Company NameStreet Signs Limited
Company StatusDissolved
Company Number03746550
CategoryPrivate Limited Company
Incorporation Date7 April 1999(24 years, 12 months ago)
Dissolution Date7 September 2010 (13 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMr Mark Terence Malins
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed16 May 2003(4 years, 1 month after company formation)
Appointment Duration7 years, 3 months (closed 07 September 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGrange Cottage Rags Lane Goffs Oak
Cheshunt
Waltham Cross
Hertfordshire
EN7 6TE
Director NameReginald Terence Malins
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed16 May 2003(4 years, 1 month after company formation)
Appointment Duration7 years, 3 months (closed 07 September 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Parkwood Close
Broxbourne
Hertfordshire
EN10 7PF
Secretary NameMr Mark Terence Malins
NationalityBritish
StatusClosed
Appointed16 May 2003(4 years, 1 month after company formation)
Appointment Duration7 years, 3 months (closed 07 September 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGrange Cottage Rags Lane Goffs Oak
Cheshunt
Waltham Cross
Hertfordshire
EN7 6TE
Director NameNeil Alexander Davidson
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed07 April 1999(same day as company formation)
RoleEstate Agent
Country of ResidenceUnited Kingdom
Correspondence Address13 St Marys Terrace
London
W2 1SU
Secretary NameNicola Caron Davidson
NationalityBritish
StatusResigned
Appointed07 April 1999(same day as company formation)
RoleCompany Director
Correspondence Address18 Grove End House
Grove End Road
London
NW8 9HS
Secretary NameMr Stavros Petrou
NationalityBritish
StatusResigned
Appointed15 May 2000(1 year, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 05 December 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Park Way
Enfield
Middlesex
EN2 7DS
Director NameStavros Petrov
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2001(2 years, 2 months after company formation)
Appointment Duration6 months (resigned 05 December 2001)
RoleChartered Accountant
Correspondence Address21 Park Way
Enfield
Middlesex
EN2 7DS
Secretary NameNicola Davidson
NationalityBritish
StatusResigned
Appointed05 April 2002(2 years, 12 months after company formation)
Appointment Duration1 year, 1 month (resigned 16 May 2003)
RoleCompany Director
Correspondence Address95 Devonshire Mews South
London
W1
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed07 April 1999(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed07 April 1999(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered AddressTemple Bank
Riverway
Harlow
Essex
CM20 2DY
RegionEast of England
ConstituencyHarlow
CountyEssex
WardMark Hall
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£3,055
Cash£655
Current Liabilities£1,100

Accounts

Latest Accounts30 September 2008 (15 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

7 September 2010Final Gazette dissolved via voluntary strike-off (1 page)
7 September 2010Final Gazette dissolved via voluntary strike-off (1 page)
25 May 2010First Gazette notice for voluntary strike-off (1 page)
25 May 2010First Gazette notice for voluntary strike-off (1 page)
13 May 2010Application to strike the company off the register (3 pages)
13 May 2010Application to strike the company off the register (3 pages)
5 May 2009Return made up to 07/04/09; full list of members (4 pages)
5 May 2009Return made up to 07/04/09; full list of members (4 pages)
30 March 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
30 March 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
13 May 2008Return made up to 07/04/08; full list of members (4 pages)
13 May 2008Return made up to 07/04/08; full list of members (4 pages)
7 March 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
7 March 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
3 July 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
3 July 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
1 May 2007Return made up to 07/04/07; full list of members (3 pages)
1 May 2007Return made up to 07/04/07; full list of members (3 pages)
3 July 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
3 July 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
8 June 2006Return made up to 07/04/06; full list of members (7 pages)
8 June 2006Return made up to 07/04/06; full list of members (7 pages)
31 October 2005Return made up to 07/04/05; full list of members (7 pages)
31 October 2005Return made up to 07/04/05; full list of members (7 pages)
17 August 2005Registered office changed on 17/08/05 from: 650 holloway road london N19 3NU (1 page)
17 August 2005Registered office changed on 17/08/05 from: 650 holloway road london N19 3NU (1 page)
29 July 2005Accounts for a small company made up to 30 September 2004 (6 pages)
29 July 2005Accounts for a small company made up to 30 September 2004 (6 pages)
26 July 2004Accounts for a small company made up to 30 September 2003 (6 pages)
26 July 2004Accounts for a small company made up to 30 September 2003 (6 pages)
21 April 2004Return made up to 07/04/03; full list of members (6 pages)
21 April 2004Return made up to 07/04/03; full list of members
  • 363(287) ‐ Registered office changed on 21/04/04
(6 pages)
19 April 2004Return made up to 07/04/04; full list of members (7 pages)
19 April 2004Return made up to 07/04/04; full list of members (7 pages)
18 March 2004Registered office changed on 18/03/04 from: 650 holloway road london N19 3NU (1 page)
18 March 2004Registered office changed on 18/03/04 from: 650 holloway road london N19 3NU (1 page)
28 August 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
28 August 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
1 July 2003New secretary appointed;new director appointed (2 pages)
1 July 2003New secretary appointed;new director appointed (2 pages)
1 July 2003New director appointed (2 pages)
1 July 2003New director appointed (2 pages)
23 June 2003Accounting reference date extended from 30/04/03 to 30/09/03 (1 page)
23 June 2003Accounting reference date extended from 30/04/03 to 30/09/03 (1 page)
23 May 2003Director resigned (1 page)
23 May 2003Secretary resigned (1 page)
23 May 2003Director resigned (1 page)
23 May 2003Secretary resigned (1 page)
5 March 2003Accounts for a small company made up to 30 April 2002 (5 pages)
5 March 2003Accounts for a small company made up to 30 April 2002 (5 pages)
17 July 2002Ad 28/06/02--------- £ si [email protected]=403 £ ic 1250/1653 (5 pages)
17 July 2002Ad 28/06/02--------- £ si [email protected]=403 £ ic 1250/1653 (5 pages)
1 July 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
1 July 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
15 May 2002Return made up to 07/04/02; full list of members (7 pages)
15 May 2002New secretary appointed (2 pages)
15 May 2002New secretary appointed (2 pages)
15 May 2002Return made up to 07/04/02; full list of members (7 pages)
15 May 2002Registered office changed on 15/05/02 from: 11-13 harrowby street london W1H 5YW (1 page)
15 May 2002Registered office changed on 15/05/02 from: 11-13 harrowby street london W1H 5YW (1 page)
18 December 2001Secretary resigned;director resigned (1 page)
18 December 2001Registered office changed on 18/12/01 from: 21 park way enfield middlesex EN2 7DS (1 page)
18 December 2001Registered office changed on 18/12/01 from: 21 park way enfield middlesex EN2 7DS (1 page)
18 December 2001Secretary resigned;director resigned (1 page)
12 December 2001Auditor's resignation (1 page)
12 December 2001Auditor's resignation (1 page)
24 August 2001Ad 08/08/01--------- £ si [email protected]=250 £ ic 1000/1250 (2 pages)
24 August 2001Ad 08/08/01--------- £ si [email protected]=250 £ ic 1000/1250 (2 pages)
21 June 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
21 June 2001Div 07/06/01 (1 page)
21 June 2001Div 07/06/01 (1 page)
21 June 2001Memorandum and Articles of Association (7 pages)
21 June 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
21 June 2001Memorandum and Articles of Association (7 pages)
19 June 2001New director appointed (2 pages)
19 June 2001New director appointed (2 pages)
15 June 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
15 June 2001Nc inc already adjusted 28/05/01 (1 page)
15 June 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
15 June 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
15 June 2001Nc inc already adjusted 28/05/01 (1 page)
15 June 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
6 June 2001Full accounts made up to 30 April 2001 (11 pages)
6 June 2001Full accounts made up to 30 April 2001 (11 pages)
11 April 2001Return made up to 07/04/01; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
11 April 2001Return made up to 07/04/01; full list of members (6 pages)
21 February 2001Accounts for a small company made up to 30 April 2000 (4 pages)
21 February 2001Accounts for a small company made up to 30 April 2000 (4 pages)
14 November 2000New secretary appointed (2 pages)
14 November 2000New secretary appointed (2 pages)
26 June 2000Registered office changed on 26/06/00 from: the studio harrowby street london W1H 5YW (1 page)
26 June 2000Registered office changed on 26/06/00 from: the studio harrowby street london W1H 5YW (1 page)
26 June 2000New secretary appointed (2 pages)
26 June 2000New secretary appointed (2 pages)
24 May 2000Return made up to 07/04/00; full list of members (6 pages)
24 May 2000Return made up to 07/04/00; full list of members
  • 363(287) ‐ Registered office changed on 24/05/00
(6 pages)
15 May 2000Registered office changed on 15/05/00 from: flat 3 13 saint marys terrace london W2 1SU (1 page)
15 May 2000Registered office changed on 15/05/00 from: flat 3 13 saint marys terrace london W2 1SU (1 page)
20 April 1999Registered office changed on 20/04/99 from: 8 middle lane (2ND floor) london N8 8PL (1 page)
20 April 1999Ad 07/04/99--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
20 April 1999Ad 07/04/99--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
20 April 1999Registered office changed on 20/04/99 from: 8 middle lane (2ND floor) london N8 8PL (1 page)
16 April 1999New director appointed (2 pages)
16 April 1999New secretary appointed (2 pages)
16 April 1999New secretary appointed (2 pages)
16 April 1999New director appointed (2 pages)
13 April 1999Secretary resigned (1 page)
13 April 1999Secretary resigned (1 page)
13 April 1999Director resigned (1 page)
13 April 1999Registered office changed on 13/04/99 from: the studio st nicholas close elstree borehamwood hertfordshire WD6 3EW (1 page)
13 April 1999Registered office changed on 13/04/99 from: the studio st nicholas close elstree borehamwood hertfordshire WD6 3EW (1 page)
13 April 1999Director resigned (1 page)
7 April 1999Incorporation (17 pages)