)
4 May 2017Confirmation statement made on 16 April 2017 with updates (5 pages)
4 May 2017Confirmation statement made on 16 April 2017 with updates (5 pages)
2 May 2017Compulsory strike-off action has been discontinued (1 page)
2 May 2017Compulsory strike-off action has been discontinued (1 page)
30 April 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
30 April 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
4 April 2017First Gazette notice for compulsory strike-off (1 page)
4 April 2017First Gazette notice for compulsory strike-off (1 page)
13 June 2016Annual return made up to 16 April 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 1
(3 pages)
13 June 2016Annual return made up to 16 April 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 1
(3 pages)
31 January 2016Total exemption small company accounts made up to 30 April 2015 (8 pages)
31 January 2016Total exemption small company accounts made up to 30 April 2015 (8 pages)
1 May 2015Annual return made up to 16 April 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 1
(3 pages)
1 May 2015Annual return made up to 16 April 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 1
(3 pages)
30 March 2015Total exemption small company accounts made up to 30 April 2014 (8 pages)
30 March 2015Total exemption small company accounts made up to 30 April 2014 (8 pages)
5 November 2014Registered office address changed from 2a Chatterton Road Bromley BR2 9QN to 2 ( Office 13) Mount Sion Tunbridge Wells Kent TN1 1UE on 5 November 2014 (1 page)
5 November 2014Registered office address changed from 2a Chatterton Road Bromley BR2 9QN to 2 ( Office 13) Mount Sion Tunbridge Wells Kent TN1 1UE on 5 November 2014 (1 page)
5 November 2014Registered office address changed from 2a Chatterton Road Bromley BR2 9QN to 2 ( Office 13) Mount Sion Tunbridge Wells Kent TN1 1UE on 5 November 2014 (1 page)
28 May 2014Annual return made up to 16 April 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 1
(3 pages)
28 May 2014Annual return made up to 16 April 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 1
(3 pages)
27 March 2014Total exemption small company accounts made up to 30 April 2013 (8 pages)
27 March 2014Total exemption small company accounts made up to 30 April 2013 (8 pages)
14 May 2013Annual return made up to 16 April 2013 with a full list of shareholders (3 pages)
14 May 2013Annual return made up to 16 April 2013 with a full list of shareholders (3 pages)
24 January 2013Total exemption small company accounts made up to 30 April 2012 (8 pages)
24 January 2013Total exemption small company accounts made up to 30 April 2012 (8 pages)
10 September 2012Registered office address changed from , 2a Chatterton Road, Bromley, BR2 9QN, England on 10 September 2012 (1 page)
10 September 2012Registered office address changed from , 2a Chatterton Road, Bromley, BR2 9QN, England on 10 September 2012 (1 page)
10 May 2012Registered office address changed from , C/O C/O Phoenix Accounting, 78 Beckenham Road, Beckenham, Kent, BR3 4RH, United Kingdom on 10 May 2012 (1 page)
10 May 2012Registered office address changed from , C/O C/O Phoenix Accounting, 78 Beckenham Road, Beckenham, Kent, BR3 4RH, United Kingdom on 10 May 2012 (1 page)
10 May 2012Annual return made up to 16 April 2012 with a full list of shareholders (3 pages)
10 May 2012Annual return made up to 16 April 2012 with a full list of shareholders (3 pages)
22 March 2012Total exemption small company accounts made up to 30 April 2011 (8 pages)
22 March 2012Total exemption small company accounts made up to 30 April 2011 (8 pages)
16 June 2011Annual return made up to 16 April 2011 with a full list of shareholders (3 pages)
16 June 2011Annual return made up to 16 April 2011 with a full list of shareholders (3 pages)
13 April 2011Registered office address changed from , Phoenix Accounting Regent House, 291 Kirkdale, London, SE26 4QE, United Kingdom on 13 April 2011 (1 page)
13 April 2011Registered office address changed from , Phoenix Accounting Regent House, 291 Kirkdale, London, SE26 4QE, United Kingdom on 13 April 2011 (1 page)
11 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
11 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
14 May 2010Annual return made up to 16 April 2010 with a full list of shareholders (4 pages)
14 May 2010Annual return made up to 16 April 2010 with a full list of shareholders (4 pages)
16 December 2009Termination of appointment of Justin Parr as a director (1 page)
16 December 2009Appointment of Ms Lynn Wilson as a director (2 pages)
16 December 2009Appointment of Ms Lynn Wilson as a director (2 pages)
16 December 2009Termination of appointment of Justin Parr as a director (1 page)
16 April 2009Incorporation (14 pages)
16 April 2009Incorporation (14 pages)