Company NameSign Shop London Limited
Company StatusDissolved
Company Number09689961
CategoryPrivate Limited Company
Incorporation Date16 July 2015(8 years, 9 months ago)
Dissolution Date12 March 2024 (1 month, 2 weeks ago)
Previous NameEfficient Signs Ltd

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Director

Director NameMr Fabio Junio Do Nascimento
Date of BirthJanuary 1983 (Born 41 years ago)
NationalityBrazilian
StatusClosed
Appointed16 July 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address540a High Road Leytonstone
London
E11 3DH

Location

Registered AddressUnit 11 Etloe Road
Leyton Business Centre
London
E10 7BT
RegionLondon
ConstituencyLeyton and Wanstead
CountyGreater London
WardLeyton
Built Up AreaGreater London

Accounts

Latest Accounts31 July 2020 (3 years, 9 months ago)
Accounts CategoryMicro
Accounts Year End31 July

Filing History

30 July 2020Unaudited abridged accounts made up to 31 July 2019 (9 pages)
7 July 2020Confirmation statement made on 7 July 2020 with no updates (3 pages)
7 July 2020Director's details changed for Mr Fabio Junio Do Nascimento on 7 July 2020 (2 pages)
25 July 2019Confirmation statement made on 15 July 2019 with no updates (3 pages)
16 May 2019Registered office address changed from 170 Sydenham Road London SE26 5JZ England to Unit 11 Etloe Road Leyton Business Centre London E10 7BT on 16 May 2019 (1 page)
27 March 2019Amended accounts made up to 31 July 2017 (8 pages)
20 March 2019Unaudited abridged accounts made up to 31 July 2018 (8 pages)
16 July 2018Confirmation statement made on 15 July 2018 with no updates (3 pages)
30 April 2018Unaudited abridged accounts made up to 31 July 2017 (6 pages)
31 July 2017Total exemption full accounts made up to 31 July 2016 (3 pages)
31 July 2017Total exemption full accounts made up to 31 July 2016 (3 pages)
17 July 2017Confirmation statement made on 15 July 2017 with no updates (3 pages)
17 July 2017Confirmation statement made on 15 July 2017 with no updates (3 pages)
14 June 2017Compulsory strike-off action has been discontinued (1 page)
14 June 2017Compulsory strike-off action has been discontinued (1 page)
13 June 2017First Gazette notice for compulsory strike-off (1 page)
13 June 2017First Gazette notice for compulsory strike-off (1 page)
3 August 2016Confirmation statement made on 15 July 2016 with updates (6 pages)
3 August 2016Confirmation statement made on 15 July 2016 with updates (6 pages)
2 September 2015Registered office address changed from 540 High Road Leytonstone E11 3DH England to 170 Sydenham Road London SE26 5JZ on 2 September 2015 (1 page)
2 September 2015Registered office address changed from 540 High Road Leytonstone E11 3DH England to 170 Sydenham Road London SE26 5JZ on 2 September 2015 (1 page)
2 September 2015Registered office address changed from 540 High Road Leytonstone E11 3DH England to 170 Sydenham Road London SE26 5JZ on 2 September 2015 (1 page)
24 August 2015Company name changed efficient signs LTD\certificate issued on 24/08/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-08-20
(3 pages)
24 August 2015Company name changed efficient signs LTD\certificate issued on 24/08/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-08-20
(3 pages)
16 July 2015Incorporation
Statement of capital on 2015-07-16
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
16 July 2015Incorporation
Statement of capital on 2015-07-16
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)