Company NameSigny Ltd
Company StatusDissolved
Company Number08555176
CategoryPrivate Limited Company
Incorporation Date4 June 2013(10 years, 11 months ago)
Dissolution Date10 March 2015 (9 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5211Retail in non-specialised stores holding an alcohol licence, with food, beverages or tobacco predominating, not elsewhere classified
SIC 47110Retail sale in non-specialised stores with food, beverages or tobacco predominating

Directors

Director NameMrs Warnakulasuriya Shehani Dilukshi Peiris
Date of BirthSeptember 1982 (Born 41 years ago)
NationalitySri Lanka
StatusClosed
Appointed04 June 2013(same day as company formation)
RoleCustomer Service Assistant
Country of ResidenceUnited Kingdom
Correspondence Address12 Freshfield Drive
Southgate
London
N14 4QW
Secretary NameMr Dombagahapathirage Emmanuel Ranil Peiris
StatusClosed
Appointed20 May 2014(11 months, 2 weeks after company formation)
Appointment Duration9 months, 3 weeks (closed 10 March 2015)
RoleCompany Director
Correspondence Address12 Freshfield Drive
Southgate
London
N14 4QW
Director NameMrs Thushari Priyanwada Dassanayake
Date of BirthMay 1978 (Born 46 years ago)
NationalitySri Lanka
StatusResigned
Appointed04 June 2013(same day as company formation)
RoleDeputy Store Manager
Country of ResidenceUnited Kingdom
Correspondence Address12 Freshfield Drive
Southgate
London
N14 4QW
Director NameMr Dombagahapathirage Emmanuel Ranil Peiris
Date of BirthOctober 1982 (Born 41 years ago)
NationalitySri Lanka
StatusResigned
Appointed04 June 2013(same day as company formation)
RoleCustomer Service Assistant
Country of ResidenceUnited Kingdom
Correspondence Address12 Freshfield Drive
Southgate
London
N14 4QW
Secretary NameMr Waduwidanela Gedara Buddhika Sudarshana Devendra
StatusResigned
Appointed04 June 2013(same day as company formation)
RoleCompany Director
Correspondence Address12 Freshfield Drive
Southgate
London
N14 4QW

Location

Registered Address12 Freshfield Drive
Southgate
London
N14 4QW
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardCockfosters
Built Up AreaGreater London

Shareholders

50 at £0.01D. Emmanuel Ranil Peiris
50.00%
Ordinary
50 at £0.01W. Shehani Dilukshi Peiris
50.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 June

Filing History

10 March 2015Final Gazette dissolved via voluntary strike-off (1 page)
10 March 2015Final Gazette dissolved via voluntary strike-off (1 page)
25 November 2014First Gazette notice for voluntary strike-off (1 page)
25 November 2014First Gazette notice for voluntary strike-off (1 page)
10 November 2014Application to strike the company off the register (3 pages)
10 November 2014Application to strike the company off the register (3 pages)
20 July 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-07-20
  • GBP 1
(4 pages)
20 July 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-07-20
  • GBP 1
(4 pages)
20 July 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-07-20
  • GBP 1
(4 pages)
18 July 2014Termination of appointment of Dombagahapathirage Emmanuel Ranil Peiris as a director on 18 July 2014 (1 page)
18 July 2014Termination of appointment of Dombagahapathirage Emmanuel Ranil Peiris as a director on 18 July 2014 (1 page)
18 July 2014Termination of appointment of Dombagahapathirage Emmanuel Ranil Peiris as a director on 18 July 2014 (1 page)
18 July 2014Termination of appointment of Dombagahapathirage Emmanuel Ranil Peiris as a director on 18 July 2014 (1 page)
20 May 2014Termination of appointment of Waduwidanela Gedara Buddhika Sudarshana Devendra as a secretary on 4 June 2013 (1 page)
20 May 2014Termination of appointment of Thushari Priyanwada Dassanayake as a director on 4 June 2013 (1 page)
20 May 2014Termination of appointment of Thushari Priyanwada Dassanayake as a director on 4 June 2013 (1 page)
20 May 2014Appointment of Mr Dombagahapathirage Emmanuel Ranil Peiris as a secretary on 20 May 2014 (2 pages)
20 May 2014Termination of appointment of Thushari Priyanwada Dassanayake as a director on 4 June 2013 (1 page)
20 May 2014Termination of appointment of Waduwidanela Gedara Buddhika Sudarshana Devendra as a secretary on 4 June 2013 (1 page)
20 May 2014Appointment of Mr Dombagahapathirage Emmanuel Ranil Peiris as a secretary on 20 May 2014 (2 pages)
20 May 2014Termination of appointment of Waduwidanela Gedara Buddhika Sudarshana Devendra as a secretary on 4 June 2013 (1 page)
27 August 2013Registered office address changed from C/O Tremont Midwest Solicitors Bank House 209a London Wimbledon SW19 1EE United Kingdom on 27 August 2013 (2 pages)
27 August 2013Registered office address changed from C/O Tremont Midwest Solicitors Bank House 209a London Wimbledon SW19 1EE United Kingdom on 27 August 2013 (2 pages)
4 June 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
4 June 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)