Company NameSignat Forward Brokers Ltd
Company StatusDissolved
Company Number07859751
CategoryPrivate Limited Company
Incorporation Date24 November 2011(12 years, 4 months ago)
Dissolution Date21 June 2016 (7 years, 9 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameLeslie McDoolley
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed22 March 2012(3 months, 4 weeks after company formation)
Appointment Duration4 years, 3 months (closed 21 June 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2/8 Victoria Ave
Longcroft House Bishopsgate
London
Greater Lonodn
EC2M 4NS
Director NameMr Adrian Michael Koe
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address145-157 St John Street
London
EC1V 4PW
Director NameHoward Tolman
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2012(4 months after company formation)
Appointment Duration1 year, 11 months (resigned 11 March 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2-8 Victoria
London
Ecn 4ns
Director NameWestco Directors Ltd (Corporation)
StatusResigned
Appointed24 November 2011(same day as company formation)
Correspondence Address145-157 St John Street
.
London
EC1V 4PW

Contact

Websitewww.s-fb.com

Location

Registered Address2/8 Victoria Ave
Bishopsgate
London
EC2M 4NS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBishopsgate
Built Up AreaGreater London

Shareholders

70 at £0.01Leslie Mcdoolley
70.00%
Ordinary
30 at £0.01Howard Tolman
30.00%
Ordinary

Accounts

Latest Accounts30 April 2014 (9 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

21 June 2016Final Gazette dissolved via compulsory strike-off (1 page)
21 June 2016Final Gazette dissolved via compulsory strike-off (1 page)
5 April 2016First Gazette notice for compulsory strike-off (1 page)
5 April 2016First Gazette notice for compulsory strike-off (1 page)
19 October 2015Annual return made up to 22 September 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 1
(3 pages)
19 October 2015Annual return made up to 22 September 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 1
(3 pages)
27 January 2015Accounts for a dormant company made up to 30 April 2014 (2 pages)
27 January 2015Accounts for a dormant company made up to 30 April 2014 (2 pages)
4 November 2014Annual return made up to 22 September 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 1
(3 pages)
4 November 2014Annual return made up to 22 September 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 1
(3 pages)
7 October 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 1
(3 pages)
7 October 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 1
(3 pages)
7 October 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 1
(3 pages)
14 March 2014Termination of appointment of Howard Tolman as a director (2 pages)
14 March 2014Termination of appointment of Howard Tolman as a director (2 pages)
3 February 2014Accounts for a dormant company made up to 30 April 2013 (2 pages)
3 February 2014Accounts for a dormant company made up to 30 April 2013 (2 pages)
23 September 2013Annual return made up to 22 September 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 1
(4 pages)
23 September 2013Annual return made up to 22 September 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 1
(4 pages)
23 September 2013Director's details changed for Leslie Mcdoolley on 22 September 2013 (2 pages)
23 September 2013Statement of capital following an allotment of shares on 22 September 2013
  • GBP 1
(3 pages)
23 September 2013Director's details changed for Leslie Mcdoolley on 22 September 2013 (2 pages)
23 September 2013Statement of capital following an allotment of shares on 22 September 2013
  • GBP 1
(3 pages)
8 February 2013Annual return made up to 8 February 2013 with a full list of shareholders (4 pages)
8 February 2013Annual return made up to 8 February 2013 with a full list of shareholders (4 pages)
8 February 2013Annual return made up to 8 February 2013 with a full list of shareholders (4 pages)
15 January 2013Registered office address changed from 128 Divo House 28 Belmont Road Uxbridge UB8 1QS England on 15 January 2013 (1 page)
15 January 2013Registered office address changed from 128 Divo House 28 Belmont Road Uxbridge UB8 1QS England on 15 January 2013 (1 page)
30 December 2012Accounts for a dormant company made up to 30 April 2012 (2 pages)
30 December 2012Accounts for a dormant company made up to 30 April 2012 (2 pages)
13 December 2012Annual return made up to 24 November 2012 with a full list of shareholders (4 pages)
13 December 2012Annual return made up to 24 November 2012 with a full list of shareholders (4 pages)
10 April 2012Current accounting period shortened from 30 November 2012 to 30 April 2012 (1 page)
10 April 2012Current accounting period shortened from 30 November 2012 to 30 April 2012 (1 page)
23 March 2012Appointment of Howard Tolman as a director (2 pages)
23 March 2012Termination of appointment of Adrian Koe as a director (1 page)
23 March 2012Termination of appointment of Adrian Koe as a director (1 page)
23 March 2012Appointment of Howard Tolman as a director (2 pages)
22 March 2012Registered office address changed from 145-157 St John Street London EC1V 4PW England on 22 March 2012 (1 page)
22 March 2012Appointment of Leslie Mcdoolley as a director (2 pages)
22 March 2012Appointment of Leslie Mcdoolley as a director (2 pages)
22 March 2012Termination of appointment of Westco Directors Ltd as a director (1 page)
22 March 2012Termination of appointment of Westco Directors Ltd as a director (1 page)
22 March 2012Registered office address changed from 145-157 St John Street London EC1V 4PW England on 22 March 2012 (1 page)
24 November 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
24 November 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)