SIGNFIX HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

SIGNFIX HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02378074

Incorporation date

01/05/1989

Size

Full

Contacts

Registered address

Registered address

100 New Bridge Street, London, EC4V 6JACopy
copy info iconCopy
See on map
Latest events (Record since 01/05/1989)
dot icon16/05/2011
Final Gazette dissolved via voluntary strike-off
dot icon31/01/2011
First Gazette notice for voluntary strike-off
dot icon19/01/2011
Application to strike the company off the register
dot icon27/09/2010
Annual return made up to 2010-09-04 with full list of shareholders
dot icon27/09/2010
Director's details changed for Alex F Sadulski on 2010-08-01
dot icon27/09/2010
Director's details changed for Craig Troupe Boyd on 2010-08-01
dot icon27/09/2010
Director's details changed for Robert James Johnson on 2010-08-01
dot icon19/09/2010
Full accounts made up to 2009-12-31
dot icon07/07/2010
Statement by Directors
dot icon07/07/2010
Solvency Statement dated 01/07/10
dot icon07/07/2010
Statement of capital on 2010-07-08
dot icon07/07/2010
Resolutions
dot icon11/10/2009
Resolutions
dot icon21/09/2009
Full accounts made up to 2008-12-31
dot icon17/09/2009
Return made up to 04/09/09; full list of members
dot icon01/09/2009
Appointment Terminated Secretary brian howarth
dot icon21/04/2009
Appointment Terminated Director matthew stillings
dot icon21/04/2009
Director appointed david charles carter
dot icon01/11/2008
Full accounts made up to 2007-12-31
dot icon18/09/2008
Return made up to 04/09/08; full list of members
dot icon31/08/2008
Secretary appointed brian howarth
dot icon13/08/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon01/04/2008
Appointment Terminated Director robert rabone
dot icon01/11/2007
Full accounts made up to 2006-12-31
dot icon08/10/2007
Return made up to 04/09/07; full list of members
dot icon08/10/2007
Director's particulars changed
dot icon02/09/2007
New director appointed
dot icon02/09/2007
Director resigned
dot icon10/11/2006
Director resigned
dot icon10/11/2006
New director appointed
dot icon04/11/2006
Full accounts made up to 2005-12-31
dot icon19/10/2006
Return made up to 04/09/06; full list of members
dot icon27/12/2005
New director appointed
dot icon08/11/2005
Full accounts made up to 2004-12-31
dot icon01/11/2005
Director resigned
dot icon27/09/2005
Return made up to 04/09/05; full list of members
dot icon03/08/2005
New director appointed
dot icon03/08/2005
Director resigned
dot icon04/02/2005
Full accounts made up to 2003-12-31
dot icon02/11/2004
Resolutions
dot icon02/11/2004
Resolutions
dot icon02/11/2004
Resolutions
dot icon24/10/2004
Delivery ext'd 3 mth 31/12/03
dot icon20/09/2004
Return made up to 04/09/04; full list of members
dot icon18/04/2004
Director resigned
dot icon18/04/2004
Director resigned
dot icon18/04/2004
New director appointed
dot icon17/09/2003
Return made up to 04/09/03; full list of members
dot icon15/09/2003
New director appointed
dot icon10/09/2003
Group of companies' accounts made up to 2002-12-31
dot icon24/04/2003
Director resigned
dot icon23/09/2002
Return made up to 04/09/02; full list of members
dot icon04/07/2002
Group of companies' accounts made up to 2001-12-31
dot icon31/10/2001
Return made up to 04/09/01; full list of members
dot icon31/10/2001
Director resigned
dot icon20/05/2001
Full group accounts made up to 2000-12-31
dot icon10/12/2000
Director resigned
dot icon10/12/2000
New director appointed
dot icon01/11/2000
Full group accounts made up to 1999-12-31
dot icon10/10/2000
Return made up to 04/09/00; full list of members
dot icon25/04/2000
Director's particulars changed
dot icon16/02/2000
Location of register of members (non legible)
dot icon10/02/2000
Registered office changed on 11/02/00 from: pear tree works bath road upper langford bristol north somerset BS40 5DJ
dot icon10/02/2000
Secretary resigned
dot icon10/02/2000
Director resigned
dot icon10/02/2000
New secretary appointed
dot icon10/02/2000
New director appointed
dot icon10/02/2000
New director appointed
dot icon10/02/2000
New director appointed
dot icon10/02/2000
New director appointed
dot icon10/02/2000
New director appointed
dot icon11/10/1999
Return made up to 04/09/99; full list of members
dot icon11/10/1999
Director resigned
dot icon29/09/1999
Full group accounts made up to 1998-12-31
dot icon02/12/1998
Full group accounts made up to 1997-12-31
dot icon02/11/1998
Delivery ext'd 3 mth 31/12/97
dot icon10/09/1998
Return made up to 04/09/98; full list of members
dot icon10/09/1998
Director's particulars changed
dot icon08/06/1998
Ad 07/04/98--------- £ si 3042809@1=3042809 £ ic 900000/3942809
dot icon08/06/1998
£ nc 1500000/4000000 07/04/98
dot icon08/06/1998
Secretary resigned;director resigned
dot icon08/06/1998
New secretary appointed
dot icon28/01/1998
Full group accounts made up to 1996-11-30
dot icon30/10/1997
Accounting reference date extended from 24/11/97 to 31/12/97
dot icon15/09/1997
Return made up to 04/09/97; full list of members
dot icon15/09/1997
Registered office changed on 16/09/97
dot icon01/06/1997
Full group accounts made up to 1995-11-30
dot icon14/04/1997
Resolutions
dot icon14/04/1997
Resolutions
dot icon31/03/1997
Conso 19/03/97
dot icon14/09/1996
Return made up to 04/09/96; no change of members
dot icon14/09/1996
Director's particulars changed
dot icon07/05/1996
New director appointed
dot icon18/03/1996
Director resigned
dot icon04/03/1996
Full group accounts made up to 1994-11-30
dot icon12/09/1995
Return made up to 04/09/95; no change of members
dot icon12/09/1995
Director's particulars changed
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon08/09/1994
Return made up to 04/09/94; full list of members
dot icon08/09/1994
Director's particulars changed
dot icon16/08/1994
Full group accounts made up to 1993-11-24
dot icon01/02/1994
Full group accounts made up to 1993-03-31
dot icon10/01/1994
Declaration of satisfaction of mortgage/charge
dot icon21/12/1993
New director appointed
dot icon21/12/1993
New director appointed
dot icon21/12/1993
New director appointed
dot icon10/12/1993
Accounting reference date shortened from 31/03 to 24/11
dot icon09/12/1993
Ad 23/11/93--------- £ si 250000@1=250000 £ ic 850000/1100000
dot icon09/12/1993
Nc inc already adjusted 23/11/93
dot icon07/12/1993
Resolutions
dot icon07/12/1993
Resolutions
dot icon07/12/1993
Resolutions
dot icon07/12/1993
Resolutions
dot icon07/12/1993
Resolutions
dot icon31/08/1993
£ sr 200000@1 28/06/93
dot icon26/08/1993
Return made up to 04/09/93; full list of members
dot icon26/08/1993
Director's particulars changed
dot icon15/10/1992
Full group accounts made up to 1992-03-31
dot icon24/09/1992
Return made up to 04/09/92; no change of members
dot icon21/07/1992
£ ic 1050000/850000 01/04/92 £ sr 200000@1=200000
dot icon06/01/1992
Resolutions
dot icon23/10/1991
Full group accounts made up to 1991-03-31
dot icon11/09/1991
Return made up to 04/09/91; no change of members
dot icon13/11/1990
Resolutions
dot icon18/09/1990
Full accounts made up to 1990-03-31
dot icon18/09/1990
Return made up to 05/09/90; full list of members
dot icon06/09/1990
Director resigned
dot icon06/06/1990
Director resigned
dot icon14/06/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon13/06/1989
Wd 12/06/89 ad 31/05/89--------- £ si 1049998@1=1049998 £ ic 2/1050000
dot icon13/06/1989
Resolutions
dot icon13/06/1989
Resolutions
dot icon13/06/1989
Resolutions
dot icon13/06/1989
Resolutions
dot icon13/06/1989
Resolutions
dot icon13/06/1989
Nc inc already adjusted
dot icon11/06/1989
Particulars of mortgage/charge
dot icon05/06/1989
Particulars of mortgage/charge
dot icon05/06/1989
Registered office changed on 06/06/89 from: narrow quay house prince street bristol BS1 4AH
dot icon25/05/1989
Certificate of change of name
dot icon01/05/1989
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2009
dot iconLast change occurred
30/12/2009

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2009
dot iconNext account date
30/12/2010
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

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
ABOGADO NOMINEES LIMITED
Nominee Secretary
14/12/1999 - Present
831
Carter, David Charles
Director
25/11/2008 - Present
8
Rabone, Robert James
Director
24/10/2006 - 14/02/2008
34
Dodd, Stephen Howard
Director
14/12/1999 - 29/09/2005
4
Hansen, Frank Jared
Director
23/11/1993 - 14/12/1999
5

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 SIGNFIX HOLDINGS LIMITED

SIGNFIX HOLDINGS LIMITED is an(a) Dissolved company incorporated on 01/05/1989 with the registered office located at 100 New Bridge Street, London, EC4V 6JA. There are currently 5 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 SIGNFIX HOLDINGS LIMITED?

toggle

SIGNFIX HOLDINGS LIMITED is currently Dissolved. It was registered on 01/05/1989 and dissolved on 16/05/2011.

Where is SIGNFIX HOLDINGS LIMITED located?

toggle

SIGNFIX HOLDINGS LIMITED is registered at 100 New Bridge Street, London, EC4V 6JA.

What does SIGNFIX HOLDINGS LIMITED do?

toggle

SIGNFIX HOLDINGS LIMITED operates in the Management activities of holding companies (74.15 - SIC 2003) sector.

What is the latest filing for SIGNFIX HOLDINGS LIMITED?

toggle

The latest filing was on 16/05/2011: Final Gazette dissolved via voluntary strike-off.