Company NameThe Sign Consultancy Ltd
Company StatusDissolved
Company Number09069523
CategoryPrivate Limited Company
Incorporation Date3 June 2014(9 years, 10 months ago)
Dissolution Date17 January 2017 (7 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr Paul Stanley Lawn
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed03 June 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGreenways Bromley Avenue
Bromley
BR1 4BQ
Director NameMrs Susan Frances Lawn
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed03 June 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGreenways Bromley Avenue
Bromley
BR1 4BQ
Secretary NameMrs Susan Frances Lawn
StatusClosed
Appointed03 June 2014(same day as company formation)
RoleCompany Director
Correspondence AddressGreenways Bromley Avenue
Bromley
BR1 4BQ

Contact

Websitewww.thesignconsultancy.co.uk/
Email address[email protected]
Telephone07 717804150
Telephone regionMobile

Location

Registered AddressGreenways
Bromley Avenue
Bromley
BR1 4BQ
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardBromley Town
Built Up AreaGreater London

Accounts

Latest Accounts31 May 2016 (7 years, 11 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 May

Filing History

17 January 2017Final Gazette dissolved via voluntary strike-off (1 page)
17 January 2017Final Gazette dissolved via voluntary strike-off (1 page)
1 November 2016First Gazette notice for voluntary strike-off (1 page)
1 November 2016First Gazette notice for voluntary strike-off (1 page)
25 October 2016Total exemption full accounts made up to 31 May 2016 (11 pages)
25 October 2016Total exemption full accounts made up to 31 May 2016 (11 pages)
21 October 2016Application to strike the company off the register (3 pages)
21 October 2016Previous accounting period shortened from 30 June 2016 to 31 May 2016 (3 pages)
21 October 2016Previous accounting period shortened from 30 June 2016 to 31 May 2016 (3 pages)
21 October 2016Application to strike the company off the register (3 pages)
27 June 2016Registered office address changed from 145-157 st John Street London EC1V 4PW to Greenways Bromley Avenue Bromley BR1 4BQ on 27 June 2016 (1 page)
27 June 2016Annual return made up to 3 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 2
(5 pages)
27 June 2016Registered office address changed from 145-157 st John Street London EC1V 4PW to Greenways Bromley Avenue Bromley BR1 4BQ on 27 June 2016 (1 page)
27 June 2016Annual return made up to 3 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 2
(5 pages)
30 March 2016Total exemption full accounts made up to 30 June 2015 (11 pages)
30 March 2016Total exemption full accounts made up to 30 June 2015 (11 pages)
6 July 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 2
(5 pages)
6 July 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 2
(5 pages)
6 July 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 2
(5 pages)
3 June 2014Incorporation
Statement of capital on 2014-06-03
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
3 June 2014Incorporation
Statement of capital on 2014-06-03
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)