Company NameSignature Rarities Limited
Company StatusDissolved
Company Number05113465
CategoryPrivate Limited Company
Incorporation Date27 April 2004(19 years, 12 months ago)
Dissolution Date13 May 2014 (9 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5119Agents in sale of variety of goods
SIC 46190Agents involved in the sale of a variety of goods

Directors

Director NameStuart Allen
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed04 June 2004(1 month, 1 week after company formation)
Appointment Duration9 years, 11 months (closed 13 May 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Rise Park
Basildon
Essex
SS15 5DZ
Secretary NameSonia Allen
NationalityBritish
StatusClosed
Appointed04 June 2004(1 month, 1 week after company formation)
Appointment Duration9 years, 11 months (closed 13 May 2014)
RoleCompany Director
Correspondence Address7 Rise Park
Basildon
Essex
SS15 5DZ
Director NameBrighton Director Ltd (Corporation)
StatusResigned
Appointed27 April 2004(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NameBrighton Secretary Ltd (Corporation)
StatusResigned
Appointed27 April 2004(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF

Location

Registered Address33 Nobel Square
Burnt Mills Industrial Estate
Basildon
Essex
SS13 1LT
RegionEast of England
ConstituencySouth Basildon and East Thurrock
CountyEssex
WardPitsea North West
Built Up AreaBasildon
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 January 2012 (12 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

13 May 2014Final Gazette dissolved via compulsory strike-off (1 page)
13 May 2014Final Gazette dissolved via compulsory strike-off (1 page)
28 January 2014First Gazette notice for compulsory strike-off (1 page)
28 January 2014First Gazette notice for compulsory strike-off (1 page)
28 August 2013Compulsory strike-off action has been discontinued (1 page)
28 August 2013Compulsory strike-off action has been discontinued (1 page)
27 August 2013First Gazette notice for compulsory strike-off (1 page)
27 August 2013First Gazette notice for compulsory strike-off (1 page)
21 August 2013Annual return made up to 27 April 2013 with a full list of shareholders
Statement of capital on 2013-08-21
  • GBP 2
(4 pages)
21 August 2013Annual return made up to 27 April 2013 with a full list of shareholders
Statement of capital on 2013-08-21
  • GBP 2
(4 pages)
10 June 2013Registered office address changed from 30 Milton Road Westcliff on Sea Essex SS0 7JX on 10 June 2013 (1 page)
10 June 2013Registered office address changed from 30 Milton Road Westcliff on Sea Essex SS0 7JX on 10 June 2013 (1 page)
1 November 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
1 November 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
20 October 2012Compulsory strike-off action has been discontinued (1 page)
20 October 2012Compulsory strike-off action has been discontinued (1 page)
19 October 2012Annual return made up to 27 April 2012 with a full list of shareholders (4 pages)
19 October 2012Annual return made up to 27 April 2012 with a full list of shareholders (4 pages)
5 September 2012Compulsory strike-off action has been suspended (1 page)
5 September 2012Compulsory strike-off action has been suspended (1 page)
21 August 2012First Gazette notice for compulsory strike-off (1 page)
21 August 2012First Gazette notice for compulsory strike-off (1 page)
24 November 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
24 November 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
19 November 2011Compulsory strike-off action has been discontinued (1 page)
19 November 2011Compulsory strike-off action has been discontinued (1 page)
16 November 2011Annual return made up to 27 April 2011 with a full list of shareholders (4 pages)
16 November 2011Annual return made up to 27 April 2011 with a full list of shareholders (4 pages)
31 August 2011Compulsory strike-off action has been suspended (1 page)
31 August 2011Compulsory strike-off action has been suspended (1 page)
23 August 2011First Gazette notice for compulsory strike-off (1 page)
23 August 2011First Gazette notice for compulsory strike-off (1 page)
21 October 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
21 October 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
29 June 2010Director's details changed for Stuart Allen on 1 October 2009 (2 pages)
29 June 2010Annual return made up to 27 April 2010 with a full list of shareholders (4 pages)
29 June 2010Annual return made up to 27 April 2010 with a full list of shareholders (4 pages)
29 June 2010Director's details changed for Stuart Allen on 1 October 2009 (2 pages)
29 June 2010Director's details changed for Stuart Allen on 1 October 2009 (2 pages)
30 November 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
30 November 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
11 August 2009Total exemption small company accounts made up to 31 January 2008 (6 pages)
11 August 2009Total exemption small company accounts made up to 31 January 2008 (6 pages)
4 August 2009Return made up to 27/04/09; full list of members (3 pages)
4 August 2009Return made up to 27/04/09; full list of members (3 pages)
23 May 2009Compulsory strike-off action has been discontinued (1 page)
23 May 2009Compulsory strike-off action has been discontinued (1 page)
20 May 2009Return made up to 27/04/08; full list of members (3 pages)
20 May 2009Return made up to 27/04/08; full list of members (3 pages)
19 May 2009First Gazette notice for compulsory strike-off (1 page)
19 May 2009First Gazette notice for compulsory strike-off (1 page)
29 February 2008Total exemption small company accounts made up to 31 January 2007 (6 pages)
29 February 2008Total exemption small company accounts made up to 31 January 2007 (6 pages)
19 December 2007Return made up to 27/04/07; no change of members (6 pages)
19 December 2007Return made up to 27/04/07; no change of members (6 pages)
1 December 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
1 December 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
11 May 2006Return made up to 27/04/06; full list of members (6 pages)
11 May 2006Return made up to 27/04/06; full list of members (6 pages)
13 July 2005Accounts for a dormant company made up to 31 January 2005 (1 page)
13 July 2005Accounts for a dormant company made up to 31 January 2005 (1 page)
17 June 2005Return made up to 27/04/05; full list of members (6 pages)
17 June 2005Return made up to 27/04/05; full list of members (6 pages)
10 June 2004Accounting reference date shortened from 30/04/05 to 31/01/05 (1 page)
10 June 2004New director appointed (3 pages)
10 June 2004Registered office changed on 10/06/04 from: 30 milton road west cliff on sea essex SS0 7JX (2 pages)
10 June 2004Ad 04/06/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
10 June 2004Registered office changed on 10/06/04 from: 30 milton road west cliff on sea essex SS0 7JX (2 pages)
10 June 2004Accounting reference date shortened from 30/04/05 to 31/01/05 (1 page)
10 June 2004New secretary appointed (3 pages)
10 June 2004New secretary appointed (3 pages)
10 June 2004Ad 04/06/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
10 June 2004New director appointed (3 pages)
29 April 2004Secretary resigned (1 page)
29 April 2004Director resigned (1 page)
29 April 2004Director resigned (1 page)
29 April 2004Secretary resigned (1 page)
27 April 2004Incorporation (9 pages)
27 April 2004Incorporation (9 pages)