Company NameSigned And Original Llp
Company StatusDissolved
Company NumberOC352681
CategoryLimited Liability Partnership
Incorporation Date1 March 2010(14 years, 1 month ago)
Dissolution Date16 May 2017 (6 years, 11 months ago)

Directors

LLP Designated Member NameMr Edward Pellow Godrich
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStudio 3 The Peoples Hall
2 Olaf Street
London
W11 4BE
LLP Designated Member NameMr Rupert Charles Royston Hunt
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStudio 3 The Peoples Hall
2 Olaf Street
London
W11 4BE
LLP Designated Member NameMs Judith Anne Hunt
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed28 February 2013(3 years after company formation)
Appointment Duration4 years, 2 months (closed 16 May 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStudio 3 The Peoples Hall
2 Olaf Street
London
W11 4BE

Contact

Websitewww.signedandoriginal.com/
Email address[email protected]
Telephone020 72298887
Telephone regionLondon

Location

Registered AddressStudio 3 The Peoples Hall
2 Olaf Street
London
W11 4BE
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardShepherd's Bush Green
Built Up AreaGreater London

Financials

Year2013
Net Worth£8,991
Cash£12,813
Current Liabilities£22,587

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 March

Filing History

16 May 2017Final Gazette dissolved via compulsory strike-off (1 page)
16 May 2017Final Gazette dissolved via compulsory strike-off (1 page)
28 February 2017First Gazette notice for compulsory strike-off (1 page)
28 February 2017First Gazette notice for compulsory strike-off (1 page)
8 March 2016Annual return made up to 1 March 2016 (3 pages)
8 March 2016Annual return made up to 1 March 2016 (3 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
2 March 2015Annual return made up to 1 March 2015 (3 pages)
2 March 2015Annual return made up to 1 March 2015 (3 pages)
2 March 2015Annual return made up to 1 March 2015 (3 pages)
27 January 2015Total exemption small company accounts made up to 31 March 2014 (7 pages)
27 January 2015Total exemption small company accounts made up to 31 March 2014 (7 pages)
30 December 2014Previous accounting period shortened from 31 March 2014 to 30 March 2014 (1 page)
30 December 2014Previous accounting period shortened from 31 March 2014 to 30 March 2014 (1 page)
12 March 2014Annual return made up to 1 March 2014 (3 pages)
12 March 2014Annual return made up to 1 March 2014 (3 pages)
12 March 2014Annual return made up to 1 March 2014 (3 pages)
17 July 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
17 July 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
8 March 2013Member's details changed for Mr. Rupert Charles Royston Hunt on 1 July 2012 (2 pages)
8 March 2013Member's details changed for Mr Edward Pellow Godrich on 1 July 2012 (2 pages)
8 March 2013Member's details changed for Mr. Rupert Charles Royston Hunt on 1 July 2012 (2 pages)
8 March 2013Member's details changed for Mr Edward Pellow Godrich on 1 July 2012 (2 pages)
8 March 2013Annual return made up to 1 March 2013 (3 pages)
8 March 2013Annual return made up to 1 March 2013 (3 pages)
8 March 2013Appointment of Mrs. Judith Anne Hunt as a member (2 pages)
8 March 2013Appointment of Mrs. Judith Anne Hunt as a member (2 pages)
8 March 2013Member's details changed for Mr. Rupert Charles Royston Hunt on 1 July 2012 (2 pages)
8 March 2013Member's details changed for Mr Edward Pellow Godrich on 1 July 2012 (2 pages)
8 March 2013Annual return made up to 1 March 2013 (3 pages)
4 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
4 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
6 July 2012Registered office address changed from Unit 2a Farm Lane Trading Estate 101 Farm Lane London SW6 1QJ on 6 July 2012 (1 page)
6 July 2012Registered office address changed from Unit 2a Farm Lane Trading Estate 101 Farm Lane London SW6 1QJ on 6 July 2012 (1 page)
6 July 2012Registered office address changed from Unit 2a Farm Lane Trading Estate 101 Farm Lane London SW6 1QJ on 6 July 2012 (1 page)
23 March 2012Annual return made up to 1 March 2012 (3 pages)
23 March 2012Annual return made up to 1 March 2012 (3 pages)
23 March 2012Member's details changed for Rupert Charles Royston Hunt on 1 September 2011 (2 pages)
23 March 2012Member's details changed for Rupert Charles Royston Hunt on 1 September 2011 (2 pages)
23 March 2012Annual return made up to 1 March 2012 (3 pages)
5 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
5 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
8 April 2011Annual return made up to 1 March 2011 (3 pages)
8 April 2011Annual return made up to 1 March 2011 (3 pages)
8 April 2011Annual return made up to 1 March 2011 (3 pages)
1 March 2010Incorporation of a limited liability partnership (9 pages)
1 March 2010Incorporation of a limited liability partnership (9 pages)