SIGNATURE BRANDS INTERNATIONAL LIMITED

Register to unlock more data on OkredoRegister

SIGNATURE BRANDS INTERNATIONAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03844840

Incorporation date

14/09/1999

Size

Group

Contacts

Registered address

Registered address

1 More London Place, London SE1 2AFCopy
copy info iconCopy
See on map
Latest events (Record since 14/09/1999)
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 icon24/07/2011
Notice to Registrar of Companies of Notice of disclaimer
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 icon05/04/2011
Appointment of a liquidator
dot icon05/04/2011
Order of court to wind up
dot icon05/04/2011
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 icon02/02/2011
Appointment of an administrator
dot icon13/12/2010
Termination of appointment of Charles Gooch 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 icon24/05/2010
Annual return made up to 2010-04-30 with full list of shareholders
dot icon17/05/2010
Group of companies' accounts made up to 2009-07-31
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 icon14/05/2008
Full accounts made up to 2007-07-31
dot icon11/05/2008
Return made up to 30/04/08; full list of members
dot icon04/06/2007
Group of companies' accounts made up to 2006-07-31
dot icon02/06/2007
Return made up to 30/04/07; full list of members
dot icon02/06/2007
Director's particulars changed
dot icon10/11/2006
Director resigned
dot icon29/05/2006
Return made up to 30/04/06; full list of members
dot icon24/11/2005
Group of companies' accounts made up to 2005-07-31
dot icon19/10/2005
New director appointed
dot icon31/05/2005
Group of companies' accounts made up to 2004-07-31
dot icon15/05/2005
Return made up to 30/04/05; full list of members
dot icon24/05/2004
Group of companies' accounts made up to 2003-07-31
dot icon07/05/2004
Return made up to 30/04/04; full list of members
dot icon19/03/2004
Declaration of satisfaction of mortgage/charge
dot icon10/05/2003
Return made up to 30/04/03; full list of members
dot icon04/03/2003
Group of companies' accounts made up to 2002-07-31
dot icon19/02/2003
Resolutions
dot icon19/02/2003
Resolutions
dot icon16/01/2003
Registered office changed on 17/01/03 from: signature brands international kingston smith devonshire house 60 goswell road london EC1A 7AD
dot icon02/01/2003
New secretary appointed;new director appointed
dot icon17/12/2002
Secretary resigned
dot icon01/10/2002
Director resigned
dot icon25/09/2002
Return made up to 15/09/02; full list of members
dot icon01/09/2002
New director appointed
dot icon03/02/2002
Memorandum and Articles of Association
dot icon03/02/2002
Resolutions
dot icon31/01/2002
Return made up to 15/09/01; full list of members; amend
dot icon31/01/2002
Return made up to 15/09/00; full list of members; amend
dot icon03/01/2002
Group of companies' accounts made up to 2001-07-31
dot icon15/10/2001
New director appointed
dot icon10/10/2001
Return made up to 15/09/01; full list of members
dot icon07/08/2001
Director resigned
dot icon04/06/2001
Full group accounts made up to 2000-07-31
dot icon18/04/2001
Particulars of mortgage/charge
dot icon19/03/2001
Particulars of mortgage/charge
dot icon11/02/2001
Particulars of mortgage/charge
dot icon28/09/2000
Return made up to 15/09/00; full list of members
dot icon07/08/2000
Certificate of change of name
dot icon30/07/2000
Ad 19/07/00--------- £ si 300@1=300 £ ic 802/1102
dot icon30/07/2000
Nc inc already adjusted 19/07/00
dot icon30/07/2000
Resolutions
dot icon30/07/2000
Resolutions
dot icon30/07/2000
Resolutions
dot icon19/07/2000
New director appointed
dot icon17/07/2000
Accounting reference date shortened from 30/09/00 to 31/07/00
dot icon09/02/2000
Secretary resigned
dot icon09/02/2000
New secretary appointed
dot icon16/01/2000
Resolutions
dot icon16/01/2000
Resolutions
dot icon16/01/2000
Resolutions
dot icon18/10/1999
New director appointed
dot icon18/10/1999
New secretary appointed
dot icon18/10/1999
New director appointed
dot icon18/10/1999
New director appointed
dot icon18/10/1999
New director appointed
dot icon04/10/1999
Ad 23/09/99--------- £ si 801@1=801 £ ic 1/802
dot icon28/09/1999
Particulars of mortgage/charge
dot icon23/09/1999
Secretary resigned
dot icon23/09/1999
Director resigned
dot icon14/09/1999
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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Richards, Keith
Secretary
14/09/1999 - 17/01/2000
1
Kerrigan, Liam Paul
Director
14/09/1999 - Present
6
DMCS SECRETARIES LIMITED
Nominee Secretary
14/09/1999 - 14/09/1999
1258
Oakley, Stephen Edward
Secretary
23/12/2002 - 20/07/2011
2
Newham, Pippa Jane
Director
06/09/2005 - 19/10/2006
3

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 INTERNATIONAL LIMITED

SIGNATURE BRANDS INTERNATIONAL LIMITED is an(a) Dissolved company incorporated on 14/09/1999 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 INTERNATIONAL LIMITED?

toggle

SIGNATURE BRANDS INTERNATIONAL LIMITED is currently Dissolved. It was registered on 14/09/1999 and dissolved on 30/06/2014.

Where is SIGNATURE BRANDS INTERNATIONAL LIMITED located?

toggle

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

What does SIGNATURE BRANDS INTERNATIONAL LIMITED do?

toggle

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

What is the latest filing for SIGNATURE BRANDS INTERNATIONAL LIMITED?

toggle

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