Company NameUK Sign Projects Ltd
Company StatusDissolved
Company Number07601601
CategoryPrivate Limited Company
Incorporation Date12 April 2011(13 years ago)
Dissolution Date28 July 2015 (8 years, 9 months ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMr Daniel William Douglas
Date of BirthApril 1989 (Born 35 years ago)
NationalityBritish
StatusClosed
Appointed12 April 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address108 Allington Way
Maidstone
ME16 0HN
Director NameMr Darrin Douglas
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Stafford Gardens
Maidstone
Kent
ME15 6GZ

Location

Registered AddressOne Euston Square
40 Melton Street
London
NW1 2FD
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London

Shareholders

3 at £1Darrin Douglas
75.00%
Ordinary
1 at £1Daniel William Douglas
25.00%
Ordinary

Financials

Year2014
Net Worth£22,521
Cash£2,380
Current Liabilities£20,174

Accounts

Latest Accounts30 April 2012 (11 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

28 July 2015Final Gazette dissolved following liquidation (1 page)
28 July 2015Final Gazette dissolved following liquidation (1 page)
28 July 2015Final Gazette dissolved via compulsory strike-off (1 page)
28 April 2015Return of final meeting in a creditors' voluntary winding up (12 pages)
28 April 2015Return of final meeting in a creditors' voluntary winding up (12 pages)
13 February 2015Liquidators statement of receipts and payments to 11 December 2014 (11 pages)
13 February 2015Liquidators' statement of receipts and payments to 11 December 2014 (11 pages)
13 February 2015Liquidators' statement of receipts and payments to 11 December 2014 (11 pages)
19 December 2013Appointment of a voluntary liquidator (1 page)
19 December 2013Statement of affairs with form 4.19 (6 pages)
19 December 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
19 December 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
19 December 2013Appointment of a voluntary liquidator (1 page)
19 December 2013Statement of affairs with form 4.19 (6 pages)
9 December 2013Registered office address changed from 108 Allington Way Maidstone Kent ME16 0HN England on 9 December 2013 (2 pages)
9 December 2013Registered office address changed from 108 Allington Way Maidstone Kent ME16 0HN England on 9 December 2013 (2 pages)
9 December 2013Registered office address changed from 108 Allington Way Maidstone Kent ME16 0HN England on 9 December 2013 (2 pages)
20 September 2013Satisfaction of charge 076016010001 in full (4 pages)
20 September 2013Satisfaction of charge 076016010001 in full (4 pages)
3 September 2013Registered office address changed from 11 Stafford Gardens Maidstone Kent ME15 6GZ United Kingdom on 3 September 2013 (1 page)
3 September 2013Termination of appointment of Darrin Douglas as a director (1 page)
3 September 2013Registered office address changed from 11 Stafford Gardens Maidstone Kent ME15 6GZ United Kingdom on 3 September 2013 (1 page)
3 September 2013Registered office address changed from 11 Stafford Gardens Maidstone Kent ME15 6GZ United Kingdom on 3 September 2013 (1 page)
3 September 2013Termination of appointment of Darrin Douglas as a director (1 page)
16 August 2013Registration of charge 076016010002 (26 pages)
16 August 2013Registration of charge 076016010002 (26 pages)
23 May 2013Registration of charge 076016010001 (15 pages)
23 May 2013Registration of charge 076016010001 (15 pages)
17 April 2013Annual return made up to 12 April 2013 with a full list of shareholders
Statement of capital on 2013-04-17
  • GBP 4
(4 pages)
17 April 2013Annual return made up to 12 April 2013 with a full list of shareholders
Statement of capital on 2013-04-17
  • GBP 4
(4 pages)
12 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
12 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
31 May 2012Annual return made up to 12 April 2012 with a full list of shareholders (4 pages)
31 May 2012Annual return made up to 12 April 2012 with a full list of shareholders (4 pages)
12 April 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
12 April 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
12 April 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)