SIGNATURE BRANDS GROUP LIMITED

Register to unlock more data on OkredoRegister

SIGNATURE BRANDS GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04438763

Incorporation date

14/05/2002

Size

Group

Contacts

Registered address

Registered address

1 More London Place, London SE1 2AFCopy
copy info iconCopy
See on map
Latest events (Record since 14/05/2002)
dot icon30/06/2014
Final Gazette dissolved following liquidation
dot icon31/03/2014
Notice of final account prior to dissolution
dot icon03/07/2013
Insolvency filing
dot icon27/05/2012
Insolvency filing
dot icon26/07/2011
Termination of appointment of Stephen Oakley as a secretary
dot icon26/07/2011
Termination of appointment of Stephen Oakley as a director
dot icon20/06/2011
Statement of affairs with form 2.14B/2.15B
dot icon15/05/2011
Statement of affairs with form 2.14B
dot icon04/04/2011
Appointment of a liquidator
dot icon04/04/2011
Order of court to wind up
dot icon04/04/2011
Notice of automatic end of Administration
dot icon06/02/2011
Registered office address changed from 4 Fitzhardinge Street London W1H 6EG on 2011-02-07
dot icon03/02/2011
Appointment of an administrator
dot icon13/12/2010
Termination of appointment of Charles Gooch as a director
dot icon11/11/2010
Termination of appointment of Liam Kerrigan as a director
dot icon01/11/2010
Termination of appointment of David Shelley as a director
dot icon10/08/2010
Termination of appointment of Jeffrey Wood as a director
dot icon19/05/2010
Appointment of Cesar Augusto Guimaraes Fontes Araujo as a director
dot icon18/05/2010
Annual return made up to 2010-04-30 with full list of shareholders
dot icon18/05/2010
Sub-division of shares on 2010-05-10
dot icon18/05/2010
Change of share class name or designation
dot icon18/05/2010
Particulars of variation of rights attached to shares
dot icon18/05/2010
Statement of capital following an allotment of shares on 2010-05-10
dot icon18/05/2010
Statement of capital following an allotment of shares on 2010-05-10
dot icon18/05/2010
Statement of capital following an allotment of shares on 2010-05-10
dot icon17/05/2010
Group of companies' accounts made up to 2009-07-31
dot icon16/05/2010
Resolutions
dot icon14/05/2010
Particulars of a mortgage or charge / charge no: 2
dot icon11/11/2009
Director's details changed for Charles Albert Gooch on 2009-11-01
dot icon05/08/2009
Group of companies' accounts made up to 2008-07-31
dot icon25/05/2009
Return made up to 30/04/09; full list of members
dot icon11/05/2008
Return made up to 30/04/08; full list of members
dot icon03/03/2008
Group of companies' accounts made up to 2007-07-31
dot icon05/02/2008
Ad 31/01/08--------- £ si 32500@1=32500 £ ic 450838/483338
dot icon29/01/2008
Resolutions
dot icon03/10/2007
Certificate of re-registration from Public Limited Company to Private
dot icon03/10/2007
Re-registration of Memorandum and Articles
dot icon03/10/2007
Application for reregistration from PLC to private
dot icon03/10/2007
Resolutions
dot icon03/10/2007
Resolutions
dot icon02/06/2007
Return made up to 30/04/07; full list of members
dot icon02/06/2007
Director's particulars changed
dot icon01/03/2007
Group of companies' accounts made up to 2006-07-31
dot icon13/11/2006
Director resigned
dot icon10/11/2006
Director resigned
dot icon29/05/2006
Return made up to 30/04/06; full list of members
dot icon17/11/2005
Group of companies' accounts made up to 2005-07-31
dot icon19/10/2005
New director appointed
dot icon13/06/2005
Director resigned
dot icon13/06/2005
New director appointed
dot icon12/05/2005
Return made up to 30/04/05; full list of members
dot icon24/02/2005
Group of companies' accounts made up to 2004-07-31
dot icon07/05/2004
Return made up to 30/04/04; full list of members
dot icon18/04/2004
Nc inc already adjusted 13/04/04
dot icon18/04/2004
Resolutions
dot icon18/04/2004
Resolutions
dot icon23/12/2003
Group of companies' accounts made up to 2003-07-31
dot icon06/08/2003
Ad 30/07/03--------- £ si 5410@1=5410 £ ic 445428/450838
dot icon11/05/2003
Return made up to 30/04/03; full list of members
dot icon22/04/2003
Ad 11/04/03--------- £ si 62@1=62 £ ic 445366/445428
dot icon11/04/2003
Ad 04/04/03--------- £ si 1366@1=1366 £ ic 444000/445366
dot icon11/04/2003
Ad 04/04/03--------- £ si 3100@1=3100 £ ic 440900/444000
dot icon11/04/2003
Nc inc already adjusted 02/04/03
dot icon11/04/2003
Resolutions
dot icon11/04/2003
Resolutions
dot icon11/04/2003
Resolutions
dot icon16/01/2003
Registered office changed on 17/01/03 from: kingston smith devonshire house 60 goswell road london EC1A 7AD
dot icon12/01/2003
Ad 24/12/02--------- £ si 601@1=601 £ ic 440299/440900
dot icon02/01/2003
New secretary appointed;new director appointed
dot icon02/01/2003
Ad 20/12/02--------- £ si 1502@1=1502 £ ic 438797/440299
dot icon17/12/2002
Secretary resigned
dot icon30/10/2002
Statement of affairs
dot icon30/10/2002
Ad 19/06/02--------- £ si 330598@1=330598 £ ic 108199/438797
dot icon25/10/2002
Conve 17/10/02
dot icon25/10/2002
Resolutions
dot icon25/10/2002
Resolutions
dot icon25/10/2002
Resolutions
dot icon25/10/2002
Resolutions
dot icon25/10/2002
Resolutions
dot icon25/10/2002
Director resigned
dot icon25/10/2002
£ nc 500000/518500 17/10/02
dot icon25/10/2002
New director appointed
dot icon25/10/2002
Ad 17/10/02--------- £ si 108197@1=108197 £ ic 2/108199
dot icon13/10/2002
New director appointed
dot icon01/10/2002
Director resigned
dot icon01/09/2002
New director appointed
dot icon22/07/2002
New director appointed
dot icon21/07/2002
New secretary appointed
dot icon19/07/2002
Particulars of mortgage/charge
dot icon10/07/2002
Accounting reference date extended from 31/05/03 to 31/07/03
dot icon02/07/2002
New director appointed
dot icon02/07/2002
New director appointed
dot icon02/07/2002
New director appointed
dot icon02/07/2002
Nc inc already adjusted 19/06/02
dot icon02/07/2002
Resolutions
dot icon02/07/2002
Resolutions
dot icon02/07/2002
Resolutions
dot icon02/07/2002
Resolutions
dot icon02/07/2002
Memorandum and Articles of Association
dot icon02/07/2002
Resolutions
dot icon26/06/2002
Nc inc already adjusted 19/06/02
dot icon26/06/2002
Resolutions
dot icon26/06/2002
Resolutions
dot icon26/06/2002
Resolutions
dot icon26/06/2002
Resolutions
dot icon26/06/2002
Resolutions
dot icon24/06/2002
Certificate of authorisation to commence business and borrow
dot icon24/06/2002
Application to commence business
dot icon10/06/2002
Memorandum and Articles of Association
dot icon10/06/2002
Resolutions
dot icon21/05/2002
Director resigned
dot icon21/05/2002
Secretary resigned
dot icon14/05/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/07/2009
dot iconLast change occurred
30/07/2009

Accounts

dot iconAccounts
Group
dot iconLast made up date
30/07/2009
dot iconNext account date
30/07/2010
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sinclair, Helen Rachelle
Director
16/10/2002 - 11/05/2005
22
BRIAN REID LTD.
Nominee Director
14/05/2002 - 14/05/2002
6708
BRIAN REID LTD.
Nominee Secretary
14/05/2002 - 14/05/2002
6708
STEPHEN MABBOTT LTD.
Nominee Director
14/05/2002 - 14/05/2002
6626
Gooch, Charles Albert
Director
25/09/2002 - 29/09/2010
14

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About SIGNATURE BRANDS GROUP LIMITED

SIGNATURE BRANDS GROUP LIMITED is an(a) Dissolved company incorporated on 14/05/2002 with the registered office located at 1 More London Place, London SE1 2AF. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of SIGNATURE BRANDS GROUP LIMITED?

toggle

SIGNATURE BRANDS GROUP LIMITED is currently Dissolved. It was registered on 14/05/2002 and dissolved on 30/06/2014.

Where is SIGNATURE BRANDS GROUP LIMITED located?

toggle

SIGNATURE BRANDS GROUP LIMITED is registered at 1 More London Place, London SE1 2AF.

What does SIGNATURE BRANDS GROUP LIMITED do?

toggle

SIGNATURE BRANDS GROUP LIMITED operates in the Wholesale of clothing and footwear (51.42 - SIC 2003) sector.

What is the latest filing for SIGNATURE BRANDS GROUP LIMITED?

toggle

The latest filing was on 30/06/2014: Final Gazette dissolved following liquidation.